MELITTA PROFESSIONAL COFFEE SOLUTIONS UK LTD.
BOURNE END M.S.S. (UK) LIMITED

Hellopages » Buckinghamshire » Wycombe » SL8 5YS

Company number 02545872
Status Active
Incorporation Date 4 October 1990
Company Type Private Limited Company
Address 7/8 EGHAMS COURT, BOSTON DRIVE, BOURNE END, BUCKINGHAMSHIRE, SL8 5YS
Home Country United Kingdom
Nature of Business 33190 - Repair of other equipment, 46690 - Wholesale of other machinery and equipment, 77390 - Renting and leasing of other machinery, equipment and tangible goods n.e.c., 96090 - Other service activities n.e.c.
Phone, email, etc

Since the company registration eighty-two events have happened. The last three records are Director's details changed for Ms Joanne Rosemary Clarke on 27 October 2016; Confirmation statement made on 4 October 2016 with updates; Appointment of Ms Joanne Rosemary Clarke as a director on 1 June 2016. The most likely internet sites of MELITTA PROFESSIONAL COFFEE SOLUTIONS UK LTD. are www.melittaprofessionalcoffeesolutionsuk.co.uk, and www.melitta-professional-coffee-solutions-uk.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-four years and twelve months. Melitta Professional Coffee Solutions Uk Ltd is a Private Limited Company. The company registration number is 02545872. Melitta Professional Coffee Solutions Uk Ltd has been working since 04 October 1990. The present status of the company is Active. The registered address of Melitta Professional Coffee Solutions Uk Ltd is 7 8 Eghams Court Boston Drive Bourne End Buckinghamshire Sl8 5ys. . BROTHERWOOD, Joanne Rosemary is a Director of the company. MARTIN-VAZQUEZ, Eric Alfred is a Director of the company. Secretary HOPKINS, Paul Gordon Charles has been resigned. Director BUSSE, Uwe has been resigned. Director HOPKINS, Jessy has been resigned. Director HOPKINS, Nigel Blair has been resigned. Director HOPKINS, Paul Gordon Charles has been resigned. Director PENK, Steven Geoffrey has been resigned. The company operates in "Repair of other equipment".


Current Directors

Director
BROTHERWOOD, Joanne Rosemary
Appointed Date: 01 June 2016
57 years old

Director
MARTIN-VAZQUEZ, Eric Alfred
Appointed Date: 30 March 2012
61 years old

Resigned Directors

Secretary
HOPKINS, Paul Gordon Charles
Resigned: 30 March 2012

Director
BUSSE, Uwe
Resigned: 30 April 1995
68 years old

Director
HOPKINS, Jessy
Resigned: 30 March 2012
Appointed Date: 18 July 1995
59 years old

Director
HOPKINS, Nigel Blair
Resigned: 17 July 1995
80 years old

Director
HOPKINS, Paul Gordon Charles
Resigned: 30 March 2012
72 years old

Director
PENK, Steven Geoffrey
Resigned: 31 May 2016
Appointed Date: 30 March 2012
58 years old

Persons With Significant Control

Dr Stephan Bentz
Notified on: 6 April 2016
75 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

MELITTA PROFESSIONAL COFFEE SOLUTIONS UK LTD. Events

27 Oct 2016
Director's details changed for Ms Joanne Rosemary Clarke on 27 October 2016
21 Oct 2016
Confirmation statement made on 4 October 2016 with updates
23 Aug 2016
Appointment of Ms Joanne Rosemary Clarke as a director on 1 June 2016
23 Aug 2016
Termination of appointment of Steven Geoffrey Penk as a director on 31 May 2016
28 Jul 2016
Accounts for a small company made up to 31 December 2015
...
... and 72 more events
30 Oct 1990
Secretary resigned;new secretary appointed;new director appointed
30 Oct 1990
Director resigned;new director appointed

09 Oct 1990
Memorandum and Articles of Association

09 Oct 1990
Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association

04 Oct 1990
Incorporation

MELITTA PROFESSIONAL COFFEE SOLUTIONS UK LTD. Charges

1 April 2011
Deposit agreement
Delivered: 6 April 2011
Status: Outstanding
Persons entitled: Sorbon Investments Limited
Description: £3,220.00.
11 March 2005
Deposit agreement
Delivered: 15 March 2005
Status: Outstanding
Persons entitled: Sorbon Investments Limited
Description: £3,220.00.
18 December 2003
Debenture
Delivered: 27 December 2003
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…
6 March 1992
Mortgage debenture
Delivered: 13 March 1992
Status: Satisfied on 22 April 2004
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…