INTERNATIONAL CASHMERE FIBRES LIMITED
HALIFAX

Hellopages » West Yorkshire » Calderdale » HX7 6AA

Company number 05086288
Status Active
Incorporation Date 29 March 2004
Company Type Private Limited Company
Address BARCLAYS BANK CHAMBERS, HEBDEN BRIDGE, HALIFAX, WEST YORKSHIRE, HX7 6AA
Home Country United Kingdom
Nature of Business 99999 - Dormant Company
Phone, email, etc

Since the company registration forty-two events have happened. The last three records are Accounts for a dormant company made up to 31 December 2015; Annual return made up to 29 March 2016 with full list of shareholders Statement of capital on 2016-03-31 USD 1 ; Accounts for a dormant company made up to 31 December 2014. The most likely internet sites of INTERNATIONAL CASHMERE FIBRES LIMITED are www.internationalcashmerefibres.co.uk, and www.international-cashmere-fibres.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-one years and seven months. International Cashmere Fibres Limited is a Private Limited Company. The company registration number is 05086288. International Cashmere Fibres Limited has been working since 29 March 2004. The present status of the company is Active. The registered address of International Cashmere Fibres Limited is Barclays Bank Chambers Hebden Bridge Halifax West Yorkshire Hx7 6aa. . WOODTHORPE, Jayne Stephanie is a Secretary of the company. SEAL, Andrew David is a Director of the company. SEAL, Jeremy Charles is a Director of the company. WOODTHORPE, Jayne Stephanie is a Director of the company. Nominee Secretary YORK PLACE COMPANY SECRETARIES LIMITED has been resigned. Nominee Director YORK PLACE COMPANY NOMINEES LIMITED has been resigned. The company operates in "Dormant Company".


Current Directors

Secretary
WOODTHORPE, Jayne Stephanie
Appointed Date: 29 March 2004

Director
SEAL, Andrew David
Appointed Date: 29 March 2004
67 years old

Director
SEAL, Jeremy Charles
Appointed Date: 29 March 2004
65 years old

Director
WOODTHORPE, Jayne Stephanie
Appointed Date: 29 March 2004
62 years old

Resigned Directors

Nominee Secretary
YORK PLACE COMPANY SECRETARIES LIMITED
Resigned: 29 March 2004
Appointed Date: 29 March 2004

Nominee Director
YORK PLACE COMPANY NOMINEES LIMITED
Resigned: 29 March 2004
Appointed Date: 29 March 2004

INTERNATIONAL CASHMERE FIBRES LIMITED Events

12 May 2016
Accounts for a dormant company made up to 31 December 2015
31 Mar 2016
Annual return made up to 29 March 2016 with full list of shareholders
Statement of capital on 2016-03-31
  • USD 1

17 Apr 2015
Accounts for a dormant company made up to 31 December 2014
30 Mar 2015
Annual return made up to 29 March 2015 with full list of shareholders
Statement of capital on 2015-03-30
  • USD 1

16 Apr 2014
Full accounts made up to 31 December 2013
...
... and 32 more events
28 Apr 2004
New director appointed
28 Apr 2004
Registered office changed on 28/04/04 from: 12 york place leeds west yorkshire LS1 2DS
28 Apr 2004
Secretary resigned
28 Apr 2004
Director resigned
29 Mar 2004
Incorporation

INTERNATIONAL CASHMERE FIBRES LIMITED Charges

22 February 2012
Composite guarantee and debenture
Delivered: 24 February 2012
Status: Outstanding
Persons entitled: Pnc Business Credit a Trading Style of Pnc Financial Services UK Limited
Description: Fixed and floating charge over the undertaking and all…
3 August 2011
Intellectual property charge
Delivered: 9 August 2011
Status: Satisfied on 3 December 2011
Persons entitled: Hsbc Bank PLC
Description: First fixed charge the specified intellectual property and…
15 June 2005
Debenture
Delivered: 23 June 2005
Status: Satisfied on 3 December 2011
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charges over the undertaking and all…
13 May 2004
Accession deed supplemental to the composite guarantee and debenture dated 28 june 1996
Delivered: 26 May 2004
Status: Satisfied on 3 December 2011
Persons entitled: Barclays Bank PLC (Security Trustee)
Description: By way of a legal mortgage, all the estate and interest of…