LIFETIME BRANDS HOLDINGS LIMITED
BIRMINGHAM ENSCO 890 LIMITED

Hellopages » West Midlands » Birmingham » B3 2HJ

Company number 07810575
Status Active
Incorporation Date 14 October 2011
Company Type Private Limited Company
Address ONE ELEVEN, EDMUND STREET, BIRMINGHAM, WEST MIDLANDS, B3 2HJ
Home Country United Kingdom
Nature of Business 70100 - Activities of head offices
Phone, email, etc

Since the company registration twenty events have happened. The last three records are Confirmation statement made on 14 October 2016 with updates; Full accounts made up to 31 December 2015; Statement of capital following an allotment of shares on 17 May 2016 GBP 2.00 . The most likely internet sites of LIFETIME BRANDS HOLDINGS LIMITED are www.lifetimebrandsholdings.co.uk, and www.lifetime-brands-holdings.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirteen years and twelve months. The distance to to Birmingham New Street Rail Station is 0.3 miles; to Blake Street Rail Station is 8.8 miles; to Bloxwich Rail Station is 10.5 miles; to Bloxwich North Rail Station is 11.1 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Lifetime Brands Holdings Limited is a Private Limited Company. The company registration number is 07810575. Lifetime Brands Holdings Limited has been working since 14 October 2011. The present status of the company is Active. The registered address of Lifetime Brands Holdings Limited is One Eleven Edmund Street Birmingham West Midlands B3 2hj. . GATELEY SECRETARIES LIMITED is a Secretary of the company. SHIFTAN, Ronald Henry is a Director of the company. SIEGEL, Daniel Todd is a Director of the company. SIEGEL, James Gary is a Director of the company. Director WARD, Michael James has been resigned. Director GATELEY INCORPORATIONS LIMITED has been resigned. The company operates in "Activities of head offices".


Current Directors

Secretary
GATELEY SECRETARIES LIMITED
Appointed Date: 14 October 2011

Director
SHIFTAN, Ronald Henry
Appointed Date: 20 October 2011
81 years old

Director
SIEGEL, Daniel Todd
Appointed Date: 28 October 2011
55 years old

Director
SIEGEL, James Gary
Appointed Date: 20 October 2011
83 years old

Resigned Directors

Director
WARD, Michael James
Resigned: 20 October 2011
Appointed Date: 14 October 2011
66 years old

Director
GATELEY INCORPORATIONS LIMITED
Resigned: 20 October 2011
Appointed Date: 14 October 2011

Persons With Significant Control

Creative Tops Holdings Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

LIFETIME BRANDS HOLDINGS LIMITED Events

02 Nov 2016
Confirmation statement made on 14 October 2016 with updates
04 Oct 2016
Full accounts made up to 31 December 2015
13 Jun 2016
Statement of capital following an allotment of shares on 17 May 2016
  • GBP 2.00

23 Nov 2015
Annual return made up to 14 October 2015 with full list of shareholders
Statement of capital on 2015-11-23
  • GBP 1

08 Oct 2015
Full accounts made up to 31 December 2014
...
... and 10 more events
28 Oct 2011
Appointment of James Gary Siegel as a director
25 Oct 2011
Memorandum and Articles of Association
21 Oct 2011
Company name changed ensco 890 LIMITED\certificate issued on 21/10/11
  • RES15 ‐ Change company name resolution on 2011-10-20

21 Oct 2011
Change of name notice
14 Oct 2011
Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)