D P SPORTSWEAR LIMITED
CONGLETON DENIS PALIN SPORTSWEAR LIMITED AGAR PALIN LIMITED D.P.S. SPORTSWEAR LIMITED

Hellopages » Cheshire » Cheshire East » CW12 1PT

Company number 03130274
Status Active
Incorporation Date 24 November 1995
Company Type Private Limited Company
Address 42-44 BROMLEY ROAD, CONGLETON, CHESHIRE, CW12 1PT
Home Country United Kingdom
Nature of Business 46420 - Wholesale of clothing and footwear
Phone, email, etc

Since the company registration eighty events have happened. The last three records are Termination of appointment of Lesley Mary Rhind as a director on 14 February 2017; Termination of appointment of Gordon Jamieson Rhind as a director on 14 February 2017; Appointment of Mrs Penelope Louise Bates as a director on 14 February 2017. The most likely internet sites of D P SPORTSWEAR LIMITED are www.dpsportswear.co.uk, and www.d-p-sportswear.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-nine years and eleven months. The distance to to Kidsgrove Rail Station is 5.7 miles; to Goostrey Rail Station is 6.5 miles; to Chelford Rail Station is 8 miles; to Prestbury Rail Station is 9.2 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.D P Sportswear Limited is a Private Limited Company. The company registration number is 03130274. D P Sportswear Limited has been working since 24 November 1995. The present status of the company is Active. The registered address of D P Sportswear Limited is 42 44 Bromley Road Congleton Cheshire Cw12 1pt. . BATES, Penelope Louise is a Secretary of the company. BATES, David Stanley Michael Lynnes is a Director of the company. BATES, Penelope Louise is a Director of the company. Secretary AGAR, Charles Edward has been resigned. Nominee Secretary BRITANNIA COMPANY FORMATIONS LIMITED has been resigned. Secretary CARR, Ann Sharon has been resigned. Secretary PALIN, Denise has been resigned. Secretary RHIND, Lesley Mary has been resigned. Director AGAR, Sheila has been resigned. Director PALIN, Denis Alexander has been resigned. Director RHIND, Gordon Jamieson has been resigned. Director RHIND, Lesley Mary has been resigned. Nominee Director DEANSGATE COMPANY FORMATIONS LIMITED has been resigned. The company operates in "Wholesale of clothing and footwear".


Current Directors

Secretary
BATES, Penelope Louise
Appointed Date: 14 February 2017

Director
BATES, David Stanley Michael Lynnes
Appointed Date: 14 February 2017
58 years old

Director
BATES, Penelope Louise
Appointed Date: 14 February 2017
53 years old

Resigned Directors

Secretary
AGAR, Charles Edward
Resigned: 22 November 1999
Appointed Date: 30 September 1997

Nominee Secretary
BRITANNIA COMPANY FORMATIONS LIMITED
Resigned: 27 November 1995
Appointed Date: 24 November 1995

Secretary
CARR, Ann Sharon
Resigned: 01 April 2005
Appointed Date: 22 November 1999

Secretary
PALIN, Denise
Resigned: 24 June 1997
Appointed Date: 27 November 1995

Secretary
RHIND, Lesley Mary
Resigned: 14 February 2017
Appointed Date: 01 April 2005

Director
AGAR, Sheila
Resigned: 22 November 1999
Appointed Date: 24 November 1997
92 years old

Director
PALIN, Denis Alexander
Resigned: 01 April 2005
Appointed Date: 27 November 1995
78 years old

Director
RHIND, Gordon Jamieson
Resigned: 14 February 2017
Appointed Date: 01 April 2005
75 years old

Director
RHIND, Lesley Mary
Resigned: 14 February 2017
Appointed Date: 01 April 2005
72 years old

Nominee Director
DEANSGATE COMPANY FORMATIONS LIMITED
Resigned: 27 November 1995
Appointed Date: 24 November 1995

Persons With Significant Control

Mrs Lesley Mary Rhind
Notified on: 6 April 2016
72 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Gordon Jamieson Rhind
Notified on: 6 April 2016
75 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

D P SPORTSWEAR LIMITED Events

14 Feb 2017
Termination of appointment of Lesley Mary Rhind as a director on 14 February 2017
14 Feb 2017
Termination of appointment of Gordon Jamieson Rhind as a director on 14 February 2017
14 Feb 2017
Appointment of Mrs Penelope Louise Bates as a director on 14 February 2017
14 Feb 2017
Appointment of Mr David Stanley Michael Lynnes Bates as a director on 14 February 2017
14 Feb 2017
Appointment of Mrs Penelope Louise Bates as a secretary on 14 February 2017
...
... and 70 more events
12 Dec 1995
Accounting reference date notified as 31/12
28 Nov 1995
Director resigned;new director appointed
28 Nov 1995
Secretary resigned;new secretary appointed
28 Nov 1995
Registered office changed on 28/11/95 from: the britannia suite international house 82-86 deansgate manchester M3 2ER
24 Nov 1995
Incorporation

D P SPORTSWEAR LIMITED Charges

31 July 1997
Mortgage debenture
Delivered: 7 August 1997
Status: Satisfied on 20 July 2011
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…
23 May 1996
Debenture
Delivered: 30 May 1996
Status: Satisfied on 8 December 1997
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…