BAVARIA (U.K.) LIMITED
BURTON ON TRENT

Hellopages » Staffordshire » East Staffordshire » DE14 2WT

Company number 01871974
Status Active
Incorporation Date 14 December 1984
Company Type Private Limited Company
Address COORS NATIONAL DISTRIBUTION CENTRE FOURTH AVENUE, CENTRUM 100, BURTON ON TRENT, STAFFORDSHIRE, ENGLAND, DE14 2WT
Home Country United Kingdom
Nature of Business 46170 - Agents involved in the sale of food, beverages and tobacco
Phone, email, etc

Since the company registration one hundred and eighteen events have happened. The last three records are Full accounts made up to 31 December 2016; Confirmation statement made on 16 January 2017 with updates; Director's details changed for Robert Andrew Page on 9 November 2016. The most likely internet sites of BAVARIA (U.K.) LIMITED are www.bavariauk.co.uk, and www.bavaria-u-k.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty years and ten months. The distance to to Tutbury & Hatton Rail Station is 4.5 miles; to Willington Rail Station is 5.6 miles; to Lichfield Trent Valley Rail Station is 9.7 miles; to Lichfield Trent Valley High Level Rail Station is 9.7 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Bavaria U K Limited is a Private Limited Company. The company registration number is 01871974. Bavaria U K Limited has been working since 14 December 1984. The present status of the company is Active. The registered address of Bavaria U K Limited is Coors National Distribution Centre Fourth Avenue Centrum 100 Burton On Trent Staffordshire England De14 2wt. . DURKAN, Sean Anthony is a Secretary of the company. PAGE, Robert Andrew is a Director of the company. SWINKELS JR, Franciscus Alfonsus Maria is a Director of the company. Secretary GREGORY-BATEMAN, Julie Anne has been resigned. Secretary GREGORY-BATEMAN, Julie Anne has been resigned. Secretary NEAUM, Veronique has been resigned. Secretary NOBLE, Katherine has been resigned. Secretary THOMPSON, Roy has been resigned. Director COOLEN, Marinus Johannes Ardina Maria has been resigned. Director SWINKELS, Peter Johannes Joseph Maria has been resigned. Director TEAGUE, Michael Joseph has been resigned. Director THOMPSON, Roy has been resigned. The company operates in "Agents involved in the sale of food, beverages and tobacco".


Current Directors

Secretary
DURKAN, Sean Anthony
Appointed Date: 01 July 2016

Director
PAGE, Robert Andrew
Appointed Date: 01 June 2014
55 years old

Director
SWINKELS JR, Franciscus Alfonsus Maria
Appointed Date: 14 May 2003
54 years old

Resigned Directors

Secretary
GREGORY-BATEMAN, Julie Anne
Resigned: 01 July 2016
Appointed Date: 11 August 2014

Secretary
GREGORY-BATEMAN, Julie Anne
Resigned: 14 July 2014
Appointed Date: 01 July 2001

Secretary
NEAUM, Veronique
Resigned: 01 July 2001
Appointed Date: 01 January 1998

Secretary
NOBLE, Katherine
Resigned: 11 August 2014
Appointed Date: 14 July 2014

Secretary
THOMPSON, Roy
Resigned: 01 January 1998

Director
COOLEN, Marinus Johannes Ardina Maria
Resigned: 01 October 2002
Appointed Date: 01 April 1998
72 years old

Director
SWINKELS, Peter Johannes Joseph Maria
Resigned: 14 May 2003
80 years old

Director
TEAGUE, Michael Joseph
Resigned: 08 November 2013
Appointed Date: 01 September 1999
69 years old

Director
THOMPSON, Roy
Resigned: 01 January 2001
79 years old

BAVARIA (U.K.) LIMITED Events

16 Mar 2017
Full accounts made up to 31 December 2016
13 Feb 2017
Confirmation statement made on 16 January 2017 with updates
16 Dec 2016
Director's details changed for Robert Andrew Page on 9 November 2016
16 Dec 2016
Secretary's details changed for Mr Sean Anthony Durkan on 9 November 2016
16 Dec 2016
Registered office address changed from Gibraltar House Crown Square First Avenue Centrum 100 Burton on Trent Staffordshire DE14 2WE to Coors National Distribution Centre Fourth Avenue Centrum 100 Burton on Trent Staffordshire DE14 2WT on 16 December 2016
...
... and 108 more events
12 May 1987
Registered office changed on 12/05/87 from: brewmaster house the maltings chequer street st albans hers AL1 3HT

23 Mar 1987
Director resigned

23 Mar 1987
Secretary resigned;new secretary appointed

14 Dec 1984
Certificate of incorporation
14 Dec 1984
Incorporation

BAVARIA (U.K.) LIMITED Charges

19 May 1986
Fixed and floating charge
Delivered: 22 May 1986
Status: Satisfied
Persons entitled: Midland Bank PLC
Description: First fixed charge over all book debts & other debts with a…