BUFAB (UK) LIMITED
REDDITCH

Hellopages » Worcestershire » Redditch » B98 0EA

Company number 02611234
Status Active
Incorporation Date 16 May 1991
Company Type Private Limited Company
Address UNIT 49 WASHFORD INDUSTRIAL ESTATE, HEMING ROAD, REDDITCH, WORCESTERSHIRE, B98 0EA
Home Country United Kingdom
Nature of Business 96090 - Other service activities n.e.c.
Phone, email, etc

Since the company registration eighty-four events have happened. The last three records are Termination of appointment of Christopher Koumides as a director on 6 February 2017; Full accounts made up to 31 December 2016; Confirmation statement made on 3 April 2017 with updates. The most likely internet sites of BUFAB (UK) LIMITED are www.bufabuk.co.uk, and www.bufab-uk.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-four years and six months. Bufab Uk Limited is a Private Limited Company. The company registration number is 02611234. Bufab Uk Limited has been working since 16 May 1991. The present status of the company is Active. The registered address of Bufab Uk Limited is Unit 49 Washford Industrial Estate Heming Road Redditch Worcestershire B98 0ea. . EINUNGBREKKE, Willy Jensen is a Secretary of the company. EINUNGBREKKE, Willy Jensen is a Director of the company. Secretary AYRES, Raymond Thomas has been resigned. Secretary BJORSTRAND, Paul Hans has been resigned. Secretary KANMERT, Rikard has been resigned. Secretary KOUMIDES, Christopher has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director BJORSTRAND, Paul Hans has been resigned. Director KANMERT, Rikard has been resigned. Director KARLSSON, Joakim has been resigned. Director KOUMIDES, Christopher has been resigned. Nominee Director INSTANT COMPANIES LIMITED has been resigned. The company operates in "Other service activities n.e.c.".


Current Directors

Secretary
EINUNGBREKKE, Willy Jensen
Appointed Date: 03 February 2017

Director
EINUNGBREKKE, Willy Jensen
Appointed Date: 01 July 2012
60 years old

Resigned Directors

Secretary
AYRES, Raymond Thomas
Resigned: 17 March 2004
Appointed Date: 16 May 1991

Secretary
BJORSTRAND, Paul Hans
Resigned: 01 July 2012
Appointed Date: 01 January 2005

Secretary
KANMERT, Rikard
Resigned: 01 January 2005
Appointed Date: 18 March 2004

Secretary
KOUMIDES, Christopher
Resigned: 03 February 2017
Appointed Date: 01 July 2012

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 16 May 1991
Appointed Date: 16 May 1991

Director
BJORSTRAND, Paul Hans
Resigned: 31 December 2004
Appointed Date: 16 May 1991
75 years old

Director
KANMERT, Rikard
Resigned: 01 December 2006
Appointed Date: 01 January 2005
56 years old

Director
KARLSSON, Joakim
Resigned: 01 July 2012
Appointed Date: 01 January 2007
58 years old

Director
KOUMIDES, Christopher
Resigned: 06 February 2017
Appointed Date: 01 January 2006
47 years old

Nominee Director
INSTANT COMPANIES LIMITED
Resigned: 16 May 1991
Appointed Date: 16 May 1991

Persons With Significant Control

Bult Finnveden Ab
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

BUFAB (UK) LIMITED Events

10 May 2017
Termination of appointment of Christopher Koumides as a director on 6 February 2017
07 Apr 2017
Full accounts made up to 31 December 2016
03 Apr 2017
Confirmation statement made on 3 April 2017 with updates
03 Feb 2017
Appointment of Mr Willy Jensen Einungbrekke as a secretary on 3 February 2017
03 Feb 2017
Termination of appointment of Christopher Koumides as a secretary on 3 February 2017
...
... and 74 more events
16 Feb 1992
Accounting reference date shortened from 31/03 to 31/12

29 Jul 1991
Secretary resigned;new director appointed

15 Jul 1991
New secretary appointed;director resigned

16 May 1991
Incorporation

16 May 1991
Incorporation

BUFAB (UK) LIMITED Charges

19 May 2008
Rent deposit deed
Delivered: 24 May 2008
Status: Outstanding
Persons entitled: Nortrust Nominees Limited
Description: The sum of £15,375 any other sums paid into the account by…
22 September 2003
Rent deposit deed
Delivered: 25 September 2003
Status: Outstanding
Persons entitled: Rbsi Custody Bank Limited and Rbsi Trust Company Limited as Trustees of the Threadneedleproperty Unit Trust
Description: £4,500.