BEHA WILLIAMS NORMAN LIMITED
KING'S LYNN

Hellopages » Norfolk » King's Lynn and West Norfolk » PE30 2QG

Company number 01747081
Status Active
Incorporation Date 19 August 1983
Company Type Private Limited Company
Address 11 TENNYSON AVENUE, KING'S LYNN, NORFOLK, PE30 2QG
Home Country United Kingdom
Nature of Business 70221 - Financial management
Phone, email, etc

Since the company registration one hundred and fifty-six events have happened. The last three records are Total exemption small company accounts made up to 31 December 2015; Annual return made up to 4 June 2016 with full list of shareholders Statement of capital on 2016-06-08 GBP 500,000 ; Total exemption small company accounts made up to 31 December 2014. The most likely internet sites of BEHA WILLIAMS NORMAN LIMITED are www.behawilliamsnorman.co.uk, and www.beha-williams-norman.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-two years and two months. The distance to to Watlington Rail Station is 5.8 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Beha Williams Norman Limited is a Private Limited Company. The company registration number is 01747081. Beha Williams Norman Limited has been working since 19 August 1983. The present status of the company is Active. The registered address of Beha Williams Norman Limited is 11 Tennyson Avenue King S Lynn Norfolk Pe30 2qg. . PORTER, Philip James is a Secretary of the company. COLEMAN, Jacqueline Ann is a Director of the company. PORTER, Philip James is a Director of the company. WILLIAMS, Richard Henry is a Director of the company. Secretary BIRCH, Paul has been resigned. Secretary CLARKE, David Graham has been resigned. Secretary NORMAN, Greville John has been resigned. Director BEHA, John William has been resigned. Director DAY, Stephen John has been resigned. Director GAVAN, John Vincent has been resigned. Director HACKETT, Paul has been resigned. Director JOHNSON, Alan Keith has been resigned. Director JOYCE, Martin John has been resigned. Director JOYCE, Martin John has been resigned. Director KIRKBY, Neil Robert Ernest has been resigned. Director LAMBERT, Michael Lee has been resigned. Director MCGRORY, Jack has been resigned. Director NORMAN, Greville John has been resigned. Director TEMPLE, Malcolm Stuart has been resigned. Director WORTHINGTON, Richard Philip has been resigned. The company operates in "Financial management".


Current Directors

Secretary
PORTER, Philip James
Appointed Date: 21 April 2009

Director
COLEMAN, Jacqueline Ann
Appointed Date: 21 April 2009
56 years old

Director
PORTER, Philip James
Appointed Date: 21 April 2009
74 years old

Director

Resigned Directors

Secretary
BIRCH, Paul
Resigned: 21 April 2009
Appointed Date: 29 April 2005

Secretary
CLARKE, David Graham
Resigned: 02 July 1991

Secretary
NORMAN, Greville John
Resigned: 29 April 2005
Appointed Date: 02 July 1991

Director
BEHA, John William
Resigned: 31 August 2003
80 years old

Director
DAY, Stephen John
Resigned: 16 April 2006
Appointed Date: 29 April 2005
58 years old

Director
GAVAN, John Vincent
Resigned: 30 September 2006
Appointed Date: 29 April 2005
69 years old

Director
HACKETT, Paul
Resigned: 02 October 2012
Appointed Date: 21 April 2009
56 years old

Director
JOHNSON, Alan Keith
Resigned: 31 December 2006
Appointed Date: 01 March 2000
80 years old

Director
JOYCE, Martin John
Resigned: 21 April 2009
Appointed Date: 03 October 2007
62 years old

Director
JOYCE, Martin John
Resigned: 26 April 2006
Appointed Date: 26 April 2006
62 years old

Director
KIRKBY, Neil Robert Ernest
Resigned: 21 April 2009
Appointed Date: 29 April 2005
61 years old

Director
LAMBERT, Michael Lee
Resigned: 06 July 1994
Appointed Date: 02 July 1991
87 years old

Director
MCGRORY, Jack
Resigned: 06 April 2006
Appointed Date: 29 April 2005
71 years old

Director
NORMAN, Greville John
Resigned: 08 June 2008
Appointed Date: 02 July 1991
77 years old

Director
TEMPLE, Malcolm Stuart
Resigned: 30 November 2006
Appointed Date: 01 April 2001
80 years old

Director
WORTHINGTON, Richard Philip
Resigned: 02 July 1991
84 years old

BEHA WILLIAMS NORMAN LIMITED Events

22 Sep 2016
Total exemption small company accounts made up to 31 December 2015
08 Jun 2016
Annual return made up to 4 June 2016 with full list of shareholders
Statement of capital on 2016-06-08
  • GBP 500,000

25 Oct 2015
Total exemption small company accounts made up to 31 December 2014
28 Jun 2015
Annual return made up to 4 June 2015 with full list of shareholders
Statement of capital on 2015-06-28
  • GBP 500,000

17 Sep 2014
Total exemption small company accounts made up to 31 December 2013
...
... and 146 more events
28 Nov 1986
Accounts for a dormant company made up to 31 December 1985

28 Nov 1986
Return made up to 29/05/86; full list of members

01 Jul 1986
Director resigned;new director appointed

11 Nov 1983
Company name changed\certificate issued on 11/11/83
19 Aug 1983
Certificate of incorporation

BEHA WILLIAMS NORMAN LIMITED Charges

18 May 2007
Debenture
Delivered: 31 May 2007
Status: Satisfied on 9 May 2009
Persons entitled: Lloyds Tsb Bank PLC as Security Trustee
Description: Fixed and floating charges over the undertaking and all…
20 February 2001
Debenture
Delivered: 26 February 2001
Status: Satisfied on 16 December 2006
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…

Similar Companies

BEH.W.A. LTD BEH2T LTD BEHADA LTD BEHAGG CONTRACTING LIMITED BEHALT GOALKEEPING LTD BEHAM ENG LTD BEHAN & CO LTD