LF EUROPE LIMITED
SALFORD LI & FUNG (LONDON) LIMITED

Hellopages » Greater Manchester » Salford » M50 1RF

Company number 01182994
Status Active
Incorporation Date 4 September 1974
Company Type Private Limited Company
Address CENTENARY HOUSE, CENTENARY WAY, SALFORD, MANCHESTER, M50 1RF
Home Country United Kingdom
Nature of Business 70100 - Activities of head offices
Phone, email, etc

Since the company registration one hundred and sixty-four events have happened. The last three records are Confirmation statement made on 1 February 2017 with updates; Full accounts made up to 31 December 2015; Register inspection address has been changed to C/O Muckle Llp Time Central 32 Gallowgate Newcastle upon Tyne Tyne and Wear NE1 4BF. The most likely internet sites of LF EUROPE LIMITED are www.lfeurope.co.uk, and www.lf-europe.co.uk. The predicted number of employees is 1 to 10. The company’s age is fifty-one years and one months. Lf Europe Limited is a Private Limited Company. The company registration number is 01182994. Lf Europe Limited has been working since 04 September 1974. The present status of the company is Active. The registered address of Lf Europe Limited is Centenary House Centenary Way Salford Manchester M50 1rf. . BACON, Robert Arthur is a Secretary of the company. BRETTSCHNEIDER, Ulf Stefan is a Director of the company. COTTRELL, Nicholas Andrew is a Director of the company. LISTER, Robert Stephen is a Director of the company. Secretary KEPPE, Kathleen Susan has been resigned. Secretary KERSHAW, Christopher Sydney Sagar has been resigned. Secretary NG, Linda Wing Wah has been resigned. Secretary WAN, Terry Mei Chow has been resigned. Secretary WONG, Brenda Wing Ha has been resigned. Director ADAMS, Robert Ernest has been resigned. Director CHAN, Henry has been resigned. Director CHANG, Lucia Jorgina has been resigned. Director FAMULAK, Dow Peter has been resigned. Director FAMULAK, Dow Peter has been resigned. Director FUNG, Spencer Theodore has been resigned. Director FUNG, William Kwok Lun has been resigned. Director LAU, Danny Sai Wing has been resigned. Director LEONG, Kwok Yee has been resigned. Director LEUNG, Annabella Wai Ping has been resigned. Director LEUNG, Annabella Wai Ping has been resigned. Director LI, Bruno has been resigned. Director SIU, Kai Lau James has been resigned. Director YIM, Kam Chuen has been resigned. The company operates in "Activities of head offices".


Current Directors

Secretary
BACON, Robert Arthur
Appointed Date: 10 January 2013

Director
BRETTSCHNEIDER, Ulf Stefan
Appointed Date: 26 July 2007
60 years old

Director
COTTRELL, Nicholas Andrew
Appointed Date: 01 May 2013
65 years old

Director
LISTER, Robert Stephen
Appointed Date: 04 September 2012
69 years old

Resigned Directors

Secretary
KEPPE, Kathleen Susan
Resigned: 31 August 2007
Appointed Date: 30 September 1995

Secretary
KERSHAW, Christopher Sydney Sagar
Resigned: 31 December 2012
Appointed Date: 31 August 2009

Secretary
NG, Linda Wing Wah
Resigned: 11 March 1993

Secretary
WAN, Terry Mei Chow
Resigned: 31 August 2009
Appointed Date: 31 August 2007

Secretary
WONG, Brenda Wing Ha
Resigned: 30 September 1995
Appointed Date: 11 March 1993

Director
ADAMS, Robert Ernest
Resigned: 30 June 2006
Appointed Date: 01 September 2004
81 years old

Director
CHAN, Henry
Resigned: 01 March 2002
Appointed Date: 06 August 1998
75 years old

Director
CHANG, Lucia Jorgina
Resigned: 14 July 1999
85 years old

Director
FAMULAK, Dow Peter
Resigned: 23 June 2014
Appointed Date: 01 April 2012
64 years old

Director
FAMULAK, Dow Peter
Resigned: 01 June 2011
Appointed Date: 20 May 2008
64 years old

Director
FUNG, Spencer Theodore
Resigned: 01 April 2012
Appointed Date: 01 June 2011
52 years old

Director
FUNG, William Kwok Lun
Resigned: 01 March 2002
76 years old

Director
LAU, Danny Sai Wing
Resigned: 01 March 2002
Appointed Date: 06 August 1998
73 years old

Director
LEONG, Kwok Yee
Resigned: 01 September 2004
Appointed Date: 01 March 2002
74 years old

Director
LEUNG, Annabella Wai Ping
Resigned: 04 September 2012
Appointed Date: 16 August 2006
72 years old

Director
LEUNG, Annabella Wai Ping
Resigned: 01 March 2002
Appointed Date: 06 August 1998
72 years old

Director
LI, Bruno
Resigned: 03 December 1993
75 years old

Director
SIU, Kai Lau James
Resigned: 01 March 2002
Appointed Date: 03 December 1993
81 years old

Director
YIM, Kam Chuen
Resigned: 01 May 2013
Appointed Date: 01 March 2002
69 years old

LF EUROPE LIMITED Events

01 Feb 2017
Confirmation statement made on 1 February 2017 with updates
20 Oct 2016
Full accounts made up to 31 December 2015
11 Jul 2016
Register inspection address has been changed to C/O Muckle Llp Time Central 32 Gallowgate Newcastle upon Tyne Tyne and Wear NE1 4BF
17 Feb 2016
Annual return made up to 1 February 2016 with full list of shareholders
Statement of capital on 2016-02-17
  • GBP 26,788,000

25 Aug 2015
Full accounts made up to 31 December 2014
...
... and 154 more events
08 Oct 1987
Return made up to 28/05/87; full list of members

09 Sep 1987
Full accounts made up to 31 December 1986

06 Jan 1987
Full accounts made up to 31 December 1985

06 Jan 1987
Annual return made up to 26/05/86

04 Sep 1974
Incorporation

LF EUROPE LIMITED Charges

1 February 2013
Chargor accession deed
Delivered: 5 February 2013
Status: Satisfied on 20 February 2013
Persons entitled: Hsbc Invoice Finance (UK) LTD ("the Security Holder")
Description: All debts purchased or purported to be purchased by the…