ROFIN-BAASEL UK LIMITED
DAVENTRY BAASEL LASERTECH (U.K.) LIMITED

Hellopages » Northamptonshire » Daventry » NN11 8PB

Company number 03129131
Status Active
Incorporation Date 22 November 1995
Company Type Private Limited Company
Address ROFIN-BAASEL UK LIMITED SOPWITH WAY, DRAYTON FIELDS INDUSTRIAL ESTATE, DAVENTRY, NORTHAMPTONSHIRE, ENGLAND, NN11 8PB
Home Country United Kingdom
Nature of Business 28960 - Manufacture of plastics and rubber machinery
Phone, email, etc

Since the company registration ninety-two events have happened. The last three records are Confirmation statement made on 22 November 2016 with updates; Appointment of Mr Andrew Brian May as a director on 18 November 2016; Resolutions RES01 ‐ Resolution of adoption of Articles of Association . The most likely internet sites of ROFIN-BAASEL UK LIMITED are www.rofinbaaseluk.co.uk, and www.rofin-baasel-uk.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-nine years and ten months. The distance to to Rugby Rail Station is 8.1 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Rofin Baasel Uk Limited is a Private Limited Company. The company registration number is 03129131. Rofin Baasel Uk Limited has been working since 22 November 1995. The present status of the company is Active. The registered address of Rofin Baasel Uk Limited is Rofin Baasel Uk Limited Sopwith Way Drayton Fields Industrial Estate Daventry Northamptonshire England Nn11 8pb. . MCPEEK, Mitchell Arnold is a Secretary of the company. DIMARCO, Bret Morgan is a Director of the company. GLEESON, Richard Gerard is a Director of the company. HUNTER, Daniel Allen is a Director of the company. MAY, Andrew Brian is a Director of the company. MCPEEK, Mitchell Arnold is a Director of the company. Secretary JELLIS, Stephen George has been resigned. Secretary PICKERING, William John has been resigned. Secretary STEVENS, Joanne Sara has been resigned. Nominee Secretary LONDON LAW SECRETARIAL LIMITED has been resigned. Director BRAUN, Gunther has been resigned. Director EWALD, Andreas has been resigned. Nominee Director LONDON LAW SERVICES LIMITED has been resigned. Director MAY, Andrew Brian has been resigned. Director MERK, Thomas has been resigned. Director MODROFF SCHWAB DE MITTELSTAEDT, Ines Ingrid has been resigned. The company operates in "Manufacture of plastics and rubber machinery".


Current Directors

Secretary
MCPEEK, Mitchell Arnold
Appointed Date: 07 November 2016

Director
DIMARCO, Bret Morgan
Appointed Date: 07 November 2016
57 years old

Director
GLEESON, Richard Gerard
Appointed Date: 07 November 2016
64 years old

Director
HUNTER, Daniel Allen
Appointed Date: 07 November 2016
66 years old

Director
MAY, Andrew Brian
Appointed Date: 18 November 2016
63 years old

Director
MCPEEK, Mitchell Arnold
Appointed Date: 07 November 2016
65 years old

Resigned Directors

Secretary
JELLIS, Stephen George
Resigned: 01 October 2015
Appointed Date: 30 September 2004

Secretary
PICKERING, William John
Resigned: 08 January 1998
Appointed Date: 22 November 1995

Secretary
STEVENS, Joanne Sara
Resigned: 30 September 2004
Appointed Date: 08 January 1998

Nominee Secretary
LONDON LAW SECRETARIAL LIMITED
Resigned: 22 November 1995
Appointed Date: 22 November 1995

Director
BRAUN, Gunther
Resigned: 01 October 2015
Appointed Date: 01 October 2000
67 years old

Director
EWALD, Andreas
Resigned: 07 November 2016
Appointed Date: 01 October 2015
60 years old

Nominee Director
LONDON LAW SERVICES LIMITED
Resigned: 22 November 1995
Appointed Date: 22 November 1995

Director
MAY, Andrew Brian
Resigned: 07 November 2016
Appointed Date: 22 November 1995
63 years old

Director
MERK, Thomas
Resigned: 07 November 2016
Appointed Date: 01 October 2000
63 years old

Director
MODROFF SCHWAB DE MITTELSTAEDT, Ines Ingrid
Resigned: 07 November 2016
Appointed Date: 01 October 2015
61 years old

Persons With Significant Control

Coherent, Inc.
Notified on: 7 November 2016
Nature of control: Ownership of voting rights - 75% or more

ROFIN-BAASEL UK LIMITED Events

02 Dec 2016
Confirmation statement made on 22 November 2016 with updates
24 Nov 2016
Appointment of Mr Andrew Brian May as a director on 18 November 2016
17 Nov 2016
Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association

14 Nov 2016
Statement of company's objects
13 Nov 2016
Termination of appointment of Andreas Ewald as a director on 7 November 2016
...
... and 82 more events
19 Feb 1996
Ad 01/01/96--------- £ si 9998@1=9998 £ ic 2/10000
05 Dec 1995
Secretary resigned;director resigned;new director appointed
05 Dec 1995
New secretary appointed
05 Dec 1995
Registered office changed on 05/12/95 from: 84 temple chambers, temple avenue, london, EC4Y 0HP
22 Nov 1995
Incorporation

ROFIN-BAASEL UK LIMITED Charges

10 November 2016
Charge code 0312 9131 0002
Delivered: 11 November 2016
Status: Outstanding
Persons entitled: Barclays Bank PLC as Collateral Agent for the Secured Parties
Description: Nil…
24 October 2006
Rent deposit deed
Delivered: 27 October 2006
Status: Satisfied on 27 September 2016
Persons entitled: Hallco 1812 Limited
Description: The deposit account. See the mortgage charge document for…