LIFETIME BRANDS UK LIMITED
BIRMINGHAM ENSCO 886 LIMITED

Hellopages » West Midlands » Birmingham » B3 2HJ

Company number 07762596
Status Active
Incorporation Date 5 September 2011
Company Type Private Limited Company
Address ONE ELEVEN, EDMUND STREET, BIRMINGHAM, WEST MIDLANDS, UNITED KINGDOM, B3 2HJ
Home Country United Kingdom
Nature of Business 70100 - Activities of head offices
Phone, email, etc

Since the company registration thirty-four events have happened. The last three records are Full accounts made up to 31 December 2015; Confirmation statement made on 5 September 2016 with updates; Statement of capital following an allotment of shares on 17 May 2016 GBP 105 . The most likely internet sites of LIFETIME BRANDS UK LIMITED are www.lifetimebrandsuk.co.uk, and www.lifetime-brands-uk.co.uk. The predicted number of employees is 1 to 10. The company’s age is fourteen years and one 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 Uk Limited is a Private Limited Company. The company registration number is 07762596. Lifetime Brands Uk Limited has been working since 05 September 2011. The present status of the company is Active. The registered address of Lifetime Brands Uk Limited is One Eleven Edmund Street Birmingham West Midlands United Kingdom 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: 05 September 2011

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

Director
SIEGEL, Daniel Todd
Appointed Date: 20 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: 05 September 2011
66 years old

Director
GATELEY INCORPORATIONS LIMITED
Resigned: 20 October 2011
Appointed Date: 05 September 2011

LIFETIME BRANDS UK LIMITED Events

08 Nov 2016
Full accounts made up to 31 December 2015
17 Oct 2016
Confirmation statement made on 5 September 2016 with updates
06 Oct 2016
Statement of capital following an allotment of shares on 17 May 2016
  • GBP 105

13 Jun 2016
Statement of capital following an allotment of shares on 17 May 2016
  • GBP 103

13 Jun 2016
Statement of capital following an allotment of shares on 17 May 2016
  • GBP 104

...
... and 24 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 886 LIMITED\certificate issued on 21/10/11
  • RES15 ‐ Change company name resolution on 2011-10-20

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

LIFETIME BRANDS UK LIMITED Charges

23 March 2012
Debenture
Delivered: 3 April 2012
Status: Outstanding
Persons entitled: Jpmorgan Chase Bank, N.A. (The "Security Agent")
Description: Fixed and floating charge over the undertaking and all…
23 March 2012
A shares charge
Delivered: 3 April 2012
Status: Outstanding
Persons entitled: Jpmorgan Chase Bank, N.A. (The "Security Agent")
Description: By way of first fixed charge the initial shares, the…