ENGELMANN & BUCKHAM LTD
ALTON INTEGRAPAK LIMITED

Hellopages » Hampshire » East Hampshire » GU34 1HH

Company number 04273912
Status Active
Incorporation Date 21 August 2001
Company Type Private Limited Company
Address WEYBOURNE HOUSE, LENTEN STREET, ALTON, HAMPSHIRE, GU34 1HH
Home Country United Kingdom
Nature of Business 46140 - Agents involved in the sale of machinery, industrial equipment, ships and aircraft
Phone, email, etc

Since the company registration seventy-eight events have happened. The last three records are Confirmation statement made on 21 August 2016 with updates; Total exemption small company accounts made up to 31 October 2015; Termination of appointment of Robert Henry Westlake as a director on 31 October 2015. The most likely internet sites of ENGELMANN & BUCKHAM LTD are www.engelmannbuckham.co.uk, and www.engelmann-buckham.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-four years and two months. The distance to to Hook Rail Station is 9.1 miles; to Basingstoke Rail Station is 9.5 miles; to Petersfield Rail Station is 10 miles; to Fleet Rail Station is 11.7 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Engelmann Buckham Ltd is a Private Limited Company. The company registration number is 04273912. Engelmann Buckham Ltd has been working since 21 August 2001. The present status of the company is Active. The registered address of Engelmann Buckham Ltd is Weybourne House Lenten Street Alton Hampshire Gu34 1hh. . LENNON, Geoffrey Peter is a Secretary of the company. BUCKHAM, Iain Macrae is a Director of the company. BURTON, Stanley Philip James is a Director of the company. HENDERSON, Michael Thomson is a Director of the company. LENNON, Geoffrey Peter is a Director of the company. LINDSAY, Michael John is a Director of the company. MACLEAN, Richard James is a Director of the company. MORRIS, Hugh Frederick is a Director of the company. Secretary BATEMAN, Darren Neil has been resigned. Secretary BURTON, Stanley Philip James has been resigned. Secretary BURTON, Stanley Philip James has been resigned. Secretary GOW, David Andrew has been resigned. Secretary PULLEN, Mark Reginald David has been resigned. Secretary WILLIAMS, Gareth Thomas has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director BATEMAN, Darren Neil has been resigned. Director COBBETT, Karen Patricia has been resigned. Director GOW, David Andrew has been resigned. Director GRIFFITH, Michael Bruce has been resigned. Director WESTLAKE, Robert Henry has been resigned. Nominee Director INSTANT COMPANIES LIMITED has been resigned. The company operates in "Agents involved in the sale of machinery, industrial equipment, ships and aircraft".


Current Directors

Secretary
LENNON, Geoffrey Peter
Appointed Date: 25 November 2013

Director
BUCKHAM, Iain Macrae
Appointed Date: 06 February 2002
60 years old

Director
BURTON, Stanley Philip James
Appointed Date: 02 November 2004
78 years old

Director
HENDERSON, Michael Thomson
Appointed Date: 25 November 2013
71 years old

Director
LENNON, Geoffrey Peter
Appointed Date: 25 November 2013
69 years old

Director
LINDSAY, Michael John
Appointed Date: 01 October 2009
53 years old

Director
MACLEAN, Richard James
Appointed Date: 30 June 2014
49 years old

Director
MORRIS, Hugh Frederick
Appointed Date: 30 June 2014
70 years old

Resigned Directors

Secretary
BATEMAN, Darren Neil
Resigned: 28 February 2013
Appointed Date: 02 August 2007

Secretary
BURTON, Stanley Philip James
Resigned: 02 August 2007
Appointed Date: 20 April 2007

Secretary
BURTON, Stanley Philip James
Resigned: 02 November 2004
Appointed Date: 30 September 2003

Secretary
GOW, David Andrew
Resigned: 30 September 2003
Appointed Date: 21 August 2001

Secretary
PULLEN, Mark Reginald David
Resigned: 20 April 2007
Appointed Date: 02 November 2004

Secretary
WILLIAMS, Gareth Thomas
Resigned: 25 November 2013
Appointed Date: 11 March 2013

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 21 August 2001
Appointed Date: 21 August 2001

Director
BATEMAN, Darren Neil
Resigned: 01 March 2013
Appointed Date: 01 November 2008
45 years old

Director
COBBETT, Karen Patricia
Resigned: 24 April 2005
Appointed Date: 27 May 2002
65 years old

Director
GOW, David Andrew
Resigned: 30 September 2003
Appointed Date: 25 July 2002
72 years old

Director
GRIFFITH, Michael Bruce
Resigned: 01 October 2002
Appointed Date: 21 August 2001
78 years old

Director
WESTLAKE, Robert Henry
Resigned: 31 October 2015
Appointed Date: 30 June 2014
76 years old

Nominee Director
INSTANT COMPANIES LIMITED
Resigned: 21 August 2001
Appointed Date: 21 August 2001

Persons With Significant Control

Igm Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

ENGELMANN & BUCKHAM LTD Events

22 Aug 2016
Confirmation statement made on 21 August 2016 with updates
19 Jul 2016
Total exemption small company accounts made up to 31 October 2015
02 Nov 2015
Termination of appointment of Robert Henry Westlake as a director on 31 October 2015
28 Aug 2015
Annual return made up to 21 August 2015 with full list of shareholders
Statement of capital on 2015-08-28
  • GBP 1,000

26 Jun 2015
Total exemption small company accounts made up to 31 October 2014
...
... and 68 more events
23 Aug 2001
New director appointed
23 Aug 2001
Director resigned
23 Aug 2001
Secretary resigned
23 Aug 2001
New secretary appointed
21 Aug 2001
Incorporation

ENGELMANN & BUCKHAM LTD Charges

1 November 2013
Charge code 0427 3912 0001
Delivered: 7 November 2013
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Notification of addition to or amendment of charge…