DE BOER STRUCTURES (UK) LIMITED
INDUSTRIAL ESTATE BRACKLEY

Hellopages » Northamptonshire » South Northamptonshire » NN13 7ES

Company number 02881680
Status Active
Incorporation Date 17 December 1993
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 77390 - Renting and leasing of other machinery, equipment and tangible goods n.e.c.
Phone, email, etc

Since the company registration one hundred and thirty-eight events have happened. The last three records are Register(s) moved to registered inspection location C/O Spratt Endicott 52-54 the Green Banbury Oxfordshire OX16 9AB; Full accounts made up to 31 December 2015; Confirmation statement made on 12 July 2016 with updates. The most likely internet sites of DE BOER STRUCTURES (UK) LIMITED are www.deboerstructuresuk.co.uk, and www.de-boer-structures-uk.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-one years and ten 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 Structures Uk Limited is a Private Limited Company. The company registration number is 02881680. De Boer Structures Uk Limited has been working since 17 December 1993. The present status of the company is Active. The registered address of De Boer Structures 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. SPRUCE, Peter is a Director of the company. DE BOER INVESTMENT B.V. is a Director of the company. Secretary CAMOENIE, Andy has been resigned. Secretary LOUTER, Alphonsus Gerardus Richardus has been resigned. Secretary PIT, Rene Marcel has been resigned. Secretary VAN HORCK, Bert Victor Marie has been resigned. Secretary WALLEY, David Andrew has been resigned. Nominee Secretary BRIGHTON SECRETARY LIMITED has been resigned. Director BIGGELAAR VAN DER, Diederik Flip Benedictus has been resigned. Director BROOKER, Ian has been resigned. Director CAMOENIE, Andy has been resigned. Director COVERS, Lucas Gerhard Carl has been resigned. Director CROON, Johannes Wilhelmus Antonius has been resigned. Director DE BOER, Klaas has been resigned. Director DE HAIR, Arnout has been resigned. Director DEKKER, Pieter has been resigned. Director DEN BIEMAN, Theodorus Adrianus Maria has been resigned. Director DEVETTA, Martin has been resigned. Director IDDON, Christopher Ross has been resigned. Director MAJOEWSKY, Jan Jaap has been resigned. Director MOL, Abraham Pieter Marinus has been resigned. Director PERKINS, Jeremy has been resigned. Director TESSELAAR, Nicolaas Theodorus Cornelis Antonius has been resigned. Director VAN HORCK, Bert Victor Marie has been resigned. Director WALLEY, David Andrew has been resigned. Director WOODWARD, Charles William George has been resigned. Director ZICK, Wouter Roland has been resigned. Nominee Director BRIGHTON DIRECTOR LIMITED has been resigned. The company operates in "Renting and leasing of other machinery, equipment and tangible goods n.e.c.".


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
SPRUCE, Peter
Appointed Date: 01 January 2005
64 years old

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

Resigned Directors

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

Secretary
LOUTER, Alphonsus Gerardus Richardus
Resigned: 01 July 2003
Appointed Date: 30 September 1997

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

Secretary
VAN HORCK, Bert Victor Marie
Resigned: 25 August 1994
Appointed Date: 31 December 1993

Secretary
WALLEY, David Andrew
Resigned: 30 September 1997
Appointed Date: 25 August 1994

Nominee Secretary
BRIGHTON SECRETARY LIMITED
Resigned: 31 December 1993
Appointed Date: 17 December 1993

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

Director
BROOKER, Ian
Resigned: 01 May 2006
Appointed Date: 01 January 2005
68 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
CROON, Johannes Wilhelmus Antonius
Resigned: 06 March 2002
Appointed Date: 01 September 1998
67 years old

Director
DE BOER, Klaas
Resigned: 01 April 2003
Appointed Date: 31 December 1993
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
DEN BIEMAN, Theodorus Adrianus Maria
Resigned: 01 January 2005
Appointed Date: 15 July 2003
64 years old

Director
DEVETTA, Martin
Resigned: 21 April 1994
Appointed Date: 31 December 1993
82 years old

Director
IDDON, Christopher Ross
Resigned: 01 January 2005
Appointed Date: 01 January 2004
69 years old

Director
MAJOEWSKY, Jan Jaap
Resigned: 15 July 2003
Appointed Date: 02 April 2002
67 years old

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

Director
PERKINS, Jeremy
Resigned: 10 October 2003
Appointed Date: 10 August 1995
63 years old

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

Director
VAN HORCK, Bert Victor Marie
Resigned: 25 August 1994
Appointed Date: 31 December 1993
69 years old

Director
WALLEY, David Andrew
Resigned: 30 September 1997
Appointed Date: 25 August 1994
62 years old

Director
WOODWARD, Charles William George
Resigned: 22 March 1999
Appointed Date: 31 December 1993
81 years old

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

Nominee Director
BRIGHTON DIRECTOR LIMITED
Resigned: 31 December 1993
Appointed Date: 17 December 1993

Persons With Significant Control

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

DE BOER STRUCTURES (UK) LIMITED Events

06 Jan 2017
Register(s) moved to registered inspection location C/O Spratt Endicott 52-54 the Green Banbury Oxfordshire OX16 9AB
09 Aug 2016
Full accounts made up to 31 December 2015
26 Jul 2016
Confirmation statement made on 12 July 2016 with updates
31 Mar 2016
Auditor's resignation
09 Oct 2015
Full accounts made up to 31 December 2014
...
... and 128 more events
15 Mar 1994
New director appointed

07 Mar 1994
Secretary resigned;new secretary appointed;new director appointed

07 Mar 1994
Director resigned;new director appointed

07 Mar 1994
Registered office changed on 07/03/94 from: 43 lawrence road hove east sussex BN3 5QE

17 Dec 1993
Incorporation

DE BOER STRUCTURES (UK) LIMITED Charges

20 April 2009
Accession agreement
Delivered: 28 April 2009
Status: Satisfied on 19 April 2014
Persons entitled: Ing Bank Nv
Description: All the security plant and machinery monetary claims…
28 November 2000
Debenture
Delivered: 13 December 2000
Status: Satisfied on 21 April 2009
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Fixed and floating charges over the undertaking and all…
14 October 1994
Mortgage debenture
Delivered: 19 October 1994
Status: Satisfied on 1 December 2000
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…