FREY WILLE LONDON LIMITED
POOLE M. FREY WILLE LONDON LIMITED MICHAELA FREY LONDON LIMITED

Hellopages » Dorset » Poole » BH15 2PW

Company number 01213376
Status Active
Incorporation Date 21 May 1975
Company Type Private Limited Company
Address TOWNGATE HOUSE, 2-8 PARKSTONE ROAD, POOLE, DORSET, BH15 2PW
Home Country United Kingdom
Nature of Business 47789 - Other retail sale of new goods in specialised stores (not commercial art galleries and opticians)
Phone, email, etc

Since the company registration one hundred and two events have happened. The last three records are Confirmation statement made on 30 October 2016 with updates; Accounts for a small company made up to 31 January 2016; Accounts for a small company made up to 31 January 2015. The most likely internet sites of FREY WILLE LONDON LIMITED are www.freywillelondon.co.uk, and www.frey-wille-london.co.uk. The predicted number of employees is 1 to 10. The company’s age is fifty years and five months. The distance to to Hamworthy Rail Station is 1.9 miles; to Branksome Rail Station is 2.6 miles; to Bournemouth Rail Station is 5 miles; to Wareham Rail Station is 6.3 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Frey Wille London Limited is a Private Limited Company. The company registration number is 01213376. Frey Wille London Limited has been working since 21 May 1975. The present status of the company is Active. The registered address of Frey Wille London Limited is Towngate House 2 8 Parkstone Road Poole Dorset Bh15 2pw. . HAEDICKE, Ute is a Secretary of the company. WILLE, Friedrich, Dr is a Director of the company. Secretary GAMSJAGER, Tanja has been resigned. Secretary GIROUX, Christine has been resigned. Secretary HAEDICKE, Uta has been resigned. Secretary LEUHUBER, Barbara has been resigned. Secretary MACDOUGALL, Sarah Louise has been resigned. Secretary PALMER, Melinda has been resigned. Secretary VIELWEIB, Andrea has been resigned. Secretary WILLE, Christine Anna, Frau has been resigned. Secretary WIMMER, Susanna has been resigned. The company operates in "Other retail sale of new goods in specialised stores (not commercial art galleries and opticians)".


Current Directors

Secretary
HAEDICKE, Ute
Appointed Date: 01 January 2014

Director
WILLE, Friedrich, Dr

84 years old

Resigned Directors

Secretary
GAMSJAGER, Tanja
Resigned: 10 October 1996
Appointed Date: 01 November 1994

Secretary
GIROUX, Christine
Resigned: 31 December 2002
Appointed Date: 01 May 2001

Secretary
HAEDICKE, Uta
Resigned: 01 October 2013
Appointed Date: 14 April 2005

Secretary
LEUHUBER, Barbara
Resigned: 23 December 1997
Appointed Date: 10 October 1996

Secretary
MACDOUGALL, Sarah Louise
Resigned: 01 October 1999
Appointed Date: 23 December 1997

Secretary
PALMER, Melinda
Resigned: 14 April 2005
Appointed Date: 01 January 2003

Secretary
VIELWEIB, Andrea
Resigned: 19 April 2001
Appointed Date: 01 October 1999

Secretary
WILLE, Christine Anna, Frau
Resigned: 31 October 1994

Secretary
WIMMER, Susanna
Resigned: 01 January 2014
Appointed Date: 01 October 2013

Persons With Significant Control

Dr Friedrich Wille
Notified on: 6 April 2016
84 years old
Nature of control: Ownership of shares – 75% or more

FREY WILLE LONDON LIMITED Events

14 Nov 2016
Confirmation statement made on 30 October 2016 with updates
26 May 2016
Accounts for a small company made up to 31 January 2016
04 Mar 2016
Accounts for a small company made up to 31 January 2015
26 Nov 2015
Annual return made up to 30 October 2015 with full list of shareholders
Statement of capital on 2015-11-26
  • GBP 50,000

25 Nov 2014
Annual return made up to 30 October 2014 with full list of shareholders
Statement of capital on 2014-11-25
  • GBP 50,000

...
... and 92 more events
19 Sep 1986
Return made up to 29/08/86; full list of members

04 Sep 1986
Registered office changed on 04/09/86 from: lynton house 7/12 tavistock square london WC1H 9LT

28 Aug 1986
Accounts made up to 31 January 1986

28 Aug 1986
Secretary resigned;new secretary appointed

15 May 1986
Return made up to 14/06/85; full list of members

FREY WILLE LONDON LIMITED Charges

30 November 1993
Legal charge
Delivered: 4 December 1993
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: F/H premises k/a unit 6 ebblake industrial estate, 28…
29 September 1993
Fixed and floating charge
Delivered: 5 October 1993
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: Fixed and floating charges over the undertaking and all…
5 August 1988
Debenture
Delivered: 22 August 1988
Status: Outstanding
Persons entitled: Creditanstalt Bankverein
Description: Unit 5 & 6 ebblake indust. Est. 28, blackmoor road…