RICHARD BEHR (UK) LIMITED
NORFOLK

Hellopages » Norfolk » Breckland » NR19 1PX

Company number 02657185
Status Active
Incorporation Date 24 October 1991
Company Type Private Limited Company
Address 1 TAVERN LANE, DEREHAM, NORFOLK, NR19 1PX
Home Country United Kingdom
Nature of Business 46410 - Wholesale of textiles
Phone, email, etc

Since the company registration seventy-seven events have happened. The last three records are Confirmation statement made on 24 October 2016 with updates; Accounts for a small company made up to 31 December 2015; Annual return made up to 24 October 2015 with full list of shareholders Statement of capital on 2015-11-23 GBP 100 . The most likely internet sites of RICHARD BEHR (UK) LIMITED are www.richardbehruk.co.uk, and www.richard-behr-uk.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-three years and twelve months. Richard Behr Uk Limited is a Private Limited Company. The company registration number is 02657185. Richard Behr Uk Limited has been working since 24 October 1991. The present status of the company is Active. The registered address of Richard Behr Uk Limited is 1 Tavern Lane Dereham Norfolk Nr19 1px. . HABERTAG, Christoph Edgar is a Secretary of the company. HABERTAG, Christoph Edgar is a Director of the company. HABERTAG, Jurgen is a Director of the company. Secretary COLLINS, Margaret has been resigned. Secretary HABERTAG, Jurgen has been resigned. Secretary WHATTON, Ruth has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director BROWN, Michael has been resigned. Director COLLINS, Gerard has been resigned. Director PALMER, Sylvia has been resigned. Nominee Director INSTANT COMPANIES LIMITED has been resigned. The company operates in "Wholesale of textiles".


Current Directors

Secretary
HABERTAG, Christoph Edgar
Appointed Date: 02 December 2002

Director
HABERTAG, Christoph Edgar
Appointed Date: 04 April 1996
51 years old

Director
HABERTAG, Jurgen
Appointed Date: 04 December 1995
85 years old

Resigned Directors

Secretary
COLLINS, Margaret
Resigned: 04 December 1995
Appointed Date: 16 December 1991

Secretary
HABERTAG, Jurgen
Resigned: 02 December 2002
Appointed Date: 04 December 1995

Secretary
WHATTON, Ruth
Resigned: 16 December 1991
Appointed Date: 26 November 1991

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 26 November 1991
Appointed Date: 24 October 1991

Director
BROWN, Michael
Resigned: 01 April 2002
Appointed Date: 01 April 1997
77 years old

Director
COLLINS, Gerard
Resigned: 04 April 1996
Appointed Date: 16 December 1991
78 years old

Director
PALMER, Sylvia
Resigned: 16 December 1991
Appointed Date: 26 November 1991
70 years old

Nominee Director
INSTANT COMPANIES LIMITED
Resigned: 26 November 1991
Appointed Date: 24 October 1991

Persons With Significant Control

Mr Juergen Habertag
Notified on: 6 April 2016
85 years old
Nature of control: Ownership of shares – More than 50% but less than 75%

Mr Christoph Habertag
Notified on: 6 April 2016
51 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

RICHARD BEHR (UK) LIMITED Events

02 Dec 2016
Confirmation statement made on 24 October 2016 with updates
24 Jun 2016
Accounts for a small company made up to 31 December 2015
23 Nov 2015
Annual return made up to 24 October 2015 with full list of shareholders
Statement of capital on 2015-11-23
  • GBP 100

01 Jul 2015
Accounts for a small company made up to 31 December 2014
10 Dec 2014
Annual return made up to 24 October 2014 with full list of shareholders
Statement of capital on 2014-12-10
  • GBP 100

...
... and 67 more events
10 Jan 1992
Company name changed expandscheme LIMITED\certificate issued on 13/01/92

05 Dec 1991
Director resigned;new director appointed

05 Dec 1991
Secretary resigned;new secretary appointed

05 Dec 1991
Registered office changed on 05/12/91 from: 2 baches street london N1 6UB

24 Oct 1991
Incorporation

RICHARD BEHR (UK) LIMITED Charges

18 December 1996
Debenture
Delivered: 8 January 1997
Status: Outstanding
Persons entitled: Richard Behr & Co Gmbh & Co
Description: Fixed and floating charges over the undertaking and all…
23 June 1995
Deed relating to deposit of rent supplemental to a lease of premises at 6 osborn way industrial estate,hook,hampshire
Delivered: 8 July 1995
Status: Outstanding
Persons entitled: Representative Body of the Church in Wales
Description: The deposit held under the terms of the deed.