FRED E.ULLMANN

Hellopages » Greater London » Camden » EC1N 8TS

Company number 00533466
Status Active
Incorporation Date 19 May 1954
Company Type Private Unlimited Company
Address 20-24 KIRBY STREET, LONDON, EC1N 8TS
Home Country United Kingdom
Nature of Business 32120 - Manufacture of jewellery and related articles
Phone, email, etc

Since the company registration fifty-nine events have happened. The last three records are Confirmation statement made on 28 September 2016 with updates; Annual return made up to 28 September 2015 with full list of shareholders Statement of capital on 2015-10-22 GBP 580 ; Annual return made up to 28 September 2014 with full list of shareholders Statement of capital on 2014-11-04 GBP 580 . The most likely internet sites of FRED E.ULLMANN are www.fred.co.uk, and www.fred.co.uk. The predicted number of employees is 1 to 10. The company’s age is seventy-one years and five months. The distance to to Battersea Park Rail Station is 3.5 miles; to Brondesbury Park Rail Station is 4.7 miles; to Barnes Bridge Rail Station is 7.1 miles; to Beckenham Hill Rail Station is 7.7 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Fred E Ullmann is a Private Unlimited Company. The company registration number is 00533466. Fred E Ullmann has been working since 19 May 1954. The present status of the company is Active. The registered address of Fred E Ullmann is 20 24 Kirby Street London Ec1n 8ts. . HALLETT, Timothy Robert is a Secretary of the company. HALLETT, Damian John is a Director of the company. HALLETT, Louise is a Director of the company. HALLETT, Timothy Robert is a Director of the company. HALLETT, Winifred Nora is a Director of the company. Director SHOTTON, John Joseph has been resigned. The company operates in "Manufacture of jewellery and related articles".


Current Directors


Director
HALLETT, Damian John
Appointed Date: 19 July 1994
56 years old

Director
HALLETT, Louise
Appointed Date: 18 August 2011
53 years old

Director

Director

Resigned Directors

Director
SHOTTON, John Joseph
Resigned: 25 April 2000
88 years old

Persons With Significant Control

Mr Damian John Hallett
Notified on: 30 April 2016
56 years old
Nature of control: Ownership of shares – More than 50% but less than 75%

FRED E.ULLMANN Events

30 Sep 2016
Confirmation statement made on 28 September 2016 with updates
22 Oct 2015
Annual return made up to 28 September 2015 with full list of shareholders
Statement of capital on 2015-10-22
  • GBP 580

04 Nov 2014
Annual return made up to 28 September 2014 with full list of shareholders
Statement of capital on 2014-11-04
  • GBP 580

13 Nov 2013
Annual return made up to 28 September 2013 with full list of shareholders
Statement of capital on 2013-11-13
  • GBP 580

01 Aug 2013
Satisfaction of charge 3 in full
...
... and 49 more events
17 Aug 1989
Return made up to 20/07/89; full list of members

05 Sep 1988
Return made up to 08/08/88; full list of members

02 Sep 1987
Return made up to 28/08/87; full list of members

10 Sep 1986
Return made up to 01/09/86; full list of members
19 May 1954
Incorporation

FRED E.ULLMANN Charges

28 September 2010
Charge of deposit
Delivered: 30 September 2010
Status: Satisfied on 1 August 2013
Persons entitled: Coutts & Company
Description: All deposits now and in the future credited to account…
28 September 2010
Debenture
Delivered: 30 September 2010
Status: Satisfied on 1 August 2013
Persons entitled: Coutts & Company
Description: Fixed and floating charge over the undertaking and all…
13 August 2009
Deed of charge over credit balances
Delivered: 18 August 2009
Status: Satisfied on 1 August 2013
Persons entitled: Barclays Bank PLC
Description: The charge creates a fixed charge over all the deposit(s)…
10 August 2006
Rent deposit deed
Delivered: 18 August 2006
Status: Satisfied on 1 August 2013
Persons entitled: Kirby One Limited and Kirby Two Limited
Description: All interest in the deposit account and all monies from…