BMW (UK) MANUFACTURING LIMITED
FARNBOROUGH NEUTRINOREALM LIMITED

Hellopages » Hampshire » Rushmoor » GU14 0FB

Company number 03950868
Status Active
Incorporation Date 14 March 2000
Company Type Private Limited Company
Address COMPANY SECRETARY, SUMMIT ONE, SUMMIT AVENUE, FARNBOROUGH, HAMPSHIRE, GU14 0FB
Home Country United Kingdom
Nature of Business 29100 - Manufacture of motor vehicles
Phone, email, etc

Since the company registration one hundred and six events have happened. The last three records are Confirmation statement made on 14 March 2017 with updates; Resolutions RES01 ‐ Resolution of Memorandum and/or Articles of Association ; Full accounts made up to 31 December 2015. The most likely internet sites of BMW (UK) MANUFACTURING LIMITED are www.bmwukmanufacturing.co.uk, and www.bmw-uk-manufacturing.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-five years and seven 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 Manufacturing Limited is a Private Limited Company. The company registration number is 03950868. Bmw Uk Manufacturing Limited has been working since 14 March 2000. The present status of the company is Active. The registered address of Bmw Uk Manufacturing Limited is Company Secretary Summit One Summit Avenue Farnborough Hampshire Gu14 0fb. . WOOLLEY, Gillian Mary is a Secretary of the company. BACHMANN, Frank Juergen is a Director of the company. STOYLE, Jeremy Patrick is a Director of the company. Secretary ARMITAGE, Andrew Thomas has been resigned. Secretary COLESHILL, Graham Leslie has been resigned. Secretary COX, Simon John has been resigned. Nominee Secretary THE COMPANY REGISTRATION AGENTS LIMITED has been resigned. Director COX, Simon John has been resigned. Director DIESS, Herbert, Dr has been resigned. Director HAGEMANN, Rolf, Dr has been resigned. Director HEDRICH, Juergen, Dr has been resigned. Director HEINZL, Wolfgang has been resigned. Director HEISS, Anton, Dr has been resigned. Director LORENZEN, Jochen has been resigned. Nominee Director LUCIENE JAMES LIMITED has been resigned. Director MOSER, Thomas has been resigned. Director QUAYLE, Peter George has been resigned. Director REUL, Jurgen, Dr has been resigned. Director RILEY, Anthony Stephen has been resigned. Director RONA, Gerald has been resigned. Director SCHMAUZ, Michael has been resigned. Director SCHRAMM, Markus, Dr has been resigned. Director ZIPSE, Oliver has been resigned. The company operates in "Manufacture of motor vehicles".


Current Directors

Secretary
WOOLLEY, Gillian Mary
Appointed Date: 24 September 2002

Director
BACHMANN, Frank Juergen
Appointed Date: 28 September 2012
64 years old

Director
STOYLE, Jeremy Patrick
Appointed Date: 01 October 2014
54 years old

Resigned Directors

Secretary
ARMITAGE, Andrew Thomas
Resigned: 05 April 2001
Appointed Date: 26 April 2000

Secretary
COLESHILL, Graham Leslie
Resigned: 24 September 2002
Appointed Date: 04 April 2001

Secretary
COX, Simon John
Resigned: 28 April 2000
Appointed Date: 14 March 2000

Nominee Secretary
THE COMPANY REGISTRATION AGENTS LIMITED
Resigned: 14 March 2000
Appointed Date: 14 March 2000

Director
COX, Simon John
Resigned: 28 April 2000
Appointed Date: 14 March 2000
63 years old

Director
DIESS, Herbert, Dr
Resigned: 31 January 2003
Appointed Date: 19 June 2000
66 years old

Director
HAGEMANN, Rolf, Dr
Resigned: 04 July 2000
Appointed Date: 26 April 2000
63 years old

Director
HEDRICH, Juergen, Dr
Resigned: 28 September 2012
Appointed Date: 01 January 2009
60 years old

Director
HEINZL, Wolfgang
Resigned: 01 October 2002
Appointed Date: 19 June 2000
75 years old

Director
HEISS, Anton, Dr
Resigned: 31 December 2006
Appointed Date: 31 January 2003
68 years old

Director
LORENZEN, Jochen
Resigned: 01 October 2014
Appointed Date: 01 July 2009
60 years old

Nominee Director
LUCIENE JAMES LIMITED
Resigned: 14 March 2000
Appointed Date: 14 March 2000
34 years old

Director
MOSER, Thomas
Resigned: 09 November 2007
Appointed Date: 07 March 2005
66 years old

Director
QUAYLE, Peter George
Resigned: 18 April 2000
Appointed Date: 14 March 2000
49 years old

Director
REUL, Jurgen, Dr
Resigned: 04 July 2000
Appointed Date: 24 April 2000
68 years old

Director
RILEY, Anthony Stephen
Resigned: 28 April 2000
Appointed Date: 18 April 2000
52 years old

Director
RONA, Gerald
Resigned: 07 March 2005
Appointed Date: 01 October 2002
66 years old

Director
SCHMAUZ, Michael
Resigned: 01 July 2009
Appointed Date: 01 January 2008
65 years old

Director
SCHRAMM, Markus, Dr
Resigned: 04 July 2000
Appointed Date: 26 April 2000
62 years old

Director
ZIPSE, Oliver
Resigned: 01 January 2009
Appointed Date: 01 January 2007
61 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) MANUFACTURING LIMITED Events

14 Mar 2017
Confirmation statement made on 14 March 2017 with updates
22 Feb 2017
Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association

08 Oct 2016
Full accounts made up to 31 December 2015
11 Apr 2016
Annual return made up to 14 March 2016 with full list of shareholders
Statement of capital on 2016-04-11
  • GBP 40,000,001

08 Oct 2015
Full accounts made up to 31 December 2014
...
... and 96 more events
03 May 2000
New secretary appointed
03 May 2000
New director appointed
03 May 2000
New director appointed
13 Apr 2000
Company name changed neutrinorealm LIMITED\certificate issued on 13/04/00
14 Mar 2000
Incorporation

BMW (UK) MANUFACTURING LIMITED Charges

12 May 2000
Account assignment relating to an account (as defined)
Delivered: 17 May 2000
Status: Satisfied on 4 June 2014
Persons entitled: Societe Generale,London Branch
Description: All right,title,benefit and interest whatsoever into the…