BRUKER UK LIMITED
BRUKER BIOSPIN LIMITED BRUKER UK LIMITED BRUKER SPECTROSPIN LIMITED

Hellopages » West Midlands » Coventry » CV4 9GH

Company number 00923986
Status Active
Incorporation Date 30 November 1967
Company Type Private Limited Company
Address BANNER LANE, COVENTRY, CV4 9GH
Home Country United Kingdom
Nature of Business 26512 - Manufacture of electronic industrial process control equipment
Phone, email, etc

Since the company registration one hundred and one events have happened. The last three records are Appointment of Mr Gerald Herman as a director on 27 March 2017; Appointment of Mr John Daniel Carr as a director on 27 March 2017; Termination of appointment of Michael Knell as a director on 27 March 2017. The most likely internet sites of BRUKER UK LIMITED are www.brukeruk.co.uk, and www.bruker-uk.co.uk. The predicted number of employees is 1 to 10. The company’s age is fifty-seven years and ten months. Bruker Uk Limited is a Private Limited Company. The company registration number is 00923986. Bruker Uk Limited has been working since 30 November 1967. The present status of the company is Active. The registered address of Bruker Uk Limited is Banner Lane Coventry Cv4 9gh. . HOLMES, Mark Clifton is a Secretary of the company. CARR, John Daniel is a Director of the company. HERMAN, Gerald is a Director of the company. HOLMES, Mark Clifton is a Director of the company. WISCHNEWSKI, Dirk is a Director of the company. Secretary LADBURY, Roger Frederick has been resigned. Director FAEH, Urban August, Dr has been resigned. Director JONES, Victor Irwin Parry has been resigned. Director KNELL, Michael has been resigned. Director LADBURY, Roger Frederick has been resigned. Director LAUKIEN, Guenther Rudi, Prof Dr has been resigned. Director LEA, Jeremy Simon, Dr has been resigned. Director MAAS, Werner Eugene, Dr has been resigned. Director SCHMALBEIN, Dieter, Dr has been resigned. Director WESTERMANN, Stephan Franz has been resigned. The company operates in "Manufacture of electronic industrial process control equipment".


Current Directors

Secretary
HOLMES, Mark Clifton
Appointed Date: 30 March 2015

Director
CARR, John Daniel
Appointed Date: 27 March 2017
65 years old

Director
HERMAN, Gerald
Appointed Date: 27 March 2017
68 years old

Director
HOLMES, Mark Clifton
Appointed Date: 11 June 2015
53 years old

Director
WISCHNEWSKI, Dirk
Appointed Date: 11 June 2015
58 years old

Resigned Directors

Secretary
LADBURY, Roger Frederick
Resigned: 14 May 2013

Director
FAEH, Urban August, Dr
Resigned: 11 June 2015
Appointed Date: 11 December 2009
61 years old

Director
JONES, Victor Irwin Parry
Resigned: 21 July 2009
Appointed Date: 08 April 2002
82 years old

Director
KNELL, Michael
Resigned: 27 March 2017
Appointed Date: 11 June 2015
58 years old

Director
LADBURY, Roger Frederick
Resigned: 15 November 2013
81 years old

Director
LAUKIEN, Guenther Rudi, Prof Dr
Resigned: 29 April 1997
101 years old

Director
LEA, Jeremy Simon, Dr
Resigned: 19 June 2015
Appointed Date: 06 May 2008
63 years old

Director
MAAS, Werner Eugene, Dr
Resigned: 11 June 2015
Appointed Date: 11 December 2009
61 years old

Director
SCHMALBEIN, Dieter, Dr
Resigned: 31 December 2009
Appointed Date: 30 April 1997
82 years old

Director
WESTERMANN, Stephan Franz
Resigned: 11 June 2015
Appointed Date: 11 December 2009
57 years old

BRUKER UK LIMITED Events

30 Mar 2017
Appointment of Mr Gerald Herman as a director on 27 March 2017
30 Mar 2017
Appointment of Mr John Daniel Carr as a director on 27 March 2017
29 Mar 2017
Termination of appointment of Michael Knell as a director on 27 March 2017
07 Oct 2016
Full accounts made up to 31 December 2015
22 Jun 2016
Annual return made up to 5 June 2016 with full list of shareholders
Statement of capital on 2016-06-22
  • GBP 1,000,000

...
... and 91 more events
06 Nov 1986
Accounts made up to 31 December 1985

06 Nov 1986
Annual return made up to 22/10/86

28 Jun 1982
New secretary appointed
30 Nov 1967
Incorporation
30 Nov 1967
New secretary appointed

BRUKER UK LIMITED Charges

24 March 2010
Deed of charge over credit balances
Delivered: 1 April 2010
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: The charge creates a fixed charge over all the deposit(s)…