ULTRAFILTER LIMITED
HULL

Hellopages » East Riding of Yorkshire » Kingston upon Hull, City of » HU1 1QE

Company number 01141372
Status Active
Incorporation Date 24 October 1973
Company Type Private Limited Company
Address CITADEL HOUSE, 58 HIGH STREET, HULL, ENGLAND, HU1 1QE
Home Country United Kingdom
Nature of Business 46900 - Non-specialised wholesale trade
Phone, email, etc

Since the company registration one hundred and thirty-two events have happened. The last three records are Accounts for a dormant company made up to 31 July 2016; Confirmation statement made on 19 October 2016 with updates; Secretary's details changed for Rollits Company Secretaries Limited on 15 February 2016. The most likely internet sites of ULTRAFILTER LIMITED are www.ultrafilter.co.uk, and www.ultrafilter.co.uk. The predicted number of employees is 1 to 10. The company’s age is fifty-one years and twelve months. Ultrafilter Limited is a Private Limited Company. The company registration number is 01141372. Ultrafilter Limited has been working since 24 October 1973. The present status of the company is Active. The registered address of Ultrafilter Limited is Citadel House 58 High Street Hull England Hu1 1qe. . ROLLITS COMPANY SECRETARIES LIMITED is a Secretary of the company. JOWETT, David Ian is a Director of the company. SIRING, Werner Peter is a Director of the company. Secretary DAVIES-LLEWELLYN, Tina Lorraine has been resigned. Secretary EAST, Noel George has been resigned. Secretary CLIFFORD CHANCE SECRETARIES LIMITED has been resigned. Director AMARASEKARA, Lalith Mohan has been resigned. Director EAST, Noel George has been resigned. Director FULLER, Graeme has been resigned. Director KRONSBEIN, Dirk Gustav has been resigned. The company operates in "Non-specialised wholesale trade".


Current Directors

Secretary
ROLLITS COMPANY SECRETARIES LIMITED
Appointed Date: 18 November 2008

Director
JOWETT, David Ian
Appointed Date: 18 November 2002
70 years old

Director
SIRING, Werner Peter
Appointed Date: 30 June 2015
68 years old

Resigned Directors

Secretary
DAVIES-LLEWELLYN, Tina Lorraine
Resigned: 27 April 2004
Appointed Date: 01 April 1994

Secretary
EAST, Noel George
Resigned: 01 April 1994

Secretary
CLIFFORD CHANCE SECRETARIES LIMITED
Resigned: 18 November 2008
Appointed Date: 27 April 2004

Director
AMARASEKARA, Lalith Mohan
Resigned: 30 June 2015
Appointed Date: 16 December 2003
70 years old

Director
EAST, Noel George
Resigned: 01 April 1994
97 years old

Director
FULLER, Graeme
Resigned: 30 November 2002
Appointed Date: 12 January 1996
66 years old

Director
KRONSBEIN, Dirk Gustav
Resigned: 18 November 2002
85 years old

Persons With Significant Control

Donaldson Uk Holding Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

ULTRAFILTER LIMITED Events

03 Apr 2017
Accounts for a dormant company made up to 31 July 2016
31 Oct 2016
Confirmation statement made on 19 October 2016 with updates
31 Oct 2016
Secretary's details changed for Rollits Company Secretaries Limited on 15 February 2016
05 Apr 2016
Registered office address changed from Wilberforce Court High Street Hull East Yorkshire HU1 1YJ to Citadel House 58 High Street Hull HU1 1QE on 5 April 2016
17 Feb 2016
Accounts for a dormant company made up to 31 July 2015
...
... and 122 more events
27 Jun 1986
Return made up to 31/12/85; full list of members

27 Jun 1986
Secretary resigned;new secretary appointed

03 Dec 1979
Memorandum and Articles of Association
12 Jun 1975
Company name changed\certificate issued on 12/06/75
24 Oct 1973
Incorporation

ULTRAFILTER LIMITED Charges

14 July 1994
Legal mortgage
Delivered: 21 July 1994
Status: Satisfied on 17 January 2009
Persons entitled: National Westminster Bank PLC
Description: F/Hold property known as plot no 34H tamworth business park…
9 September 1993
Mortgage debenture
Delivered: 30 September 1993
Status: Satisfied on 17 January 2009
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…
29 October 1992
A credit agreement
Delivered: 5 November 1992
Status: Satisfied on 17 January 2009
Persons entitled: Close Brothers LTD
Description: All its right title and interest in and to all sums payable…
4 March 1991
Letter of charge
Delivered: 20 March 1991
Status: Satisfied on 28 June 1996
Persons entitled: Barclays Bank PLC
Description: All moneys now or at any time hereafter standing to the…
14 December 1978
Debenture
Delivered: 4 January 1979
Status: Satisfied on 6 November 1993
Persons entitled: Barclays Bank PLC
Description: Fixed & floating charge over the undertaking and all…