RED DIRECT CLOTHING LIMITED
BRISTOL J M M EMBROIDERY LIMITED

Hellopages » Bristol » Bristol, City of » BS8 2QB
Company number 02620756
Status Liquidation
Incorporation Date 17 June 1991
Company Type Private Limited Company
Address 1ST FLOOR 141 WHITELADIES ROAD, CLIFTON, BRISTOL, BS8 2QB
Home Country United Kingdom
Nature of Business 14190 - Manufacture of other wearing apparel and accessories n.e.c.
Phone, email, etc

Since the company registration eighty-five events have happened. The last three records are Registered office address changed from Units 15-16 Enterprise House Cheney Manor Industrial Estate Swindon Wiltshire SN2 2YZ to 1st Floor 141 Whiteladies Road Clifton Bristol BS8 2QB on 10 January 2017; Appointment of a voluntary liquidator; Resolutions LRESEX ‐ Extraordinary resolution to wind up on 2016-12-19 . The most likely internet sites of RED DIRECT CLOTHING LIMITED are www.reddirectclothing.co.uk, and www.red-direct-clothing.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-four years and eight months. Red Direct Clothing Limited is a Private Limited Company. The company registration number is 02620756. Red Direct Clothing Limited has been working since 17 June 1991. The present status of the company is Liquidation. The registered address of Red Direct Clothing Limited is 1st Floor 141 Whiteladies Road Clifton Bristol Bs8 2qb. . BROWN, Anthony Peter John is a Director of the company. Secretary GAMBLIN, Susan Linda has been resigned. Secretary MARTIN, Derek Roger has been resigned. Nominee Secretary MBC SECRETARIES LIMITED has been resigned. Nominee Director MBC NOMINEES LIMITED has been resigned. Director MESSENGER, Janet Mary has been resigned. Director VAN DER PUMP, Louis Cuthbert has been resigned. The company operates in "Manufacture of other wearing apparel and accessories n.e.c.".


Current Directors

Director
BROWN, Anthony Peter John
Appointed Date: 29 October 2014
47 years old

Resigned Directors

Secretary
GAMBLIN, Susan Linda
Resigned: 02 November 2007
Appointed Date: 17 December 1992

Secretary
MARTIN, Derek Roger
Resigned: 17 December 1992
Appointed Date: 17 June 1991

Nominee Secretary
MBC SECRETARIES LIMITED
Resigned: 17 June 1991
Appointed Date: 17 June 1991

Nominee Director
MBC NOMINEES LIMITED
Resigned: 17 June 1991
Appointed Date: 17 June 1991

Director
MESSENGER, Janet Mary
Resigned: 29 October 2014
Appointed Date: 17 June 1991
74 years old

Director
VAN DER PUMP, Louis Cuthbert
Resigned: 05 August 1996
Appointed Date: 17 June 1991
107 years old

RED DIRECT CLOTHING LIMITED Events

10 Jan 2017
Registered office address changed from Units 15-16 Enterprise House Cheney Manor Industrial Estate Swindon Wiltshire SN2 2YZ to 1st Floor 141 Whiteladies Road Clifton Bristol BS8 2QB on 10 January 2017
06 Jan 2017
Appointment of a voluntary liquidator
06 Jan 2017
Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2016-12-19

06 Jan 2017
Statement of affairs with form 4.19
14 Dec 2016
Compulsory strike-off action has been suspended
...
... and 75 more events
04 Jul 1991
Recon 17/06/91

04 Jul 1991
Resolutions
  • SRES12 ‐ Special resolution of varying share rights or name

04 Jul 1991
Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association

03 Jul 1991
Secretary resigned;new secretary appointed;director resigned;new director appointed

17 Jun 1991
Incorporation

RED DIRECT CLOTHING LIMITED Charges

30 October 2014
Charge code 0262 0756 0002
Delivered: 5 November 2014
Status: Outstanding
Persons entitled: Close Brothers LTD (The "Security Trustee")
Description: Contains fixed charge…
5 July 1991
Debenture
Delivered: 13 July 1991
Status: Satisfied on 9 March 2006
Persons entitled: Swindon Development Capital
Description: Fixed & floating charge over all property, undertaking and…