BOTTERO UK LIMITED
HEYWOOD HAMSARD 2110 LIMITED

Hellopages » Greater Manchester » Rochdale » OL10 2TT
Company number 03914230
Status Active
Incorporation Date 21 January 2000
Company Type Private Limited Company
Address UNIT P1 BAY15 PARKLANDS, HEYWOOD DISTRIBUTION PARK, HEYWOOD, LANCASHIRE, OL10 2TT
Home Country United Kingdom
Nature of Business 28990 - Manufacture of other special-purpose machinery n.e.c.
Phone, email, etc

Since the company registration seventy-eight events have happened. The last three records are Accounts for a small company made up to 31 December 2016; Director's details changed for Philip Neil Bedows on 21 March 2017; Secretary's details changed for Mr Philip Neil Bedows on 21 March 2017. The most likely internet sites of BOTTERO UK LIMITED are www.botterouk.co.uk, and www.bottero-uk.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-six years and one months. The distance to to Belle Vue Rail Station is 8.6 miles; to Ashton-under-Lyne Rail Station is 8.6 miles; to Chassen Road Rail Station is 10.8 miles; to Flixton Rail Station is 11.3 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Bottero Uk Limited is a Private Limited Company. The company registration number is 03914230. Bottero Uk Limited has been working since 21 January 2000. The present status of the company is Active. The registered address of Bottero Uk Limited is Unit P1 Bay15 Parklands Heywood Distribution Park Heywood Lancashire Ol10 2tt. . BEDDOWS, Philip Neil is a Secretary of the company. BEDDOWS, Philip Neil is a Director of the company. FACCENDA, Aldo is a Director of the company. TECCHIO, Marco is a Director of the company. Secretary BROXTON, Darren Andrew has been resigned. Secretary ENRICO, Maurizio has been resigned. Nominee Secretary HAMMOND SUDDARDS SECRETARIES LIMITED has been resigned. Director BROXTON, Darren Andrew has been resigned. Director DE BAERE, John has been resigned. Director ENRICO, Maurizio has been resigned. Director FACCENDA, Aldo has been resigned. Nominee Director HAMMOND SUDDARDS DIRECTORS LIMITED has been resigned. Director OLMO, Iose has been resigned. Director TOMATIS, Miranda has been resigned. The company operates in "Manufacture of other special-purpose machinery n.e.c.".


Current Directors

Secretary
BEDDOWS, Philip Neil
Appointed Date: 31 December 2014

Director
BEDDOWS, Philip Neil
Appointed Date: 21 June 2000
70 years old

Director
FACCENDA, Aldo
Appointed Date: 19 November 2015
63 years old

Director
TECCHIO, Marco
Appointed Date: 01 November 2015
62 years old

Resigned Directors

Secretary
BROXTON, Darren Andrew
Resigned: 31 December 2014
Appointed Date: 30 June 2005

Secretary
ENRICO, Maurizio
Resigned: 30 June 2005
Appointed Date: 31 January 2001

Nominee Secretary
HAMMOND SUDDARDS SECRETARIES LIMITED
Resigned: 31 January 2001
Appointed Date: 21 January 2000

Director
BROXTON, Darren Andrew
Resigned: 31 December 2014
Appointed Date: 21 June 2000
61 years old

Director
DE BAERE, John
Resigned: 31 March 2015
Appointed Date: 07 February 2014
69 years old

Director
ENRICO, Maurizio
Resigned: 30 June 2005
Appointed Date: 21 June 2000
78 years old

Director
FACCENDA, Aldo
Resigned: 07 February 2014
Appointed Date: 01 June 2000
63 years old

Nominee Director
HAMMOND SUDDARDS DIRECTORS LIMITED
Resigned: 31 January 2001
Appointed Date: 21 January 2000

Director
OLMO, Iose
Resigned: 18 November 2015
Appointed Date: 30 June 2005
68 years old

Director
TOMATIS, Miranda
Resigned: 31 October 2015
Appointed Date: 21 June 2000
70 years old

Persons With Significant Control

Mr Philip Neil Beddows
Notified on: 6 April 2016
70 years old
Nature of control: Has significant influence or control

Bottero S.P.A.
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

BOTTERO UK LIMITED Events

05 May 2017
Accounts for a small company made up to 31 December 2016
21 Mar 2017
Director's details changed for Philip Neil Bedows on 21 March 2017
21 Mar 2017
Secretary's details changed for Mr Philip Neil Bedows on 21 March 2017
01 Feb 2017
Confirmation statement made on 22 December 2016 with updates
26 Apr 2016
Accounts for a small company made up to 31 December 2015
...
... and 68 more events
24 Jul 2000
New director appointed
24 Jul 2000
New director appointed
16 Jun 2000
New director appointed
26 May 2000
Company name changed hamsard 2110 LIMITED\certificate issued on 26/05/00
21 Jan 2000
Incorporation