CLOTHINGSITES.CO.UK LIMITED
BURY BROWN BAG CLOTHING LIMITED COBCO (460) LIMITED

Hellopages » Greater Manchester » Bury » BL9 8RR

Company number 04432380
Status Active
Incorporation Date 7 May 2002
Company Type Private Limited Company
Address EDINBURGH HOUSE HOLLINSBROOK WAY, PILSWORTH, BURY, LANCASHIRE, UNITED KINGDOM, BL9 8RR
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 four events have happened. The last three records are Confirmation statement made on 4 May 2017 with updates; Director's details changed for Mr Ian Mcfegan on 4 May 2017; Change of share class name or designation. The most likely internet sites of CLOTHINGSITES.CO.UK LIMITED are www.clothingsitescouk.co.uk, and www.clothingsites-co-uk.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-three years and five months. Clothingsites Co Uk Limited is a Private Limited Company. The company registration number is 04432380. Clothingsites Co Uk Limited has been working since 07 May 2002. The present status of the company is Active. The registered address of Clothingsites Co Uk Limited is Edinburgh House Hollinsbrook Way Pilsworth Bury Lancashire United Kingdom Bl9 8rr. . MAWDSLEY, Siobhan is a Secretary of the company. OAKWOOD CORPORATE SECRETARY LIMITED is a Secretary of the company. COWGILL, Peter Alan is a Director of the company. FOSTER, David John is a Director of the company. HIRST, John Martin is a Director of the company. MCFEGAN, Ian Wilson is a Director of the company. SMALL, Brian Michael is a Director of the company. Secretary HIRST, John Martin has been resigned. Secretary COBBETTS LIMITED has been resigned. Director BRADLEY, Paul has been resigned. Director GILBERT, Paul John Thomas has been resigned. Director HIRST, David William has been resigned. Director HIRST, John Martin has been resigned. Director KENSINGTON, Rita has been resigned. Director STANLEY, Dane Luke has been resigned. Director BRIDGES COMMUNITY VENTURES NOMINEES LIMITED has been resigned. Director BRIDGES VENTURES LLP has been resigned. Director COBBETTS LIMITED has been resigned. The company operates in "Retail sale via mail order houses or via Internet".


Current Directors

Secretary
MAWDSLEY, Siobhan
Appointed Date: 16 February 2017

Secretary
OAKWOOD CORPORATE SECRETARY LIMITED
Appointed Date: 16 February 2017

Director
COWGILL, Peter Alan
Appointed Date: 26 September 2016
72 years old

Director
FOSTER, David John
Appointed Date: 13 September 2011
52 years old

Director
HIRST, John Martin
Appointed Date: 20 January 2010
73 years old

Director
MCFEGAN, Ian Wilson
Appointed Date: 16 July 2002
64 years old

Director
SMALL, Brian Michael
Appointed Date: 26 September 2016
68 years old

Resigned Directors

Secretary
HIRST, John Martin
Resigned: 04 April 2016
Appointed Date: 16 July 2002

Secretary
COBBETTS LIMITED
Resigned: 16 July 2002
Appointed Date: 07 May 2002

Director
BRADLEY, Paul
Resigned: 10 March 2014
Appointed Date: 01 March 2012
48 years old

Director
GILBERT, Paul John Thomas
Resigned: 04 April 2016
Appointed Date: 10 March 2014
63 years old

Director
HIRST, David William
Resigned: 30 April 2010
Appointed Date: 16 July 2002
70 years old

Director
HIRST, John Martin
Resigned: 05 December 2003
Appointed Date: 16 July 2002
73 years old

Director
KENSINGTON, Rita
Resigned: 17 May 2004
Appointed Date: 16 July 2002
66 years old

Director
STANLEY, Dane Luke
Resigned: 29 July 2016
Appointed Date: 18 December 2014
47 years old

Director
BRIDGES COMMUNITY VENTURES NOMINEES LIMITED
Resigned: 04 April 2016
Appointed Date: 10 March 2014

Director
BRIDGES VENTURES LLP
Resigned: 04 April 2016
Appointed Date: 10 March 2014

Director
COBBETTS LIMITED
Resigned: 16 July 2002
Appointed Date: 07 May 2002

CLOTHINGSITES.CO.UK LIMITED Events

16 May 2017
Confirmation statement made on 4 May 2017 with updates
04 May 2017
Director's details changed for Mr Ian Mcfegan on 4 May 2017
21 Mar 2017
Change of share class name or designation
17 Mar 2017
Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES12 ‐ Resolution of varying share rights or name

23 Feb 2017
Appointment of Mrs Siobhan Mawdsley as a secretary on 16 February 2017
...
... and 94 more events
01 Aug 2002
New secretary appointed;new director appointed
01 Aug 2002
New director appointed
01 Aug 2002
New director appointed
01 Aug 2002
Registered office changed on 01/08/02 from: ship canal house king street manchester M2 4WB
07 May 2002
Incorporation

CLOTHINGSITES.CO.UK LIMITED Charges

11 August 2016
Charge code 0443 2380 0007
Delivered: 15 August 2016
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Contains fixed charge…
19 April 2016
Charge code 0443 2380 0006
Delivered: 20 April 2016
Status: Outstanding
Persons entitled: Ensco 1173 Limited
Description: Contains fixed charge…
10 March 2014
Charge code 0443 2380 0005
Delivered: 13 March 2014
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Notification of addition to or amendment of charge…
8 June 2011
Debenture
Delivered: 9 June 2011
Status: Satisfied on 8 July 2016
Persons entitled: D.A. Phillips & Co. Limited and Simon Pell (As Trustees for the Time Being of the Premier Trust Re Srk Pell)
Description: Fixed and floating charge over the undertaking and all…
30 April 2010
Debenture
Delivered: 13 May 2010
Status: Satisfied on 8 July 2016
Persons entitled: Simon Pell
Description: Fixed and floating charge over the undertaking and all…
6 October 2009
Debenture
Delivered: 10 October 2009
Status: Satisfied on 12 May 2010
Persons entitled: The Royal Bank of Scotland PLC
Description: Fixed and floating charge over the undertaking and all…
20 September 2002
Debenture
Delivered: 21 September 2002
Status: Satisfied on 12 May 2010
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charges over the undertaking and all…