BEIERSDORF UK LTD.
BIRMINGHAM

Hellopages » West Midlands » Solihull » B37 7YS

Company number 00468710
Status Active
Incorporation Date 20 May 1949
Company Type Private Limited Company
Address 2010 SOLIHULL PARKWAY, BIRMINGHAM BUSINESS PARK, BIRMINGHAM, WEST MIDLANDS, B37 7YS
Home Country United Kingdom
Nature of Business 46450 - Wholesale of perfume and cosmetics, 46460 - Wholesale of pharmaceutical goods, 46499 - Wholesale of household goods (other than musical instruments) n.e.c., 46900 - Non-specialised wholesale trade
Phone, email, etc

Since the company registration one hundred and sixty-seven events have happened. The last three records are Appointment of Mr Patrick Hoven as a director on 21 March 2017; Appointment of Mr James Edward Livesey as a director on 1 February 2017; Confirmation statement made on 17 November 2016 with updates. The most likely internet sites of BEIERSDORF UK LTD. are www.beiersdorfuk.co.uk, and www.beiersdorf-uk.co.uk. The predicted number of employees is 1 to 10. The company’s age is seventy-six years and five months. Beiersdorf Uk Ltd is a Private Limited Company. The company registration number is 00468710. Beiersdorf Uk Ltd has been working since 20 May 1949. The present status of the company is Active. The registered address of Beiersdorf Uk Ltd is 2010 Solihull Parkway Birmingham Business Park Birmingham West Midlands B37 7ys. . HOVEN, Patrick is a Director of the company. INGELFINGER, Thomas is a Director of the company. LEWIS, Stephanie Leigh is a Director of the company. LIVESEY, James Edward is a Director of the company. MEIER, Hans Michael is a Director of the company. OSTERMAYR, Andreas is a Director of the company. PRICE, Paul Bryan is a Director of the company. Secretary BOSTOCK, Stephen Charles has been resigned. Secretary DUNN, Richard John has been resigned. Secretary LEADBEATER, Robert Gordon has been resigned. Director BOSTOCK, Stephen Charles has been resigned. Director COUCH, Richard James has been resigned. Director DE VRIES, Minne has been resigned. Director DOLMAN, Anthony Rex has been resigned. Director DUNN, Richard John has been resigned. Director DUNN, Richard John has been resigned. Director ENGELS, Wolfgang Willi has been resigned. Director FELD, Peter has been resigned. Director FLOTHMANN, Thomas has been resigned. Director FROST, Charles Andrew has been resigned. Director GUSKO, Ralph Dieter has been resigned. Director HEIDENREICH, Stefan Frite Erust has been resigned. Director HOLDING, Iain Rodger has been resigned. Director LEADBEATER, Robert Gordon has been resigned. Director LIGHTOWLERS, Ian Richard has been resigned. Director MYNAREK, Christoph has been resigned. Director PATTERSON, Andrew has been resigned. Director PAYNE, Josie Veronica has been resigned. Director PHIPPS, Geoffrey William has been resigned. Director PINGER, Markus Norbert Heinz has been resigned. Director PIPER, David Paul has been resigned. Director POME, Nicolo has been resigned. Director QUAAS, Thomas Bernd has been resigned. Director STEINMEYER, Dieter has been resigned. Director THORPE, David William James has been resigned. Director WILSON, Stephen Neville has been resigned. Director WRIGHT, Leopold Andrew has been resigned. The company operates in "Wholesale of perfume and cosmetics".


Current Directors

Director
HOVEN, Patrick
Appointed Date: 21 March 2017
50 years old

Director
INGELFINGER, Thomas
Appointed Date: 23 July 2014
65 years old

Director
LEWIS, Stephanie Leigh
Appointed Date: 09 October 2015
48 years old

Director
LIVESEY, James Edward
Appointed Date: 01 February 2017
48 years old

Director
MEIER, Hans Michael
Appointed Date: 30 June 2015
48 years old

Director
OSTERMAYR, Andreas
Appointed Date: 06 January 2015
55 years old

Director
PRICE, Paul Bryan
Appointed Date: 01 June 2005
60 years old

Resigned Directors

Secretary
BOSTOCK, Stephen Charles
Resigned: 30 June 2011
Appointed Date: 13 March 2001

Secretary
DUNN, Richard John
Resigned: 13 March 2001
Appointed Date: 01 July 1997

Secretary
LEADBEATER, Robert Gordon
Resigned: 30 June 1997

Director
BOSTOCK, Stephen Charles
Resigned: 30 June 2011
Appointed Date: 01 November 2000
61 years old

Director
COUCH, Richard James
Resigned: 31 December 2014
Appointed Date: 02 January 2008
52 years old

Director
DE VRIES, Minne
Resigned: 18 April 2013
Appointed Date: 01 July 2011
52 years old

Director
DOLMAN, Anthony Rex
Resigned: 21 April 1997
98 years old

Director
DUNN, Richard John
Resigned: 13 March 2001
Appointed Date: 21 April 1997
75 years old

Director
DUNN, Richard John
Resigned: 30 June 1993
Appointed Date: 03 September 1991
75 years old

Director
ENGELS, Wolfgang Willi
Resigned: 31 January 2003
Appointed Date: 24 April 2001
63 years old

Director
FELD, Peter
Resigned: 31 July 2013
Appointed Date: 18 March 2011
60 years old

Director
FLOTHMANN, Thomas
Resigned: 30 June 2009
Appointed Date: 04 September 2000
68 years old

Director
FROST, Charles Andrew
Resigned: 31 December 2008
Appointed Date: 24 April 2001
72 years old

Director
GUSKO, Ralph Dieter
Resigned: 31 July 2011
Appointed Date: 01 October 2009
64 years old

Director
HEIDENREICH, Stefan Frite Erust
Resigned: 31 December 2014
Appointed Date: 01 August 2013
62 years old

Director
HOLDING, Iain Rodger
Resigned: 26 June 2013
Appointed Date: 01 November 2011
66 years old

Director
LEADBEATER, Robert Gordon
Resigned: 22 March 1998
91 years old

Director
LIGHTOWLERS, Ian Richard
Resigned: 31 March 1999
Appointed Date: 18 May 1998
56 years old

Director
MYNAREK, Christoph
Resigned: 31 August 2016
Appointed Date: 12 June 2013
62 years old

Director
PATTERSON, Andrew
Resigned: 31 December 2014
Appointed Date: 25 March 2004
58 years old

Director
PAYNE, Josie Veronica
Resigned: 29 September 2000
Appointed Date: 20 October 1998
72 years old

Director
PHIPPS, Geoffrey William
Resigned: 01 May 2001
Appointed Date: 27 September 2000
80 years old

Director
PINGER, Markus Norbert Heinz
Resigned: 11 March 2011
Appointed Date: 01 April 2005
62 years old

Director
PIPER, David Paul
Resigned: 31 December 2007
Appointed Date: 24 April 2001
61 years old

Director
POME, Nicolo
Resigned: 29 February 2012
Appointed Date: 13 July 2009
53 years old

Director
QUAAS, Thomas Bernd
Resigned: 01 April 2005
Appointed Date: 24 April 2001
73 years old

Director
STEINMEYER, Dieter
Resigned: 01 May 2001
Appointed Date: 01 January 1991
76 years old

Director
THORPE, David William James
Resigned: 02 October 2000
Appointed Date: 18 May 1998
57 years old

Director
WILSON, Stephen Neville
Resigned: 03 May 1996
Appointed Date: 03 September 1991
69 years old

Director
WRIGHT, Leopold Andrew
Resigned: 30 June 1998
Appointed Date: 03 September 1991
70 years old

Persons With Significant Control

Beiersdorf Ag
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

BEIERSDORF UK LTD. Events

22 Mar 2017
Appointment of Mr Patrick Hoven as a director on 21 March 2017
09 Mar 2017
Appointment of Mr James Edward Livesey as a director on 1 February 2017
18 Nov 2016
Confirmation statement made on 17 November 2016 with updates
16 Nov 2016
Register(s) moved to registered inspection location 11th Floor, Two Snowhill Snow Hill Birmingham B4 6WR
26 Oct 2016
Termination of appointment of Christoph Mynarek as a director on 31 August 2016
...
... and 157 more events
22 Jun 1987
04/06/86 full list

26 Jul 1986
Group of companies' accounts made up to 31 December 1985
11 Jan 1983
Share capital/value on formation
18 Aug 1949
Allotment of shares
20 May 1949
Incorporation

BEIERSDORF UK LTD. Charges

13 June 2001
Deed
Delivered: 23 June 2001
Status: Outstanding
Persons entitled: The Equitable Life Assurance Society
Description: All sums standing to the credit of the deposit account…
13 June 2001
Deed
Delivered: 23 June 2001
Status: Outstanding
Persons entitled: The Equitable Life Assurance Society
Description: All sums standing to the credit of the deposit account…
13 June 2001
Deed
Delivered: 23 June 2001
Status: Outstanding
Persons entitled: The Equitable Life Assurance Society
Description: All sums standing to the credit of the deposit account…
4 October 1988
Legal mortgage
Delivered: 11 October 1988
Status: Satisfied on 25 July 2001
Persons entitled: Commerzbank Ag
Description: Fixed charge over property k/a yeoman's drive blakelands…
13 February 1984
Legal mortgage
Delivered: 2 March 1984
Status: Satisfied on 25 July 2001
Persons entitled: National Westminster Bank PLC
Description: F/H property 5.1 acres at land at yeoman's drive blakelands…
25 April 1983
Legal mortgage
Delivered: 4 May 1983
Status: Satisfied on 25 July 2001
Persons entitled: National Westminster Bank PLC
Description: L/H property k/a land containing an area of 5.1 acres at…