BUCYRUS UK LIMITED
PETERBOROUGH DBT GB LIMITED LONG-AIRDOX LIMITED

Hellopages » Cambridgeshire » Peterborough » PE1 5FQ

Company number 02982547
Status Active
Incorporation Date 24 October 1994
Company Type Private Limited Company
Address LEGAL SERVICES FRANK PERKINS WAY, EASTFIELD, PETERBOROUGH, PE1 5FQ
Home Country United Kingdom
Nature of Business 71121 - Engineering design activities for industrial process and production
Phone, email, etc

Since the company registration one hundred and eighteen events have happened. The last three records are Full accounts made up to 31 December 2015; Confirmation statement made on 19 September 2016 with updates; Full accounts made up to 31 December 2014. The most likely internet sites of BUCYRUS UK LIMITED are www.bucyrusuk.co.uk, and www.bucyrus-uk.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty years and twelve months. Bucyrus Uk Limited is a Private Limited Company. The company registration number is 02982547. Bucyrus Uk Limited has been working since 24 October 1994. The present status of the company is Active. The registered address of Bucyrus Uk Limited is Legal Services Frank Perkins Way Eastfield Peterborough Pe1 5fq. . NICHOLLS, Janette is a Secretary of the company. BURROUGHS, Nigel John is a Director of the company. CLEAVER, Michael David is a Director of the company. DALDRUP, Martin is a Director of the company. Secretary HAGEN, Shaun has been resigned. Secretary HAGEN, Shaun has been resigned. Secretary PRENTICE, Hamish Murray has been resigned. Secretary PRENTICE, Hamish Murray has been resigned. Secretary REID, Alan John has been resigned. Secretary TAYLOR, Mark Richard has been resigned. Secretary AQUIS SECRETARIES LIMITED has been resigned. Nominee Secretary CLIFFORD CHANCE SECRETARIES LIMITED has been resigned. Nominee Director CHARLTON, Peter John has been resigned. Director DOBNEY, Laurence Michael has been resigned. Director EHLERS, Jeffrey Hale has been resigned. Director GOODMAN, Charles has been resigned. Director LEWIS, Raymond David has been resigned. Director MCGEE, Raymond Louis has been resigned. Director POTTS, Stephen Reginald has been resigned. Director PRENTICE, Hamish Murray has been resigned. Director PRENTICE, Hamish Murray has been resigned. Director REID, Alan John has been resigned. Nominee Director RICHARDS, Martin Edgar has been resigned. Director ROBERTS, David Allen has been resigned. The company operates in "Engineering design activities for industrial process and production".


Current Directors

Secretary
NICHOLLS, Janette
Appointed Date: 08 July 2011

Director
BURROUGHS, Nigel John
Appointed Date: 08 July 2011
61 years old

Director
CLEAVER, Michael David
Appointed Date: 30 November 2012
57 years old

Director
DALDRUP, Martin
Appointed Date: 13 January 2003
61 years old

Resigned Directors

Secretary
HAGEN, Shaun
Resigned: 16 March 2010
Appointed Date: 01 March 2010

Secretary
HAGEN, Shaun
Resigned: 17 March 2010
Appointed Date: 01 March 2010

Secretary
PRENTICE, Hamish Murray
Resigned: 09 July 2001
Appointed Date: 07 May 1998

Secretary
PRENTICE, Hamish Murray
Resigned: 08 April 1997
Appointed Date: 24 January 1995

Secretary
REID, Alan John
Resigned: 08 May 1998
Appointed Date: 08 April 1997

Secretary
TAYLOR, Mark Richard
Resigned: 20 November 2008
Appointed Date: 01 November 2007

Secretary
AQUIS SECRETARIES LIMITED
Resigned: 01 November 2007
Appointed Date: 09 July 2001

Nominee Secretary
CLIFFORD CHANCE SECRETARIES LIMITED
Resigned: 24 January 1995
Appointed Date: 24 October 1994

Nominee Director
CHARLTON, Peter John
Resigned: 26 January 1995
Appointed Date: 24 October 1994
69 years old

Director
DOBNEY, Laurence Michael
Resigned: 30 November 2012
Appointed Date: 08 July 2011
71 years old

Director
EHLERS, Jeffrey Hale
Resigned: 16 April 1999
Appointed Date: 16 April 1997
64 years old

Director
GOODMAN, Charles
Resigned: 04 August 1997
Appointed Date: 18 November 1996
101 years old

Director
LEWIS, Raymond David
Resigned: 31 March 2007
Appointed Date: 28 October 1997
82 years old

Director
MCGEE, Raymond Louis
Resigned: 31 January 1997
Appointed Date: 24 January 1995
81 years old

Director
POTTS, Stephen Reginald
Resigned: 28 October 1997
Appointed Date: 08 April 1997
74 years old

Director
PRENTICE, Hamish Murray
Resigned: 09 July 2001
Appointed Date: 07 May 1998
84 years old

Director
PRENTICE, Hamish Murray
Resigned: 10 April 1997
Appointed Date: 24 January 1995
84 years old

Director
REID, Alan John
Resigned: 08 May 1998
Appointed Date: 08 April 1997
71 years old

Nominee Director
RICHARDS, Martin Edgar
Resigned: 24 January 1995
Appointed Date: 24 October 1994
82 years old

Director
ROBERTS, David Allen
Resigned: 11 December 2000
Appointed Date: 31 January 1997
77 years old

Persons With Significant Control

Caterpillar Global Mining Europe Gmbh
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

BUCYRUS UK LIMITED Events

26 Oct 2016
Full accounts made up to 31 December 2015
28 Sep 2016
Confirmation statement made on 19 September 2016 with updates
11 Nov 2015
Full accounts made up to 31 December 2014
30 Sep 2015
Annual return made up to 19 September 2015 with full list of shareholders
Statement of capital on 2015-09-30
  • GBP 14,100,000

14 Oct 2014
Registered office address changed from Halco Rock Tools Limited Armytage Road Brighouse Halifax West Yorkshire HD6 1QF to Legal Services Frank Perkins Way Eastfield Peterborough PE1 5FQ on 14 October 2014
...
... and 108 more events
28 Jan 1995
Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association

28 Jan 1995
Accounting reference date notified as 31/12

28 Jan 1995
Registered office changed on 28/01/95 from: 200 aldersgate street london EC1A 4JJ

25 Jan 1995
Company name changed heronpoint LIMITED\certificate issued on 25/01/95
24 Oct 1994
Incorporation