BAUER TECHNOLOGIES LIMITED
BISHOP'S STORTFORD

Hellopages » Hertfordshire » East Hertfordshire » CM23 3DH

Company number 02388475
Status Active
Incorporation Date 24 May 1989
Company Type Private Limited Company
Address MILLERS THREE, SOUTHMILL ROAD, BISHOP'S STORTFORD, HERTFORDSHIRE, CM23 3DH
Home Country United Kingdom
Nature of Business 41201 - Construction of commercial buildings
Phone, email, etc

Since the company registration one hundred events have happened. The last three records are Confirmation statement made on 14 March 2017 with updates; Secretary's details changed for Mr Martin Robert Blower on 27 March 2017; Director's details changed for Hans Joachim Bliss on 23 March 2017. The most likely internet sites of BAUER TECHNOLOGIES LIMITED are www.bauertechnologies.co.uk, and www.bauer-technologies.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-six years and five months. The distance to to Stansted Airport Rail Station is 4.4 miles; to Harlow Mill Rail Station is 5.2 miles; to Harlow Town Rail Station is 6.4 miles; to Audley End Rail Station is 9.9 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Bauer Technologies Limited is a Private Limited Company. The company registration number is 02388475. Bauer Technologies Limited has been working since 24 May 1989. The present status of the company is Active. The registered address of Bauer Technologies Limited is Millers Three Southmill Road Bishop S Stortford Hertfordshire Cm23 3dh. . BLOWER, Martin Robert is a Secretary of the company. BLISS, Hans Joachim is a Director of the company. BLOWER, Martin Robert is a Director of the company. JONES, Michael Dennis is a Director of the company. Secretary BEYER, Manfred Gunter has been resigned. Secretary DARLING, Deborah Anne has been resigned. Secretary JONES, Michael Dennis has been resigned. Secretary LAUCHLAN, George has been resigned. Secretary ROGERS, Andrew Charles has been resigned. Secretary SCHRATTENTHALER, Herman has been resigned. Secretary WILTCHER, Paul Michael has been resigned. Director BALIAN, Sebouh has been resigned. Director BAUER, Thomas has been resigned. Director TESCHEMACHER, Peter has been resigned. The company operates in "Construction of commercial buildings".


Current Directors

Secretary
BLOWER, Martin Robert
Appointed Date: 13 January 2014

Director
BLISS, Hans Joachim
Appointed Date: 01 March 2001
69 years old

Director
BLOWER, Martin Robert
Appointed Date: 13 January 2014
69 years old

Director
JONES, Michael Dennis
Appointed Date: 25 July 2008
57 years old

Resigned Directors

Secretary
BEYER, Manfred Gunter
Resigned: 02 April 2007

Secretary
DARLING, Deborah Anne
Resigned: 24 June 2005
Appointed Date: 01 March 2005

Secretary
JONES, Michael Dennis
Resigned: 01 October 2012
Appointed Date: 01 April 2007

Secretary
LAUCHLAN, George
Resigned: 31 July 2004
Appointed Date: 11 December 1997

Secretary
ROGERS, Andrew Charles
Resigned: 28 February 2005
Appointed Date: 01 August 2004

Secretary
SCHRATTENTHALER, Herman
Resigned: 02 April 2007
Appointed Date: 24 June 2005

Secretary
WILTCHER, Paul Michael
Resigned: 13 January 2014
Appointed Date: 01 October 2012

Director
BALIAN, Sebouh
Resigned: 18 January 2017
Appointed Date: 01 April 2007
76 years old

Director
BAUER, Thomas
Resigned: 01 March 2001
70 years old

Director
TESCHEMACHER, Peter
Resigned: 02 April 2007
74 years old

Persons With Significant Control

Bauer Spezialtiefbau Gmbh
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

BAUER TECHNOLOGIES LIMITED Events

27 Mar 2017
Confirmation statement made on 14 March 2017 with updates
27 Mar 2017
Secretary's details changed for Mr Martin Robert Blower on 27 March 2017
24 Mar 2017
Director's details changed for Hans Joachim Bliss on 23 March 2017
24 Mar 2017
Director's details changed for Mr Martin Robert Blower on 23 March 2017
24 Mar 2017
Director's details changed for Michael Dennis Jones on 23 March 2017
...
... and 90 more events
10 Aug 1990
Return made up to 12/04/90; full list of members

14 Aug 1989
Secretary resigned;new secretary appointed;new director appointed

14 Jun 1989
Secretary resigned;new secretary appointed;director resigned;new director appointed

14 Jun 1989
Registered office changed on 14/06/89 from: 84 temple chambers temple ave london EC4Y 0HP

24 May 1989
Incorporation

BAUER TECHNOLOGIES LIMITED Charges

19 September 2013
Charge code 0238 8475 0003
Delivered: 20 September 2013
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Notification of addition to or amendment of charge…
25 October 2012
Chattel mortgage
Delivered: 31 October 2012
Status: Satisfied on 22 December 2015
Persons entitled: Lombard North Central PLC
Description: Bauer BG28 drilling rig serial number bg/2B/1692.
6 March 2012
Debenture
Delivered: 9 March 2012
Status: Satisfied on 22 December 2015
Persons entitled: The Royal Bank of Scotland PLC
Description: Fixed and floating charge over the undertaking and all…