LEVI STRAUSS (U.K.) LIMITED
NORTHAMPTON

Hellopages » Northamptonshire » Northampton » NN4 9BA

Company number 00892419
Status Active
Incorporation Date 22 November 1966
Company Type Private Limited Company
Address SWAN VALLEY, NORTHAMPTON, NN4 9BA
Home Country United Kingdom
Nature of Business 82990 - Other business support service activities n.e.c.
Phone, email, etc

Since the company registration one hundred and sixty-five events have happened. The last three records are Statement by Directors; Statement of capital on 3 October 2016 GBP 3,000,000.00 ; Solvency Statement dated 28/09/16. The most likely internet sites of LEVI STRAUSS (U.K.) LIMITED are www.levistraussuk.co.uk, and www.levi-strauss-u-k.co.uk. The predicted number of employees is 1 to 10. The company’s age is fifty-eight years and eleven months. Levi Strauss U K Limited is a Private Limited Company. The company registration number is 00892419. Levi Strauss U K Limited has been working since 22 November 1966. The present status of the company is Active. The registered address of Levi Strauss U K Limited is Swan Valley Northampton Nn4 9ba. . TOOLS4LEGAL GMBH is a Secretary of the company. HURREN, Richard Michael John is a Director of the company. RATH, Torsten is a Director of the company. Nominee Secretary ABOGADO CUSTODIANS LIMITED has been resigned. Nominee Secretary ABOGADO NOMINEES LIMITED has been resigned. Secretary OHS SECRETARIES LIMITED has been resigned. Director AKSOY, Haluk has been resigned. Director BROGER, Armin has been resigned. Director COSGRAVE, Jack Joseph has been resigned. Director ELFNER, Johan has been resigned. Director GLASENK, Nancy has been resigned. Director GREGSON, Alan has been resigned. Director GREGSON, Alan has been resigned. Director GRELLMAN, Gary has been resigned. Director HANSFORD, Belinda has been resigned. Director HOWARD, Michael Edward has been resigned. Director KOZLOWSKI, Richard Leon has been resigned. Director LABRUM, Mark has been resigned. Director LARCOMBE, Timothy John has been resigned. Director LARCOMBE, Timothy John has been resigned. Director LIGON, Janie has been resigned. Director LONN, Marion Helen has been resigned. Director MALIK, Shamaila Farrah has been resigned. Director MALMFALT, Anders has been resigned. Director MIDDLETON, Joseph has been resigned. Director MYCOCK, Matthew has been resigned. Director ORHON, Berrin has been resigned. Director PLOOS VAN AMSTEL, Jonkheer Joost Johannes has been resigned. Director SMITH, Henrik has been resigned. Director SMITH, Lee Clarke has been resigned. Director STAMMWITZ, Reinhard Walter has been resigned. Director STREHLER, Michael has been resigned. Director TUSHER, Thomas William has been resigned. Director VLIEGEN, Ivo Jaak Sylvain has been resigned. Director WESTFALL, Janice Lisbeth has been resigned. Director WRIGHT, Allan Alexander has been resigned. The company operates in "Other business support service activities n.e.c.".


Current Directors

Secretary
TOOLS4LEGAL GMBH
Appointed Date: 30 June 2015

Director
HURREN, Richard Michael John
Appointed Date: 30 June 2015
53 years old

Director
RATH, Torsten
Appointed Date: 15 April 2016
51 years old

Resigned Directors

Nominee Secretary
ABOGADO CUSTODIANS LIMITED
Resigned: 08 July 1995

Nominee Secretary
ABOGADO NOMINEES LIMITED
Resigned: 03 November 2009
Appointed Date: 08 July 1985

Secretary
OHS SECRETARIES LIMITED
Resigned: 30 June 2015
Appointed Date: 03 November 2009

Director
AKSOY, Haluk
Resigned: 28 August 2013
Appointed Date: 30 September 2010
64 years old

Director
BROGER, Armin
Resigned: 30 September 2010
Appointed Date: 22 June 2007
64 years old

Director
COSGRAVE, Jack Joseph
Resigned: 10 February 2000
Appointed Date: 15 August 1997
75 years old

Director
ELFNER, Johan
Resigned: 03 July 2002
Appointed Date: 17 October 2000
63 years old

Director
GLASENK, Nancy
Resigned: 31 July 1998
Appointed Date: 13 October 1994
71 years old

Director
GREGSON, Alan
Resigned: 31 May 2003
Appointed Date: 11 February 2000
83 years old

Director
GREGSON, Alan
Resigned: 08 November 1993
83 years old

Director
GRELLMAN, Gary
Resigned: 31 May 2003
Appointed Date: 08 November 1993
79 years old

Director
HANSFORD, Belinda
Resigned: 27 August 1994
Appointed Date: 17 August 1994
69 years old

Director
HOWARD, Michael Edward
Resigned: 26 May 1994
85 years old

Director
KOZLOWSKI, Richard Leon
Resigned: 17 August 2007
Appointed Date: 03 January 2005
62 years old

Director
LABRUM, Mark
Resigned: 15 April 2016
Appointed Date: 30 September 2010
51 years old

Director
LARCOMBE, Timothy John
Resigned: 30 June 2015
Appointed Date: 11 March 2009
59 years old

Director
LARCOMBE, Timothy John
Resigned: 27 July 2000
Appointed Date: 08 March 2000
59 years old

Director
LIGON, Janie
Resigned: 15 August 1997
Appointed Date: 01 August 1994
67 years old

Director
LONN, Marion Helen
Resigned: 13 October 1994
75 years old

Director
MALIK, Shamaila Farrah
Resigned: 18 February 2009
Appointed Date: 20 August 2007
54 years old

Director
MALMFALT, Anders
Resigned: 31 March 1999
Appointed Date: 01 August 1994
79 years old

Director
MIDDLETON, Joseph
Resigned: 01 September 2003
Appointed Date: 15 May 2003
69 years old

Director
MYCOCK, Matthew
Resigned: 25 May 2005
Appointed Date: 15 May 2003
61 years old

Director
ORHON, Berrin
Resigned: 31 May 2003
Appointed Date: 03 July 2002
62 years old

Director
PLOOS VAN AMSTEL, Jonkheer Joost Johannes
Resigned: 20 April 2005
Appointed Date: 15 May 2003
60 years old

Director
SMITH, Henrik
Resigned: 30 November 1999
Appointed Date: 31 March 1999
75 years old

Director
SMITH, Lee Clarke
Resigned: 01 March 1993
83 years old

Director
STAMMWITZ, Reinhard Walter
Resigned: 17 November 2003
Appointed Date: 31 July 2002
81 years old

Director
STREHLER, Michael
Resigned: 28 June 2013
Appointed Date: 30 September 2010
64 years old

Director
TUSHER, Thomas William
Resigned: 24 November 1996
84 years old

Director
VLIEGEN, Ivo Jaak Sylvain
Resigned: 31 December 2008
Appointed Date: 25 April 2005
61 years old

Director
WESTFALL, Janice Lisbeth
Resigned: 30 July 1994
76 years old

Director
WRIGHT, Allan Alexander
Resigned: 31 July 2002
Appointed Date: 16 July 1998
66 years old

LEVI STRAUSS (U.K.) LIMITED Events

03 Oct 2016
Statement by Directors
03 Oct 2016
Statement of capital on 3 October 2016
  • GBP 3,000,000.00

03 Oct 2016
Solvency Statement dated 28/09/16
03 Oct 2016
Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital

08 Sep 2016
Full accounts made up to 30 November 2015
...
... and 155 more events
15 Oct 1986
Return made up to 16/09/86; full list of members
18 Sep 1986
Full accounts made up to 30 November 1985
30 Sep 1978
Particulars of property mortgage/charge
22 Nov 1966
Incorporation
22 Nov 1966
Certificate of incorporation

LEVI STRAUSS (U.K.) LIMITED Charges

9 February 2006
Trust deed
Delivered: 15 February 2006
Status: Outstanding
Persons entitled: Bmg (Bridgend) Limited
Description: The sum of £15,686.21 plus vat.
30 January 2006
Trust deed
Delivered: 8 February 2006
Status: Outstanding
Persons entitled: Bmg (Ashford) Limited
Description: The sum of £25,485 plus vat.
24 January 2006
Trust deed
Delivered: 8 February 2006
Status: Outstanding
Persons entitled: Bmg Mansfield Limited
Description: All sums from time to time in the deposit account.
19 January 2006
Rent deposit deed
Delivered: 8 February 2006
Status: Outstanding
Persons entitled: Burton/Dorothy Perkins Properties Limited
Description: The initial rent deposit being £60,000.00 and a sum…
19 September 2005
Rent deposit deed
Delivered: 21 September 2005
Status: Outstanding
Persons entitled: The Trafford Centre Limited
Description: The sum of £90,000 (inclusive of any value added tax) and…
10 January 2002
Rent deposit deed
Delivered: 30 January 2002
Status: Outstanding
Persons entitled: Blueco Limited
Description: The sum of (£47,500.00) held in a deposit account in…
4 September 1979
Transfer of property
Delivered: 21 September 1978
Status: Outstanding
Persons entitled: Bank of America National Trust & Savings Association
Description: Garden flat 20 fitzjohns avenue, london borough of camden…
18 August 1976
Standard security reg at sasines on 27/08/76
Delivered: 13 September 1976
Status: Satisfied on 24 August 2000
Persons entitled: The Lothian Regional Council.
Description: 6.22 acres of land at whitburn, west lothian, together with…