LEGWEAR INTERNATIONAL LTD
NOTTINGHAM SILKY HOSIERY LIMITED SILKY WHOLESALE LIMITED

Hellopages » Derbyshire » Amber Valley » NG16 4BS

Company number 03319018
Status Active
Incorporation Date 17 February 1997
Company Type Private Limited Company
Address UNIT 1 LANGLEY PARK INDUSTRIAL ESTATE NORTH STREET, LANGLEY MILL, NOTTINGHAM, ENGLAND, NG16 4BS
Home Country United Kingdom
Nature of Business 46160 - Agents involved in the sale of textiles, clothing, fur, footwear and leather goods
Phone, email, etc

Since the company registration seventy-five events have happened. The last three records are Confirmation statement made on 17 February 2017 with updates; Satisfaction of charge 3 in full; Total exemption small company accounts made up to 31 March 2016. The most likely internet sites of LEGWEAR INTERNATIONAL LTD are www.legwearinternational.co.uk, and www.legwear-international.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-eight years and eight months. The distance to to Bulwell Rail Station is 5.9 miles; to Kirkby in Ashfield Rail Station is 6.5 miles; to Derby Rail Station is 9 miles; to Mansfield Woodhouse Rail Station is 11.3 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Legwear International Ltd is a Private Limited Company. The company registration number is 03319018. Legwear International Ltd has been working since 17 February 1997. The present status of the company is Active. The registered address of Legwear International Ltd is Unit 1 Langley Park Industrial Estate North Street Langley Mill Nottingham England Ng16 4bs. . FRIER, Linda Ann is a Secretary of the company. FALCONER, Allan Jeffrey is a Director of the company. FALCONER, Ann Sheryl is a Director of the company. SIMS, Philip is a Director of the company. Secretary BRIGGS, Michael Andrew has been resigned. Secretary SMITH, Jason has been resigned. Nominee Secretary ST JAMES'S SECRETARIES LIMITED has been resigned. Director TOTTLES, Geoffrey Stuart has been resigned. Nominee Director ST JAMES'S DIRECTORS LIMITED has been resigned. The company operates in "Agents involved in the sale of textiles, clothing, fur, footwear and leather goods".


Current Directors

Secretary
FRIER, Linda Ann
Appointed Date: 10 April 2009

Director
FALCONER, Allan Jeffrey
Appointed Date: 19 February 1997
73 years old

Director
FALCONER, Ann Sheryl
Appointed Date: 19 February 1997
72 years old

Director
SIMS, Philip
Appointed Date: 01 April 2015
75 years old

Resigned Directors

Secretary
BRIGGS, Michael Andrew
Resigned: 10 April 2009
Appointed Date: 24 April 1998

Secretary
SMITH, Jason
Resigned: 24 April 1998
Appointed Date: 03 June 1997

Nominee Secretary
ST JAMES'S SECRETARIES LIMITED
Resigned: 19 February 1997
Appointed Date: 17 February 1997

Director
TOTTLES, Geoffrey Stuart
Resigned: 05 April 2001
Appointed Date: 14 February 2000
60 years old

Nominee Director
ST JAMES'S DIRECTORS LIMITED
Resigned: 19 February 1997
Appointed Date: 17 February 1997

Persons With Significant Control

Mr Allan Jeffrey Falconer
Notified on: 17 February 2017
73 years old
Nature of control: Ownership of shares – More than 50% but less than 75%

Mrs Ann Falconer
Notified on: 17 February 2017
72 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

LEGWEAR INTERNATIONAL LTD Events

01 Mar 2017
Confirmation statement made on 17 February 2017 with updates
07 Oct 2016
Satisfaction of charge 3 in full
07 Jul 2016
Total exemption small company accounts made up to 31 March 2016
11 Mar 2016
Annual return made up to 17 February 2016 with full list of shareholders
Statement of capital on 2016-03-11
  • GBP 950

14 Jul 2015
Registered office address changed from Felley House Felley Mill Lane Underwood,Nottingham Nottingahmshire NG16 5FG to Unit 1 Langley Park Industrial Estate North Street Langley Mill Nottingham NG16 4BS on 14 July 2015
...
... and 65 more events
19 Mar 1997
New director appointed
19 Mar 1997
Secretary resigned
19 Mar 1997
Director resigned
19 Mar 1997
Registered office changed on 19/03/97 from: 88 kingsway holborn london WC2B 6AW
17 Feb 1997
Incorporation

LEGWEAR INTERNATIONAL LTD Charges

5 October 2010
Legal assignment
Delivered: 7 October 2010
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Any credit balance due to the company under condition 13 of…
6 August 2010
Fixed charge on non-vesting debts and floating charge
Delivered: 10 August 2010
Status: Outstanding
Persons entitled: Hsbc Invoice Finance (UK) LTD (the Security Holder)
Description: By way of first fixed charge all debts and all export debts…
24 April 2006
Rent deposit deed
Delivered: 5 May 2006
Status: Satisfied on 7 October 2016
Persons entitled: Possfund Custodian Trustee Limited Possfund Custodian Trustee Limited
Description: Rent deposit in relation to rent and other monies due under…
8 July 1999
Debenture
Delivered: 20 July 1999
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: Fixed and floating charges over the undertaking and all…
25 March 1998
Mortgage debenture
Delivered: 7 April 1998
Status: Satisfied on 28 July 2010
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…