BRUDERER UK LIMITED
BEDS

Hellopages » Bedfordshire » Luton » LU4 0JF

Company number 00938338
Status Active
Incorporation Date 5 September 1968
Company Type Private Limited Company
Address CRADOCK ROAD, LUTON, BEDS, LU4 0JF
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 ninety-five events have happened. The last three records are Confirmation statement made on 17 May 2017 with updates; Annual return made up to 17 May 2016 with full list of shareholders Statement of capital on 2016-05-17 GBP 200,000 ; Accounts for a small company made up to 31 December 2015. The most likely internet sites of BRUDERER UK LIMITED are www.brudereruk.co.uk, and www.bruderer-uk.co.uk. The predicted number of employees is 1 to 10. The company’s age is fifty-seven years and one months. Bruderer Uk Limited is a Private Limited Company. The company registration number is 00938338. Bruderer Uk Limited has been working since 05 September 1968. The present status of the company is Active. The registered address of Bruderer Uk Limited is Cradock Road Luton Beds Lu4 0jf. . PIERCY, John Victor Mcintosh is a Secretary of the company. BRUDERER, Adrian Manfred is a Director of the company. FISCHER, Andreas Friedrich is a Director of the company. HALLER, Adrian Keith is a Director of the company. PIERCY, John Victor Mcintosh is a Director of the company. Director BRUDERER, Markus Egon has been resigned. Director BURRELL, William Godfrey has been resigned. The company operates in "Agents involved in the sale of machinery, industrial equipment, ships and aircraft".


Current Directors


Director
BRUDERER, Adrian Manfred
Appointed Date: 01 January 2006
81 years old

Director
FISCHER, Andreas Friedrich
Appointed Date: 26 February 2013
68 years old

Director
HALLER, Adrian Keith
Appointed Date: 01 January 2006
53 years old

Director
PIERCY, John Victor Mcintosh
Appointed Date: 01 January 2006
74 years old

Resigned Directors

Director
BRUDERER, Markus Egon
Resigned: 31 December 2005
84 years old

Director
BURRELL, William Godfrey
Resigned: 31 December 2006
85 years old

Persons With Significant Control

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

BRUDERER UK LIMITED Events

17 May 2017
Confirmation statement made on 17 May 2017 with updates
17 May 2016
Annual return made up to 17 May 2016 with full list of shareholders
Statement of capital on 2016-05-17
  • GBP 200,000

25 Apr 2016
Accounts for a small company made up to 31 December 2015
18 May 2015
Annual return made up to 17 May 2015 with full list of shareholders
Statement of capital on 2015-05-18
  • GBP 200,000

13 May 2015
Accounts for a small company made up to 31 December 2014
...
... and 85 more events
09 Dec 1987
Return made up to 10/11/87; full list of members

01 Dec 1987
Full accounts made up to 31 December 1986

23 Nov 1987
Director resigned

02 Sep 1987
Accounts made up to 31 December 1985

08 Apr 1987
Return made up to 09/08/86; full list of members

BRUDERER UK LIMITED Charges

25 October 2002
Deposit agreement to secure own liabilities
Delivered: 2 November 2002
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: All such rights to the repayment of the deposit meaning the…
10 April 1995
Mortgage
Delivered: 21 April 1995
Status: Satisfied on 22 March 2011
Persons entitled: Lloyds Bank PLC
Description: Unit l cradock road luton bedfordshire with fixtures &…
15 March 1991
Legal charge
Delivered: 22 March 1991
Status: Satisfied on 2 December 1993
Persons entitled: Lloyds Bank PLC
Description: F/H factory k/a unit h cradock road luton bedfordshire…
23 December 1988
Equitable charge
Delivered: 10 January 1989
Status: Satisfied on 7 November 1989
Persons entitled: Swiss Volksbank.
Description: Land at skimpot road dunstable bedfordshire.
23 December 1988
Legal charge
Delivered: 10 January 1989
Status: Satisfied on 2 December 1993
Persons entitled: Swiss Volksbank
Description: All that f/h property situate and k/a unit h, cradock road…
14 January 1986
Letter of assignment
Delivered: 30 January 1986
Status: Satisfied on 2 December 1993
Persons entitled: Swiss Bank Corporation
Description: Cash deposit with swiss bank corporation of £25,000.
5 November 1973
Oral charge without written document
Delivered: 9 November 1973
Status: Satisfied on 2 December 1993
Persons entitled: Lloyds Bank PLC
Description: The solway garage, solway road, luton, beds.