STEWART-SINGLAM FABRICS LIMITED
CARDIFF

Hellopages » Cardiff » Cardiff » CF10 5RT
Company number 00873413
Status Active - Proposal to Strike off
Incorporation Date 9 March 1966
Company Type Private Limited Company
Address OCEAN BUILDINGS, BUTE CRESCENT, CARDIFF, SOUTH GLAMORGAN, CF10 5RT
Home Country United Kingdom
Nature of Business 1721 - Cotton-type weaving
Phone, email, etc

Since the company registration seventy-eight events have happened. The last three records are Termination of appointment of Howard Leighton Griffiths as a director on 1 December 2015; Termination of appointment of Stephen Huw Perrott Morgan as a secretary on 1 December 2015; First Gazette notice for compulsory strike-off. The most likely internet sites of STEWART-SINGLAM FABRICS LIMITED are www.stewartsinglamfabrics.co.uk, and www.stewart-singlam-fabrics.co.uk. The predicted number of employees is 1 to 10. The company’s age is fifty-nine years and eleven months. Stewart Singlam Fabrics Limited is a Private Limited Company. The company registration number is 00873413. Stewart Singlam Fabrics Limited has been working since 09 March 1966. The present status of the company is Active - Proposal to Strike off. The registered address of Stewart Singlam Fabrics Limited is Ocean Buildings Bute Crescent Cardiff South Glamorgan Cf10 5rt. . DIXON, William John is a Director of the company. DOVEY, Leonard is a Director of the company. Secretary DOVEY, Phillip James has been resigned. Secretary MORGAN, Stephen Huw Perrott has been resigned. Secretary WILLIAMS, Noel Geoffrey has been resigned. Director DOVEY, Phillip James has been resigned. Director GRIFFITHS, Howard Leighton has been resigned. Director HOLLIS, Robert Denzil has been resigned. Director JAMES, Peter John has been resigned. The company operates in "Cotton-type weaving".


Current Directors

Director
DIXON, William John
Appointed Date: 03 November 1998
74 years old

Director
DOVEY, Leonard

98 years old

Resigned Directors

Secretary
DOVEY, Phillip James
Resigned: 13 March 1998
Appointed Date: 06 February 1998

Secretary
MORGAN, Stephen Huw Perrott
Resigned: 01 December 2015
Appointed Date: 13 March 1997

Secretary
WILLIAMS, Noel Geoffrey
Resigned: 06 February 1998

Director
DOVEY, Phillip James
Resigned: 04 December 2000
82 years old

Director
GRIFFITHS, Howard Leighton
Resigned: 01 December 2015
Appointed Date: 17 July 1990
74 years old

Director
HOLLIS, Robert Denzil
Resigned: 30 September 2001
72 years old

Director
JAMES, Peter John
Resigned: 31 December 2000
85 years old

STEWART-SINGLAM FABRICS LIMITED Events

15 Dec 2015
Termination of appointment of Howard Leighton Griffiths as a director on 1 December 2015
15 Dec 2015
Termination of appointment of Stephen Huw Perrott Morgan as a secretary on 1 December 2015
04 Dec 2012
First Gazette notice for compulsory strike-off
23 Feb 2012
Restoration by order of the court
18 Dec 2002
Dissolved
...
... and 68 more events
15 Jun 1987
Return made up to 27/04/87; full list of members

11 Jun 1987
Director resigned;new director appointed

25 Jul 1986
Director resigned

12 May 1986
Group of companies' accounts made up to 30 September 1985

12 May 1986
Return made up to 04/04/86; full list of members

STEWART-SINGLAM FABRICS LIMITED Charges

19 February 2002
Transfer certificate
Delivered: 20 February 2002
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Fixed and floating charges over the undertaking and all…
7 September 2001
Legal mortgage
Delivered: 15 September 2001
Status: Outstanding
Persons entitled: The Bank of Wales PLC and the Governor and Company of the Bank of Scotland
Description: By way of legal mortgage the property k/a units B9, B15 and…
7 September 2001
Debenture
Delivered: 15 September 2001
Status: Outstanding
Persons entitled: Bank of Wales PLC
Description: Fixed and floating charges over the undertaking and all…
20 March 1986
Legal mortgage
Delivered: 21 March 1986
Status: Satisfied on 20 October 2001
Persons entitled: National Westminster Bank PLC
Description: L/H premises known as units B2, B9, B15, B16 treforest…
10 December 1985
Charge
Delivered: 19 December 1985
Status: Satisfied
Persons entitled: National Westminster Bank PLC
Description: An assignment of all the companys benefit of the building…
8 February 1983
Mortgage debenture
Delivered: 16 February 1983
Status: Satisfied on 20 October 2001
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all f/h, l/h properties…
17 June 1982
Charge
Delivered: 2 July 1982
Status: Satisfied on 16 October 1987
Persons entitled: Security Pacific International Leasing (Europe) Inc.,
Description: Cessna golden eagle 421C serial no: 0856 reg no g-bhla.
14 September 1979
Deed
Delivered: 2 October 1979
Status: Satisfied on 20 October 2001
Persons entitled: National Westminster Bank LTD
Description: A first fixed charge over all trade debts 1) the benefit of…