MULTI-WING UK LIMITED
LONDON FRAL PRODUCTS LIMITED

Hellopages » Greater London » Westminster » WC2N 4HN

Company number 01494769
Status Active
Incorporation Date 1 May 1980
Company Type Private Limited Company
Address GORDON DADDS CORPORATE SERVICES LIMITED, 6 AGAR STREET, LONDON, ENGLAND, WC2N 4HN
Home Country United Kingdom
Nature of Business 32990 - Other manufacturing n.e.c., 46900 - Non-specialised wholesale trade
Phone, email, etc

Since the company registration one hundred and five events have happened. The last three records are Confirmation statement made on 9 February 2017 with updates; Appointment of Mr Jesper Bernhoft as a director on 5 December 2016; Registered office address changed from Unit 15 Dukes Close Thurmaston Leicester LE4 8EY to C/O Gordon Dadds Corporate Services Limited 6 Agar Street London WC2N 4HN on 30 December 2016. The most likely internet sites of MULTI-WING UK LIMITED are www.multiwinguk.co.uk, and www.multi-wing-uk.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-five years and six months. The distance to to Battersea Park Rail Station is 2.5 miles; to Brondesbury Park Rail Station is 4.3 miles; to Barnes Bridge Rail Station is 6.1 miles; to Beckenham Hill Rail Station is 7.5 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Multi Wing Uk Limited is a Private Limited Company. The company registration number is 01494769. Multi Wing Uk Limited has been working since 01 May 1980. The present status of the company is Active. The registered address of Multi Wing Uk Limited is Gordon Dadds Corporate Services Limited 6 Agar Street London England Wc2n 4hn. . BERNHOFT, Jesper is a Director of the company. Secretary COTTERILL, David Fielding has been resigned. Director BROWNE, Marcus James has been resigned. Director COTTERILL, David Fielding has been resigned. Director HOGGAN, Alan Gray has been resigned. Director HOGGAR, Deborah Elizabeth has been resigned. Director HOGGAR, Freda Marian has been resigned. Director HOGGAR, Freda Marian has been resigned. Director HOGGAR, Stephen Andrew has been resigned. Director ORRILL, Geoffrey Richard has been resigned. The company operates in "Other manufacturing n.e.c.".


Current Directors

Director
BERNHOFT, Jesper
Appointed Date: 05 December 2016
54 years old

Resigned Directors

Secretary
COTTERILL, David Fielding
Resigned: 14 December 2015

Director
BROWNE, Marcus James
Resigned: 31 March 1998
89 years old

Director
COTTERILL, David Fielding
Resigned: 31 March 2007
78 years old

Director
HOGGAN, Alan Gray
Resigned: 01 March 1993
99 years old

Director
HOGGAR, Deborah Elizabeth
Resigned: 05 December 2016
Appointed Date: 01 September 2014
63 years old

Director
HOGGAR, Freda Marian
Resigned: 31 March 2007
Appointed Date: 07 April 1993
98 years old

Director
HOGGAR, Freda Marian
Resigned: 06 December 1991
98 years old

Director
HOGGAR, Stephen Andrew
Resigned: 05 December 2016
Appointed Date: 07 November 1991
68 years old

Director
ORRILL, Geoffrey Richard
Resigned: 04 June 1998
84 years old

Persons With Significant Control

Mr Jesper Bernhoft
Notified on: 5 December 2016
54 years old
Nature of control: Has significant influence or control

MULTI-WING UK LIMITED Events

10 Mar 2017
Confirmation statement made on 9 February 2017 with updates
03 Jan 2017
Appointment of Mr Jesper Bernhoft as a director on 5 December 2016
30 Dec 2016
Registered office address changed from Unit 15 Dukes Close Thurmaston Leicester LE4 8EY to C/O Gordon Dadds Corporate Services Limited 6 Agar Street London WC2N 4HN on 30 December 2016
30 Dec 2016
Termination of appointment of Stephen Andrew Hoggar as a director on 5 December 2016
30 Dec 2016
Termination of appointment of Deborah Elizabeth Hoggar as a director on 5 December 2016
...
... and 95 more events
25 Oct 1987
New director appointed

25 Oct 1987
Full accounts made up to 30 September 1986

25 Oct 1987
Return made up to 30/04/87; full list of members

21 Aug 1986
Full accounts made up to 30 September 1985

21 Aug 1986
Return made up to 04/07/86; full list of members

MULTI-WING UK LIMITED Charges

22 May 2008
Debenture
Delivered: 24 May 2008
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charge over the undertaking and all…
2 September 1998
Chattel mortgage
Delivered: 8 September 1998
Status: Satisfied on 20 June 2008
Persons entitled: F.S.Andersen Invest Aps
Description: A colchester tornado 200-cnc (a type) slant bed lathe…
17 November 1995
Mortgage
Delivered: 18 November 1995
Status: Satisfied on 20 June 2008
Persons entitled: Lloyds Bank PLC
Description: F/H-unit 16 dukes close thermaston leicester t/n-lt 141159…
4 May 1982
Debenture
Delivered: 7 May 1982
Status: Satisfied on 20 June 2008
Persons entitled: Lloyds Bank PLC
Description: Fixed & floating charge on undertaking and all property and…