Company NameBuehler Europe Limited
DirectorsBente Bulow Bundgaard-Antoine and Kin Fai Henry Ma
Company StatusActive - Proposal to Strike off
Company Number01945523
CategoryPrivate Limited Company
Incorporation Date9 September 1985(38 years, 7 months ago)
Previous NameTobervale Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMs Bente Bulow Bundgaard-Antoine
Date of BirthFebruary 1972 (Born 52 years ago)
NationalityDanish
StatusCurrent
Appointed18 June 2014(28 years, 9 months after company formation)
Appointment Duration9 years, 10 months
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Emerson Electric Uk Ltd
2nd Floor Accurist House
44 Baker Street
London
W1U 7AL
Director NameKin Fai Henry Ma
Date of BirthDecember 1968 (Born 55 years ago)
NationalityChinese
StatusCurrent
Appointed29 June 2021(35 years, 10 months after company formation)
Appointment Duration2 years, 10 months
RoleVice President - International Treasury
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Emerson Electric Uk Ltd
2nd Floor Accurist House
44 Baker Street
London
W1U 7AL
Director NameDr Edward Daniel Albrecht
Date of BirthFebruary 1937 (Born 87 years ago)
NationalityAmerican
StatusResigned
Appointed28 April 1992(6 years, 7 months after company formation)
Appointment Duration7 months (resigned 27 November 1992)
RoleCompany Director
Correspondence Address485 Nth Oakwood Avenue Apt 2b
Lake Forest
Illinois 60045
Foreign
Director NameJohn Spence English
Date of BirthNovember 1935 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed28 April 1992(6 years, 7 months after company formation)
Appointment Duration5 years, 8 months (resigned 13 January 1998)
RoleCompany Director
Correspondence Address1 Whitefield Close
Westwood Heath
Coventry
CV4 8GY
Secretary NameMr David Roger Purser
NationalityBritish
StatusResigned
Appointed28 April 1992(6 years, 7 months after company formation)
Appointment Duration6 years, 2 months (resigned 20 July 1998)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address3 Oaston Road
Castle Bromwich
Birmingham
B36 0EA
Director NameDeree Ann Vonderhaar
Date of BirthApril 1961 (Born 63 years ago)
NationalityAmerican
StatusResigned
Appointed13 January 1998(12 years, 4 months after company formation)
Appointment Duration5 years, 11 months (resigned 31 December 2003)
RoleFinancial Controller
Correspondence Address14 Bloxham Road
Banbury
Oxfordshire
OX16 9JN
Director NameMr Christopher Brook
Date of BirthJune 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed20 July 1998(12 years, 10 months after company formation)
Appointment Duration2 years, 8 months (resigned 01 April 2001)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence Address2 Fiddlers Green
Hampton In Arden
Solihull
West Midlands
B92 0EZ
Secretary NameDeree Ann Vonderhaar
NationalityAmerican
StatusResigned
Appointed20 July 1998(12 years, 10 months after company formation)
Appointment Duration2 years, 8 months (resigned 01 April 2001)
RoleCompany Director
Correspondence Address14 Bloxham Road
Banbury
Oxfordshire
OX16 9JN
Secretary NameJohn William Cooper
NationalityBritish
StatusResigned
Appointed01 April 2001(15 years, 6 months after company formation)
Appointment Duration2 years, 9 months (resigned 31 December 2003)
RoleCompany Director
Correspondence Address15 Ashby Road
Ravenstone
Leicestershire
LE67 2AA
Director NameChristian Bochert
Date of BirthOctober 1953 (Born 70 years ago)
NationalityGerman
StatusResigned
Appointed01 September 2002(16 years, 12 months after company formation)
Appointment Duration4 years (resigned 29 September 2006)
RoleCompany Director
Correspondence AddressFliederweg 59
Erkath
40699
Germany
Secretary NameMr Piers Gareth Jones
NationalityBritish
StatusResigned
Appointed31 December 2003(18 years, 3 months after company formation)
Appointment Duration2 years, 9 months (resigned 29 September 2006)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address83 Momus Boulevard
Coventry
CV2 5NA
Director NameMr William Lyall
Date of BirthMay 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed29 September 2006(21 years after company formation)
Appointment Duration7 years, 8 months (resigned 18 June 2014)
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressC/O Emerson Electric Uk Ltd
2nd Floor Accurist House
44 Baker Street
London
W1U 7AL
Director NameMr Martin Benedict Fernandez
Date of BirthApril 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed29 September 2006(21 years after company formation)
Appointment Duration14 years, 9 months (resigned 29 June 2021)
RoleTreasury Manager
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Emerson Electric Uk Ltd
2nd Floor Accurist House
44 Baker Street
London
W1U 7AL
Secretary NameMr William Lyall
NationalityBritish
StatusResigned
Appointed29 September 2006(21 years after company formation)
Appointment Duration3 years, 5 months (resigned 12 March 2010)
RoleFinance Director
Country of ResidenceEngland
Correspondence Address8 Appleford Road
Sutton Courtenay
Abingdon
Oxfordshire
OX14 4NQ
Secretary NameMs Teresa Field
StatusResigned
Appointed12 March 2010(24 years, 6 months after company formation)
Appointment Duration6 years, 6 months (resigned 30 September 2016)
RoleCompany Director
Correspondence AddressC/O Emerson Electric Uk Ltd
2nd Floor Accurist House
44 Baker Street
London
W1U 7AL

Contact

Websitestcatherines-surgery.co.uk
Telephone01242 215005
Telephone regionCheltenham

Location

Registered AddressC/O Emerson Electric Uk Ltd
2nd Floor Accurist House
44 Baker Street
London
W1U 7AL
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardMarylebone High Street
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

4.4m at £1Emerson Electric Uk LTD
100.00%
Ordinary

Accounts

Latest Accounts30 September 2022 (1 year, 6 months ago)
Next Accounts Due30 June 2024 (2 months from now)
Accounts CategoryDormant
Accounts Year End30 September

Returns

Latest Return8 February 2024 (2 months, 2 weeks ago)
Next Return Due22 February 2025 (10 months from now)

Filing History

22 February 2021Confirmation statement made on 15 February 2021 with no updates (3 pages)
24 December 2020Accounts for a dormant company made up to 30 September 2020 (4 pages)
17 February 2020Confirmation statement made on 15 February 2020 with no updates (3 pages)
15 November 2019Accounts for a dormant company made up to 30 September 2019 (4 pages)
2 August 2019Accounts for a dormant company made up to 30 September 2018 (4 pages)
21 February 2019Confirmation statement made on 15 February 2019 with no updates (3 pages)
29 November 2018Director's details changed for Ms Bente Bulow Bundgaard-Antoine on 22 November 2018 (2 pages)
28 June 2018Accounts for a dormant company made up to 30 September 2017 (1 page)
15 February 2018Confirmation statement made on 15 February 2018 with no updates (3 pages)
5 April 2017Accounts for a dormant company made up to 30 September 2016 (1 page)
5 April 2017Accounts for a dormant company made up to 30 September 2016 (1 page)
22 February 2017Confirmation statement made on 15 February 2017 with updates (5 pages)
22 February 2017Confirmation statement made on 15 February 2017 with updates (5 pages)
19 October 2016Termination of appointment of Teresa Field as a secretary on 30 September 2016 (1 page)
19 October 2016Termination of appointment of Teresa Field as a secretary on 30 September 2016 (1 page)
10 March 2016Annual return made up to 15 February 2016 with a full list of shareholders
Statement of capital on 2016-03-10
  • GBP 4,372,200
(4 pages)
10 March 2016Annual return made up to 15 February 2016 with a full list of shareholders
Statement of capital on 2016-03-10
  • GBP 4,372,200
(4 pages)
3 March 2016Accounts for a dormant company made up to 30 September 2015 (1 page)
3 March 2016Accounts for a dormant company made up to 30 September 2015 (1 page)
8 June 2015Accounts for a dormant company made up to 30 September 2014 (1 page)
8 June 2015Accounts for a dormant company made up to 30 September 2014 (1 page)
26 February 2015Annual return made up to 15 February 2015 with a full list of shareholders
Statement of capital on 2015-02-26
  • GBP 4,372,200
(4 pages)
26 February 2015Annual return made up to 15 February 2015 with a full list of shareholders
Statement of capital on 2015-02-26
  • GBP 4,372,200
(4 pages)
18 June 2014Termination of appointment of William Lyall as a director (1 page)
18 June 2014Termination of appointment of William Lyall as a director (1 page)
18 June 2014Appointment of Mrs Bente Bulow Bundgaard-Antoine as a director (2 pages)
18 June 2014Appointment of Mrs Bente Bulow Bundgaard-Antoine as a director (2 pages)
17 March 2014Accounts for a dormant company made up to 30 September 2013 (1 page)
17 March 2014Accounts for a dormant company made up to 30 September 2013 (1 page)
13 March 2014Annual return made up to 15 February 2014 with a full list of shareholders
Statement of capital on 2014-03-13
  • GBP 4,372,200
(4 pages)
13 March 2014Annual return made up to 15 February 2014 with a full list of shareholders
Statement of capital on 2014-03-13
  • GBP 4,372,200
(4 pages)
19 March 2013Annual return made up to 15 February 2013 with a full list of shareholders (4 pages)
19 March 2013Annual return made up to 15 February 2013 with a full list of shareholders (4 pages)
28 January 2013Accounts for a dormant company made up to 30 September 2012 (1 page)
28 January 2013Accounts for a dormant company made up to 30 September 2012 (1 page)
15 March 2012Annual return made up to 15 February 2012 with a full list of shareholders (3 pages)
15 March 2012Annual return made up to 15 February 2012 with a full list of shareholders (3 pages)
15 February 2012Accounts for a dormant company made up to 30 September 2011 (1 page)
15 February 2012Accounts for a dormant company made up to 30 September 2011 (1 page)
27 April 2011Accounts for a dormant company made up to 30 September 2010 (1 page)
27 April 2011Accounts for a dormant company made up to 30 September 2010 (1 page)
23 February 2011Annual return made up to 15 February 2011 with a full list of shareholders (3 pages)
23 February 2011Annual return made up to 15 February 2011 with a full list of shareholders (3 pages)
19 March 2010Annual return made up to 15 February 2010 with a full list of shareholders (4 pages)
19 March 2010Annual return made up to 15 February 2010 with a full list of shareholders (4 pages)
18 March 2010Appointment of Ms Teresa Field as a secretary (1 page)
18 March 2010Termination of appointment of William Lyall as a secretary (1 page)
18 March 2010Director's details changed for Mr William Lyall on 12 March 2010 (2 pages)
18 March 2010Termination of appointment of William Lyall as a secretary (1 page)
18 March 2010Director's details changed for Mr William Lyall on 12 March 2010 (2 pages)
18 March 2010Director's details changed for Mr Martin Benedict Fernandez on 12 March 2010 (2 pages)
18 March 2010Director's details changed for Mr Martin Benedict Fernandez on 12 March 2010 (2 pages)
18 March 2010Appointment of Ms Teresa Field as a secretary (1 page)
2 March 2010Accounts for a dormant company made up to 30 September 2009 (1 page)
2 March 2010Accounts for a dormant company made up to 30 September 2009 (1 page)
1 May 2009Return made up to 15/02/09; full list of members (3 pages)
1 May 2009Return made up to 15/02/09; full list of members (3 pages)
26 January 2009Accounts for a dormant company made up to 30 September 2008 (2 pages)
26 January 2009Accounts for a dormant company made up to 30 September 2008 (2 pages)
29 March 2008Return made up to 15/02/08; full list of members (3 pages)
29 March 2008Return made up to 15/02/08; full list of members (3 pages)
4 February 2008Accounts for a dormant company made up to 30 September 2007 (2 pages)
4 February 2008Accounts for a dormant company made up to 30 September 2007 (2 pages)
24 March 2007Accounts for a dormant company made up to 30 September 2006 (2 pages)
24 March 2007Accounts for a dormant company made up to 30 September 2006 (2 pages)
22 March 2007Return made up to 15/02/07; full list of members (7 pages)
22 March 2007Return made up to 15/02/07; full list of members (7 pages)
15 November 2006New director appointed (2 pages)
15 November 2006Secretary resigned (1 page)
15 November 2006Director resigned (1 page)
15 November 2006New secretary appointed;new director appointed (2 pages)
15 November 2006Registered office changed on 15/11/06 from: 101-110 lockhurst lane coventry west midlands CV6 5SF (1 page)
15 November 2006Secretary resigned (1 page)
15 November 2006Director resigned (1 page)
15 November 2006Registered office changed on 15/11/06 from: 101-110 lockhurst lane coventry west midlands CV6 5SF (1 page)
15 November 2006New director appointed (2 pages)
15 November 2006New secretary appointed;new director appointed (2 pages)
6 March 2006Return made up to 15/02/06; full list of members (6 pages)
6 March 2006Return made up to 15/02/06; full list of members (6 pages)
30 January 2006Accounts for a dormant company made up to 30 September 2005 (5 pages)
30 January 2006Accounts for a dormant company made up to 30 September 2005 (5 pages)
14 February 2005Accounts for a dormant company made up to 30 September 2004 (5 pages)
14 February 2005Return made up to 15/02/05; full list of members (6 pages)
14 February 2005Return made up to 15/02/05; full list of members (6 pages)
14 February 2005Accounts for a dormant company made up to 30 September 2004 (5 pages)
19 March 2004Registered office changed on 19/03/04 from: milburn hill road university of warwick science park coventry CV4 7HS (1 page)
19 March 2004Accounts for a dormant company made up to 30 September 2003 (5 pages)
19 March 2004Return made up to 15/02/04; full list of members (7 pages)
19 March 2004New secretary appointed (2 pages)
19 March 2004Return made up to 15/02/04; full list of members (7 pages)
19 March 2004Secretary resigned (1 page)
19 March 2004Secretary resigned (1 page)
19 March 2004Director resigned (1 page)
19 March 2004Accounts for a dormant company made up to 30 September 2003 (5 pages)
19 March 2004Director resigned (1 page)
19 March 2004New secretary appointed (2 pages)
19 March 2004Registered office changed on 19/03/04 from: milburn hill road university of warwick science park coventry CV4 7HS (1 page)
31 March 2003Return made up to 15/02/03; full list of members (7 pages)
31 March 2003Director resigned (1 page)
31 March 2003Accounts for a dormant company made up to 30 September 2002 (5 pages)
31 March 2003Director resigned (1 page)
31 March 2003Return made up to 15/02/03; full list of members (7 pages)
31 March 2003Accounts for a dormant company made up to 30 September 2002 (5 pages)
27 November 2002New director appointed (2 pages)
27 November 2002New director appointed (2 pages)
21 March 2002Accounts for a dormant company made up to 30 September 2001 (5 pages)
21 March 2002Return made up to 15/02/02; full list of members (6 pages)
21 March 2002Return made up to 15/02/02; full list of members (6 pages)
21 March 2002Accounts for a dormant company made up to 30 September 2001 (5 pages)
25 April 2001Return made up to 15/02/01; no change of members (6 pages)
25 April 2001Return made up to 15/02/01; no change of members (6 pages)
24 April 2001New secretary appointed (2 pages)
24 April 2001Director resigned (1 page)
24 April 2001Accounts for a dormant company made up to 30 September 1999 (5 pages)
24 April 2001Secretary resigned (1 page)
24 April 2001Secretary resigned (1 page)
24 April 2001New secretary appointed (2 pages)
24 April 2001Director resigned (1 page)
24 April 2001Accounts for a dormant company made up to 30 September 1999 (5 pages)
24 April 2001Accounts for a dormant company made up to 30 September 2000 (5 pages)
24 April 2001Accounts for a dormant company made up to 30 September 2000 (5 pages)
6 March 2000Return made up to 15/02/00; full list of members (6 pages)
6 March 2000Return made up to 15/02/00; full list of members (6 pages)
2 August 1999Accounts for a dormant company made up to 30 September 1998 (5 pages)
2 August 1999Accounts for a dormant company made up to 30 September 1998 (5 pages)
2 April 1999Return made up to 15/02/99; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
2 April 1999Return made up to 15/02/99; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
13 August 1998New director appointed (2 pages)
13 August 1998New director appointed (2 pages)
4 August 1998Secretary resigned (1 page)
4 August 1998New secretary appointed (2 pages)
4 August 1998New secretary appointed (2 pages)
4 August 1998Secretary resigned (1 page)
24 February 1998Return made up to 15/02/98; full list of members (6 pages)
24 February 1998Accounts for a dormant company made up to 30 September 1997 (5 pages)
24 February 1998Accounts for a dormant company made up to 30 September 1997 (5 pages)
24 February 1998Return made up to 15/02/98; full list of members (6 pages)
26 January 1998Director resigned (1 page)
26 January 1998New director appointed (2 pages)
26 January 1998New director appointed (2 pages)
26 January 1998Director resigned (1 page)
21 August 1997Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
21 August 1997Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
8 July 1997Full accounts made up to 30 September 1996 (10 pages)
8 July 1997Full accounts made up to 30 September 1996 (10 pages)
25 March 1997Return made up to 15/02/97; no change of members (4 pages)
25 March 1997Return made up to 15/02/97; no change of members (4 pages)
7 June 1996Full accounts made up to 30 September 1995 (12 pages)
7 June 1996Full accounts made up to 30 September 1995 (12 pages)
29 February 1996Return made up to 15/02/96; full list of members (6 pages)
29 February 1996Return made up to 15/02/96; full list of members (6 pages)