WAXMAN INTERNATIONAL LIMITED
WEST YORKSHIRE

Hellopages » West Yorkshire » Calderdale » HX5 9DZ

Company number 01403332
Status Active
Incorporation Date 1 December 1978
Company Type Private Limited Company
Address GROVE MILLS, ELLAND, WEST YORKSHIRE, HX5 9DZ
Home Country United Kingdom
Nature of Business 46410 - Wholesale of textiles
Phone, email, etc

Since the company registration one hundred and thirty-seven events have happened. The last three records are Director's details changed for Mr Richard David Waxman on 20 March 2017; Director's details changed for Jacqueline Waxman on 20 March 2017; Director's details changed for Jacqueline Waxman on 20 March 2017. The most likely internet sites of WAXMAN INTERNATIONAL LIMITED are www.waxmaninternational.co.uk, and www.waxman-international.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-six years and ten months. Waxman International Limited is a Private Limited Company. The company registration number is 01403332. Waxman International Limited has been working since 01 December 1978. The present status of the company is Active. The registered address of Waxman International Limited is Grove Mills Elland West Yorkshire Hx5 9dz. . JOHN, Stephen Mark is a Secretary of the company. CLUSKEY, Gregory Joseph is a Director of the company. WAXMAN, Albert Abraham is a Director of the company. WAXMAN, Jacqueline is a Director of the company. WAXMAN, Joshua Adam is a Director of the company. WAXMAN, Richard David is a Director of the company. WAXMAN, Samuel Marcus is a Director of the company. Secretary FIRTH, Michael has been resigned. Secretary WADDINGTON, John Rodney has been resigned. Director FIRTH, Michael has been resigned. Director HASTWELL, Isabel Lesley has been resigned. Director HENKEL, Michael Ben has been resigned. Director LAX, Alan has been resigned. Director MIGALI, Antonio has been resigned. Director MOORE, Andrew Stuart has been resigned. Director THOMPSON, Peter Neville has been resigned. Director WALLACE, William George has been resigned. Director WAXMAN, Susan Diana has been resigned. Director WAXMAN, Susan Diana has been resigned. The company operates in "Wholesale of textiles".


Current Directors

Secretary
JOHN, Stephen Mark
Appointed Date: 16 November 2009

Director
CLUSKEY, Gregory Joseph
Appointed Date: 01 November 2007
61 years old

Director

Director
WAXMAN, Jacqueline
Appointed Date: 01 December 1992
75 years old

Director
WAXMAN, Joshua Adam
Appointed Date: 13 May 2013
38 years old

Director

Director
WAXMAN, Samuel Marcus
Appointed Date: 13 May 2013
39 years old

Resigned Directors

Secretary
FIRTH, Michael
Resigned: 16 November 2009
Appointed Date: 08 September 2000

Secretary
WADDINGTON, John Rodney
Resigned: 08 September 2000

Director
FIRTH, Michael
Resigned: 16 November 2009
Appointed Date: 13 December 2006
57 years old

Director
HASTWELL, Isabel Lesley
Resigned: 25 September 2007
Appointed Date: 20 May 2003
68 years old

Director
HENKEL, Michael Ben
Resigned: 04 June 1998
Appointed Date: 01 March 1992
64 years old

Director
LAX, Alan
Resigned: 04 June 1998
86 years old

Director
MIGALI, Antonio
Resigned: 30 November 2001
Appointed Date: 26 November 1996
65 years old

Director
MOORE, Andrew Stuart
Resigned: 05 July 1996
Appointed Date: 29 March 1994
61 years old

Director
THOMPSON, Peter Neville
Resigned: 30 September 1994
94 years old

Director
WALLACE, William George
Resigned: 11 October 2006
Appointed Date: 10 December 2002
74 years old

Director
WAXMAN, Susan Diana
Resigned: 23 June 1994
Appointed Date: 01 June 1992
72 years old

Director
WAXMAN, Susan Diana
Resigned: 16 March 1992
72 years old

Persons With Significant Control

Waxman Group Limited
Notified on: 1 November 2016
Nature of control: Ownership of shares – 75% or more

WAXMAN INTERNATIONAL LIMITED Events

22 Mar 2017
Director's details changed for Mr Richard David Waxman on 20 March 2017
22 Mar 2017
Director's details changed for Jacqueline Waxman on 20 March 2017
21 Mar 2017
Director's details changed for Jacqueline Waxman on 20 March 2017
21 Mar 2017
Director's details changed for Mr Richard David Waxman on 20 March 2017
21 Mar 2017
Director's details changed for Mr Albert Abraham Waxman on 20 March 2017
...
... and 127 more events
25 Nov 1987
New director appointed

24 Mar 1987
New director appointed

15 Jan 1987
Full accounts made up to 31 May 1986

15 Jan 1987
Return made up to 29/12/86; full list of members

26 Nov 1986
Gazettable document

WAXMAN INTERNATIONAL LIMITED Charges

22 February 2016
Charge code 0140 3332 0014
Delivered: 23 February 2016
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: Contains fixed charge…
28 February 2012
Deed of admission to an omnibus guarantee and set-off agreement dated 15TH june 2004
Delivered: 3 March 2012
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: Any sum or sums for the time being standing to the credit…
12 October 2011
Deed of admission to an omnibus guarantee and set-off agreement
Delivered: 18 October 2011
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: Any sum or sums for the time being standing to the credit…
24 May 2011
Debenture
Delivered: 27 May 2011
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: Fixed and floating charge over the undertaking and all…
21 May 2010
Deed of admission to an omnibus guarantee and set-off agreement
Delivered: 2 June 2010
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: Any sum or sums for the time being standing to the credit…
23 September 2004
Floating charge over debts
Delivered: 25 September 2004
Status: Satisfied on 5 August 2011
Persons entitled: Lloyds Tsb Bank PLC
Description: Floating charge all book debts and other debts,all credit…
15 June 2004
Omnibus guarantee and set-off agreement
Delivered: 18 June 2004
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: Sums standing to the credit of any one or more of any…
30 November 1999
Deed of charge
Delivered: 6 December 1999
Status: Satisfied on 4 August 2011
Persons entitled: Barclays Bank PLC
Description: All book debts and other debts. See the mortgage charge…
27 January 1999
Fixed charge
Delivered: 8 February 1999
Status: Satisfied on 4 August 2011
Persons entitled: Barclays Bank PLC
Description: By way of first fixed charge all amounts due owing or…
3 November 1997
Fixed charge
Delivered: 10 November 1997
Status: Satisfied on 4 August 2011
Persons entitled: Barclays Bank PLC
Description: First fixed charge all amounts due owing or payable to the…
8 July 1997
Fixed charge
Delivered: 16 July 1997
Status: Satisfied on 4 August 2011
Persons entitled: Barclays Bank PLC
Description: By way of first fixed charge all amounts due owing or…
9 June 1997
Fixed charge
Delivered: 17 June 1997
Status: Satisfied on 5 August 2011
Persons entitled: Barclays Bank PLC
Description: First fixed charge all amounts due owing or payable to the…
15 November 1996
Fixed charge
Delivered: 22 November 1996
Status: Satisfied on 4 August 2011
Persons entitled: Barclays Bank PLC
Description: By way of first fixed charge all amounts due, owing or…
3 July 1995
Fixed charge
Delivered: 14 July 1995
Status: Satisfied on 4 August 2011
Persons entitled: Barclays Bank PLC
Description: By way of first fixed charge all amounts due owing or…