BMW (UK) LIMITED
FARNBOROUGH BMW (GB) LIMITED

Hellopages » Hampshire » Rushmoor » GU14 0FB

Company number 01378137
Status Active
Incorporation Date 11 July 1978
Company Type Private Limited Company
Address COMPANY SECRETARY, SUMMIT ONE, SUMMIT AVENUE, FARNBOROUGH, HAMPSHIRE, GU14 0FB
Home Country United Kingdom
Nature of Business 45111 - Sale of new cars and light motor vehicles
Phone, email, etc

Since the company registration one hundred and ninety-four events have happened. The last three records are Director's details changed for Mr Jean-Phillipe Parain on 14 March 2017; Resolutions RES01 ‐ Resolution of adoption of Articles of Association ; Appointment of Mr Jean-Phillipe Parain as a director on 1 January 2017. The most likely internet sites of BMW (UK) LIMITED are www.bmwuk.co.uk, and www.bmw-uk.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-seven years and three months. The distance to to Ash Vale Rail Station is 3.7 miles; to Ash Rail Station is 4.8 miles; to Bagshot Rail Station is 7 miles; to Bentley (Hants) Rail Station is 8.2 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Bmw Uk Limited is a Private Limited Company. The company registration number is 01378137. Bmw Uk Limited has been working since 11 July 1978. The present status of the company is Active. The registered address of Bmw Uk Limited is Company Secretary Summit One Summit Avenue Farnborough Hampshire Gu14 0fb. . WOOLLEY, Gillian Mary is a Secretary of the company. GRIEVE, Graeme Charles is a Director of the company. KREEFT, Michael is a Director of the company. PARAIN, Jean-Phillipe is a Director of the company. Secretary COLESHILL, Graham Leslie has been resigned. Secretary GAINES, Jeffrey has been resigned. Director ABBOTT, Timothy has been resigned. Director FALCO, Gabriele has been resigned. Director FERREIRA, Talita has been resigned. Director FINZI, Manfred has been resigned. Director GASKELL, Kevin Derek has been resigned. Director GRIFFITHS, Robert James has been resigned. Director HEINRICH, Mark has been resigned. Director HEITMANN, Henrich, Dr has been resigned. Director KASTNER, Olaf has been resigned. Director KELLNER, Maximilian Michael Alexander has been resigned. Director KIBSGAARS, Klaus has been resigned. Director KRAUSE, Stefan Georg has been resigned. Director O'DONNELL, Patrick James has been resigned. Director OBERMAIER, Wolfgang has been resigned. Director PANTON, David Barry has been resigned. Director PETER, Nicolas Eric Paul has been resigned. Director PICKER, Peter has been resigned. Director PURVES, Thomas Finlayson Grant has been resigned. Director SALTALAMACCHIA, Marco has been resigned. Director WILLISCH, Ludwig has been resigned. The company operates in "Sale of new cars and light motor vehicles".


Current Directors

Secretary
WOOLLEY, Gillian Mary
Appointed Date: 24 September 2002

Director
GRIEVE, Graeme Charles
Appointed Date: 01 October 2014
64 years old

Director
KREEFT, Michael
Appointed Date: 01 November 2016
64 years old

Director
PARAIN, Jean-Phillipe
Appointed Date: 01 January 2017
63 years old

Resigned Directors

Secretary
COLESHILL, Graham Leslie
Resigned: 24 September 2002
Appointed Date: 07 June 2000

Secretary
GAINES, Jeffrey
Resigned: 07 June 2000

Director
ABBOTT, Timothy
Resigned: 01 October 2014
Appointed Date: 01 February 2009
68 years old

Director
FALCO, Gabriele
Resigned: 01 October 2000
Appointed Date: 01 June 1997
87 years old

Director
FERREIRA, Talita
Resigned: 01 November 2016
Appointed Date: 01 March 2013
54 years old

Director
FINZI, Manfred
Resigned: 31 December 1994
76 years old

Director
GASKELL, Kevin Derek
Resigned: 29 February 2000
Appointed Date: 01 November 1996
66 years old

Director
GRIFFITHS, Robert James
Resigned: 01 April 1999
Appointed Date: 01 June 1996
72 years old

Director
HEINRICH, Mark
Resigned: 31 January 2005
Appointed Date: 01 July 2002
60 years old

Director
HEITMANN, Henrich, Dr
Resigned: 01 June 1997
84 years old

Director
KASTNER, Olaf
Resigned: 01 July 2009
Appointed Date: 01 March 2006
70 years old

Director
KELLNER, Maximilian Michael Alexander
Resigned: 28 February 2002
Appointed Date: 01 April 1999
64 years old

Director
KIBSGAARS, Klaus
Resigned: 30 January 2009
Appointed Date: 03 March 2008
65 years old

Director
KRAUSE, Stefan Georg
Resigned: 27 September 2002
Appointed Date: 01 January 2001
62 years old

Director
O'DONNELL, Patrick James
Resigned: 11 March 2008
Appointed Date: 01 June 2000
75 years old

Director
OBERMAIER, Wolfgang
Resigned: 28 April 2006
Appointed Date: 01 February 2005
62 years old

Director
PANTON, David Barry
Resigned: 31 December 2006
Appointed Date: 27 September 2002
72 years old

Director
PETER, Nicolas Eric Paul
Resigned: 31 December 2016
Appointed Date: 01 October 2011
63 years old

Director
PICKER, Peter
Resigned: 01 March 2013
Appointed Date: 01 July 2009
61 years old

Director
PURVES, Thomas Finlayson Grant
Resigned: 01 June 1996
76 years old

Director
SALTALAMACCHIA, Marco
Resigned: 06 May 2009
Appointed Date: 01 January 2007
64 years old

Director
WILLISCH, Ludwig
Resigned: 01 October 2011
Appointed Date: 06 May 2009
69 years old

Persons With Significant Control

Bmw (Uk) Holdings Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

BMW (UK) LIMITED Events

15 Mar 2017
Director's details changed for Mr Jean-Phillipe Parain on 14 March 2017
22 Feb 2017
Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association

09 Jan 2017
Appointment of Mr Jean-Phillipe Parain as a director on 1 January 2017
09 Jan 2017
Termination of appointment of Nicolas Eric Paul Peter as a director on 31 December 2016
19 Dec 2016
Director's details changed for Mr Michael Kreeft on 19 December 2016
...
... and 184 more events
03 Aug 1982
Accounts made up to 31 December 1981
15 May 1981
Accounts made up to 31 December 1980
02 Jul 1979
Company name changed\certificate issued on 02/07/79
11 Jul 1978
Certificate of incorporation
11 Jul 1978
Company name changed\certificate issued on 11/07/78