Bosch Rexroth Ltd was founded on 22 July 1963 and has its registered office in Cambs, it's status in the Companies House registry is set to "Active". We don't currently know the number of employees at this company. There are 30 directors listed as Burton, Jonathan, Dick, Norbert, Nilner, Karl Frederik, Kirby, Richard Graham, Berthold, Heinz, Broms, Axel, Frodl, Hans, Grundke, Manfred, Grundke, Norbert Manfred, Hedges, Brian Clive, Hieronimus, Albert Josef, Dr, Holmes, David George, Klingenberg, Dieter, Lechner, Egon, Meier, Robert Paul, Riedel, Gerhard, Rowell, Graham Michael, Schunk, Bernd, Steiger, Gerhard, Straub, Dietmar Alfred, Doctor, Totsche, Wolfgang, Tragl, Karl, Doctor, Von Hebel, Holger Jurgen, Wagener, Hans Helmut, Weber, Alfons, Dr -ing, Widmann, Karl-heinz, Wight, Ronald George David, Willmott, John Leslie, Wintjes, Lucas Augustinus, Witte, Winfried for this company in the Companies House registry. The business is VAT Registered.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
DICK, Norbert | 01 July 2020 | - | 1 |
NILNER, Karl Frederik | 25 July 2017 | - | 1 |
BERTHOLD, Heinz | 18 May 2000 | 31 March 2001 | 1 |
BROMS, Axel | 18 May 2000 | 02 July 2001 | 1 |
FRODL, Hans | N/A | 30 June 1996 | 1 |
GRUNDKE, Manfred | 01 March 1999 | 18 May 2000 | 1 |
GRUNDKE, Norbert Manfred | 01 August 2001 | 29 December 2004 | 1 |
HEDGES, Brian Clive | N/A | 31 May 2007 | 1 |
HIERONIMUS, Albert Josef, Dr | 01 October 1993 | 02 July 2001 | 1 |
HOLMES, David George | 15 December 1994 | 01 July 1997 | 1 |
KLINGENBERG, Dieter | N/A | 30 September 1993 | 1 |
LECHNER, Egon | 01 August 2001 | 15 September 2003 | 1 |
MEIER, Robert Paul | 30 November 2010 | 01 February 2016 | 1 |
RIEDEL, Gerhard | 18 May 2000 | 01 June 2005 | 1 |
ROWELL, Graham Michael | 01 November 2008 | 31 December 2018 | 1 |
SCHUNK, Bernd | 30 November 2010 | 30 September 2014 | 1 |
STEIGER, Gerhard | 01 August 2001 | 01 June 2005 | 1 |
STRAUB, Dietmar Alfred, Doctor | 02 March 1998 | 30 June 2000 | 1 |
TOTSCHE, Wolfgang | 10 April 2008 | 30 November 2010 | 1 |
TRAGL, Karl, Doctor | 15 March 2007 | 30 November 2010 | 1 |
VON HEBEL, Holger Jurgen | 01 February 2016 | 25 July 2017 | 1 |
WAGENER, Hans Helmut | 01 August 2001 | 15 March 2007 | 1 |
WEBER, Alfons, Dr -Ing | 18 May 2000 | 02 July 2001 | 1 |
WIDMANN, Karl-Heinz | N/A | 31 December 1996 | 1 |
WIGHT, Ronald George David | N/A | 30 November 2001 | 1 |
WILLMOTT, John Leslie | N/A | 31 October 2008 | 1 |
WINTJES, Lucas Augustinus | 01 October 2014 | 19 July 2017 | 1 |
WITTE, Winfried | 01 July 1996 | 18 May 2000 | 1 |
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
BURTON, Jonathan | 17 February 2012 | - | 1 |
KIRBY, Richard Graham | 13 January 1997 | 31 December 2005 | 1 |
Document Type | Date | |
---|---|---|
AP01 - Appointment of director | 10 August 2020 | |
TM01 - Termination of appointment of director | 10 August 2020 | |
AA - Annual Accounts | 15 July 2020 | |
CS01 - N/A | 23 April 2020 | |
AA - Annual Accounts | 05 September 2019 | |
CS01 - N/A | 10 April 2019 | |
TM01 - Termination of appointment of director | 25 January 2019 | |
AA - Annual Accounts | 09 August 2018 | |
CS01 - N/A | 14 May 2018 | |
AA - Annual Accounts | 20 September 2017 | |
TM01 - Termination of appointment of director | 07 August 2017 | |
AP01 - Appointment of director | 31 July 2017 | |
TM01 - Termination of appointment of director | 31 July 2017 | |
TM01 - Termination of appointment of director | 31 July 2017 | |
CS01 - N/A | 26 April 2017 | |
AA - Annual Accounts | 04 July 2016 | |
AR01 - Annual Return | 17 April 2016 | |
AP01 - Appointment of director | 03 February 2016 | |
TM01 - Termination of appointment of director | 03 February 2016 | |
AA - Annual Accounts | 14 July 2015 | |
AR01 - Annual Return | 27 April 2015 | |
TM01 - Termination of appointment of director | 07 April 2015 | |
AP01 - Appointment of director | 25 March 2015 | |
AP01 - Appointment of director | 02 October 2014 | |
TM01 - Termination of appointment of director | 02 October 2014 | |
AR01 - Annual Return | 28 May 2014 | |
AA - Annual Accounts | 14 May 2014 | |
AA - Annual Accounts | 26 September 2013 | |
AR01 - Annual Return | 07 May 2013 | |
AP01 - Appointment of director | 07 September 2012 | |
TM01 - Termination of appointment of director | 07 September 2012 | |
AA - Annual Accounts | 09 July 2012 | |
AR01 - Annual Return | 16 April 2012 | |
AP03 - Appointment of secretary | 21 March 2012 | |
TM02 - Termination of appointment of secretary | 20 March 2012 | |
AA - Annual Accounts | 21 June 2011 | |
AR01 - Annual Return | 09 May 2011 | |
TM01 - Termination of appointment of director | 14 December 2010 | |
TM01 - Termination of appointment of director | 14 December 2010 | |
AP01 - Appointment of director | 14 December 2010 | |
AP01 - Appointment of director | 14 December 2010 | |
AA - Annual Accounts | 02 June 2010 | |
AR01 - Annual Return | 06 May 2010 | |
CH01 - Change of particulars for director | 06 May 2010 | |
CH01 - Change of particulars for director | 06 May 2010 | |
CH01 - Change of particulars for director | 06 May 2010 | |
CH01 - Change of particulars for director | 06 May 2010 | |
288b - Notice of resignation of directors or secretaries | 07 July 2009 | |
288a - Notice of appointment of directors or secretaries | 07 July 2009 | |
AA - Annual Accounts | 16 June 2009 | |
288a - Notice of appointment of directors or secretaries | 14 May 2009 | |
363a - Annual Return | 21 April 2009 | |
288a - Notice of appointment of directors or secretaries | 19 November 2008 | |
288b - Notice of resignation of directors or secretaries | 19 November 2008 | |
288b - Notice of resignation of directors or secretaries | 19 November 2008 | |
RESOLUTIONS - N/A | 24 June 2008 | |
123 - Notice of increase in nominal capital | 24 June 2008 | |
363s - Annual Return | 28 May 2008 | |
AA - Annual Accounts | 16 May 2008 | |
288a - Notice of appointment of directors or secretaries | 16 May 2008 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 20 December 2007 | |
RESOLUTIONS - N/A | 13 December 2007 | |
123 - Notice of increase in nominal capital | 13 December 2007 | |
AA - Annual Accounts | 11 October 2007 | |
288b - Notice of resignation of directors or secretaries | 05 June 2007 | |
363a - Annual Return | 04 May 2007 | |
288a - Notice of appointment of directors or secretaries | 17 April 2007 | |
288b - Notice of resignation of directors or secretaries | 28 March 2007 | |
AA - Annual Accounts | 04 May 2006 | |
363s - Annual Return | 04 May 2006 | |
288b - Notice of resignation of directors or secretaries | 12 January 2006 | |
288a - Notice of appointment of directors or secretaries | 11 January 2006 | |
288b - Notice of resignation of directors or secretaries | 31 October 2005 | |
288b - Notice of resignation of directors or secretaries | 31 October 2005 | |
363s - Annual Return | 17 May 2005 | |
AA - Annual Accounts | 17 May 2005 | |
288b - Notice of resignation of directors or secretaries | 27 January 2005 | |
288a - Notice of appointment of directors or secretaries | 25 November 2004 | |
363s - Annual Return | 21 April 2004 | |
AA - Annual Accounts | 21 April 2004 | |
288b - Notice of resignation of directors or secretaries | 14 October 2003 | |
AUD - Auditor's letter of resignation | 21 May 2003 | |
363s - Annual Return | 22 April 2003 | |
288b - Notice of resignation of directors or secretaries | 22 April 2003 | |
AA - Annual Accounts | 22 April 2003 | |
AA - Annual Accounts | 24 June 2002 | |
363s - Annual Return | 09 May 2002 | |
288b - Notice of resignation of directors or secretaries | 11 February 2002 | |
288b - Notice of resignation of directors or secretaries | 24 August 2001 | |
288b - Notice of resignation of directors or secretaries | 24 August 2001 | |
288b - Notice of resignation of directors or secretaries | 24 August 2001 | |
288a - Notice of appointment of directors or secretaries | 24 August 2001 | |
288a - Notice of appointment of directors or secretaries | 24 August 2001 | |
288a - Notice of appointment of directors or secretaries | 24 August 2001 | |
288a - Notice of appointment of directors or secretaries | 24 August 2001 | |
CERTNM - Change of name certificate | 12 June 2001 | |
288a - Notice of appointment of directors or secretaries | 12 June 2001 | |
288b - Notice of resignation of directors or secretaries | 30 May 2001 | |
363s - Annual Return | 01 May 2001 | |
AA - Annual Accounts | 01 May 2001 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 12 September 2000 | |
288b - Notice of resignation of directors or secretaries | 14 July 2000 | |
288a - Notice of appointment of directors or secretaries | 31 May 2000 | |
288a - Notice of appointment of directors or secretaries | 31 May 2000 | |
288a - Notice of appointment of directors or secretaries | 31 May 2000 | |
288a - Notice of appointment of directors or secretaries | 31 May 2000 | |
288a - Notice of appointment of directors or secretaries | 31 May 2000 | |
288b - Notice of resignation of directors or secretaries | 31 May 2000 | |
288b - Notice of resignation of directors or secretaries | 31 May 2000 | |
363s - Annual Return | 11 May 2000 | |
AA - Annual Accounts | 11 May 2000 | |
AA - Annual Accounts | 29 April 1999 | |
363s - Annual Return | 29 April 1999 | |
288a - Notice of appointment of directors or secretaries | 08 March 1999 | |
288b - Notice of resignation of directors or secretaries | 12 January 1999 | |
363s - Annual Return | 11 May 1998 | |
AA - Annual Accounts | 10 May 1998 | |
288a - Notice of appointment of directors or secretaries | 16 March 1998 | |
288b - Notice of resignation of directors or secretaries | 20 July 1997 | |
AA - Annual Accounts | 25 June 1997 | |
363s - Annual Return | 07 May 1997 | |
288a - Notice of appointment of directors or secretaries | 07 May 1997 | |
288b - Notice of resignation of directors or secretaries | 05 February 1997 | |
288a - Notice of appointment of directors or secretaries | 05 February 1997 | |
288b - Notice of resignation of directors or secretaries | 05 February 1997 | |
288b - Notice of resignation of directors or secretaries | 05 February 1997 | |
288 - N/A | 30 July 1996 | |
288 - N/A | 30 July 1996 | |
AA - Annual Accounts | 15 July 1996 | |
363s - Annual Return | 28 April 1996 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 25 August 1995 | |
AA - Annual Accounts | 22 June 1995 | |
363s - Annual Return | 19 April 1995 | |
395 - Particulars of a mortgage or charge | 22 February 1995 | |
RESOLUTIONS - N/A | 10 January 1995 | |
RESOLUTIONS - N/A | 10 January 1995 | |
123 - Notice of increase in nominal capital | 10 January 1995 | |
RESOLUTIONS - N/A | 03 January 1995 | |
MEM/ARTS - N/A | 03 January 1995 | |
PRE95 - N/A | 01 January 1995 | |
CERTNM - Change of name certificate | 30 December 1994 | |
288 - N/A | 23 December 1994 | |
288 - N/A | 23 December 1994 | |
AA - Annual Accounts | 04 July 1994 | |
363s - Annual Return | 05 May 1994 | |
288 - N/A | 12 October 1993 | |
AA - Annual Accounts | 03 October 1993 | |
363s - Annual Return | 19 April 1993 | |
363s - Annual Return | 25 April 1992 | |
AA - Annual Accounts | 13 April 1992 | |
363a - Annual Return | 30 May 1991 | |
AA - Annual Accounts | 11 May 1991 | |
288 - N/A | 06 April 1991 | |
363 - Annual Return | 04 June 1990 | |
AA - Annual Accounts | 26 April 1990 | |
288 - N/A | 25 September 1989 | |
AA - Annual Accounts | 19 May 1989 | |
363 - Annual Return | 19 May 1989 | |
288 - N/A | 13 May 1988 | |
AA - Annual Accounts | 13 May 1988 | |
363 - Annual Return | 13 May 1988 | |
AA - Annual Accounts | 29 July 1987 | |
363 - Annual Return | 29 July 1987 | |
AA - Annual Accounts | 18 June 1986 | |
363 - Annual Return | 18 June 1986 | |
MISC - Miscellaneous document | 22 July 1963 |
Description | Date | Status | Charge by |
---|---|---|---|
Standard security (as defined) | 17 February 1995 | Fully Satisfied |
N/A |
Legal mortgage | 03 March 1975 | Fully Satisfied |
N/A |