BOURBON AUTOMOTIVE PLASTICS NORTHAMPTON LIMITED
NORTHAMPTON BOURBON FABI UK LIMITED REYDEL AUTOMOTIVE LIMITED BROOMCO (1292) LIMITED

Hellopages » Northamptonshire » Northampton » NN3 8RE
Company number 03385357
Status Active
Incorporation Date 11 June 1997
Company Type Private Limited Company
Address NORTH PORTWAY CLOSE, ROUND SPINNEY INDUSTRIAL ESTATE, NORTHAMPTON, NORTHAMPTONSHIRE, NN3 8RE
Home Country United Kingdom
Nature of Business 29320 - Manufacture of other parts and accessories for motor vehicles
Phone, email, etc

Since the company registration one hundred and ten events have happened. The last three records are Annual return made up to 11 June 2016 with full list of shareholders Statement of capital on 2016-07-01 GBP 3,436,404 ; Full accounts made up to 30 September 2015; Auditor's resignation. The most likely internet sites of BOURBON AUTOMOTIVE PLASTICS NORTHAMPTON LIMITED are www.bourbonautomotiveplasticsnorthampton.co.uk, and www.bourbon-automotive-plastics-northampton.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-eight years and eight months. Bourbon Automotive Plastics Northampton Limited is a Private Limited Company. The company registration number is 03385357. Bourbon Automotive Plastics Northampton Limited has been working since 11 June 1997. The present status of the company is Active. The registered address of Bourbon Automotive Plastics Northampton Limited is North Portway Close Round Spinney Industrial Estate Northampton Northamptonshire Nn3 8re. . BELINGUIER, Vanessa is a Secretary of the company. FINDELING, Patrick Jean-Louis is a Director of the company. Secretary CORNET, Bruno has been resigned. Nominee Secretary DLA SECRETARIAL SERVICES LIMITED has been resigned. Secretary MARTIN, Sarah Jane Constance has been resigned. Secretary NORRIS, Jean Audrey has been resigned. Secretary PARRISS, Derek John has been resigned. Secretary REID, Lisbeth Anne has been resigned. Secretary SCHERRER, Jean Laurent has been resigned. Secretary SCHERRER, Pierre-Henri has been resigned. Secretary TISSERANT, Herve has been resigned. Director BOURBON, Claude has been resigned. Director BRIDGE, Brian Anthony has been resigned. Nominee Director DLA SECRETARIAL SERVICES LIMITED has been resigned. Director REMONNAY, Jacques has been resigned. Director REMONNAY, Jean has been resigned. Director SCHERRER, Jean Laurent has been resigned. Director SHOWELL, Derek Roger has been resigned. Nominee Director DLA NOMINEES LIMITED has been resigned. The company operates in "Manufacture of other parts and accessories for motor vehicles".


Current Directors

Secretary
BELINGUIER, Vanessa
Appointed Date: 03 October 2011

Director
FINDELING, Patrick Jean-Louis
Appointed Date: 03 October 2011
78 years old

Resigned Directors

Secretary
CORNET, Bruno
Resigned: 01 January 2010
Appointed Date: 31 March 2006

Nominee Secretary
DLA SECRETARIAL SERVICES LIMITED
Resigned: 21 August 1997
Appointed Date: 11 June 1997

Secretary
MARTIN, Sarah Jane Constance
Resigned: 20 July 1999
Appointed Date: 05 November 1997

Secretary
NORRIS, Jean Audrey
Resigned: 31 March 2006
Appointed Date: 01 April 2004

Secretary
PARRISS, Derek John
Resigned: 05 November 1997
Appointed Date: 21 August 1997

Secretary
REID, Lisbeth Anne
Resigned: 30 September 2003
Appointed Date: 01 April 2001

Secretary
SCHERRER, Jean Laurent
Resigned: 01 April 2001
Appointed Date: 20 July 1999

Secretary
SCHERRER, Pierre-Henri
Resigned: 03 October 2011
Appointed Date: 01 January 2010

Secretary
TISSERANT, Herve
Resigned: 01 October 2012
Appointed Date: 01 December 2011

Director
BOURBON, Claude
Resigned: 01 October 2012
Appointed Date: 05 November 1997
68 years old

Director
BRIDGE, Brian Anthony
Resigned: 01 April 2001
Appointed Date: 05 November 1997
74 years old

Nominee Director
DLA SECRETARIAL SERVICES LIMITED
Resigned: 21 August 1997
Appointed Date: 11 June 1997

Director
REMONNAY, Jacques
Resigned: 01 October 2003
Appointed Date: 05 November 1997
90 years old

Director
REMONNAY, Jean
Resigned: 07 July 2003
Appointed Date: 05 November 1997
91 years old

Director
SCHERRER, Jean Laurent
Resigned: 01 July 2003
Appointed Date: 05 November 1997
59 years old

Director
SHOWELL, Derek Roger
Resigned: 30 October 1997
Appointed Date: 21 August 1997
77 years old

Nominee Director
DLA NOMINEES LIMITED
Resigned: 21 August 1997
Appointed Date: 11 June 1997

BOURBON AUTOMOTIVE PLASTICS NORTHAMPTON LIMITED Events

01 Jul 2016
Annual return made up to 11 June 2016 with full list of shareholders
Statement of capital on 2016-07-01
  • GBP 3,436,404

11 May 2016
Full accounts made up to 30 September 2015
26 Apr 2016
Auditor's resignation
07 Jul 2015
Annual return made up to 11 June 2015 with full list of shareholders
Statement of capital on 2015-07-07
  • GBP 3,436,404

26 Jun 2015
Full accounts made up to 30 September 2014
...
... and 100 more events
27 Aug 1997
Secretary resigned;director resigned
27 Aug 1997
Director resigned
27 Aug 1997
New secretary appointed
27 Aug 1997
New director appointed
11 Jun 1997
Incorporation

BOURBON AUTOMOTIVE PLASTICS NORTHAMPTON LIMITED Charges

30 September 1999
Debenture
Delivered: 11 October 1999
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…