HIELD SAVILE ROW LIMITED
BRADFORD OXENHOPE LIMITED CLAYRIDGE LIMITED

Hellopages » West Yorkshire » Bradford » BD5 0QA

Company number 05102633
Status Active
Incorporation Date 15 April 2004
Company Type Private Limited Company
Address BRIGGELLA MILLS, OFF LITTLE HORTON LANE, BRADFORD, YORKSHIRE, BD5 0QA
Home Country United Kingdom
Nature of Business 47710 - Retail sale of clothing in specialised stores
Phone, email, etc

Since the company registration sixty-three events have happened. The last three records are Total exemption small company accounts made up to 30 April 2016; Annual return made up to 15 April 2016 with full list of shareholders Statement of capital on 2016-05-12 GBP 125,000 ; Appointment of Mr Chaker Mohammad Chamsi-Pasha as a secretary on 17 March 2016. The most likely internet sites of HIELD SAVILE ROW LIMITED are www.hieldsavilerow.co.uk, and www.hield-savile-row.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-one years and six months. Hield Savile Row Limited is a Private Limited Company. The company registration number is 05102633. Hield Savile Row Limited has been working since 15 April 2004. The present status of the company is Active. The registered address of Hield Savile Row Limited is Briggella Mills Off Little Horton Lane Bradford Yorkshire Bd5 0qa. . CHAMSI-PASHA, Chaker Mohammad is a Secretary of the company. CHAMSI PASHA, Chaker Mohammad is a Director of the company. CHAMSI PASHA, Samer Mohammed is a Director of the company. CHAMSI PASHA, Talal is a Director of the company. Secretary CHAMSI PASHA, Talal has been resigned. Secretary JOHNSON, Joanne Lesley has been resigned. Secretary PRIDMORE, John Anthony has been resigned. Secretary SHIMMIN, James Alastair has been resigned. Nominee Secretary TEMPLE SECRETARIES LIMITED has been resigned. Director CHAMSI PASHA, Firas has been resigned. Nominee Director COMPANY DIRECTORS LIMITED has been resigned. The company operates in "Retail sale of clothing in specialised stores".


Current Directors

Secretary
CHAMSI-PASHA, Chaker Mohammad
Appointed Date: 17 March 2016

Director
CHAMSI PASHA, Chaker Mohammad
Appointed Date: 14 May 2004
69 years old

Director
CHAMSI PASHA, Samer Mohammed
Appointed Date: 14 May 2004
66 years old

Director
CHAMSI PASHA, Talal
Appointed Date: 14 May 2004
52 years old

Resigned Directors

Secretary
CHAMSI PASHA, Talal
Resigned: 23 April 2008
Appointed Date: 04 February 2005

Secretary
JOHNSON, Joanne Lesley
Resigned: 31 March 2012
Appointed Date: 01 May 2008

Secretary
PRIDMORE, John Anthony
Resigned: 04 February 2005
Appointed Date: 14 May 2004

Secretary
SHIMMIN, James Alastair
Resigned: 17 March 2016
Appointed Date: 01 April 2012

Nominee Secretary
TEMPLE SECRETARIES LIMITED
Resigned: 14 May 2004
Appointed Date: 15 April 2004

Director
CHAMSI PASHA, Firas
Resigned: 29 September 2015
Appointed Date: 14 May 2004
67 years old

Nominee Director
COMPANY DIRECTORS LIMITED
Resigned: 14 May 2004
Appointed Date: 15 April 2004

HIELD SAVILE ROW LIMITED Events

30 Jan 2017
Total exemption small company accounts made up to 30 April 2016
12 May 2016
Annual return made up to 15 April 2016 with full list of shareholders
Statement of capital on 2016-05-12
  • GBP 125,000

17 Mar 2016
Appointment of Mr Chaker Mohammad Chamsi-Pasha as a secretary on 17 March 2016
17 Mar 2016
Termination of appointment of James Alastair Shimmin as a secretary on 17 March 2016
29 Jan 2016
Total exemption small company accounts made up to 30 April 2015
...
... and 53 more events
16 Jun 2004
Director resigned
15 Jun 2004
Memorandum and Articles of Association
10 Jun 2004
Company name changed clayridge LIMITED\certificate issued on 10/06/04
03 Jun 2004
Registered office changed on 03/06/04 from: 788-790 finchley road london NW11 7TJ
15 Apr 2004
Incorporation

HIELD SAVILE ROW LIMITED Charges

9 June 2010
Rent deposit deed
Delivered: 25 June 2010
Status: Outstanding
Persons entitled: Manor Holdings Limited
Description: The assigned case and debts see image for full details.
28 April 2005
Rent deposit deed
Delivered: 13 May 2005
Status: Outstanding
Persons entitled: Manor Holdings Limited
Description: The companys right and entitlement tot he sum of £22,500.00…
18 November 2004
Debenture
Delivered: 20 November 2004
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charges over the undertaking and all…