UVEX SAFETY (UK) LTD
LONDON UVEX (UK) LIMITED

Hellopages » City of London » City of London » EC4V 6BJ

Company number 02213885
Status Active
Incorporation Date 26 January 1988
Company Type Private Limited Company
Address NEW BRIDGE STREET HOUSE, 30-34 NEW BRIDGE STREET, LONDON, EC4V 6BJ
Home Country United Kingdom
Nature of Business 46420 - Wholesale of clothing and footwear, 46900 - Non-specialised wholesale trade
Phone, email, etc

Since the company registration one hundred and forty-six events have happened. The last three records are Confirmation statement made on 10 August 2016 with updates; Full accounts made up to 31 July 2015; Satisfaction of charge 3 in full. The most likely internet sites of UVEX SAFETY (UK) LTD are www.uvexsafetyuk.co.uk, and www.uvex-safety-uk.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-seven years and nine months. The distance to to Brondesbury Park Rail Station is 5 miles; to Barnes Bridge Rail Station is 7 miles; to Beckenham Hill Rail Station is 7.1 miles; to Bickley Rail Station is 10.1 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Uvex Safety Uk Ltd is a Private Limited Company. The company registration number is 02213885. Uvex Safety Uk Ltd has been working since 26 January 1988. The present status of the company is Active. The registered address of Uvex Safety Uk Ltd is New Bridge Street House 30 34 New Bridge Street London Ec4v 6bj. . GARRETT, Peter Anthony is a Secretary of the company. ABBOTT, Graham is a Director of the company. BRUECK, Stefan Michael is a Director of the company. GARRETT, Peter Anthony is a Director of the company. GILL, John Charles is a Director of the company. WEHNER, Stefan is a Director of the company. Secretary CARVER GRENSIDE, Cory James Askew has been resigned. Secretary TURNER, Jacqueline Jean has been resigned. Nominee Secretary LAWGRAM SECRETARIES LIMITED has been resigned. Director BRUCK, Stefan, Dipl-Kaufmann has been resigned. Director CARVER GRENSIDE, Cory James Askew has been resigned. Director DE GRAAF, Pieter Klaas has been resigned. Director DETER, Ralph Albert has been resigned. Director EMSLIE, Michael has been resigned. Director HONKANEN, Markku has been resigned. Director HOWELL, David Vaughan May has been resigned. Director MESTERMANN, Heinz Adolf has been resigned. Director PRETZEL, Jorg has been resigned. Director SEULING, Frank has been resigned. Director STEPAN, Walter has been resigned. Director WIEDNER, Klaus has been resigned. Director WIELAND, Karlheinz has been resigned. Director WINTER, Rainer has been resigned. The company operates in "Wholesale of clothing and footwear".


Current Directors

Secretary
GARRETT, Peter Anthony
Appointed Date: 01 November 2007

Director
ABBOTT, Graham
Appointed Date: 01 August 2005
63 years old

Director
BRUECK, Stefan Michael
Appointed Date: 31 January 2003
61 years old

Director
GARRETT, Peter Anthony
Appointed Date: 14 June 2013
62 years old

Director
GILL, John Charles
Appointed Date: 01 August 1999
71 years old

Director
WEHNER, Stefan
Appointed Date: 13 August 2010
63 years old

Resigned Directors

Secretary
CARVER GRENSIDE, Cory James Askew
Resigned: 30 March 2000
Appointed Date: 11 May 1994

Secretary
TURNER, Jacqueline Jean
Resigned: 31 October 2007
Appointed Date: 30 March 2000

Nominee Secretary
LAWGRAM SECRETARIES LIMITED
Resigned: 17 January 1995

Director
BRUCK, Stefan, Dipl-Kaufmann
Resigned: 01 November 2001
Appointed Date: 06 March 2000
61 years old

Director
CARVER GRENSIDE, Cory James Askew
Resigned: 30 March 2000
Appointed Date: 01 January 1998
65 years old

Director
DE GRAAF, Pieter Klaas
Resigned: 14 December 2000
Appointed Date: 21 March 2000
74 years old

Director
DETER, Ralph Albert
Resigned: 14 April 1999
Appointed Date: 01 August 1995
63 years old

Director
EMSLIE, Michael
Resigned: 06 March 2000
Appointed Date: 04 August 1997
64 years old

Director
HONKANEN, Markku
Resigned: 31 January 2003
Appointed Date: 14 December 2000
70 years old

Director
HOWELL, David Vaughan May
Resigned: 18 April 1994
92 years old

Director
MESTERMANN, Heinz Adolf
Resigned: 14 December 2000
86 years old

Director
PRETZEL, Jorg
Resigned: 31 January 2003
Appointed Date: 01 November 2001
70 years old

Director
SEULING, Frank
Resigned: 10 June 2010
Appointed Date: 14 December 2000
60 years old

Director
STEPAN, Walter
Resigned: 31 January 2003
Appointed Date: 21 March 2000
86 years old

Director
WIEDNER, Klaus
Resigned: 31 July 1997
85 years old

Director
WIELAND, Karlheinz
Resigned: 01 August 2002
Appointed Date: 14 December 2000
78 years old

Director
WINTER, Rainer
Resigned: 14 December 2000
Appointed Date: 01 August 1996
89 years old

Persons With Significant Control

Mr Michael Winter
Notified on: 6 April 2016
60 years old
Nature of control: Has significant influence or control

UVEX SAFETY (UK) LTD Events

09 Sep 2016
Confirmation statement made on 10 August 2016 with updates
04 May 2016
Full accounts made up to 31 July 2015
29 Feb 2016
Satisfaction of charge 3 in full
25 Aug 2015
Annual return made up to 10 August 2015 with full list of shareholders
Statement of capital on 2015-08-25
  • GBP 3,366,287

29 Apr 2015
Full accounts made up to 31 July 2014
...
... and 136 more events
30 Mar 1988
Company name changed\certificate issued on 30/03/88
14 Mar 1988
Director resigned;new director appointed

14 Mar 1988
Secretary resigned;new secretary appointed

14 Mar 1988
Registered office changed on 14/03/88 from: icc house 110 whitchurch rd cardiff CF4 3LY

26 Jan 1988
Incorporation

UVEX SAFETY (UK) LTD Charges

31 October 1997
Legal mortgage
Delivered: 14 November 1997
Status: Satisfied on 29 February 2016
Persons entitled: National Westminster Bank PLC
Description: L/H property k/a former norgren martonair site farnham…
31 October 1997
Mortgage debenture
Delivered: 14 November 1997
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…
1 July 1988
Deed of rental deposit
Delivered: 12 July 1988
Status: Satisfied on 9 October 2008
Persons entitled: Coltwood Properties Limited
Description: £23,850 or such sum on deposit in the deposit account as…