About

Registered Number: 05287198
Date of Incorporation: 15/11/2004 (19 years and 7 months ago)
Company Status: Active
Registered Address: PHILIPS SOLICITORS, Town Gate, 38 London Street, Basingstoke, Hampshire, RG21 7NY,

 

Established in 2004, Boston Semi Equipment Europe Ltd are based in Basingstoke in Hampshire, it's status is listed as "Active". There are 9 directors listed as Romano, Gary Michael, Romano, Gary Michael, Banish, Bryan John, Donovan, Jacqueline, Maassen, Ronald Johannes, Banish, Bryan John, Maassen, Ronald Johannes, Mv Technical Sales, Llc, Vuozzo, Mark for the company at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
ROMANO, Gary Michael 01 July 2016 - 1
BANISH, Bryan John 13 June 2014 01 July 2016 1
MAASSEN, Ronald Johannes 17 January 2005 13 June 2014 1
MV TECHNICAL SALES, LLC 15 November 2004 17 January 2005 1
VUOZZO, Mark 17 January 2005 15 June 2007 1
Secretary Name Appointed Resigned Total Appointments
ROMANO, Gary Michael 01 July 2016 - 1
BANISH, Bryan John 13 June 2014 01 July 2016 1
DONOVAN, Jacqueline 30 November 2009 28 February 2013 1
MAASSEN, Ronald Johannes 28 February 2013 13 June 2014 1

Filing History

Document Type Date
AA - Annual Accounts 04 June 2020
CS01 - N/A 20 November 2019
AA - Annual Accounts 28 September 2019
CS01 - N/A 26 November 2018
AA - Annual Accounts 11 October 2018
CS01 - N/A 04 January 2018
AA - Annual Accounts 27 September 2017
CS01 - N/A 29 November 2016
AA - Annual Accounts 29 September 2016
AP01 - Appointment of director 20 July 2016
TM01 - Termination of appointment of director 19 July 2016
TM02 - Termination of appointment of secretary 19 July 2016
AP03 - Appointment of secretary 19 July 2016
AD01 - Change of registered office address 18 July 2016
AR01 - Annual Return 26 November 2015
AA - Annual Accounts 28 September 2015
AR01 - Annual Return 27 November 2014
AA - Annual Accounts 22 September 2014
CERTNM - Change of name certificate 19 September 2014
CONNOT - N/A 19 September 2014
AP01 - Appointment of director 18 September 2014
TM01 - Termination of appointment of director 18 September 2014
AP03 - Appointment of secretary 18 September 2014
TM02 - Termination of appointment of secretary 18 September 2014
AR01 - Annual Return 28 November 2013
AA - Annual Accounts 19 September 2013
CH03 - Change of particulars for secretary 19 April 2013
AP03 - Appointment of secretary 17 April 2013
TM02 - Termination of appointment of secretary 16 April 2013
TM01 - Termination of appointment of director 16 April 2013
CH01 - Change of particulars for director 04 April 2013
AR01 - Annual Return 22 November 2012
AA - Annual Accounts 27 September 2012
AR01 - Annual Return 12 December 2011
AA - Annual Accounts 29 September 2011
AR01 - Annual Return 27 January 2011
TM02 - Termination of appointment of secretary 20 December 2010
CH03 - Change of particulars for secretary 10 December 2010
AA - Annual Accounts 04 November 2010
AP03 - Appointment of secretary 20 July 2010
CH03 - Change of particulars for secretary 25 January 2010
MG01 - Particulars of a mortgage or charge 21 January 2010
AR01 - Annual Return 17 December 2009
CH01 - Change of particulars for director 17 December 2009
CH01 - Change of particulars for director 17 December 2009
AA - Annual Accounts 28 October 2009
363a - Annual Return 22 January 2009
AA - Annual Accounts 29 October 2008
363s - Annual Return 07 January 2008
288c - Notice of change of directors or secretaries or in their particulars 07 January 2008
288b - Notice of resignation of directors or secretaries 07 January 2008
AA - Annual Accounts 17 October 2007
287 - Change in situation or address of Registered Office 10 July 2007
363s - Annual Return 21 December 2006
MEM/ARTS - N/A 27 September 2006
CERTNM - Change of name certificate 20 September 2006
AA - Annual Accounts 19 September 2006
363s - Annual Return 21 December 2005
225 - Change of Accounting Reference Date 22 September 2005
288a - Notice of appointment of directors or secretaries 08 April 2005
288a - Notice of appointment of directors or secretaries 08 April 2005
288b - Notice of resignation of directors or secretaries 29 March 2005
287 - Change in situation or address of Registered Office 17 January 2005
NEWINC - New incorporation documents 15 November 2004

Mortgages & Charges

Description Date Status Charge by
Debenture 20 January 2010 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.