STYLE GROUP HOLDINGS LIMITED
WEST YORKSHIRE PIMCO 2285 LIMITED

Hellopages » West Yorkshire » Bradford » BD1 3AZ

Company number 05414013
Status Active
Incorporation Date 5 April 2005
Company Type Private Limited Company
Address STYLE HOUSE 14 ELDON PLACE, BRADFORD, WEST YORKSHIRE, BD1 3AZ
Home Country United Kingdom
Nature of Business 70100 - Activities of head offices
Phone, email, etc

Since the company registration sixty-nine events have happened. The last three records are Director's details changed for Mr Stephen John Birmingham on 1 December 2016; Full accounts made up to 31 December 2015; Annual return made up to 5 April 2016 with full list of shareholders Statement of capital on 2016-05-03 GBP 1,000 . The most likely internet sites of STYLE GROUP HOLDINGS LIMITED are www.stylegroupholdings.co.uk, and www.style-group-holdings.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty years and six months. Style Group Holdings Limited is a Private Limited Company. The company registration number is 05414013. Style Group Holdings Limited has been working since 05 April 2005. The present status of the company is Active. The registered address of Style Group Holdings Limited is Style House 14 Eldon Place Bradford West Yorkshire Bd1 3az. . SHORT, Richard Kenneth is a Secretary of the company. BIRMINGHAM, Stephen John is a Director of the company. MISRA, Kiran Kumar 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 SECRETARIAL LIMITED has been resigned. Director LIBURN, Nicholas has been resigned. Director MISRA, Mitu has been resigned. Director ROSS, John Stewart has been resigned. Director PINSENT MASONS DIRECTOR LIMITED has been resigned. The company operates in "Activities of head offices".


Current Directors

Secretary
SHORT, Richard Kenneth
Appointed Date: 20 February 2009

Director
BIRMINGHAM, Stephen John
Appointed Date: 01 January 2010
67 years old

Director
MISRA, Kiran Kumar
Appointed Date: 08 February 2010
60 years old

Director
ROBINSON, Michael John
Appointed Date: 08 February 2010
64 years old

Resigned Directors

Secretary
HAIGH, Peter
Resigned: 12 October 2007
Appointed Date: 28 April 2005

Secretary
THOMPSON, Allan
Resigned: 12 February 2009
Appointed Date: 21 December 2007

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

Secretary
PINSENT MASONS SECRETARIAL LIMITED
Resigned: 28 April 2005
Appointed Date: 05 April 2005

Director
LIBURN, Nicholas
Resigned: 25 November 2008
Appointed Date: 24 May 2005
62 years old

Director
MISRA, Mitu
Resigned: 06 May 2011
Appointed Date: 01 February 2010
65 years old

Director
ROSS, John Stewart
Resigned: 01 February 2010
Appointed Date: 28 April 2005
60 years old

Director
PINSENT MASONS DIRECTOR LIMITED
Resigned: 28 April 2005
Appointed Date: 05 April 2005

STYLE GROUP HOLDINGS LIMITED Events

01 Dec 2016
Director's details changed for Mr Stephen John Birmingham on 1 December 2016
08 Nov 2016
Full accounts made up to 31 December 2015
03 May 2016
Annual return made up to 5 April 2016 with full list of shareholders
Statement of capital on 2016-05-03
  • GBP 1,000

01 Jul 2015
Group of companies' accounts made up to 31 December 2014
05 May 2015
Annual return made up to 5 April 2015 with full list of shareholders
Statement of capital on 2015-05-05
  • GBP 1,000

...
... and 59 more events
17 Jun 2005
Secretary resigned
13 Jun 2005
New director appointed
13 Jun 2005
Registered office changed on 13/06/05 from: 1 park row leeds LS1 5AB
28 May 2005
Particulars of mortgage/charge
05 Apr 2005
Incorporation

STYLE GROUP HOLDINGS LIMITED Charges

28 April 2011
Guarantee & debenture
Delivered: 7 May 2011
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charge over the undertaking and all…
2 February 2010
Supplemental deed
Delivered: 9 February 2010
Status: Satisfied on 10 May 2011
Persons entitled: Hsbc Bank PLC
Description: By way of first fixed charge, all right title and interest…
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…