VICTORINOX TRAVEL GEAR LIMITED
CHESHIRE

Hellopages » Cheshire » Cheshire East » SK10 1JQ

Company number 04348355
Status Active
Incorporation Date 7 January 2002
Company Type Private Limited Company
Address BAILEY COURT, GREEN STREET, MACCLESFIELD, CHESHIRE, SK10 1JQ
Home Country United Kingdom
Nature of Business 46900 - Non-specialised wholesale trade
Phone, email, etc

Since the company registration fifty-eight events have happened. The last three records are Confirmation statement made on 7 January 2017 with updates; Full accounts made up to 31 December 2015; Secretary's details changed for Mr Stephen James Cann on 2 February 2016. The most likely internet sites of VICTORINOX TRAVEL GEAR LIMITED are www.victorinoxtravelgear.co.uk, and www.victorinox-travel-gear.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-three years and nine months. The distance to to Poynton Rail Station is 6.4 miles; to Middlewood Rail Station is 7.2 miles; to Styal Rail Station is 8 miles; to Gatley Rail Station is 10.4 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Victorinox Travel Gear Limited is a Private Limited Company. The company registration number is 04348355. Victorinox Travel Gear Limited has been working since 07 January 2002. The present status of the company is Active. The registered address of Victorinox Travel Gear Limited is Bailey Court Green Street Macclesfield Cheshire Sk10 1jq. . CANN, Stephen James is a Secretary of the company. ELSENER, Carl Josef Otto is a Director of the company. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director BRENNAN, Mark Simon has been resigned. Director CANN, Herbert Anthony has been resigned. Director CANN, Stephen James has been resigned. Director ELSENER, Carl Josef Otto has been resigned. Nominee Director INSTANT COMPANIES LIMITED has been resigned. The company operates in "Non-specialised wholesale trade".


Current Directors

Secretary
CANN, Stephen James
Appointed Date: 07 January 2002

Director
ELSENER, Carl Josef Otto
Appointed Date: 11 December 2015
67 years old

Resigned Directors

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 07 January 2002
Appointed Date: 07 January 2002

Director
BRENNAN, Mark Simon
Resigned: 11 December 2015
Appointed Date: 27 March 2007
65 years old

Director
CANN, Herbert Anthony
Resigned: 11 December 2015
Appointed Date: 07 January 2002
86 years old

Director
CANN, Stephen James
Resigned: 11 December 2015
Appointed Date: 07 January 2002
60 years old

Director
ELSENER, Carl Josef Otto
Resigned: 01 July 2009
Appointed Date: 20 May 2002
67 years old

Nominee Director
INSTANT COMPANIES LIMITED
Resigned: 07 January 2002
Appointed Date: 07 January 2002

Persons With Significant Control

Victorinox Ag
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

VICTORINOX TRAVEL GEAR LIMITED Events

14 Feb 2017
Confirmation statement made on 7 January 2017 with updates
21 Sep 2016
Full accounts made up to 31 December 2015
03 Feb 2016
Secretary's details changed for Mr Stephen James Cann on 2 February 2016
14 Jan 2016
Annual return made up to 7 January 2016 with full list of shareholders
Statement of capital on 2016-01-14
  • GBP 1,000

14 Dec 2015
Termination of appointment of Stephen James Cann as a director on 11 December 2015
...
... and 48 more events
09 Jan 2002
New director appointed
09 Jan 2002
New secretary appointed;new director appointed
07 Jan 2002
Director resigned
07 Jan 2002
Secretary resigned
07 Jan 2002
Incorporation

VICTORINOX TRAVEL GEAR LIMITED Charges

23 June 2011
All assets debenture
Delivered: 27 June 2011
Status: Outstanding
Persons entitled: Lloyds Tsb Commercial Finance Limited
Description: Fixed and floating charge over the undertaking and all…
9 May 2007
Deed of admission to an omnibus guarantee and set-off agreement dated 14/08/2001 and
Delivered: 26 May 2007
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: Any sum or sums for the time being standing to the credit…
9 May 2007
A deed of admission to an omnibus guarantee and set-off agreement dated 14 august 2001 and
Delivered: 19 May 2007
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: Any sum or sums standing to the credit of any one or more…
9 May 2007
Debenture
Delivered: 11 May 2007
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: Fixed and floating charges over the undertaking and all…