STYLE GROUP EUROPE LIMITED
BRADFORD PINCO 1343 LIMITED

Hellopages » West Yorkshire » Bradford » BD1 3AZ

Company number 03909402
Status Active
Incorporation Date 19 January 2000
Company Type Private Limited Company
Address STYLE HOUSE, 14 ELDON PLACE, BRADFORD, WEST YORKSHIRE, BD1 3AZ
Home Country United Kingdom
Nature of Business 99999 - Dormant Company
Phone, email, etc

Since the company registration fifty-eight events have happened. The last three records are Confirmation statement made on 19 January 2017 with updates; Director's details changed for Mr Stephen John Birmingham on 1 December 2016; Accounts for a dormant company made up to 31 January 2016. The most likely internet sites of STYLE GROUP EUROPE LIMITED are www.stylegroupeurope.co.uk, and www.style-group-europe.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-five years and nine months. Style Group Europe Limited is a Private Limited Company. The company registration number is 03909402. Style Group Europe Limited has been working since 19 January 2000. The present status of the company is Active. The registered address of Style Group Europe Limited is Style House 14 Eldon Place Bradford West Yorkshire Bd1 3az. . BIRMINGHAM, Stephen John is a Director of the company. ROBINSON, Michael John is a Director of the company. Secretary HAIGH, Peter has been resigned. Secretary THOMPSON, Allan has been resigned. Secretary THURLEY, Ian Michael has been resigned. Secretary PINSENT MASONS DIRECTOR LIMITED has been resigned. Secretary PINSENT MASONS SECRETARIAL LIMITED has been resigned. Director MISRA, Mitu has been resigned. Director ROSS, John Stewart has been resigned. The company operates in "Dormant Company".


Current Directors

Director
BIRMINGHAM, Stephen John
Appointed Date: 02 February 2010
67 years old

Director
ROBINSON, Michael John
Appointed Date: 29 March 2011
64 years old

Resigned Directors

Secretary
HAIGH, Peter
Resigned: 12 October 2007
Appointed Date: 01 August 2001

Secretary
THOMPSON, Allan
Resigned: 01 October 2009
Appointed Date: 21 December 2007

Secretary
THURLEY, Ian Michael
Resigned: 21 December 2007
Appointed Date: 12 October 2007

Secretary
PINSENT MASONS DIRECTOR LIMITED
Resigned: 01 August 2001
Appointed Date: 19 January 2000

Secretary
PINSENT MASONS SECRETARIAL LIMITED
Resigned: 01 August 2001
Appointed Date: 19 January 2000

Director
MISRA, Mitu
Resigned: 06 May 2011
Appointed Date: 02 February 2010
65 years old

Director
ROSS, John Stewart
Resigned: 02 February 2010
Appointed Date: 01 August 2001
60 years old

Persons With Significant Control

Safestyle Uk Plc
Notified on: 19 January 2017
Nature of control: Ownership of shares – 75% or more

STYLE GROUP EUROPE LIMITED Events

27 Feb 2017
Confirmation statement made on 19 January 2017 with updates
01 Dec 2016
Director's details changed for Mr Stephen John Birmingham on 1 December 2016
13 Oct 2016
Accounts for a dormant company made up to 31 January 2016
15 Feb 2016
Annual return made up to 19 January 2016 with full list of shareholders
Statement of capital on 2016-02-15
  • GBP 1

23 Jun 2015
Accounts for a dormant company made up to 31 January 2015
...
... and 48 more events
13 Aug 2001
Secretary resigned
13 Aug 2001
Registered office changed on 13/08/01 from: 1 park row leeds west yorkshire LS1 5NR
17 Jul 2001
First Gazette notice for compulsory strike-off
15 Feb 2000
Company name changed pinco 1343 LIMITED\certificate issued on 16/02/00
19 Jan 2000
Incorporation

STYLE GROUP EUROPE LIMITED Charges

20 May 2005
Debenture
Delivered: 28 May 2005
Status: Satisfied on 10 May 2011
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charges over the undertaking and all…