Bucher Municipal Limited SURREY


Bucher Municipal started in year 1924 as Private Limited Company with registration number 00199841. The Bucher Municipal company has been functioning successfully for one hundred years now and its status is active. The firm's office is based in Surrey at Curtis Road. Postal code: RH4 1XF. Since 2020-09-21 Bucher Municipal Limited is no longer carrying the name Johnston Sweepers.

At the moment there are 8 directors in the the company, namely Martin S., Steven H. and Andrew C. and others. In addition one secretary - Nigel B. - is with the firm. At the moment there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

This company operates within the RH4 1XF postal code. The company is dealing with transport and has been registered as such. Its registration number is OK1045405 . It is located at Curtis Road, Dorking with a total of 6 carsand 2 trailers.

Bucher Municipal Limited Address / Contact

Office Address Curtis Road
Office Address2 Dorking
Town Surrey
Post code RH4 1XF
Country of origin United Kingdom

Company Information / Profile

Registration Number 00199841
Date of Incorporation Mon, 11th Aug 1924
Industry Manufacture of motor vehicles
End of financial Year 31st December
Company age 100 years old
Account next due date Mon, 30th Sep 2024 (130 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Tue, 28th May 2024 (2024-05-28)
Last confirmation statement dated Sun, 14th May 2023

Company staff

Martin S.

Position: Director

Appointed: 05 September 2023

Steven H.

Position: Director

Appointed: 01 April 2020

Andrew C.

Position: Director

Appointed: 01 April 2020

Manuela S.

Position: Director

Appointed: 11 December 2017

Peter R.

Position: Director

Appointed: 01 March 2016

William H.

Position: Director

Appointed: 01 January 2014

Nigel B.

Position: Director

Appointed: 01 January 2014

Nigel B.

Position: Secretary

Appointed: 31 March 2005

Clive O.

Position: Director

Appointed: 22 June 1999

Marie J.

Position: Director

Appointed: 01 October 2016

Resigned: 30 November 2017

Juerg H.

Position: Director

Appointed: 31 March 2005

Resigned: 31 December 2013

Roger B.

Position: Director

Appointed: 31 March 2005

Resigned: 30 September 2016

Pieter V.

Position: Director

Appointed: 31 March 2005

Resigned: 01 March 2016

Kashyap P.

Position: Director

Appointed: 26 April 2004

Resigned: 31 March 2005

Grant W.

Position: Director

Appointed: 19 September 2002

Resigned: 31 December 2008

Stephen D.

Position: Director

Appointed: 19 September 2002

Resigned: 22 December 2010

David B.

Position: Director

Appointed: 19 September 2002

Resigned: 05 September 2023

Daniel W.

Position: Director

Appointed: 01 September 2002

Resigned: 08 July 2004

James J.

Position: Secretary

Appointed: 30 June 2002

Resigned: 31 March 2005

Richard P.

Position: Director

Appointed: 12 August 1999

Resigned: 31 January 2002

Marcus J.

Position: Director

Appointed: 24 November 1998

Resigned: 23 April 2004

Peter R.

Position: Director

Appointed: 01 February 1997

Resigned: 03 April 2008

Alan G.

Position: Director

Appointed: 06 January 1994

Resigned: 30 September 2001

Hugh L.

Position: Director

Appointed: 01 January 1993

Resigned: 08 December 1995

Anthony Y.

Position: Director

Appointed: 07 June 1991

Resigned: 30 April 2001

John S.

Position: Director

Appointed: 07 June 1991

Resigned: 24 September 1993

Nicholas P.

Position: Director

Appointed: 07 June 1991

Resigned: 11 February 1994

William J.

Position: Director

Appointed: 07 June 1991

Resigned: 04 October 1994

John J.

Position: Director

Appointed: 07 June 1991

Resigned: 22 December 2004

Michael I.

Position: Director

Appointed: 07 June 1991

Resigned: 30 July 1999

Anthony D.

Position: Director

Appointed: 07 June 1991

Resigned: 31 August 2000

John F.

Position: Secretary

Appointed: 07 June 1991

Resigned: 30 June 2002

People with significant control

The list of persons with significant control who own or have control over the company is made up of 1 name. As BizStats established, there is Bucher Industries Ag from Switzerland Canton: Zurich, Switzerland. The abovementioned PSC is categorised as "a limited company", has significiant influence or control over the company, has 75,01-100% voting rights and has 75,01-100% shares. The abovementioned PSC has significiant influence or control over the company, has 75,01-100% voting rights and has 75,01-100% shares.

Bucher Industries Ag

Murzlenstrasse 80 Niederweningen, Switzerland Canton: Zurich, 8166, Switzerland

Legal authority Switzerland
Legal form Limited Company
Country registered Zurich
Place registered Handelsraster Des Kantons
Registration number Switzerland
Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors
significiant influence or control

Company previous names

Johnston Sweepers September 21, 2020
Johnston Engineering April 6, 2003

Transport Operator Data

Curtis Road
City Dorking
Post code RH4 1XF
Vehicles 6
Trailers 2

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Incorporation Miscellaneous Mortgage Officers Persons with significant control Resolution
Full accounts data made up to 2022-12-31
filed on: 13th, October 2023
Free Download (42 pages)

Company search

Advertisements