THE DEPARTMENT STORE LIMITED
ALDERLEY EDGE

Hellopages » Cheshire » Cheshire East » SK9 7JT

Company number 03683566
Status Active
Incorporation Date 15 December 1998
Company Type Private Limited Company
Address 17 LONDON ROAD, ALDERLEY EDGE, ENGLAND, SK9 7JT
Home Country United Kingdom
Nature of Business 68209 - Other letting and operating of own or leased real estate
Phone, email, etc

Since the company registration seventy-six events have happened. The last three records are Resolutions RES01 ‐ Resolution of adoption of Articles of Association ; Registered office address changed from The Copper Room Deva Centre Trinity Way Manchester M3 7BG to 17 London Road Alderley Edge SK9 7JT on 15 March 2017; Termination of appointment of Liam Curtin as a secretary on 3 March 2017. The most likely internet sites of THE DEPARTMENT STORE LIMITED are www.thedepartmentstore.co.uk, and www.the-department-store.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-six years and ten months. The Department Store Limited is a Private Limited Company. The company registration number is 03683566. The Department Store Limited has been working since 15 December 1998. The present status of the company is Active. The registered address of The Department Store Limited is 17 London Road Alderley Edge England Sk9 7jt. . JACKSON, Judith is a Secretary of the company. KEENE, Mary Joan is a Director of the company. WESTBROOK, Fraser Gowanloch is a Director of the company. WESTBROOK, Rachael is a Director of the company. Secretary CURTIN, Liam has been resigned. Nominee Secretary LONDON LAW SECRETARIAL LIMITED has been resigned. Director CURTIN, Liam has been resigned. Director JONES, Wendy Anne has been resigned. Director KEENAN, Janine has been resigned. Director KEENAN, Jonathan James has been resigned. Nominee Director LONDON LAW SERVICES LIMITED has been resigned. Director TRAINOR, Michael has been resigned. The company operates in "Other letting and operating of own or leased real estate".


Current Directors

Secretary
JACKSON, Judith
Appointed Date: 03 March 2017

Director
KEENE, Mary Joan
Appointed Date: 03 March 2017
75 years old

Director
WESTBROOK, Fraser Gowanloch
Appointed Date: 03 March 2017
79 years old

Director
WESTBROOK, Rachael
Appointed Date: 03 March 2017
47 years old

Resigned Directors

Secretary
CURTIN, Liam
Resigned: 03 March 2017
Appointed Date: 15 December 1998

Nominee Secretary
LONDON LAW SECRETARIAL LIMITED
Resigned: 15 December 1998
Appointed Date: 15 December 1998

Director
CURTIN, Liam
Resigned: 03 March 2017
Appointed Date: 15 December 1998
74 years old

Director
JONES, Wendy Anne
Resigned: 03 March 2017
Appointed Date: 15 December 1998
77 years old

Director
KEENAN, Janine
Resigned: 03 March 2017
Appointed Date: 15 December 1998
59 years old

Director
KEENAN, Jonathan James
Resigned: 03 March 2017
Appointed Date: 15 December 1998
60 years old

Nominee Director
LONDON LAW SERVICES LIMITED
Resigned: 15 December 1998
Appointed Date: 15 December 1998

Director
TRAINOR, Michael
Resigned: 03 March 2017
Appointed Date: 15 December 1998
58 years old

THE DEPARTMENT STORE LIMITED Events

21 Mar 2017
Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association

15 Mar 2017
Registered office address changed from The Copper Room Deva Centre Trinity Way Manchester M3 7BG to 17 London Road Alderley Edge SK9 7JT on 15 March 2017
15 Mar 2017
Termination of appointment of Liam Curtin as a secretary on 3 March 2017
15 Mar 2017
Termination of appointment of Liam Curtin as a director on 3 March 2017
15 Mar 2017
Termination of appointment of Michael Trainor as a director on 3 March 2017
...
... and 66 more events
30 Dec 1998
New secretary appointed;new director appointed
30 Dec 1998
New director appointed
30 Dec 1998
New director appointed
30 Dec 1998
Registered office changed on 30/12/98 from: 84 temple chambers temple avenue london EC4Y 0HP
15 Dec 1998
Incorporation

THE DEPARTMENT STORE LIMITED Charges

5 April 2012
Mortgage debenture
Delivered: 12 April 2012
Status: Satisfied on 15 March 2017
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: Fixed and floating charge over the undertaking and all…
5 April 2012
Legal mortgage
Delivered: 12 April 2012
Status: Satisfied on 14 March 2017
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: 59 and 61 thomas street 1-7 oak street (odd) and 48 and 50…
1 April 1999
Legal mortgage
Delivered: 7 April 1999
Status: Satisfied on 13 February 2017
Persons entitled: Aib Group (UK) P.L.C.
Description: F/Hold property known as 59 and 61 thomas street and 1-7…