BARGAINS WORLDWIDE LIMITED
LONDON MINTBRAE INVESTMENTS LIMITED

Hellopages » Greater London » Barnet » NW4 4DJ
Company number 01001548
Status Active
Incorporation Date 3 February 1971
Company Type Private Limited Company
Address C/O PARAGON PARTNERS, CHURCHILL HOUSE, 137-139 BRENT STREET, LONDON, NW4 4DJ
Home Country United Kingdom
Nature of Business 41100 - Development of building projects, 70100 - Activities of head offices
Phone, email, etc

Since the company registration one hundred and one events have happened. The last three records are Director's details changed for Mr Mark David Mosselson on 1 March 2017; Confirmation statement made on 31 December 2016 with updates; Termination of appointment of Dennis Mosselson as a director on 6 December 2016. The most likely internet sites of BARGAINS WORLDWIDE LIMITED are www.bargainsworldwide.co.uk, and www.bargains-worldwide.co.uk. The predicted number of employees is 1 to 10. The company’s age is fifty-five years and one months. Bargains Worldwide Limited is a Private Limited Company. The company registration number is 01001548. Bargains Worldwide Limited has been working since 03 February 1971. The present status of the company is Active. The registered address of Bargains Worldwide Limited is C O Paragon Partners Churchill House 137 139 Brent Street London Nw4 4dj. The company`s financial liabilities are £607.89k. It is £0k against last year. And the total assets are £0.09k, which is £0k against last year. CHAN, Alexandra is a Secretary of the company. ARDIZZONE, Jacqueline Rachel is a Director of the company. MILLMAN, Deborah Lynne is a Director of the company. MOSSELSON, Marian Evelyn is a Director of the company. MOSSELSON, Mark David is a Director of the company. Secretary BINGHAM, Philip John has been resigned. Secretary DAVIS, Steven Richard has been resigned. Secretary OSEI, Francis has been resigned. Director BINGHAM, Philip John has been resigned. Director DAVIS, Steven Richard has been resigned. Director FISHBURN, Fred Joseph has been resigned. Director KAYE, Martin Graeme has been resigned. Director MOSSELSON, Dennis has been resigned. Director THE COUNTRY MUSIC CHANNEL LTD has been resigned. The company operates in "Development of building projects".


bargains worldwide Key Finiance

LIABILITIES £607.89k
CASH n/a
TOTAL ASSETS £0.09k
All Financial Figures

Current Directors

Secretary
CHAN, Alexandra
Appointed Date: 12 March 2004

Director
ARDIZZONE, Jacqueline Rachel
Appointed Date: 02 August 2016
55 years old

Director
MILLMAN, Deborah Lynne
Appointed Date: 12 May 1995
56 years old

Director
MOSSELSON, Marian Evelyn
Appointed Date: 30 April 1984
86 years old

Director
MOSSELSON, Mark David
Appointed Date: 09 March 1998
53 years old

Resigned Directors

Secretary
BINGHAM, Philip John
Resigned: 04 February 1998

Secretary
DAVIS, Steven Richard
Resigned: 12 March 2004
Appointed Date: 29 September 2003

Secretary
OSEI, Francis
Resigned: 29 September 2003
Appointed Date: 09 March 1998

Director
BINGHAM, Philip John
Resigned: 04 February 1998
Appointed Date: 05 November 1986
76 years old

Director
DAVIS, Steven Richard
Resigned: 12 March 2004
Appointed Date: 29 September 2003
59 years old

Director
FISHBURN, Fred Joseph
Resigned: 01 September 1997
94 years old

Director
KAYE, Martin Graeme
Resigned: 30 November 1998
Appointed Date: 02 February 1998
60 years old

Director
MOSSELSON, Dennis
Resigned: 06 December 2016
85 years old

Director
THE COUNTRY MUSIC CHANNEL LTD
Resigned: 06 December 2016
Appointed Date: 22 September 2008

Persons With Significant Control

City Securities Limited
Notified on: 31 December 2016
Nature of control: Ownership of shares – More than 25% but not more than 50%

BARGAINS WORLDWIDE LIMITED Events

14 Mar 2017
Director's details changed for Mr Mark David Mosselson on 1 March 2017
09 Jan 2017
Confirmation statement made on 31 December 2016 with updates
06 Dec 2016
Termination of appointment of Dennis Mosselson as a director on 6 December 2016
06 Dec 2016
Termination of appointment of the Country Music Channel Ltd as a director on 6 December 2016
04 Aug 2016
Appointment of Mrs Jacqueline Ardizzone as a director
...
... and 91 more events
12 Nov 1986
Director resigned;new director appointed

07 Oct 1986
Registered office changed on 07/10/86 from: 1 furwell cottage wheeler end common high wycombe buckinghamshire HP14 3NL

12 May 1986
Group of companies' accounts made up to 30 April 1985

01 Jun 1984
Articles of association
03 Feb 1971
Incorporation