NEBUCO
WOLUWE-SAINT-PIERRE BRUXELLES


Company number FC023031
Status Active
Incorporation Date 7 May 1999
Company Type Other company type
Address 237 AVENUE DE TERVUEREN, WOLUWE-SAINT-PIERRE BRUXELLES, BRUSSELS BE 1150, BELGIUM
Home Country BELGIUM
Phone, email, etc

Since the company registration thirty-seven events have happened. The last three records are Director's details changed for John Stuart Thompson on 22 August 2016; Appointment of Dipali Buch as a person authorised to accept service for UK establishment BR011359 on 13 May 2016.; Details changed for a UK establishment - BR011359 Address Change Atticus house 2 the windmills, turk street, alton, hampshire, GU34 1EF, england,13 May 2016. The most likely internet sites of NEBUCO are www..co.uk, and www..co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-six years and six months. Nebuco is a Other company type. The company registration number is FC023031. Nebuco has been working since 07 May 1999. The present status of the company is Active. The registered address of Nebuco is 237 Avenue De Tervueren Woluwe Saint Pierre Bruxelles Brussels Be 1150 Belgium. . IMBERECHTS, Gael is a Secretary of the company. GRONDELAERS, Linda is a Director of the company. THOMPSON, John Stuart is a Director of the company. VAN DIEVOET, Lucien is a Director of the company. Director BARRETT, Jason Eldred has been resigned. Director HERREGODS, Nadine has been resigned. Director IMBERECHTS, Gael has been resigned. Director LEGGATT, Carole-Anne has been resigned.


Current Directors

Secretary
IMBERECHTS, Gael
Appointed Date: 27 February 2001

Director
GRONDELAERS, Linda
Appointed Date: 13 September 2008
60 years old

Director
THOMPSON, John Stuart
Appointed Date: 27 February 2001
73 years old

Director
VAN DIEVOET, Lucien
Appointed Date: 27 February 2001
70 years old

Resigned Directors

Director
BARRETT, Jason Eldred
Resigned: 13 September 2008
Appointed Date: 27 February 2001
60 years old

Director
HERREGODS, Nadine
Resigned: 30 June 2008
Appointed Date: 09 September 2006
67 years old

Director
IMBERECHTS, Gael
Resigned: 09 September 2006
Appointed Date: 27 February 2001
53 years old

Director
LEGGATT, Carole-Anne
Resigned: 13 September 2008
Appointed Date: 27 February 2001
76 years old

NEBUCO Events

24 Feb 2017
Director's details changed for John Stuart Thompson on 22 August 2016
09 Jun 2016
Appointment of Dipali Buch as a person authorised to accept service for UK establishment BR011359 on 13 May 2016.
09 Jun 2016
Details changed for a UK establishment - BR011359 Address Change Atticus house 2 the windmills, turk street, alton, hampshire, GU34 1EF, england,13 May 2016
09 Jun 2016
Termination of appointment for a UK establishment - Transaction OSTM03- BR011359 Person Authorised to Accept terminated 13/05/2016 iain gilbert
13 Oct 2015
Full accounts made up to 31 March 2015
...
... and 27 more events
21 Sep 2004
Full accounts made up to 31 March 2002
21 Sep 2004
Full accounts made up to 31 March 2001
21 Sep 2004
Full accounts made up to 31 March 2000
27 Feb 2001
Business address park row herriard basingstoke RG25 2PJ
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.

27 Feb 2001
Place of business registration