BERMAR (INTERNATIONAL) LIMITED
IPSWICH

Hellopages » Suffolk » Suffolk Coastal » IP5 3RG

Company number 02584886
Status Active
Incorporation Date 22 February 1991
Company Type Private Limited Company
Address 27 ANSON ROAD, MARTLESHAM HEATH, IPSWICH, SUFFOLK, IP5 3RG
Home Country United Kingdom
Nature of Business 28990 - Manufacture of other special-purpose machinery n.e.c.
Phone, email, etc

Since the company registration ninety-four events have happened. The last three records are Accounts for a small company made up to 30 April 2016; Confirmation statement made on 19 August 2016 with updates; Confirmation statement made on 30 July 2016 with updates. The most likely internet sites of BERMAR (INTERNATIONAL) LIMITED are www.bermarinternational.co.uk, and www.bermar-international.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-four years and eight months. Bermar International Limited is a Private Limited Company. The company registration number is 02584886. Bermar International Limited has been working since 22 February 1991. The present status of the company is Active. The registered address of Bermar International Limited is 27 Anson Road Martlesham Heath Ipswich Suffolk Ip5 3rg. . BERRESFORD, Richard is a Secretary of the company. BERRESFORD, Barbara Jane is a Director of the company. BERRESFORD, Richard is a Director of the company. BERRESFORD, Thomas is a Director of the company. BOXALL, David is a Director of the company. Secretary MARR, David Thomas has been resigned. Nominee Secretary THOMAS, Howard has been resigned. Director MARR, David Thomas has been resigned. Director MARR, David Thomas has been resigned. Director MARR, Patricia has been resigned. Director RUSSELL, Madelaine has been resigned. Nominee Director TESTER, William Andrew Joseph has been resigned. Director WEBB, Ken has been resigned. The company operates in "Manufacture of other special-purpose machinery n.e.c.".


Current Directors

Secretary
BERRESFORD, Richard
Appointed Date: 20 February 1997

Director
BERRESFORD, Barbara Jane
Appointed Date: 01 January 2009
67 years old

Director
BERRESFORD, Richard
Appointed Date: 01 March 1991
69 years old

Director
BERRESFORD, Thomas
Appointed Date: 01 June 2015
40 years old

Director
BOXALL, David
Appointed Date: 01 May 2008
63 years old

Resigned Directors

Secretary
MARR, David Thomas
Resigned: 20 February 1997
Appointed Date: 01 March 1991

Nominee Secretary
THOMAS, Howard
Resigned: 01 March 1991
Appointed Date: 22 February 1991

Director
MARR, David Thomas
Resigned: 01 October 2015
Appointed Date: 01 May 2015
70 years old

Director
MARR, David Thomas
Resigned: 31 October 2010
Appointed Date: 01 March 1991
70 years old

Director
MARR, Patricia
Resigned: 01 October 2015
Appointed Date: 01 January 2009
70 years old

Director
RUSSELL, Madelaine
Resigned: 05 April 2012
Appointed Date: 01 May 2008
63 years old

Nominee Director
TESTER, William Andrew Joseph
Resigned: 01 March 1991
Appointed Date: 22 February 1991
63 years old

Director
WEBB, Ken
Resigned: 31 May 2015
Appointed Date: 01 May 2008
76 years old

Persons With Significant Control

Mrs Barbara Jane Berresford
Notified on: 1 July 2016
67 years old
Nature of control: Has significant influence or control

Mr Richard Berresford
Notified on: 1 June 2016
69 years old
Nature of control: Has significant influence or control

Mr Thomas Berresford
Notified on: 1 June 2016
40 years old
Nature of control: Has significant influence or control

Mr Thomas Berresford
Notified on: 1 June 2016
40 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

BERMAR (INTERNATIONAL) LIMITED Events

31 Jan 2017
Accounts for a small company made up to 30 April 2016
04 Nov 2016
Confirmation statement made on 19 August 2016 with updates
02 Aug 2016
Confirmation statement made on 30 July 2016 with updates
09 Jun 2016
Director's details changed for Mr Thomas Berresford on 9 June 2016
10 Feb 2016
Accounts for a small company made up to 30 April 2015
...
... and 84 more events
19 Apr 1991
Secretary resigned;new director appointed

19 Apr 1991
New secretary appointed;director resigned;new director appointed

19 Apr 1991
Registered office changed on 19/04/91 from: 15 st john street london EC1M 4AY

04 Mar 1991
Company name changed le verre de vin LIMITED\certificate issued on 05/03/91

22 Feb 1991
Incorporation

BERMAR (INTERNATIONAL) LIMITED Charges

1 December 2009
Debenture
Delivered: 3 December 2009
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charge over the undertaking and all…
7 February 1994
Fixed and floating charge
Delivered: 9 February 1994
Status: Satisfied on 3 December 2009
Persons entitled: Midland Bank PLC
Description: Fixed and floating charges over the undertaking and all…
2 October 1992
Debenture
Delivered: 13 October 1992
Status: Satisfied on 27 August 1994
Persons entitled: Richard Kihl Limited
Description: Fixed and floating charges over the undertaking and all…