BUHLER LIMITED

Hellopages » Greater London » Newham » E16 2BF

Company number 02925744
Status Active
Incorporation Date 5 May 1994
Company Type Private Limited Company
Address 20 ATLANTIS AVENUE, LONDON, E16 2BF
Home Country United Kingdom
Nature of Business 28930 - Manufacture of machinery for food, beverage and tobacco processing
Phone, email, etc

Since the company registration ninety-seven events have happened. The last three records are Confirmation statement made on 23 April 2017 with updates; Termination of appointment of Anders Schnettler Kristensen as a director on 24 April 2017; Termination of appointment of David John Clegg as a director on 24 April 2017. The most likely internet sites of BUHLER LIMITED are www.buhler.co.uk, and www.buhler.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-one years and five months. Buhler Limited is a Private Limited Company. The company registration number is 02925744. Buhler Limited has been working since 05 May 1994. The present status of the company is Active. The registered address of Buhler Limited is 20 Atlantis Avenue London E16 2bf. . SILVERMAN, Paul Martin is a Secretary of the company. CABELLO LALMOLDA, Carlos is a Director of the company. Secretary JONES, Nicholas Paul has been resigned. Secretary VOGEL, Max Bernhard has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director CLEGG, David John has been resigned. Director CROSS, Alan Mervyn has been resigned. Director EGLI, Robert has been resigned. Director EISEN, Peter, Dr has been resigned. Director GABBETT, Brian Robert has been resigned. Director KESSELRING, Wilhelm has been resigned. Director KRISTENSEN, Anders Schnettler has been resigned. Director MURRAY, Geoffrey has been resigned. Director SCHEIBER, Stefan Peter has been resigned. Director VOGEL, Max Bernhard has been resigned. Director WETTSTEIN, Arthur, Doctor has been resigned. Nominee Director INSTANT COMPANIES LIMITED has been resigned. The company operates in "Manufacture of machinery for food, beverage and tobacco processing".


Current Directors

Secretary
SILVERMAN, Paul Martin
Appointed Date: 01 June 2003

Director
CABELLO LALMOLDA, Carlos
Appointed Date: 19 October 2015
58 years old

Resigned Directors

Secretary
JONES, Nicholas Paul
Resigned: 31 May 2003
Appointed Date: 21 September 2000

Secretary
VOGEL, Max Bernhard
Resigned: 31 August 2000
Appointed Date: 16 May 1994

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 16 May 1994
Appointed Date: 05 May 1994

Director
CLEGG, David John
Resigned: 24 April 2017
Appointed Date: 01 July 2014
71 years old

Director
CROSS, Alan Mervyn
Resigned: 30 June 2003
Appointed Date: 01 August 1998
80 years old

Director
EGLI, Robert
Resigned: 22 August 2015
Appointed Date: 01 August 2003
72 years old

Director
EISEN, Peter, Dr
Resigned: 09 March 1998
Appointed Date: 16 May 1994
86 years old

Director
GABBETT, Brian Robert
Resigned: 31 July 1998
Appointed Date: 01 May 1997
79 years old

Director
KESSELRING, Wilhelm
Resigned: 10 July 2008
Appointed Date: 01 May 1999
82 years old

Director
KRISTENSEN, Anders Schnettler
Resigned: 24 April 2017
Appointed Date: 01 July 2014
55 years old

Director
MURRAY, Geoffrey
Resigned: 30 April 1997
Appointed Date: 16 May 1994
90 years old

Director
SCHEIBER, Stefan Peter
Resigned: 26 June 2014
Appointed Date: 14 July 2008
60 years old

Director
VOGEL, Max Bernhard
Resigned: 31 August 2000
Appointed Date: 16 May 1994
82 years old

Director
WETTSTEIN, Arthur, Doctor
Resigned: 31 December 1998
Appointed Date: 09 March 1998
76 years old

Nominee Director
INSTANT COMPANIES LIMITED
Resigned: 16 May 1994
Appointed Date: 05 May 1994

Persons With Significant Control

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

BUHLER LIMITED Events

24 Apr 2017
Confirmation statement made on 23 April 2017 with updates
24 Apr 2017
Termination of appointment of Anders Schnettler Kristensen as a director on 24 April 2017
24 Apr 2017
Termination of appointment of David John Clegg as a director on 24 April 2017
29 Sep 2016
Auditor's resignation
22 Jun 2016
Full accounts made up to 31 December 2015
...
... and 87 more events
21 Jun 1994
Director resigned;new director appointed

21 Jun 1994
Director resigned;new director appointed

21 Jun 1994
Secretary resigned;new secretary appointed;new director appointed

21 Jun 1994
Registered office changed on 21/06/94 from: 1 mitchell lane bristol BS1 6BU

05 May 1994
Incorporation