BOLSIUS (UK) LIMITED
SALISBURY

Hellopages » Wiltshire » Wiltshire » SP3 4UF
Company number 01813066
Status Active
Incorporation Date 2 May 1984
Company Type Private Limited Company
Address FRANCIS CLARK, HITCHCOCK HOUSE HILLTOP PARK, DEVIZES ROAD, SALISBURY, SP3 4UF
Home Country United Kingdom
Nature of Business 46900 - Non-specialised wholesale trade
Phone, email, etc

Since the company registration one hundred and ten events have happened. The last three records are Confirmation statement made on 7 May 2017 with updates; Termination of appointment of Secretarial Services Limited as a secretary on 31 January 2017; Full accounts made up to 31 March 2016. The most likely internet sites of BOLSIUS (UK) LIMITED are www.bolsiusuk.co.uk, and www.bolsius-uk.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-one years and ten months. Bolsius Uk Limited is a Private Limited Company. The company registration number is 01813066. Bolsius Uk Limited has been working since 02 May 1984. The present status of the company is Active. The registered address of Bolsius Uk Limited is Francis Clark Hitchcock House Hilltop Park Devizes Road Salisbury Sp3 4uf. . KRISTEN, Vincentius Antonius Lucas Maria is a Director of the company. Secretary SECRETARIAL SERVICES LIMITED has been resigned. Director ELLSON, Anthony John has been resigned. Director GULLIVER, Christopher Robin has been resigned. Director HARPER, Clive William has been resigned. Director OTEMAN, Hendrikus Gerardus Coenread has been resigned. Director RATS, Franciscus Hendricus has been resigned. Director ROEFS, Gerardus Johannes Maria has been resigned. The company operates in "Non-specialised wholesale trade".


Current Directors

Director
KRISTEN, Vincentius Antonius Lucas Maria
Appointed Date: 01 September 2007
63 years old

Resigned Directors

Secretary
SECRETARIAL SERVICES LIMITED
Resigned: 31 January 2017

Director
ELLSON, Anthony John
Resigned: 29 February 2000
Appointed Date: 20 July 1998
73 years old

Director
GULLIVER, Christopher Robin
Resigned: 31 January 2000
Appointed Date: 26 February 1998
82 years old

Director
HARPER, Clive William
Resigned: 30 January 1998
75 years old

Director
OTEMAN, Hendrikus Gerardus Coenread
Resigned: 31 December 1992
99 years old

Director
RATS, Franciscus Hendricus
Resigned: 01 September 2007
Appointed Date: 11 February 2000
80 years old

Director
ROEFS, Gerardus Johannes Maria
Resigned: 11 February 2000
76 years old

Persons With Significant Control

Bolsius International Bv
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

BOLSIUS (UK) LIMITED Events

10 May 2017
Confirmation statement made on 7 May 2017 with updates
31 Jan 2017
Termination of appointment of Secretarial Services Limited as a secretary on 31 January 2017
05 Jan 2017
Full accounts made up to 31 March 2016
01 Jun 2016
Annual return made up to 7 May 2016 with full list of shareholders
Statement of capital on 2016-06-01
  • GBP 150,000

06 Jan 2016
Accounts for a small company made up to 31 March 2015
...
... and 100 more events
13 May 1988
Full accounts made up to 31 December 1986

21 Apr 1988
Wd 23/03/88 ad 18/06/86--------- £ si 18000@1=18000 £ ic 2000/20000

15 Mar 1988
Return made up to 31/12/87; full list of members

06 Jan 1987
Full accounts made up to 31 December 1985

02 Dec 1986
Return made up to 08/08/86; full list of members

BOLSIUS (UK) LIMITED Charges

8 November 1993
Charge
Delivered: 9 November 1993
Status: Satisfied on 1 March 2000
Persons entitled: Midland Bank PLC
Description: First fixed charge on all goodwill and uncalled capital for…
20 March 1989
Fixed and floating charge
Delivered: 22 March 1989
Status: Satisfied on 1 March 2000
Persons entitled: Midland Bank PLC
Description: Fixed and floating charge over undertaking and all property…
11 October 1985
Debenture
Delivered: 25 October 1985
Status: Satisfied
Persons entitled: Kaarsenfabriek Boxmeer Bv Exportstratt 39A
Description: Floating charge over all undertaking & property including…