DE BOER INVESTMENT (UK) LIMITED
INDUSTRIAL ESTATE BRACKLEY TENT UK LIMITED

Hellopages » Northamptonshire » South Northamptonshire » NN13 7ES

Company number 04095518
Status Active
Incorporation Date 19 October 2000
Company Type Private Limited Company
Address CASTLE PARK, BOUNDARY ROAD BUCKINGHAM ROAD, INDUSTRIAL ESTATE BRACKLEY, NORTHAMPTONSHIRE, NN13 7ES
Home Country United Kingdom
Nature of Business 70100 - Activities of head offices
Phone, email, etc

Since the company registration one hundred and five events have happened. The last three records are Register(s) moved to registered inspection location C/O Spratt Endicott Limited 52-54 South Bar Street Banbury OX16 9AB; Confirmation statement made on 14 December 2016 with updates; Register inspection address has been changed to C/O Spratt Endicott Limited 52-54 South Bar Street Banbury OX16 9AB. The most likely internet sites of DE BOER INVESTMENT (UK) LIMITED are www.deboerinvestmentuk.co.uk, and www.de-boer-investment-uk.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-four years and twelve months. The distance to to Bicester North Rail Station is 8.4 miles; to Bicester Town Rail Station is 9 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.De Boer Investment Uk Limited is a Private Limited Company. The company registration number is 04095518. De Boer Investment Uk Limited has been working since 19 October 2000. The present status of the company is Active. The registered address of De Boer Investment Uk Limited is Castle Park Boundary Road Buckingham Road Industrial Estate Brackley Northamptonshire Nn13 7es. . DE BOER INVESTMENT B.V. is a Secretary of the company. DE HAIR, Arnout Theodorus is a Director of the company. DE BOER INVESTMENT B.V. is a Director of the company. Secretary ALLY, Bibi Rahima has been resigned. Secretary CAMOENIE, Andy has been resigned. Secretary LOUTER, Alphonsus Gerardus Richardus has been resigned. Secretary PIT, Rene Marcel has been resigned. Director BIGGELAAR VAN DER, Diederik Flip Benedictus has been resigned. Director CAMOENIE, Andy has been resigned. Director COVERS, Lucas Gerhard Carl has been resigned. Director DE BOER, Klaas has been resigned. Director DE HAIR, Arnout has been resigned. Director DEKKER, Pieter has been resigned. Director LOUTER, Alphonsus Gerardus Richardus has been resigned. Director MOL, Abraham Pieter Marinus has been resigned. Director ROBINSON, Ronald Anthony has been resigned. Director TESSELAAR, Nicolaas Theodorus Cornelis Antonius has been resigned. Director ZICK, Wouter Roland has been resigned. Nominee Director BRIGHTON DIRECTOR LTD has been resigned. The company operates in "Activities of head offices".


Current Directors

Secretary
DE BOER INVESTMENT B.V.
Appointed Date: 15 August 2014

Director
DE HAIR, Arnout Theodorus
Appointed Date: 06 May 2014
61 years old

Director
DE BOER INVESTMENT B.V.
Appointed Date: 15 August 2014

Resigned Directors

Secretary
ALLY, Bibi Rahima
Resigned: 29 November 2000
Appointed Date: 19 October 2000

Secretary
CAMOENIE, Andy
Resigned: 15 August 2014
Appointed Date: 29 May 2006

Secretary
LOUTER, Alphonsus Gerardus Richardus
Resigned: 01 July 2003
Appointed Date: 29 November 2000

Secretary
PIT, Rene Marcel
Resigned: 29 May 2006
Appointed Date: 01 July 2003

Director
BIGGELAAR VAN DER, Diederik Flip Benedictus
Resigned: 01 January 2004
Appointed Date: 01 April 2003
70 years old

Director
CAMOENIE, Andy
Resigned: 15 August 2014
Appointed Date: 01 May 2007
54 years old

Director
COVERS, Lucas Gerhard Carl
Resigned: 01 July 2012
Appointed Date: 01 September 2008
63 years old

Director
DE BOER, Klaas
Resigned: 21 November 2002
Appointed Date: 17 November 2000
80 years old

Director
DE HAIR, Arnout
Resigned: 01 November 2004
Appointed Date: 01 January 2004
61 years old

Director
DEKKER, Pieter
Resigned: 01 September 2009
Appointed Date: 01 January 2007
71 years old

Director
LOUTER, Alphonsus Gerardus Richardus
Resigned: 01 July 2003
Appointed Date: 27 November 2000
59 years old

Director
MOL, Abraham Pieter Marinus
Resigned: 01 May 2007
Appointed Date: 29 May 2006
76 years old

Director
ROBINSON, Ronald Anthony
Resigned: 17 November 2000
Appointed Date: 19 October 2000
59 years old

Director
TESSELAAR, Nicolaas Theodorus Cornelis Antonius
Resigned: 01 January 2007
Appointed Date: 29 May 2006
67 years old

Director
ZICK, Wouter Roland
Resigned: 01 November 2008
Appointed Date: 01 November 2004
64 years old

Nominee Director
BRIGHTON DIRECTOR LTD
Resigned: 01 July 2003
Appointed Date: 21 November 2002

DE BOER INVESTMENT (UK) LIMITED Events

06 Jan 2017
Register(s) moved to registered inspection location C/O Spratt Endicott Limited 52-54 South Bar Street Banbury OX16 9AB
27 Dec 2016
Confirmation statement made on 14 December 2016 with updates
27 Dec 2016
Register inspection address has been changed to C/O Spratt Endicott Limited 52-54 South Bar Street Banbury OX16 9AB
09 Aug 2016
Full accounts made up to 31 December 2015
31 Mar 2016
Auditor's resignation
...
... and 95 more events
30 Nov 2000
Director resigned
28 Nov 2000
Company name changed tent uk LIMITED\certificate issued on 28/11/00
14 Nov 2000
Memorandum and Articles of Association
14 Nov 2000
Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
This document is currently unavailable, a copy can be ordered from the Contact Centre. Telephone +44 (0)303 1234 500. There is a £3.00 charge per document.

19 Oct 2000
Incorporation

DE BOER INVESTMENT (UK) LIMITED Charges

2 May 2006
A security agreement
Delivered: 23 May 2006
Status: Satisfied on 19 April 2014
Persons entitled: Ing Bank N.V. (As Security Agent)
Description: All the shares, any dividend or interest, any right, money…
28 November 2000
Debenture
Delivered: 13 December 2000
Status: Satisfied on 31 March 2010
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Fixed and floating charges over the undertaking and all…