IMPTEX TRIMS LIMITED
LONDON IMPTEX TRIMMINGS LIMITED

Hellopages » Greater London » Camden » WC1H 9LG

Company number 03951562
Status Liquidation
Incorporation Date 20 March 2000
Company Type Private Limited Company
Address GRIFFINS, TAVISTOCK HOUSE SOUTH, LONDON, WC1H 9LG
Home Country United Kingdom
Nature of Business 5241 - Retail sale of textiles
Phone, email, etc

Since the company registration sixty-nine events have happened. The last three records are Liquidators statement of receipts and payments to 27 January 2017; Liquidators statement of receipts and payments to 27 July 2016; Liquidators statement of receipts and payments to 27 January 2016. The most likely internet sites of IMPTEX TRIMS LIMITED are www.imptextrims.co.uk, and www.imptex-trims.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-five years and seven months. The distance to to Battersea Park Rail Station is 3.5 miles; to Brondesbury Park Rail Station is 3.7 miles; to Barnes Bridge Rail Station is 6.5 miles; to Beckenham Hill Rail Station is 8.5 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Imptex Trims Limited is a Private Limited Company. The company registration number is 03951562. Imptex Trims Limited has been working since 20 March 2000. The present status of the company is Liquidation. The registered address of Imptex Trims Limited is Griffins Tavistock House South London Wc1h 9lg. . Secretary NICOLAIDES, Marios has been resigned. Secretary NICOLAIDES, Michelle has been resigned. Secretary NICOLAIDES, Nina has been resigned. Nominee Secretary AA COMPANY SERVICES LIMITED has been resigned. Director NICOLADIES, Rickos has been resigned. Director NICOLAIDES, Marios has been resigned. Director NICOLAIDES, Michelle has been resigned. Nominee Director BUYVIEW LTD has been resigned. The company operates in "Retail sale of textiles".


Resigned Directors

Secretary
NICOLAIDES, Marios
Resigned: 02 October 2006
Appointed Date: 04 February 2003

Secretary
NICOLAIDES, Michelle
Resigned: 01 April 2008
Appointed Date: 02 October 2006

Secretary
NICOLAIDES, Nina
Resigned: 03 February 2003
Appointed Date: 01 July 2000

Nominee Secretary
AA COMPANY SERVICES LIMITED
Resigned: 01 July 2000
Appointed Date: 20 March 2000

Director
NICOLADIES, Rickos
Resigned: 12 June 2009
Appointed Date: 01 July 2000
59 years old

Director
NICOLAIDES, Marios
Resigned: 12 October 2000
Appointed Date: 01 July 2000
86 years old

Director
NICOLAIDES, Michelle
Resigned: 01 July 2010
Appointed Date: 12 June 2009
58 years old

Nominee Director
BUYVIEW LTD
Resigned: 01 July 2000
Appointed Date: 20 March 2000

IMPTEX TRIMS LIMITED Events

01 Mar 2017
Liquidators statement of receipts and payments to 27 January 2017
24 Aug 2016
Liquidators statement of receipts and payments to 27 July 2016
01 Mar 2016
Liquidators statement of receipts and payments to 27 January 2016
08 Sep 2015
Liquidators statement of receipts and payments to 27 July 2015
13 Feb 2015
Liquidators statement of receipts and payments to 27 January 2015
...
... and 59 more events
09 Aug 2000
New director appointed
09 Aug 2000
Secretary resigned
09 Aug 2000
Director resigned
28 Jul 2000
Company name changed imptex trimmings LIMITED\certificate issued on 31/07/00
20 Mar 2000
Incorporation

IMPTEX TRIMS LIMITED Charges

13 November 2006
Debenture
Delivered: 20 November 2006
Status: Outstanding
Persons entitled: Bibby Financial Services Limited (Security Trustee)
Description: Fixed and floating charges over the undertaking and all…
16 September 2004
Debenture
Delivered: 1 October 2004
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…
5 July 2001
Debenture
Delivered: 12 July 2001
Status: Satisfied on 26 April 2002
Persons entitled: Davenham Trade Finance Limited
Description: Fixed equitable charge all estate or interest in any f/h or…