CLOTHES AID (SERVICES) LIMITED
WESTBOURNE BOURNEMOUTH ZENABAY LIMITED

Hellopages » Dorset » Bournemouth » BH4 9DN
Company number 06381220
Status Active
Incorporation Date 25 September 2007
Company Type Private Limited Company
Address C/O STEPHENSON & CO GROUND FLOOR, AUSTIN HOUSE 43 POOLE ROAD, WESTBOURNE BOURNEMOUTH, DORSET, BH4 9DN
Home Country United Kingdom
Nature of Business 82990 - Other business support service activities n.e.c.
Phone, email, etc

Since the company registration forty-nine events have happened. The last three records are Appointment of Mr Laurence Patrick Hollande as a director on 13 April 2017; Total exemption small company accounts made up to 31 December 2015; Previous accounting period shortened from 31 December 2015 to 30 December 2015. The most likely internet sites of CLOTHES AID (SERVICES) LIMITED are www.clothesaidservices.co.uk, and www.clothes-aid-services.co.uk. The predicted number of employees is 1 to 10. The company’s age is eighteen years and five months. Clothes Aid Services Limited is a Private Limited Company. The company registration number is 06381220. Clothes Aid Services Limited has been working since 25 September 2007. The present status of the company is Active. The registered address of Clothes Aid Services Limited is C O Stephenson Co Ground Floor Austin House 43 Poole Road Westbourne Bournemouth Dorset Bh4 9dn. . GLYNN, Peter Gerrard is a Secretary of the company. KHAN, Mohamed Yunis is a Secretary of the company. GLYNN, Peter Gerrard is a Director of the company. HOLLANDE, Laurence Patrick is a Director of the company. Secretary HOLLANDE, Jacqueline Theresa Hilda Colette has been resigned. Nominee Secretary TEMPLE SECRETARIES LIMITED has been resigned. Director HOLLANDE, Jacqueline Theresa Hilda Colette has been resigned. Director HOLLANDE, Jacqueline Theresa Hilda Colette has been resigned. Director HOLLANDE, Laurence Patrick has been resigned. Director KHAN, Mohamed Yunis has been resigned. Director LOMOTEY, Michael has been resigned. Nominee Director COMPANY DIRECTORS LIMITED has been resigned. The company operates in "Other business support service activities n.e.c.".


Current Directors

Secretary
GLYNN, Peter Gerrard
Appointed Date: 22 March 2010

Secretary
KHAN, Mohamed Yunis
Appointed Date: 15 December 2010

Director
GLYNN, Peter Gerrard
Appointed Date: 31 July 2010
54 years old

Director
HOLLANDE, Laurence Patrick
Appointed Date: 13 April 2017
75 years old

Resigned Directors

Secretary
HOLLANDE, Jacqueline Theresa Hilda Colette
Resigned: 31 July 2010
Appointed Date: 26 September 2007

Nominee Secretary
TEMPLE SECRETARIES LIMITED
Resigned: 26 September 2007
Appointed Date: 25 September 2007

Director
HOLLANDE, Jacqueline Theresa Hilda Colette
Resigned: 04 April 2016
Appointed Date: 20 December 2013
66 years old

Director
HOLLANDE, Jacqueline Theresa Hilda Colette
Resigned: 30 September 2011
Appointed Date: 31 July 2010
66 years old

Director
HOLLANDE, Laurence Patrick
Resigned: 01 August 2010
Appointed Date: 26 September 2007
75 years old

Director
KHAN, Mohamed Yunis
Resigned: 01 June 2016
Appointed Date: 15 December 2010
67 years old

Director
LOMOTEY, Michael
Resigned: 04 April 2016
Appointed Date: 15 December 2010
60 years old

Nominee Director
COMPANY DIRECTORS LIMITED
Resigned: 26 September 2007
Appointed Date: 25 September 2007

Persons With Significant Control

Mr Laurence Hollande
Notified on: 6 April 2016
75 years old
Nature of control: Ownership of shares – 75% or more

CLOTHES AID (SERVICES) LIMITED Events

21 Apr 2017
Appointment of Mr Laurence Patrick Hollande as a director on 13 April 2017
04 Jan 2017
Total exemption small company accounts made up to 31 December 2015
29 Sep 2016
Previous accounting period shortened from 31 December 2015 to 30 December 2015
28 Sep 2016
Confirmation statement made on 25 September 2016 with updates
15 Jun 2016
Termination of appointment of Mohamed Yunis Khan as a director on 1 June 2016
...
... and 39 more events
30 Jan 2008
New director appointed
05 Oct 2007
Memorandum and Articles of Association
01 Oct 2007
Company name changed zenabay LIMITED\certificate issued on 01/10/07
01 Oct 2007
Registered office changed on 01/10/07 from: 788-790 finchley road london NW11 7TJ
25 Sep 2007
Incorporation

CLOTHES AID (SERVICES) LIMITED Charges

24 March 2010
Debenture
Delivered: 1 April 2010
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Fixed and floating charge over the undertaking and all…