BONAKEMI UK LIMITED
MILTON KEYNES

Hellopages » Buckinghamshire » Milton Keynes » MK14 6FD

Company number 03691238
Status Active
Incorporation Date 4 January 1999
Company Type Private Limited Company
Address 6 THORNTON CHASE, LINFORD WOOD, MILTON KEYNES, MK14 6FD
Home Country United Kingdom
Nature of Business 99999 - Dormant Company
Phone, email, etc

Since the company registration sixty-seven events have happened. The last three records are Confirmation statement made on 4 January 2017 with updates; Appointment of Mrs Alexandra Louise Hunt as a secretary on 11 November 2016; Termination of appointment of Olwen Mary Morgan as a secretary on 11 November 2016. The most likely internet sites of BONAKEMI UK LIMITED are www.bonakemiuk.co.uk, and www.bonakemi-uk.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-six years and nine months. The distance to to Milton Keynes Central Rail Station is 1.9 miles; to Fenny Stratford Rail Station is 4.6 miles; to Bletchley Rail Station is 4.6 miles; to Bow Brickhill Rail Station is 4.8 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Bonakemi Uk Limited is a Private Limited Company. The company registration number is 03691238. Bonakemi Uk Limited has been working since 04 January 1999. The present status of the company is Active. The registered address of Bonakemi Uk Limited is 6 Thornton Chase Linford Wood Milton Keynes Mk14 6fd. . HUNT, Alexandra Louise is a Secretary of the company. AXELSSON, Torbjorn Lars Ake is a Director of the company. LINDELL, Kerstin, Dr is a Director of the company. Nominee Secretary ALPHA SECRETARIAL LIMITED has been resigned. Secretary MORGAN, Olwen Mary has been resigned. Secretary SPARK, Peter Brownlow has been resigned. Nominee Director ALPHA DIRECT LIMITED has been resigned. Director ANDERSSON, Lars-Olle has been resigned. Director BJORCK, Claes has been resigned. Director DURRANT, Christopher Robert has been resigned. Director FJELLANDER, Pia has been resigned. Director IGELBRINK, Ansgar has been resigned. Director JOHANSSON, Stefan has been resigned. Director SPARK, Peter Brownlow has been resigned. The company operates in "Dormant Company".


Current Directors

Secretary
HUNT, Alexandra Louise
Appointed Date: 11 November 2016

Director
AXELSSON, Torbjorn Lars Ake
Appointed Date: 13 December 2010
65 years old

Director
LINDELL, Kerstin, Dr
Appointed Date: 25 January 2007
57 years old

Resigned Directors

Nominee Secretary
ALPHA SECRETARIAL LIMITED
Resigned: 27 January 1999
Appointed Date: 04 January 1999

Secretary
MORGAN, Olwen Mary
Resigned: 11 November 2016
Appointed Date: 25 August 2000

Secretary
SPARK, Peter Brownlow
Resigned: 25 August 2000
Appointed Date: 27 January 1999

Nominee Director
ALPHA DIRECT LIMITED
Resigned: 27 January 1999
Appointed Date: 04 January 1999

Director
ANDERSSON, Lars-Olle
Resigned: 13 December 2010
Appointed Date: 28 February 2007
67 years old

Director
BJORCK, Claes
Resigned: 01 July 2004
Appointed Date: 21 August 2000
82 years old

Director
DURRANT, Christopher Robert
Resigned: 25 August 2000
Appointed Date: 27 January 1999
80 years old

Director
FJELLANDER, Pia
Resigned: 01 July 2004
Appointed Date: 21 August 2000
66 years old

Director
IGELBRINK, Ansgar
Resigned: 28 February 2007
Appointed Date: 11 June 2004
61 years old

Director
JOHANSSON, Stefan
Resigned: 25 January 2007
Appointed Date: 21 August 2000
67 years old

Director
SPARK, Peter Brownlow
Resigned: 25 August 2000
Appointed Date: 27 January 1999
96 years old

Persons With Significant Control

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

BONAKEMI UK LIMITED Events

18 Jan 2017
Confirmation statement made on 4 January 2017 with updates
11 Nov 2016
Appointment of Mrs Alexandra Louise Hunt as a secretary on 11 November 2016
11 Nov 2016
Termination of appointment of Olwen Mary Morgan as a secretary on 11 November 2016
26 Jul 2016
Accounts for a dormant company made up to 31 December 2015
29 Jan 2016
Annual return made up to 4 January 2016 with full list of shareholders
Statement of capital on 2016-01-29
  • GBP 2

...
... and 57 more events
05 Feb 1999
Registered office changed on 05/02/99 from: 83 clerkenwell road london EC1R 5AR
05 Feb 1999
New director appointed
05 Feb 1999
Director resigned
05 Feb 1999
Secretary resigned
04 Jan 1999
Incorporation