BURGO UK LIMITED

Address:
Carina House Sunrise Parkway, Linford Wood, Milton Keynes, MK14 6LS, England

BURGO UK LIMITED is a business entity registered at Companies House, UK, with entity identifier is 02507692. The registration start date is June 1, 1990. The current status is Active.

Company Overview

Company Number 02507692
Company Name BURGO UK LIMITED
Registered Address Carina House Sunrise Parkway
Linford Wood
Milton Keynes
MK14 6LS
England
Company Category Private Limited Company
Company Status Active
Origin Country United Kingdom
Incorporation Date 1990-06-01
Account Category SMALL
Account Ref Day 31
Account Ref Month 12
Accounts Due Date 2020-12-31
Accounts Last Update 2018-12-31
Returns Due Date 2017-06-29
Returns Last Update 2016-06-01
Confirmation Statement Due Date 2021-06-15
Confirmation Statement Last Update 2020-06-01
Information Source source link

Standard Industrial Classification (SIC) Code

SIC Code Industry
17120 Manufacture of paper and paperboard

Office Location

Address CARINA HOUSE SUNRISE PARKWAY
LINFORD WOOD
Post Town MILTON KEYNES
Post Code MK14 6LS
Country ENGLAND

Companies with the same location

Entity Name Office Address
CWS HOLD CO LIMITED Carina House Sunrise Parkway, Linford Wood Businesss Centre, Milton Keynes, MK14 6LS, England
CUK HOLDCO 2 LIMITED Carina House Sunrise Parkway, Linford Wood Business Centre, Milton Keynes, MK14 6NJ, United Kingdom
CWS HOLDCO 2 LIMITED Carina House Sunrise Parkway, Linford Wood Business Centre, Milton Keynes, MK14 6NJ, United Kingdom
CONERGY UK HOLDCO LIMITED Carina House Sunrise Parkway, Linford Wood, Milton Keynes, MK14 6LS, England
MERTHYR MAWR SOLAR FARM LIMITED Carina House Sunrise Parkway, Linford Wood Business Centre, Milton Keynes, MK14 6LS, England
STANDLE SOLAR FARM LIMITED Carina House Sunrise Parkway, Linford Wood Business Centre, Milton Keynes, MK14 6LS, England
CUCKOO GROVE EAST SOLAR LIMITED Carina House Sunrise Parkway, Linford Wood Business Centre, Milton Keynes, MK14 6LS, England
GUSTON A SOLAR FARM LIMITED Carina House Sunrise Parkway, Linford Wood Business Centre, Milton Keynes, MK14 6LS, England
SUTTON COURT SOLAR FARM LIMITED Carina House Sunrise Parkway, Linford Wood Business Centre, Milton Keynes, MK14 6LS, England

Companies with the same post code

Entity Name Office Address
BELGENT HOLDINGS LTD Safenames Ltd, Safenames House, Sunrise Parkway, Milton Keynes, MK14 6LS, United Kingdom
RESOLUTE DESIGNS LTD Gemini - G1 Sunrise Parkway, Linford Wood, Milton Keynes, MK14 6LS, England
PULTE LIMITED Safenames Ltd, Safenames House Sunrise Parkway, Linford Wood, Milton Keynes, Buckinghamshire, MK14 6LS, United Kingdom
CAMBRIDGE ACADEMY OF EDUCATION AND TECHNOLOGY LTD Suite G7 Gemini House, Sunrise Parkway, Milton Keynes, MK14 6LS, United Kingdom
BODYSTREET FRANCHISE (UK) LIMITED Gemini House Sunrise Parkway, Linford Wood, Milton Keynes, MK14 6LS, England
NETWORK PROPERTY BUYERS LIMITED Wealth Dragons, Carina House West Linford Wood Business Park, Sunrise Parkway, Linford Wood, Milton Keynes, MK14 6LS, England
ABRIL JAPAN LIMITED Safenames House, Sunrise Parkway, Linford Wood, Milton Keynes, MK14 6LS
SKYLON INVESTMENTS LIMITED Carina House West Linford Wood Business Park, Sunrise Parkway, Linford Wood, Milton Keynes, MK14 6LS, United Kingdom
ADMIRAL EDUCATION SOLUTIONS LIMITED Linford Pavilion Sunrise Parkway, Linford Wood, Milton Keynes, Bucks, MK14 6LS
21NOVA LIMITED Safenames House Sunrise Parkway, Linford Wood, Milton Keynes, MK14 6LS

Company Officer

Name Role Correspondence Address Birth Date / Appointed Nationality / Residence Occupation
BOTHWICK, Peter Lloyd Secretary (Active) Carina House, Sunrise Parkway, Linford Wood, Milton Keynes, England, MK14 6LS /
16 May 2016
/
BOTHWICK, Peter Lloyd Director (Active) Carina House, Sunrise Parkway, Linford Wood, Milton Keynes, England, MK14 6LS March 1951 /
16 May 2016
British /
United Kingdom
Managing Director
SOBRERO, Massimo Director (Active) Burgo Group Spa, Via Piave 1, 36077 Altavilla Vicentina, Vicenza, Italy December 1965 /
1 January 2014
Italian /
Italy
Manager
BOURNE, Kathleen Carole Secretary (Resigned) 73 St Michaels Avenue, Houghton Regis, Dunstable, Bedfordshire, LU5 5DW /
1 July 1996
/
CAUSER, Andrew Secretary (Resigned) Office G Old Stratford Business Park, Falcon Drive, Old Stratford, Milton Keynes, MK19 6FG /
14 December 2015
/
HARTER, Janet Secretary (Resigned) 64a Hartwell Road, Hanslope, Milton Keynes, MK19 7BZ /
1 January 2004
British /
TOPSOM, Barry Edwin Secretary (Resigned) 11 Milton Road, Willen Village, Milton Keynes, MK15 9AD /
/
CAUSER, Andrew Director (Resigned) Office G Old Stratford Business Park, Falcon Drive, Old Stratford, Milton Keynes, England, MK19 6FG January 1957 /
2 December 2013
British /
England
Managing Director
DE MATTHAEIS, Alberto Director (Resigned) Via, Pinerolo 16, Milan, Italy January 1959 /
1 May 2009
Italian /
Italy
Burgo Group General Manager
EVE, Simon Charles Director (Resigned) 3 The Peacocks, Liley Street Long Bennington, Newark, Nottinghamshire, NG23 5FB February 1953 /
1 March 1996
British /
Director
LIGNANA, Corrado Director (Resigned) Office G Old Stratford Business Park, Falcon Drive, Old Stratford, Milton Keynes, England, MK19 6FG February 1967 /
19 January 2011
Italian /
Italy
Sales & Marketing Director
MARTIN, Jeremy Nicholas Director (Resigned) 55 Church Drive, East Keswick, Leeds, England, LS17 9EP June 1960 /
1 March 2003
British /
England
Managing Director
MICHALLET, Jean Director (Resigned) C So Galileo Galilei 6, 10126 Torino, Italy, FOREIGN August 1943 /
1 January 1995
French /
Manager
SAMOS, Basilio Director (Resigned) Via Primaticcio 140, 20100 Milano, Italy, FOREIGN May 1940 /
23 June 1993
Italian /
Company Director
SBABO, Marco Director (Resigned) Via Bareggio 16, 20090 Cusago, Milan, Italy, FOREIGN January 1960 /
5 November 2001
Italian /
Director
TOPSOM, Barry Edwin Director (Resigned) 11 Milton Road, Willen Village, Milton Keynes, MK15 9AD November 1932 /
British /
Company Director
UBERTALLI, Carlo Director (Resigned) C50 Vittorio Emanuele 88, Torino 10121, Italy, FOREIGN August 1943 /
Italian /
Director
VICARIO, Stefano Director (Resigned) Via Meugliano 3, 10080 Vico Canavese, Torino, Italy, FOREIGN May 1946 /
13 April 2005
Italian /
Executive

Competitor

Search similar business entities

Post Town MILTON KEYNES
Post Code MK14 6LS
SIC Code 17120 - Manufacture of paper and paperboard

Improve Information

Please provide details on BURGO UK LIMITED by submitting the form below, or post on facebook comments.

Note that the information provided will be posted publicly on this web page. Please do not leave private contact information here. If you would like to contact us, please use this form.

Register Information

Register Name Companies House, UK
Jurisdiction United Kingdom (UK)
Website
Entity Count 2400000

Trending Searches