BEG (UK) LIMITED
RICKMANSWORTH

Hellopages » Hertfordshire » Three Rivers » WD3 1DS

Company number 05062342
Status Active
Incorporation Date 3 March 2004
Company Type Private Limited Company
Address ENTERPRISE HOUSE, BEESONS YARD BURY LANE, RICKMANSWORTH, HERTFORDSHIRE, WD3 1DS
Home Country United Kingdom
Nature of Business 82990 - Other business support service activities n.e.c.
Phone, email, etc

Since the company registration thirty-nine events have happened. The last three records are Confirmation statement made on 3 March 2017 with updates; Total exemption small company accounts made up to 31 December 2015; Annual return made up to 3 March 2016 with full list of shareholders Statement of capital on 2016-03-18 GBP 1 . The most likely internet sites of BEG (UK) LIMITED are www.beguk.co.uk, and www.beg-uk.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-one years and seven months. Beg Uk Limited is a Private Limited Company. The company registration number is 05062342. Beg Uk Limited has been working since 03 March 2004. The present status of the company is Active. The registered address of Beg Uk Limited is Enterprise House Beesons Yard Bury Lane Rickmansworth Hertfordshire Wd3 1ds. . JONES, Paul Robert Geoffrey is a Secretary of the company. BRUCK, Dietmar Friederich is a Director of the company. BRUCK, Friederich Paul is a Director of the company. Secretary HARWOOD, Richard John Charles has been resigned. Nominee Secretary THOMAS, Howard has been resigned. Director HARWOOD, Richard John Charles has been resigned. Nominee Director TESTER, William Andrew Joseph has been resigned. The company operates in "Other business support service activities n.e.c.".


Current Directors

Secretary
JONES, Paul Robert Geoffrey
Appointed Date: 30 March 2004

Director
BRUCK, Dietmar Friederich
Appointed Date: 30 March 2004
66 years old

Director
BRUCK, Friederich Paul
Appointed Date: 30 March 2004
87 years old

Resigned Directors

Secretary
HARWOOD, Richard John Charles
Resigned: 30 March 2004
Appointed Date: 03 March 2004

Nominee Secretary
THOMAS, Howard
Resigned: 03 March 2004
Appointed Date: 03 March 2004

Director
HARWOOD, Richard John Charles
Resigned: 30 March 2004
Appointed Date: 03 March 2004
51 years old

Nominee Director
TESTER, William Andrew Joseph
Resigned: 03 March 2004
Appointed Date: 03 March 2004
63 years old

Persons With Significant Control

Friederich Paul Bruck
Notified on: 6 April 2016
87 years old
Nature of control: Ownership of shares – 75% or more

BEG (UK) LIMITED Events

03 Mar 2017
Confirmation statement made on 3 March 2017 with updates
27 Apr 2016
Total exemption small company accounts made up to 31 December 2015
18 Mar 2016
Annual return made up to 3 March 2016 with full list of shareholders
Statement of capital on 2016-03-18
  • GBP 1

29 Oct 2015
Total exemption small company accounts made up to 31 December 2014
20 Mar 2015
Annual return made up to 3 March 2015 with full list of shareholders
Statement of capital on 2015-03-20
  • GBP 1

...
... and 29 more events
11 Mar 2004
Registered office changed on 11/03/04 from: 16 saint john street london EC1M 4NT
11 Mar 2004
Director resigned
11 Mar 2004
Secretary resigned
11 Mar 2004
New secretary appointed;new director appointed
03 Mar 2004
Incorporation