R.H.BURMAN LIMITED
BIRMINGHAM

Hellopages » West Midlands » Birmingham » B6 7LG

Company number 00200125
Status Active
Incorporation Date 29 August 1924
Company Type Private Limited Company
Address UNIT 3 CONCENTRIC PARK, PRIORY ROAD, BIRMINGHAM, B6 7LG
Home Country United Kingdom
Nature of Business 25110 - Manufacture of metal structures and parts of structures, 25620 - Machining
Phone, email, etc

Since the company registration seventy-two events have happened. The last three records are Total exemption small company accounts made up to 31 December 2015; Annual return made up to 26 June 2016 with full list of shareholders Statement of capital on 2016-07-27 GBP 3,002 ; Total exemption small company accounts made up to 31 December 2014. The most likely internet sites of R.H.BURMAN LIMITED are www.rhburman.co.uk, and www.r-h-burman.co.uk. The predicted number of employees is 1 to 10. The company’s age is one hundred and one years and one months. The distance to to Birmingham New Street Rail Station is 2.3 miles; to Blake Street Rail Station is 6.8 miles; to Bloxwich Rail Station is 9.6 miles; to Bloxwich North Rail Station is 10.2 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.R H Burman Limited is a Private Limited Company. The company registration number is 00200125. R H Burman Limited has been working since 29 August 1924. The present status of the company is Active. The registered address of R H Burman Limited is Unit 3 Concentric Park Priory Road Birmingham B6 7lg. . SHEPPARD, Lee Barry is a Secretary of the company. SHEPPARD, Lee Barry is a Director of the company. SHEPPARD, Mark Andrew is a Director of the company. Secretary RATCLIFFE, Peter Derek Davies has been resigned. Director POWER, Elizabeth Anne has been resigned. Director ROBINSON, Felicity Anne has been resigned. The company operates in "Manufacture of metal structures and parts of structures".


Current Directors

Secretary
SHEPPARD, Lee Barry
Appointed Date: 11 June 1999

Director
SHEPPARD, Lee Barry
Appointed Date: 11 June 1999
62 years old

Director
SHEPPARD, Mark Andrew
Appointed Date: 11 June 1999
63 years old

Resigned Directors

Secretary
RATCLIFFE, Peter Derek Davies
Resigned: 11 June 1999

Director
POWER, Elizabeth Anne
Resigned: 11 June 1999
97 years old

Director
ROBINSON, Felicity Anne
Resigned: 11 June 1999
75 years old

R.H.BURMAN LIMITED Events

30 Sep 2016
Total exemption small company accounts made up to 31 December 2015
27 Jul 2016
Annual return made up to 26 June 2016 with full list of shareholders
Statement of capital on 2016-07-27
  • GBP 3,002

07 Sep 2015
Total exemption small company accounts made up to 31 December 2014
08 Jul 2015
Annual return made up to 26 June 2015 with full list of shareholders
Statement of capital on 2015-07-08
  • GBP 3,002

29 Sep 2014
Total exemption small company accounts made up to 31 December 2013
...
... and 62 more events
31 Aug 1988
Return made up to 30/06/88; full list of members

15 Oct 1987
Return made up to 27/08/87; full list of members

15 Oct 1987
Full accounts made up to 31 December 1986

10 Oct 1986
Full accounts made up to 31 December 1985

10 Oct 1986
Return made up to 08/09/86; full list of members

R.H.BURMAN LIMITED Charges

21 June 1985
Single debenture
Delivered: 25 June 1985
Status: Satisfied on 15 June 1999
Persons entitled: Lloyds Bank PLC
Description: Fixed and floating charges over the undertaking and all…
8 May 1978
Debenture
Delivered: 11 May 1978
Status: Satisfied on 15 June 1999
Persons entitled: Lloyds Bank PLC
Description: 897 tyborn road, erdington, birmingham all freehold and…