FABRICS & YARNS (MACCLESFIELD) LTD
MACCLESFIELD

Hellopages » Cheshire » Cheshire East » SK10 2NG

Company number 02185012
Status Active
Incorporation Date 29 October 1987
Company Type Private Limited Company
Address CHARTER WAY, HURDSFIELD INDUSTRIAL ESTATE, MACCLESFIELD, CHESHIRE, SK10 2NG
Home Country United Kingdom
Nature of Business 46410 - Wholesale of textiles
Phone, email, etc

Since the company registration ninety-seven events have happened. The last three records are Group of companies' accounts made up to 31 December 2015; Annual return made up to 19 May 2016 with full list of shareholders Statement of capital on 2016-05-26 GBP 350,000 ; Group of companies' accounts made up to 31 December 2014. The most likely internet sites of FABRICS & YARNS (MACCLESFIELD) LTD are www.fabricsyarnsmacclesfield.co.uk, and www.fabrics-yarns-macclesfield.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-seven years and twelve months. The distance to to Middlewood Rail Station is 6.2 miles; to Gatley Rail Station is 9.6 miles; to Romiley Rail Station is 9.9 miles; to Burnage Rail Station is 11.1 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Fabrics Yarns Macclesfield Ltd is a Private Limited Company. The company registration number is 02185012. Fabrics Yarns Macclesfield Ltd has been working since 29 October 1987. The present status of the company is Active. The registered address of Fabrics Yarns Macclesfield Ltd is Charter Way Hurdsfield Industrial Estate Macclesfield Cheshire Sk10 2ng. . COMER, Margaret Irene is a Secretary of the company. CROWTHER, David Jonathan is a Director of the company. NASHAR, Mohamed Khaled is a Director of the company. Secretary HAMMOUR, Mamoun Ali has been resigned. Secretary NASHAR, Khaled has been resigned. Secretary NASHAR, Mohamed Khaled has been resigned. Secretary NASHAR, Mohamed Nazir has been resigned. Secretary RICHARDSON, Raymond John has been resigned. Director HAMMOUR, Mamoun Ali has been resigned. Director HAMMOUR, Ramsey has been resigned. Director HUSSAMY, Kaldoun has been resigned. Director MOURAD, Abdul Aziz has been resigned. Director MOURAD, Wajjh has been resigned. Director NASHAR, Mohamed Nazir has been resigned. The company operates in "Wholesale of textiles".


Current Directors

Secretary
COMER, Margaret Irene
Appointed Date: 04 January 2007

Director
CROWTHER, David Jonathan
Appointed Date: 04 January 2007
66 years old

Director
NASHAR, Mohamed Khaled
Appointed Date: 04 January 2007
50 years old

Resigned Directors

Secretary
HAMMOUR, Mamoun Ali
Resigned: 31 July 2000
Appointed Date: 08 October 1997

Secretary
NASHAR, Khaled
Resigned: 04 January 2007
Appointed Date: 01 August 2000

Secretary
NASHAR, Mohamed Khaled
Resigned: 04 January 2007
Appointed Date: 04 January 2007

Secretary
NASHAR, Mohamed Nazir
Resigned: 03 June 1994

Secretary
RICHARDSON, Raymond John
Resigned: 07 October 1997
Appointed Date: 01 October 1995

Director
HAMMOUR, Mamoun Ali
Resigned: 30 April 2002
101 years old

Director
HAMMOUR, Ramsey
Resigned: 24 March 2000
72 years old

Director
HUSSAMY, Kaldoun
Resigned: 04 January 2007
62 years old

Director
MOURAD, Abdul Aziz
Resigned: 30 January 1993
91 years old

Director
MOURAD, Wajjh
Resigned: 30 January 1993
60 years old

Director
NASHAR, Mohamed Nazir
Resigned: 03 June 1994
82 years old

FABRICS & YARNS (MACCLESFIELD) LTD Events

15 Aug 2016
Group of companies' accounts made up to 31 December 2015
26 May 2016
Annual return made up to 19 May 2016 with full list of shareholders
Statement of capital on 2016-05-26
  • GBP 350,000

30 Jun 2015
Group of companies' accounts made up to 31 December 2014
01 Jun 2015
Annual return made up to 19 May 2015 with full list of shareholders
Statement of capital on 2015-06-01
  • GBP 350,000

24 Sep 2014
Group of companies' accounts made up to 31 December 2013
...
... and 87 more events
04 Dec 1987
Nc inc already adjusted

04 Dec 1987
Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital

25 Nov 1987
Secretary resigned;new secretary appointed;director resigned;new director appointed

25 Nov 1987
Registered office changed on 25/11/87 from: 84 stamford hill london N16 6XS

29 Oct 1987
Incorporation

FABRICS & YARNS (MACCLESFIELD) LTD Charges

14 August 1998
Mortgage
Delivered: 20 August 1998
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: F/H land and buildings at bury road radcliffe t/n's part of…
14 August 1998
Legal mortgage
Delivered: 20 August 1998
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: Property at bury road radcliffe. With the benefit of all…
11 August 1998
Debenture deed
Delivered: 25 August 1998
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: Fixed and floating charges over the undertaking and all…
11 August 1998
Debenture
Delivered: 25 August 1998
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: Fixed and floating charges over the undertaking and all…
2 November 1988
Single debenture
Delivered: 4 November 1988
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: Fixed and floating charges over the undertaking and all…
5 September 1988
Fixed and floating charge
Delivered: 13 September 1988
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: Fixed and floating charge over undertaking and all property…