SAINTMAIN LIMITED

Hellopages » Greater London » Camden » WC1B 3ST
Company number 01754541
Status Liquidation
Incorporation Date 20 September 1983
Company Type Private Limited Company
Address 2 BLOOMSBURY STREET, LONDON, WC1B 3ST
Home Country United Kingdom
Nature of Business 5142 - Wholesale of clothing and footwear
Phone, email, etc

Since the company registration forty-one events have happened. The last three records are Certificate of specific penalty ; Certificate of specific penalty ; Notice of Constitution of Liquidation Committee . The most likely internet sites of SAINTMAIN LIMITED are www.saintmain.co.uk, and www.saintmain.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-two years and five months. Saintmain Limited is a Private Limited Company. The company registration number is 01754541. Saintmain Limited has been working since 20 September 1983. The present status of the company is Liquidation. The registered address of Saintmain Limited is 2 Bloomsbury Street London Wc1b 3st. . PANAYI, Artemis is a Secretary of the company. ANTONIO, Douglas Steve is a Director of the company. PANAYI, Artemis is a Director of the company. PANAYI, George is a Director of the company. PANAYIOTOU, Andrew is a Director of the company. TOUMBAS, Phedros is a Director of the company. TOUMBAS, Phedros is a Director of the company. The company operates in "Wholesale of clothing and footwear".


Current Directors

Secretary

Director

Director
PANAYI, Artemis

90 years old

Director
PANAYI, George

89 years old

Director
PANAYIOTOU, Andrew

60 years old

Director
TOUMBAS, Phedros

67 years old

Director
TOUMBAS, Phedros

66 years old

SAINTMAIN LIMITED Events

09 Jul 1992
Certificate of specific penalty

09 Jul 1992
Certificate of specific penalty

06 May 1992
Notice of Constitution of Liquidation Committee

30 Apr 1992
Registered office changed on 30/04/92 from: gable house 239 regents park road london N3 3LF

28 Apr 1992
Appointment of a liquidator

...
... and 31 more events
19 Nov 1987
Particulars of mortgage/charge

19 Nov 1987
Director resigned

24 Apr 1987
Full accounts made up to 31 March 1986

24 Apr 1987
Return made up to 31/12/86; full list of members

04 Feb 1987
New director appointed

SAINTMAIN LIMITED Charges

7 June 1991
Guarantee & debenture
Delivered: 23 June 1991
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: (See form M496C for full details). Fixed and floating…
18 February 1991
Debenture
Delivered: 28 February 1991
Status: Outstanding
Persons entitled: G. Panayi A. Panayi
Description: (Including trade fixtures). Fixed and floating charges over…
7 February 1991
Debenture
Delivered: 15 February 1991
Status: Outstanding
Persons entitled: H. Antonio D. S. Antonio
Description: Fixed and floating charges over the undertaking and all…
7 February 1991
Debenture
Delivered: 15 February 1991
Status: Outstanding
Persons entitled: P. Tounbas P. G. Tounbas
Description: Fixed and floating charges over the undertaking and all…
7 February 1991
Debenture
Delivered: 15 February 1991
Status: Outstanding
Persons entitled: N. G. Panayiotoy A. Panayiotoy
Description: Fixed and floating charges over the undertaking and all…
30 August 1990
Single debenture
Delivered: 10 September 1990
Status: Satisfied on 6 February 1991
Persons entitled: Dorothy Perkins Retail Limited
Description: A specific equitable charge over all freehold and leasehold…
5 May 1989
Fixed charge
Delivered: 6 May 1989
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: A first fixed charge over four motor vehicles more…
6 January 1989
Guarantee & debenture
Delivered: 20 January 1989
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…
6 November 1987
Debenture
Delivered: 19 November 1987
Status: Satisfied on 26 August 1989
Persons entitled: The Cyprus Popular Bank Limited.
Description: Fixed and floating charges over the undertaking and all…