2nd Floor Accurist House
44 Baker Street
London
W1U 7AL
Director Name | Kin Fai Henry Ma |
---|---|
Date of Birth | December 1968 (Born 55 years ago) |
Nationality | Chinese |
Status | Closed |
Appointed | 29 June 2021(35 years, 11 months after company formation) |
Appointment Duration | 2 years, 9 months (closed 02 April 2024) |
Role | Vice President - International Treasury |
Country of Residence | United Kingdom |
Correspondence Address | C/O Emerson Electric Uk Ltd 2nd Floor Accurist House 44 Baker Street London W1U 7AL |
Director Name | Dr Edward Daniel Albrecht |
---|---|
Date of Birth | February 1937 (Born 87 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 30 April 1991(5 years, 9 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 27 November 1992) |
Role | Company Director |
Correspondence Address | 485 Nth Oakwood Avenue Apt 2b Lake Forest Illinois 60045 Foreign |
Director Name | Mr James Frederick Ashby |
---|---|
Date of Birth | July 1936 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 April 1991(5 years, 9 months after company formation) |
Appointment Duration | 6 months, 3 weeks (resigned 22 November 1991) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Whitelands Pickford Orange Lane Allesley Coventry West Midlands CV5 9AR |
Director Name | John Spence English |
---|---|
Date of Birth | November 1935 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 April 1991(5 years, 9 months after company formation) |
Appointment Duration | 6 years, 8 months (resigned 13 January 1998) |
Role | Company Director |
Correspondence Address | 1 Whitefield Close Westwood Heath Coventry CV4 8GY |
Director Name | Richard Keenan Ryan |
---|---|
Date of Birth | September 1937 (Born 86 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 30 April 1991(5 years, 9 months after company formation) |
Appointment Duration | 11 years, 10 months (resigned 21 February 2003) |
Role | Company Director |
Correspondence Address | 719 Ascot Court Libertyville Illinois 60048 United States |
Secretary Name | Mr David Roger Purser |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 April 1991(5 years, 9 months after company formation) |
Appointment Duration | 7 years, 2 months (resigned 20 July 1998) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 3 Oaston Road Castle Bromwich Birmingham B36 0EA |
Director Name | Deree Ann Vonderhaar |
---|---|
Date of Birth | April 1961 (Born 63 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 13 January 1998(12 years, 5 months after company formation) |
Appointment Duration | 5 years, 11 months (resigned 31 December 2003) |
Role | General Manager |
Correspondence Address | 14 Bloxham Road Banbury Oxfordshire OX16 9JN |
Director Name | Mr Christopher Brook |
---|---|
Date of Birth | June 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 July 1998(12 years, 12 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 01 April 2001) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | 2 Fiddlers Green Hampton In Arden Solihull West Midlands B92 0EZ |
Secretary Name | Deree Ann Vonderhaar |
---|---|
Nationality | American |
Status | Resigned |
Appointed | 20 July 1998(12 years, 12 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 01 April 2001) |
Role | Company Director |
Correspondence Address | 14 Bloxham Road Banbury Oxfordshire OX16 9JN |
Secretary Name | John William Cooper |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 April 2001(15 years, 8 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 31 December 2003) |
Role | Company Director |
Correspondence Address | 15 Ashby Road Ravenstone Leicestershire LE67 2AA |
Director Name | Christian Bochert |
---|---|
Date of Birth | October 1953 (Born 70 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 01 September 2002(17 years, 1 month after company formation) |
Appointment Duration | 4 years (resigned 29 September 2006) |
Role | Company Director |
Correspondence Address | Fliederweg 59 Erkath 40699 Germany |
Secretary Name | Mr Piers Gareth Jones |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 December 2003(18 years, 5 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 29 September 2006) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 83 Momus Boulevard Coventry CV2 5NA |
Director Name | Mr Martin Benedict Fernandez |
---|---|
Date of Birth | April 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 September 2006(21 years, 2 months after company formation) |
Appointment Duration | 14 years, 9 months (resigned 29 June 2021) |
Role | Treasury Manager |
Country of Residence | United Kingdom |
Correspondence Address | C/O Emerson Electric Uk Ltd 2nd Floor Accurist House 44 Baker Street London W1U 7AL |
Director Name | Mr William Lyall |
---|---|
Date of Birth | May 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 September 2006(21 years, 2 months after company formation) |
Appointment Duration | 7 years, 8 months (resigned 18 June 2014) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | C/O Emerson Electric Uk Ltd 2nd Floor Accurist House 44 Baker Street London W1U 7AL |
Secretary Name | Mr William Lyall |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 September 2006(21 years, 2 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 12 March 2010) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | 8 Appleford Road Sutton Courtenay Abingdon Oxfordshire OX14 4NQ |
Secretary Name | Ms Teresa Field |
---|---|
Status | Resigned |
Appointed | 12 March 2010(24 years, 7 months after company formation) |
Appointment Duration | 6 years, 6 months (resigned 30 September 2016) |
Role | Company Director |
Correspondence Address | C/O Emerson Electric Uk Ltd 2nd Floor Accurist House 44 Baker Street London W1U 7AL |
Website | buehler.com |
---|
Registered Address | C/O Emerson Electric Uk Ltd 2nd Floor Accurist House 44 Baker Street London W1U 7AL |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Marylebone High Street |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
100 at £1 | Buehler Uk LTD 100.00% Ordinary |
---|
Latest Accounts | 30 September 2022 (1 year, 6 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 30 September |
22 February 2021 | Confirmation statement made on 15 February 2021 with no updates (3 pages) |
---|---|
24 December 2020 | Accounts for a dormant company made up to 30 September 2020 (4 pages) |
17 February 2020 | Confirmation statement made on 15 February 2020 with no updates (3 pages) |
15 November 2019 | Accounts for a dormant company made up to 30 September 2019 (4 pages) |
2 August 2019 | Accounts for a dormant company made up to 30 September 2018 (4 pages) |
21 February 2019 | Confirmation statement made on 15 February 2019 with no updates (3 pages) |
29 November 2018 | Director's details changed for Ms Bente Bulow Bundgaard-Antoine on 22 November 2018 (2 pages) |
28 June 2018 | Accounts for a dormant company made up to 30 September 2017 (1 page) |
19 February 2018 | Cessation of Buehler Uk Limited as a person with significant control on 6 April 2016 (1 page) |
19 February 2018 | Notification of Buehler Europe Limited as a person with significant control on 6 April 2016 (2 pages) |
19 February 2018 | Confirmation statement made on 15 February 2018 with updates (4 pages) |
5 April 2017 | Accounts for a dormant company made up to 30 September 2016 (1 page) |
5 April 2017 | Accounts for a dormant company made up to 30 September 2016 (1 page) |
22 February 2017 | Confirmation statement made on 15 February 2017 with updates (5 pages) |
22 February 2017 | Confirmation statement made on 15 February 2017 with updates (5 pages) |
19 October 2016 | Termination of appointment of Teresa Field as a secretary on 30 September 2016 (1 page) |
19 October 2016 | Termination of appointment of Teresa Field as a secretary on 30 September 2016 (1 page) |
10 March 2016 | Annual return made up to 15 February 2016 with a full list of shareholders Statement of capital on 2016-03-10
|
10 March 2016 | Annual return made up to 15 February 2016 with a full list of shareholders Statement of capital on 2016-03-10
|
3 March 2016 | Accounts for a dormant company made up to 30 September 2015 (1 page) |
3 March 2016 | Accounts for a dormant company made up to 30 September 2015 (1 page) |
8 June 2015 | Accounts for a dormant company made up to 30 September 2014 (1 page) |
8 June 2015 | Accounts for a dormant company made up to 30 September 2014 (1 page) |
26 February 2015 | Annual return made up to 15 February 2015 with a full list of shareholders Statement of capital on 2015-02-26
|
26 February 2015 | Annual return made up to 15 February 2015 with a full list of shareholders Statement of capital on 2015-02-26
|
18 June 2014 | Termination of appointment of William Lyall as a director (1 page) |
18 June 2014 | Appointment of Mrs Bente Bulow Bundgaard-Antoine as a director (2 pages) |
18 June 2014 | Appointment of Mrs Bente Bulow Bundgaard-Antoine as a director (2 pages) |
18 June 2014 | Termination of appointment of William Lyall as a director (1 page) |
17 March 2014 | Accounts for a dormant company made up to 30 September 2013 (1 page) |
17 March 2014 | Accounts for a dormant company made up to 30 September 2013 (1 page) |
13 March 2014 | Annual return made up to 15 February 2014 with a full list of shareholders Statement of capital on 2014-03-13
|
13 March 2014 | Annual return made up to 15 February 2014 with a full list of shareholders Statement of capital on 2014-03-13
|
19 March 2013 | Annual return made up to 15 February 2013 with a full list of shareholders (4 pages) |
19 March 2013 | Annual return made up to 15 February 2013 with a full list of shareholders (4 pages) |
28 January 2013 | Accounts for a dormant company made up to 30 September 2012 (1 page) |
28 January 2013 | Accounts for a dormant company made up to 30 September 2012 (1 page) |
14 March 2012 | Annual return made up to 15 February 2012 with a full list of shareholders (3 pages) |
14 March 2012 | Annual return made up to 15 February 2012 with a full list of shareholders (3 pages) |
15 February 2012 | Accounts for a dormant company made up to 30 September 2011 (1 page) |
15 February 2012 | Accounts for a dormant company made up to 30 September 2011 (1 page) |
27 April 2011 | Accounts for a dormant company made up to 30 September 2010 (1 page) |
27 April 2011 | Accounts for a dormant company made up to 30 September 2010 (1 page) |
23 February 2011 | Annual return made up to 15 February 2011 with a full list of shareholders (3 pages) |
23 February 2011 | Annual return made up to 15 February 2011 with a full list of shareholders (3 pages) |
19 March 2010 | Annual return made up to 15 February 2010 with a full list of shareholders (4 pages) |
19 March 2010 | Appointment of Ms Teresa Field as a secretary (1 page) |
19 March 2010 | Director's details changed for Mr Martin Benedict Fernandez on 12 March 2010 (2 pages) |
19 March 2010 | Director's details changed for Mr Martin Benedict Fernandez on 12 March 2010 (2 pages) |
19 March 2010 | Termination of appointment of William Lyall as a secretary (1 page) |
19 March 2010 | Director's details changed for Mr William Lyall on 12 March 2010 (2 pages) |
19 March 2010 | Director's details changed for Mr William Lyall on 12 March 2010 (2 pages) |
19 March 2010 | Annual return made up to 15 February 2010 with a full list of shareholders (4 pages) |
19 March 2010 | Termination of appointment of William Lyall as a secretary (1 page) |
19 March 2010 | Appointment of Ms Teresa Field as a secretary (1 page) |
2 March 2010 | Accounts for a dormant company made up to 30 September 2009 (1 page) |
2 March 2010 | Accounts for a dormant company made up to 30 September 2009 (1 page) |
27 March 2009 | Return made up to 15/02/09; full list of members (3 pages) |
27 March 2009 | Return made up to 15/02/09; full list of members (3 pages) |
26 January 2009 | Accounts for a dormant company made up to 30 September 2008 (2 pages) |
26 January 2009 | Accounts for a dormant company made up to 30 September 2008 (2 pages) |
28 March 2008 | Return made up to 15/02/08; full list of members (3 pages) |
28 March 2008 | Return made up to 15/02/08; full list of members (3 pages) |
4 February 2008 | Accounts for a dormant company made up to 30 September 2007 (2 pages) |
4 February 2008 | Accounts for a dormant company made up to 30 September 2007 (2 pages) |
31 May 2007 | Accounts for a dormant company made up to 30 September 2006 (2 pages) |
31 May 2007 | Accounts for a dormant company made up to 30 September 2006 (2 pages) |
22 March 2007 | Return made up to 15/02/07; full list of members (7 pages) |
22 March 2007 | Return made up to 15/02/07; full list of members (7 pages) |
15 November 2006 | New secretary appointed;new director appointed (2 pages) |
15 November 2006 | Secretary resigned (1 page) |
15 November 2006 | New secretary appointed;new director appointed (2 pages) |
15 November 2006 | Registered office changed on 15/11/06 from: 101-110 lockhurst lane coventry west midlands CV6 5SF (1 page) |
15 November 2006 | Director resigned (1 page) |
15 November 2006 | New director appointed (2 pages) |
15 November 2006 | Director resigned (1 page) |
15 November 2006 | Registered office changed on 15/11/06 from: 101-110 lockhurst lane coventry west midlands CV6 5SF (1 page) |
15 November 2006 | New director appointed (2 pages) |
15 November 2006 | Secretary resigned (1 page) |
6 March 2006 | Return made up to 15/02/06; full list of members (6 pages) |
6 March 2006 | Return made up to 15/02/06; full list of members (6 pages) |
30 January 2006 | Accounts for a dormant company made up to 30 September 2005 (5 pages) |
30 January 2006 | Accounts for a dormant company made up to 30 September 2005 (5 pages) |
28 February 2005 | Return made up to 15/02/05; full list of members (6 pages) |
28 February 2005 | Return made up to 15/02/05; full list of members (6 pages) |
15 February 2005 | Accounts for a dormant company made up to 30 September 2004 (5 pages) |
15 February 2005 | Accounts for a dormant company made up to 30 September 2004 (5 pages) |
19 March 2004 | Accounts for a dormant company made up to 30 September 2003 (5 pages) |
19 March 2004 | Accounts for a dormant company made up to 30 September 2003 (5 pages) |
19 March 2004 | Return made up to 15/02/04; full list of members (7 pages) |
19 March 2004 | Director resigned (1 page) |
19 March 2004 | Director resigned (1 page) |
19 March 2004 | Registered office changed on 19/03/04 from: c/o buehler uk LTD millburn hill road university of warwick science park coventry CV4 7HS (1 page) |
19 March 2004 | Registered office changed on 19/03/04 from: c/o buehler uk LTD millburn hill road university of warwick science park coventry CV4 7HS (1 page) |
19 March 2004 | New secretary appointed (2 pages) |
19 March 2004 | New secretary appointed (2 pages) |
19 March 2004 | Return made up to 15/02/04; full list of members (7 pages) |
19 March 2004 | Secretary resigned (1 page) |
19 March 2004 | Secretary resigned (1 page) |
31 March 2003 | Director resigned (1 page) |
31 March 2003 | Accounts for a dormant company made up to 30 September 2002 (5 pages) |
31 March 2003 | Director resigned (1 page) |
31 March 2003 | Accounts for a dormant company made up to 30 September 2002 (5 pages) |
31 March 2003 | Return made up to 15/02/03; full list of members (7 pages) |
31 March 2003 | Return made up to 15/02/03; full list of members (7 pages) |
27 November 2002 | New director appointed (2 pages) |
27 November 2002 | New director appointed (2 pages) |
21 March 2002 | Return made up to 15/02/02; full list of members (6 pages) |
21 March 2002 | Accounts for a dormant company made up to 30 September 2001 (5 pages) |
21 March 2002 | Return made up to 15/02/02; full list of members (6 pages) |
21 March 2002 | Accounts for a dormant company made up to 30 September 2001 (5 pages) |
25 April 2001 | Return made up to 15/02/01; no change of members (6 pages) |
25 April 2001 | Return made up to 15/02/01; no change of members (6 pages) |
24 April 2001 | New secretary appointed (2 pages) |
24 April 2001 | Accounts for a dormant company made up to 30 September 2000 (5 pages) |
24 April 2001 | Accounts for a dormant company made up to 30 September 1999 (5 pages) |
24 April 2001 | Secretary resigned (1 page) |
24 April 2001 | Director resigned (1 page) |
24 April 2001 | Secretary resigned (1 page) |
24 April 2001 | Accounts for a dormant company made up to 30 September 1999 (5 pages) |
24 April 2001 | New secretary appointed (2 pages) |
24 April 2001 | Accounts for a dormant company made up to 30 September 2000 (5 pages) |
24 April 2001 | Director resigned (1 page) |
6 March 2000 | Return made up to 15/02/00; full list of members (7 pages) |
6 March 2000 | Return made up to 15/02/00; full list of members (7 pages) |
2 August 1999 | Accounts for a dormant company made up to 30 September 1998 (5 pages) |
2 August 1999 | Accounts for a dormant company made up to 30 September 1998 (5 pages) |
2 April 1999 | Return made up to 15/02/99; no change of members (4 pages) |
2 April 1999 | Return made up to 15/02/99; no change of members (4 pages) |
13 August 1998 | New director appointed (2 pages) |
13 August 1998 | New director appointed (2 pages) |
4 August 1998 | Secretary resigned (1 page) |
4 August 1998 | New secretary appointed (2 pages) |
4 August 1998 | New secretary appointed (2 pages) |
4 August 1998 | Secretary resigned (1 page) |
24 February 1998 | Accounts for a dormant company made up to 30 September 1997 (5 pages) |
24 February 1998 | Accounts for a dormant company made up to 30 September 1997 (5 pages) |
24 February 1998 | Return made up to 15/02/98; full list of members (6 pages) |
24 February 1998 | Return made up to 15/02/98; full list of members (6 pages) |
26 January 1998 | New director appointed (2 pages) |
26 January 1998 | New director appointed (2 pages) |
26 January 1998 | Director resigned (1 page) |
26 January 1998 | Director resigned (1 page) |
5 June 1997 | Accounts for a dormant company made up to 30 September 1996 (5 pages) |
5 June 1997 | Accounts for a dormant company made up to 30 September 1996 (5 pages) |
25 March 1997 | Return made up to 15/02/97; no change of members (4 pages) |
25 March 1997 | Return made up to 15/02/97; no change of members (4 pages) |
7 June 1996 | Accounts for a dormant company made up to 30 September 1995 (5 pages) |
7 June 1996 | Accounts for a dormant company made up to 30 September 1995 (5 pages) |
29 February 1996 | Return made up to 15/02/96; full list of members (6 pages) |
29 February 1996 | Return made up to 15/02/96; full list of members (6 pages) |