BÜHLER UK LIMITED
BUHLER SORTEX LIMITED SORTEX LIMITED

Hellopages » Greater London » Newham » E16 2BF

Company number 00434274
Status Active
Incorporation Date 1 May 1947
Company Type Private Limited Company
Address 20 ATLANTIS AVENUE, LONDON, E16 2BF
Home Country United Kingdom
Nature of Business 28990 - Manufacture of other special-purpose machinery n.e.c.
Phone, email, etc

Since the company registration one hundred and sixty-four events have happened. The last three records are Confirmation statement made on 1 May 2017 with updates; Appointment of Mr. Carlos Cabello as a director on 16 March 2017; Appointment of Mr. Paul Silverman as a director on 16 March 2017. The most likely internet sites of BÜHLER UK LIMITED are www.bühleruk.co.uk, and www.bühler-uk.co.uk. The predicted number of employees is 1 to 10. The company’s age is seventy-eight years and five months. Bühler Uk Limited is a Private Limited Company. The company registration number is 00434274. Bühler Uk Limited has been working since 01 May 1947. The present status of the company is Active. The registered address of Bühler Uk Limited is 20 Atlantis Avenue London E16 2bf. . SCHLATTER BROGER, Carmen is a Secretary of the company. CABELLO, Carlos is a Director of the company. GUNAWARDENA, Charith Abeysinghe is a Director of the company. HAY, Nicolas is a Director of the company. KELLY, Matthew Ian is a Director of the company. KINSELLA, David Andrew is a Director of the company. PICALEK, Michal is a Director of the company. SCHLATTER BROGER, Carmen is a Director of the company. SILVERMAN, Paul is a Director of the company. WHITTINGHAM, Nigel Anthony is a Director of the company. WILKINS, Nicholas John is a Director of the company. Secretary BOOTH, Brian John has been resigned. Secretary WILSON, Nigel Howard has been resigned. Director BOOTH, Brian John has been resigned. Director BRIGGS, Craig Edward has been resigned. Director CHAFFERS, Colin David has been resigned. Director COX, Brian Graham has been resigned. Director DAY, Ronen has been resigned. Director DYMOND, David Michael has been resigned. Director HAENI, Beat has been resigned. Director HAYNES, Joseph Antony has been resigned. Director HENNING, Steven Simon has been resigned. Director HILLARY, Alan has been resigned. Director HONEYWOOD, Mark Jason has been resigned. Director KEFAYATI, Hamid Reza has been resigned. Director KELLY, Martin Connolly has been resigned. Director KILSHAW, Bruno Giacomo Mario has been resigned. Director LEE, Colin Leonard has been resigned. Director LOW, John Menzies, Dr has been resigned. Director MENDLER, Bruno has been resigned. Director MULLER, Philipp Adrian has been resigned. Director SCHOCH, Hans-Jakob has been resigned. Director TURNER, David John has been resigned. Director WETTSTEIN, Arthur, Doctor has been resigned. Director WILSON, Nigel Howard has been resigned. Director YATES, Gary has been resigned. The company operates in "Manufacture of other special-purpose machinery n.e.c.".


Current Directors

Secretary
SCHLATTER BROGER, Carmen
Appointed Date: 15 April 2016

Director
CABELLO, Carlos
Appointed Date: 16 March 2017
58 years old

Director
GUNAWARDENA, Charith Abeysinghe
Appointed Date: 25 September 2000
63 years old

Director
HAY, Nicolas
Appointed Date: 01 July 2016
52 years old

Director
KELLY, Matthew Ian
Appointed Date: 18 April 2011
50 years old

Director
KINSELLA, David Andrew
Appointed Date: 01 January 2016
48 years old

Director
PICALEK, Michal
Appointed Date: 14 January 2013
61 years old

Director
SCHLATTER BROGER, Carmen
Appointed Date: 15 April 2016
43 years old

Director
SILVERMAN, Paul
Appointed Date: 16 March 2017
62 years old

Director
WHITTINGHAM, Nigel Anthony
Appointed Date: 01 January 2014
66 years old

Director
WILKINS, Nicholas John
Appointed Date: 01 August 2005
67 years old

Resigned Directors

Secretary
BOOTH, Brian John
Resigned: 31 March 1998

Secretary
WILSON, Nigel Howard
Resigned: 15 April 2016
Appointed Date: 31 March 1998

Director
BOOTH, Brian John
Resigned: 31 March 1998
88 years old

Director
BRIGGS, Craig Edward
Resigned: 31 December 2010
Appointed Date: 07 February 2007
52 years old

Director
CHAFFERS, Colin David
Resigned: 01 August 2013
Appointed Date: 16 June 1998
69 years old

Director
COX, Brian Graham
Resigned: 31 December 1997
Appointed Date: 14 February 1997
82 years old

Director
DAY, Ronen
Resigned: 18 July 2003
Appointed Date: 15 July 1997
69 years old

Director
DYMOND, David Michael
Resigned: 22 April 1992
76 years old

Director
HAENI, Beat
Resigned: 05 March 1998
Appointed Date: 30 March 1994
82 years old

Director
HAYNES, Joseph Antony
Resigned: 30 March 1994
94 years old

Director
HENNING, Steven Simon
Resigned: 31 May 1998
Appointed Date: 24 February 1995
62 years old

Director
HILLARY, Alan
Resigned: 21 October 2011
Appointed Date: 23 June 1998
71 years old

Director
HONEYWOOD, Mark Jason
Resigned: 30 June 2005
Appointed Date: 25 June 1999
66 years old

Director
KEFAYATI, Hamid Reza
Resigned: 23 January 2016
Appointed Date: 18 July 2003
68 years old

Director
KELLY, Martin Connolly
Resigned: 29 April 1997
80 years old

Director
KILSHAW, Bruno Giacomo Mario
Resigned: 31 March 2011
Appointed Date: 01 February 1993
77 years old

Director
LEE, Colin Leonard
Resigned: 31 March 1997
93 years old

Director
LOW, John Menzies, Dr
Resigned: 31 May 1999
72 years old

Director
MENDLER, Bruno
Resigned: 01 September 2014
Appointed Date: 01 January 2004
70 years old

Director
MULLER, Philipp Adrian
Resigned: 07 November 1997
Appointed Date: 30 March 1994
88 years old

Director
SCHOCH, Hans-Jakob
Resigned: 31 December 2003
Appointed Date: 05 March 1998
77 years old

Director
TURNER, David John
Resigned: 30 September 1993
80 years old

Director
WETTSTEIN, Arthur, Doctor
Resigned: 06 November 1998
Appointed Date: 30 March 1994
76 years old

Director
WILSON, Nigel Howard
Resigned: 15 April 2016
Appointed Date: 06 November 1998
64 years old

Director
YATES, Gary
Resigned: 01 November 2013
Appointed Date: 07 November 2011
63 years old

Persons With Significant Control

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

BÜHLER UK LIMITED Events

08 May 2017
Confirmation statement made on 1 May 2017 with updates
16 Mar 2017
Appointment of Mr. Carlos Cabello as a director on 16 March 2017
16 Mar 2017
Appointment of Mr. Paul Silverman as a director on 16 March 2017
05 Jan 2017
Resolutions
  • RES15 ‐ Change company name resolution on 2016-12-15

05 Jan 2017
Change of name notice
...
... and 154 more events
28 Oct 1986
Full accounts made up to 31 December 1985

31 Oct 1985
Company name changed\certificate issued on 31/10/85
26 Aug 1963
Company name changed\certificate issued on 26/08/63
21 Jun 1960
Company name changed\certificate issued on 21/06/60
01 May 1947
Certificate of incorporation

BÜHLER UK LIMITED Charges

27 January 1999
Legal charge
Delivered: 28 January 1999
Status: Satisfied on 22 December 2004
Persons entitled: Generale Bank Nv - Generale De Banque Sa
Description: Property k/a pudding mill lane t/no: EGL164713 and all…
12 December 1980
Guarantee & debenture
Delivered: 19 December 1980
Status: Satisfied
Persons entitled: Brown Shipley & Co. LTD.
Description: Fixed and floating charge over the undertaking and all…
12 December 1980
Guarantee & debenture
Delivered: 19 December 1980
Status: Satisfied
Persons entitled: Henry Ansbachen and Company Limited
Description: Fixed & floating charge over the undertaking and all…
12 December 1980
Guarantee & debenture
Delivered: 19 December 1980
Status: Satisfied
Persons entitled: National Westminster Bank PLC
Description: Fixed & floating charge over the undertaking and all…
12 December 1980
Guarantee & debenture
Delivered: 19 December 1980
Status: Satisfied
Persons entitled: Hambros Bank LTD.
Description: Fixed & floating charge over the undertaking and all…
12 December 1980
Guarantee & debenture
Delivered: 19 December 1980
Status: Satisfied
Persons entitled: Barclays Bank PLC
Description: Fixed & floating charge over the undertaking and all…
12 December 1980
Guarantee & debenture
Delivered: 19 December 1980
Status: Satisfied
Persons entitled: Clydesdale Bank LTD.
Description: Fixed & floating charge over the undertaking and all…