FRED PERRY LIMITED
LONDON

Hellopages » Greater London » Islington » WC1X 0AA

Company number 03114528
Status Active
Incorporation Date 17 October 1995
Company Type Private Limited Company
Address 37 MOUNT PLEASANT, CLERKENWELL, LONDON, UNITED KINGDOM, WC1X 0AA
Home Country United Kingdom
Nature of Business 14190 - Manufacture of other wearing apparel and accessories n.e.c.
Phone, email, etc

Since the company registration one hundred and eleven events have happened. The last three records are Full accounts made up to 31 March 2016; Director's details changed for Ms Rosario Irene Gallen on 31 October 2016; Director's details changed for Ms Rosario Irene Gallen on 31 October 2016. The most likely internet sites of FRED PERRY LIMITED are www.fredperry.co.uk, and www.fred-perry.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-nine years and twelve months. The distance to to Battersea Park Rail Station is 3.6 miles; to Brondesbury Park Rail Station is 4.4 miles; to Barnes Bridge Rail Station is 7 miles; to Beckenham Hill Rail Station is 8 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Fred Perry Limited is a Private Limited Company. The company registration number is 03114528. Fred Perry Limited has been working since 17 October 1995. The present status of the company is Active. The registered address of Fred Perry Limited is 37 Mount Pleasant Clerkenwell London United Kingdom Wc1x 0aa. . FLYNN, John Thomas Stephen is a Director of the company. GALLEN, Rosario Irene is a Director of the company. TANABE, Katsuyuki is a Director of the company. TANABE, Keiji is a Director of the company. WEBB, Barry Richard is a Director of the company. Secretary HAMA, Kazuyoshi has been resigned. Secretary TAKAHASHI, Hiroaki has been resigned. Nominee Secretary CLIFFORD CHANCE SECRETARIES LIMITED has been resigned. Nominee Director CHARLTON, Peter John has been resigned. Director HAMA, Kazuyoshi has been resigned. Director MIZUTANI, Tadashi has been resigned. Nominee Director RICHARDS, Martin Edgar has been resigned. Director TAKAHASHI, Hiroaki has been resigned. Director THIRKLE, Leslie Newlyn has been resigned. The company operates in "Manufacture of other wearing apparel and accessories n.e.c.".


Current Directors

Director
FLYNN, John Thomas Stephen
Appointed Date: 29 November 1995
75 years old

Director
GALLEN, Rosario Irene
Appointed Date: 01 May 2015
56 years old

Director
TANABE, Katsuyuki
Appointed Date: 26 October 1995
79 years old

Director
TANABE, Keiji
Appointed Date: 19 December 2006
49 years old

Director
WEBB, Barry Richard
Appointed Date: 22 July 2002
58 years old

Resigned Directors

Secretary
HAMA, Kazuyoshi
Resigned: 17 September 2010
Appointed Date: 17 May 2000

Secretary
TAKAHASHI, Hiroaki
Resigned: 07 March 2000
Appointed Date: 26 October 1995

Nominee Secretary
CLIFFORD CHANCE SECRETARIES LIMITED
Resigned: 26 October 1995
Appointed Date: 17 October 1995

Nominee Director
CHARLTON, Peter John
Resigned: 26 October 1995
Appointed Date: 17 October 1995
69 years old

Director
HAMA, Kazuyoshi
Resigned: 17 September 2010
Appointed Date: 17 May 2000
77 years old

Director
MIZUTANI, Tadashi
Resigned: 14 June 2007
Appointed Date: 26 October 1995
88 years old

Nominee Director
RICHARDS, Martin Edgar
Resigned: 26 October 1995
Appointed Date: 17 October 1995
82 years old

Director
TAKAHASHI, Hiroaki
Resigned: 07 March 2000
Appointed Date: 26 October 1995
88 years old

Director
THIRKLE, Leslie Newlyn
Resigned: 07 June 2002
Appointed Date: 29 November 1995
76 years old

Persons With Significant Control

Fred Perry (Holdings) Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

FRED PERRY LIMITED Events

07 Feb 2017
Full accounts made up to 31 March 2016
08 Nov 2016
Director's details changed for Ms Rosario Irene Gallen on 31 October 2016
07 Nov 2016
Director's details changed for Ms Rosario Irene Gallen on 31 October 2016
04 Nov 2016
Director's details changed for Mr John Thomas Stephen Flynn on 31 October 2016
31 Oct 2016
Registered office address changed from 14 James Street Covent Garden London WC2E 8BU to 37 Mount Pleasant Clerkenwell London WC1X 0AA on 31 October 2016
...
... and 101 more events
06 Nov 1995
Secretary resigned

06 Nov 1995
Director resigned

06 Nov 1995
Director resigned

06 Nov 1995
Accounting reference date notified as 31/03

17 Oct 1995
Incorporation

FRED PERRY LIMITED Charges

16 January 1996
Deed of charge over credit balances
Delivered: 30 January 1996
Status: Satisfied on 2 November 2010
Persons entitled: Barclays Bank PLC
Description: Barclays bank PLC re red perry LTD cfc deposit united…
29 November 1995
Deed of charge over credit balances
Delivered: 7 December 1995
Status: Satisfied on 8 May 1998
Persons entitled: Barclays Bank PLC
Description: Fixed charge over the deposit(s) being all sums of money in…