WEAR MOI INTERNATIONAL LIMITED
AMERSHAM

Hellopages » Buckinghamshire » Chiltern » HP7 9LP

Company number 04232237
Status Active
Incorporation Date 11 June 2001
Company Type Private Limited Company
Address 2 BURTON HOUSE REPTON PLACE, WHITE LION ROAD, AMERSHAM, BUCKINGHAMSHIRE, ENGLAND, HP7 9LP
Home Country United Kingdom
Nature of Business 14190 - Manufacture of other wearing apparel and accessories n.e.c., 46420 - Wholesale of clothing and footwear
Phone, email, etc

Since the company registration fifty-four events have happened. The last three records are Total exemption small company accounts made up to 30 June 2016; Annual return made up to 11 June 2016 with full list of shareholders Statement of capital on 2016-07-22 GBP 2 ; Total exemption small company accounts made up to 30 June 2015. The most likely internet sites of WEAR MOI INTERNATIONAL LIMITED are www.wearmoiinternational.co.uk, and www.wear-moi-international.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-four years and four months. Wear Moi International Limited is a Private Limited Company. The company registration number is 04232237. Wear Moi International Limited has been working since 11 June 2001. The present status of the company is Active. The registered address of Wear Moi International Limited is 2 Burton House Repton Place White Lion Road Amersham Buckinghamshire England Hp7 9lp. The company`s financial liabilities are £146.61k. It is £29.35k against last year. The cash in hand is £2.4k. It is £0.96k against last year. And the total assets are £76.43k, which is £7.07k against last year. BROWNING, Thelma is a Secretary of the company. BROWNING, Thelma is a Director of the company. BROWNING, William Joseph is a Director of the company. Secretary SPECIALIST BUSINESS SERVICES LIMITED has been resigned. Secretary RJP ASSOCIATES LIMITED has been resigned. Secretary RJP ASSOCIATES LIMITED has been resigned. Director BROWNING, Josephine Thelma has been resigned. The company operates in "Manufacture of other wearing apparel and accessories n.e.c.".


wear moi international Key Finiance

LIABILITIES £146.61k
+25%
CASH £2.4k
+66%
TOTAL ASSETS £76.43k
+10%
All Financial Figures

Current Directors

Secretary
BROWNING, Thelma
Appointed Date: 01 July 2008

Director
BROWNING, Thelma
Appointed Date: 12 June 2004
77 years old

Director
BROWNING, William Joseph
Appointed Date: 11 June 2001
84 years old

Resigned Directors

Secretary
SPECIALIST BUSINESS SERVICES LIMITED
Resigned: 25 May 2002
Appointed Date: 11 June 2001

Secretary
RJP ASSOCIATES LIMITED
Resigned: 01 July 2008
Appointed Date: 16 May 2002

Secretary
RJP ASSOCIATES LIMITED
Resigned: 16 May 2002
Appointed Date: 15 May 2002

Director
BROWNING, Josephine Thelma
Resigned: 02 July 2002
Appointed Date: 11 June 2001
77 years old

WEAR MOI INTERNATIONAL LIMITED Events

27 Mar 2017
Total exemption small company accounts made up to 30 June 2016
22 Jul 2016
Annual return made up to 11 June 2016 with full list of shareholders
Statement of capital on 2016-07-22
  • GBP 2

27 May 2016
Total exemption small company accounts made up to 30 June 2015
27 May 2016
Registered office address changed from Old Barn House 2 Wannions Close Botley Chesham Buckinghamshire HP5 1YA to 2 Burton House Repton Place White Lion Road Amersham Buckinghamshire HP7 9LP on 27 May 2016
30 Mar 2016
Previous accounting period shortened from 30 June 2015 to 29 June 2015
...
... and 44 more events
05 Jun 2002
Registered office changed on 05/06/02 from: specialist business services LIMITED 1A stanley road carshalton surrey SM5 4LE
29 May 2002
New secretary appointed
22 May 2002
Particulars of mortgage/charge
12 Mar 2002
Registered office changed on 12/03/02 from: specialist business services LTD 41-45 lind road sutton surrey SM1 4PP
11 Jun 2001
Incorporation

WEAR MOI INTERNATIONAL LIMITED Charges

27 October 2009
Agreement
Delivered: 7 November 2009
Status: Outstanding
Persons entitled: Rufus Properties Limited
Description: £4,743.75.
1 July 2005
Debenture
Delivered: 14 July 2005
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…
20 January 2003
Agreement relating to rent deposit
Delivered: 23 January 2003
Status: Outstanding
Persons entitled: Rufus Properties Limited
Description: Rent and any loss arising from breach of covenant to pay…
20 January 2003
Agreement relating to rent deposit
Delivered: 23 January 2003
Status: Outstanding
Persons entitled: Rufus Properties Limited
Description: Rent and any loss arising from breach of covenant to pay…
20 January 2003
Agreement relating to rent deposit
Delivered: 23 January 2003
Status: Outstanding
Persons entitled: Rufus Properties Limited
Description: Rent and any loss arising from breach of covenant to pay…
20 January 2003
Agreement relating to rent deposit
Delivered: 23 January 2003
Status: Outstanding
Persons entitled: Rufus Properties Limited
Description: Rent and any loss arising from breach of covenant to pay…
20 May 2002
Debenture
Delivered: 22 May 2002
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charges over the undertaking and all…