BEKO PLC
WATFORD

Hellopages » Hertfordshire » Watford » WD18 8QU
Company number 02415578
Status Active
Incorporation Date 22 August 1989
Company Type Public Limited Company
Address BEKO HOUSE, 1 GREENHILL CRESCENT, WATFORD, HERTFORDSHIRE, WD18 8QU
Home Country United Kingdom
Nature of Business 27510 - Manufacture of electric domestic appliances, 47990 - Other retail sale not in stores, stalls or markets, 72190 - Other research and experimental development on natural sciences and engineering
Phone, email, etc

Since the company registration one hundred and sixty-three events have happened. The last three records are Director's details changed for Mr Fatih Kemal Ebiclioglu on 24 April 2017; Director's details changed for Mr Hakan Hamdi Bulgurlu on 24 April 2017; Director's details changed for Mr Mehmet Ragip Balcioglu on 24 April 2017. The most likely internet sites of BEKO PLC are www.beko.co.uk, and www.beko.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-six years and six months. The distance to to Sudbury Hill Harrow Rail Station is 7.2 miles; to South Kenton Rail Station is 7.3 miles; to Sudbury & Harrow Road Rail Station is 7.9 miles; to South Greenford Rail Station is 8.7 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Beko Plc is a Public Limited Company. The company registration number is 02415578. Beko Plc has been working since 22 August 1989. The present status of the company is Active. The registered address of Beko Plc is Beko House 1 Greenhill Crescent Watford Hertfordshire Wd18 8qu. . ARSLANOĞLU, Gül is a Secretary of the company. BALCIOGLU, Mehmet Ragip is a Director of the company. BULGURLU, Hakan Hamdi is a Director of the company. CAKIROGLU, Levent is a Director of the company. EBICLIOGLU, Fatih Kemal is a Director of the company. KOÇ, Mustafa Rahmi is a Director of the company. REDDAWAY, David Norman, Sir is a Director of the company. SEN, Polat is a Director of the company. Secretary BBR SECRETARIES LIMITED has been resigned. Secretary BEAK, David William has been resigned. Secretary CARTY, Nigel John has been resigned. Secretary KARABAY, Ahmet Refik has been resigned. Secretary KORKMAZ, Dogan has been resigned. Secretary WADE, Derek has been resigned. Director ARSEL, Semahat has been resigned. Director BULGURLU, Bulent, Dr has been resigned. Director DURAK, Osman Turgay has been resigned. Director ESGIN, Nedim has been resigned. Director EYUBOGLU, Yagiz has been resigned. Director EYUBOGLU, Yagiz has been resigned. Director GONUL, Sevgi has been resigned. Director GOODSHIP, Melvyn George has been resigned. Director KARABUK, Tulin has been resigned. Director KIRAC, Suna has been resigned. Director KOC, Rahmi Mustafa has been resigned. Director KOC, Rahmi Mustafa has been resigned. Director OZDEMIR, Aka Gunduz has been resigned. Director PATON, Jock Esmond has been resigned. Director ULUG, Tunc has been resigned. Director WITTER, Clayton George has been resigned. Director YALCINALP, Mustafa Nadir has been resigned. Director YAZICI, Ibrahim has been resigned. Director YENIBAHAR, Viktor has been resigned. The company operates in "Manufacture of electric domestic appliances".


Current Directors

Secretary
ARSLANOĞLU, Gül
Appointed Date: 01 January 2014

Director
BALCIOGLU, Mehmet Ragip
Appointed Date: 31 December 2010
58 years old

Director
BULGURLU, Hakan Hamdi
Appointed Date: 01 January 2011
53 years old

Director
CAKIROGLU, Levent
Appointed Date: 18 November 2008
58 years old

Director
EBICLIOGLU, Fatih Kemal
Appointed Date: 21 July 2005
58 years old

Director
KOÇ, Mustafa Rahmi
Appointed Date: 22 January 2014
95 years old

Director
REDDAWAY, David Norman, Sir
Appointed Date: 14 May 2015
72 years old

Director
SEN, Polat
Appointed Date: 10 February 2017
49 years old

Resigned Directors

Secretary
BBR SECRETARIES LIMITED
Resigned: 15 June 1994

Secretary
BEAK, David William
Resigned: 26 October 2006
Appointed Date: 20 March 2001

Secretary
CARTY, Nigel John
Resigned: 01 June 2009
Appointed Date: 30 October 2006

Secretary
KARABAY, Ahmet Refik
Resigned: 31 December 2013
Appointed Date: 01 June 2012

Secretary
KORKMAZ, Dogan
Resigned: 01 June 2012
Appointed Date: 01 June 2009

Secretary
WADE, Derek
Resigned: 20 March 2001
Appointed Date: 15 June 1994

Director
ARSEL, Semahat
Resigned: 11 June 2012
97 years old

Director
BULGURLU, Bulent, Dr
Resigned: 06 May 2010
Appointed Date: 27 May 2004
78 years old

Director
DURAK, Osman Turgay
Resigned: 02 May 2012
Appointed Date: 30 April 2010
74 years old

Director
ESGIN, Nedim
Resigned: 13 October 2003
Appointed Date: 13 February 2003
68 years old

Director
EYUBOGLU, Yagiz
Resigned: 20 June 2007
Appointed Date: 05 February 2006
57 years old

Director
EYUBOGLU, Yagiz
Resigned: 15 December 2005
Appointed Date: 19 January 2004
57 years old

Director
GONUL, Sevgi
Resigned: 12 September 2003
87 years old

Director
GOODSHIP, Melvyn George
Resigned: 30 November 2004
Appointed Date: 15 December 1992
82 years old

Director
KARABUK, Tulin
Resigned: 01 January 2011
Appointed Date: 30 April 2010
60 years old

Director
KIRAC, Suna
Resigned: 11 June 2012
84 years old

Director
KOC, Rahmi Mustafa
Resigned: 15 February 2013
Appointed Date: 15 February 2013
95 years old

Director
KOC, Rahmi Mustafa
Resigned: 11 June 2012
95 years old

Director
OZDEMIR, Aka Gunduz
Resigned: 06 May 2010
Appointed Date: 13 October 2003
77 years old

Director
PATON, Jock Esmond
Resigned: 03 May 2016
Appointed Date: 18 November 2008
73 years old

Director
ULUG, Tunc
Resigned: 16 September 1997
89 years old

Director
WITTER, Clayton George
Resigned: 31 December 2010
Appointed Date: 01 December 2004
63 years old

Director
YALCINALP, Mustafa Nadir
Resigned: 26 June 2007
Appointed Date: 04 April 2005
72 years old

Director
YAZICI, Ibrahim
Resigned: 05 January 2006
Appointed Date: 16 October 1992
81 years old

Director
YENIBAHAR, Viktor
Resigned: 07 January 2004
Appointed Date: 13 February 2003
60 years old

Persons With Significant Control

Arcelik A.S.
Notified on: 1 August 2016
Nature of control: Ownership of shares – More than 50% but less than 75%

BEKO PLC Events

04 May 2017
Director's details changed for Mr Fatih Kemal Ebiclioglu on 24 April 2017
04 May 2017
Director's details changed for Mr Hakan Hamdi Bulgurlu on 24 April 2017
04 May 2017
Director's details changed for Mr Mehmet Ragip Balcioglu on 24 April 2017
04 May 2017
Director's details changed for Sir David Norman Reddaway on 24 April 2017
22 Feb 2017
Appointment of Mr. Polat Sen as a director on 10 February 2017
...
... and 153 more events
24 Jan 1990
Company name changed marchline LIMITED\certificate issued on 25/01/90
01 Dec 1989
Secretary resigned;new secretary appointed;director resigned;new director appointed

01 Dec 1989
Registered office changed on 01/12/89 from: 84 temple chambers temple avenue london EC4Y ohp
22 Aug 1989
Certificate of incorporation
22 Aug 1989
Incorporation

BEKO PLC Charges

17 February 2004
Assignment
Delivered: 25 February 2004
Status: Satisfied on 11 December 2015
Persons entitled: Barclays Bank PLC
Description: All monies due or owing from time to time becoming due or…
9 April 1999
Debenture
Delivered: 20 April 1999
Status: Satisfied on 11 December 2015
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…
24 December 1998
Deed of charge over credit balances
Delivered: 8 January 1999
Status: Satisfied on 11 December 2015
Persons entitled: Barclays Bank PLC
Description: Fixed charge over all deposit(s) in and to the charged…
19 November 1992
Rent deposit deed
Delivered: 24 November 1992
Status: Satisfied on 11 December 2015
Persons entitled: Yazaki (UK) ;Limited
Description: The company's interest in the deposit sum of £40,000 until…
20 June 1991
Letter of charge
Delivered: 28 June 1991
Status: Satisfied on 21 May 1998
Persons entitled: Barclays Bank PLC
Description: All moneys now or at any time hereafter standing to the…