BOBST IRELAND (SERVICE) LTD
REDDITCH BOBST GROUP IRELAND (SERVICE) LIMITED FAIRGUARD MACHINERY LIMITED

Hellopages » Worcestershire » Redditch » B98 9NA
Company number 01331385
Status Active
Incorporation Date 26 September 1977
Company Type Private Limited Company
Address RAVENSBANK HOUSE RAVENSBANK DRIVE, MOONS MOAT NORTH INDUSTRIAL ESTATE, REDDITCH, WORCESTERSHIRE, B98 9NA
Home Country United Kingdom
Nature of Business 64999 - Financial intermediation not elsewhere classified
Phone, email, etc

Since the company registration one hundred and ten events have happened. The last three records are Confirmation statement made on 1 March 2017 with updates; Accounts for a dormant company made up to 31 December 2015; Annual return made up to 31 March 2016 with full list of shareholders Statement of capital on 2016-03-31 GBP 20,000 . The most likely internet sites of BOBST IRELAND (SERVICE) LTD are www.bobstirelandservice.co.uk, and www.bobst-ireland-service.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-eight years and five months. Bobst Ireland Service Ltd is a Private Limited Company. The company registration number is 01331385. Bobst Ireland Service Ltd has been working since 26 September 1977. The present status of the company is Active. The registered address of Bobst Ireland Service Ltd is Ravensbank House Ravensbank Drive Moons Moat North Industrial Estate Redditch Worcestershire B98 9na. . JONES, Neil Eric is a Secretary of the company. JONES, Neil Eric is a Director of the company. Secretary BRISTOW, David Mark has been resigned. Secretary BRISTOW, David Mark has been resigned. Secretary DARLINGTON, Stephen Jeffrey has been resigned. Secretary DARLINGTON, Stephen Jeffrey has been resigned. Secretary MILNES, David John has been resigned. Secretary WALLIS, William John has been resigned. Director BRISTOW, David Mark has been resigned. Director BUDRY, Christian has been resigned. Director CREASEY, Steven has been resigned. Director DARLINGTON, Stephen Jeffrey has been resigned. Director DARLINGTON, Stephen Jeffrey has been resigned. Director HARDT, Jean Gabriel Josef has been resigned. Director PEET, George Henry has been resigned. Director WALLIS, William John has been resigned. The company operates in "Financial intermediation not elsewhere classified".


Current Directors

Secretary
JONES, Neil Eric
Appointed Date: 31 July 2010

Director
JONES, Neil Eric
Appointed Date: 01 September 2011
63 years old

Resigned Directors

Secretary
BRISTOW, David Mark
Resigned: 30 April 2006
Appointed Date: 23 April 2003

Secretary
BRISTOW, David Mark
Resigned: 04 April 2000
Appointed Date: 18 July 1991

Secretary
DARLINGTON, Stephen Jeffrey
Resigned: 31 July 2010
Appointed Date: 19 May 2008

Secretary
DARLINGTON, Stephen Jeffrey
Resigned: 23 April 2003
Appointed Date: 04 April 2000

Secretary
MILNES, David John
Resigned: 19 May 2008
Appointed Date: 30 April 2006

Secretary
WALLIS, William John
Resigned: 18 July 1991

Director
BRISTOW, David Mark
Resigned: 04 April 2000
Appointed Date: 18 July 1991
64 years old

Director
BUDRY, Christian
Resigned: 01 September 2011
Appointed Date: 30 April 2006
68 years old

Director
CREASEY, Steven
Resigned: 30 September 2006
Appointed Date: 30 April 2006
64 years old

Director
DARLINGTON, Stephen Jeffrey
Resigned: 31 July 2010
Appointed Date: 29 February 2008
67 years old

Director
DARLINGTON, Stephen Jeffrey
Resigned: 30 April 2006
Appointed Date: 21 July 1998
67 years old

Director
HARDT, Jean Gabriel Josef
Resigned: 01 September 2011
Appointed Date: 31 July 2010
62 years old

Director
PEET, George Henry
Resigned: 27 June 1991
103 years old

Director
WALLIS, William John
Resigned: 21 July 1998
88 years old

Persons With Significant Control

Mr Neil Eric Jones
Notified on: 6 April 2016
63 years old
Nature of control: Has significant influence or control

BOBST IRELAND (SERVICE) LTD Events

01 Mar 2017
Confirmation statement made on 1 March 2017 with updates
23 Sep 2016
Accounts for a dormant company made up to 31 December 2015
31 Mar 2016
Annual return made up to 31 March 2016 with full list of shareholders
Statement of capital on 2016-03-31
  • GBP 20,000

03 Oct 2015
Accounts for a dormant company made up to 31 December 2014
21 Apr 2015
Annual return made up to 31 March 2015 with full list of shareholders
Statement of capital on 2015-04-21
  • GBP 20,000

...
... and 100 more events
06 Nov 1986
Return made up to 07/03/84; full list of members

06 Nov 1986
Annual return made up to 04/04/86

06 Nov 1986
Annual return made up to 04/04/86

06 Nov 1986
Annual return made up to 27/03/85

06 Nov 1986
Annual return made up to 27/03/85