DAMARTEX UK LIMITED
BINGLEY THERMAWEAR LIMITED

Hellopages » West Yorkshire » Bradford » BD97 1AD
Company number 00852773
Status Active
Incorporation Date 28 June 1965
Company Type Private Limited Company
Address BOWLING GREEN MILLS, LIME STREET, BINGLEY, WEST YORKSHIRE, BD97 1AD
Home Country United Kingdom
Nature of Business 47910 - Retail sale via mail order houses or via Internet
Phone, email, etc

Since the company registration one hundred and fifty-three events have happened. The last three records are Full accounts made up to 30 June 2016; Confirmation statement made on 22 December 2016 with updates; Resolutions RES10 ‐ Resolution of allotment of securities RES01 ‐ Resolution of adoption of Articles of Association RES13 ‐ Section 175 26/05/2016 . The most likely internet sites of DAMARTEX UK LIMITED are www.damartexuk.co.uk, and www.damartex-uk.co.uk. The predicted number of employees is 1 to 10. The company’s age is sixty years and eight months. The distance to to Crossflatts Rail Station is 0.6 miles; to Bradford Forster Square Rail Station is 5.1 miles; to Burley-in-Wharfedale Rail Station is 5.2 miles; to Bradford Interchange Rail Station is 5.5 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Damartex Uk Limited is a Private Limited Company. The company registration number is 00852773. Damartex Uk Limited has been working since 28 June 1965. The present status of the company is Active. The registered address of Damartex Uk Limited is Bowling Green Mills Lime Street Bingley West Yorkshire Bd97 1ad. . CREELEY, Stuart is a Secretary of the company. CORDALL, Lynn is a Director of the company. CREELEY, Stuart is a Director of the company. HILL, Andrew Ratcliffe is a Director of the company. MONTGOMERY, Linda Ann is a Director of the company. VASILI, George is a Director of the company. Secretary BOARDMAN, Allan Rome has been resigned. Secretary CLARK, Stephen Anthony Roth has been resigned. Secretary MELLOR, Nigel has been resigned. Director ANDERSON, Philip Richard has been resigned. Director ARCH, Jill Pamela has been resigned. Director BOLAND, Pamela Jean has been resigned. Director BOTTOMLEY, John has been resigned. Director DAIGNES, Thierry Joseph Charles has been resigned. Director HEATON, Eric Russel has been resigned. Director MARSDEN, Charles Anthony has been resigned. Director MELLOR, Nigel has been resigned. Director MILLET, Jean-Francois has been resigned. Director MULLINS, Kenneth has been resigned. Director PARSONS, Rick has been resigned. Director SALVANET, Robert Julien Jacques has been resigned. Director SAWLEY, Granville has been resigned. Director SMITH, Martin has been resigned. Director STEIGER, John Anthony has been resigned. Director WHITTLE, David James has been resigned. The company operates in "Retail sale via mail order houses or via Internet".


Current Directors

Secretary
CREELEY, Stuart
Appointed Date: 03 September 2004

Director
CORDALL, Lynn
Appointed Date: 05 October 2009
58 years old

Director
CREELEY, Stuart
Appointed Date: 19 April 2004
63 years old

Director
HILL, Andrew Ratcliffe
Appointed Date: 01 July 2003
70 years old

Director
MONTGOMERY, Linda Ann
Appointed Date: 28 July 2008
67 years old

Director
VASILI, George
Appointed Date: 31 January 2005
65 years old

Resigned Directors

Secretary
BOARDMAN, Allan Rome
Resigned: 01 April 1996

Secretary
CLARK, Stephen Anthony Roth
Resigned: 03 September 2004
Appointed Date: 01 July 2003

Secretary
MELLOR, Nigel
Resigned: 01 July 2003
Appointed Date: 01 April 1996

Director
ANDERSON, Philip Richard
Resigned: 30 January 2015
Appointed Date: 27 November 2012
66 years old

Director
ARCH, Jill Pamela
Resigned: 13 November 1998
Appointed Date: 01 January 1996
61 years old

Director
BOLAND, Pamela Jean
Resigned: 07 December 2012
Appointed Date: 03 December 2007
66 years old

Director
BOTTOMLEY, John
Resigned: 15 February 2013
Appointed Date: 02 August 1999
76 years old

Director
DAIGNES, Thierry Joseph Charles
Resigned: 10 July 2008
Appointed Date: 01 July 2003
73 years old

Director
HEATON, Eric Russel
Resigned: 10 April 1996
84 years old

Director
MARSDEN, Charles Anthony
Resigned: 30 June 1999
Appointed Date: 01 January 1996
80 years old

Director
MELLOR, Nigel
Resigned: 01 July 2003
69 years old

Director
MILLET, Jean-Francois
Resigned: 05 December 2001
Appointed Date: 02 December 1998
76 years old

Director
MULLINS, Kenneth
Resigned: 06 November 1998
84 years old

Director
PARSONS, Rick
Resigned: 31 August 2004
Appointed Date: 02 January 2002
61 years old

Director
SALVANET, Robert Julien Jacques
Resigned: 21 December 2001
Appointed Date: 01 March 1995
82 years old

Director
SAWLEY, Granville
Resigned: 31 October 1996
85 years old

Director
SMITH, Martin
Resigned: 13 June 1995
68 years old

Director
STEIGER, John Anthony
Resigned: 31 May 1999
84 years old

Director
WHITTLE, David James
Resigned: 31 July 2007
Appointed Date: 02 September 1996
70 years old

Persons With Significant Control

Damartex
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

DAMARTEX UK LIMITED Events

05 Apr 2017
Full accounts made up to 30 June 2016
23 Dec 2016
Confirmation statement made on 22 December 2016 with updates
09 Jun 2016
Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES13 ‐ Section 175 26/05/2016

09 Jun 2016
Statement of company's objects
08 Jan 2016
Registration of charge 008527730002, created on 23 December 2015
...
... and 143 more events
16 Jun 1986
Gazettable document
16 Sep 1977
Particulars of mortgage/charge
06 Aug 1974
Share capital
28 Jun 1965
Certificate of incorporation
28 Jun 1965
Incorporation

DAMARTEX UK LIMITED Charges

23 December 2015
Charge code 0085 2773 0002
Delivered: 8 January 2016
Status: Outstanding
Persons entitled: Mary Stewart Branks (Together the Trustees) Stuart Michael Creeley Linda Ann Montgomery The Trustees of the Damartex UK Limited (Db) Pension Scheme from Time to Time Who are for the Time Being Jonathon Edward Brown
Description: Contains fixed charge…
14 September 1977
Mortgage debenture
Delivered: 19 September 1977
Status: Satisfied on 22 September 2007
Persons entitled: Societe Generale Pour Favoriser Le Developpment Du Commerce Et De L'industrie En France
Description: Floating charge undertaking and all property and assets…