CHIC GLOBAL LIMITED
CORBY

Hellopages » Northamptonshire » Corby » NN17 4JW

Company number 08894916
Status Active
Incorporation Date 14 February 2014
Company Type Private Limited Company
Address 1 BRUNEL ROAD, EARLSTREES INDUSTRIAL ESTATE, CORBY, ENGLAND, NN17 4JW
Home Country United Kingdom
Nature of Business 46420 - Wholesale of clothing and footwear, 47910 - Retail sale via mail order houses or via Internet
Phone, email, etc

Since the company registration fourteen events have happened. The last three records are Resolutions RES11 ‐ Resolution of removal of pre-emption rights RES10 ‐ Resolution of allotment of securities RES01 ‐ Resolution of adoption of Articles of Association ; Registration of charge 088949160001, created on 21 April 2017; Director's details changed for Ian James Jackson on 22 March 2017. The most likely internet sites of CHIC GLOBAL LIMITED are www.chicglobal.co.uk, and www.chic-global.co.uk. The predicted number of employees is 1 to 10. The company’s age is eleven years and eight months. The distance to to Kettering Rail Station is 8.1 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Chic Global Limited is a Private Limited Company. The company registration number is 08894916. Chic Global Limited has been working since 14 February 2014. The present status of the company is Active. The registered address of Chic Global Limited is 1 Brunel Road Earlstrees Industrial Estate Corby England Nn17 4jw. . HICKEY, Kieran Gary is a Director of the company. JACKSON, Carl William is a Director of the company. JACKSON, Ian James is a Director of the company. The company operates in "Wholesale of clothing and footwear".


Current Directors

Director
HICKEY, Kieran Gary
Appointed Date: 14 February 2014
61 years old

Director
JACKSON, Carl William
Appointed Date: 06 May 2014
61 years old

Director
JACKSON, Ian James
Appointed Date: 14 February 2014
59 years old

Persons With Significant Control

Ozsale Pty Ltd
Notified on: 6 April 2016
Nature of control: Ownership of shares – More than 50% but less than 75%

CHIC GLOBAL LIMITED Events

16 May 2017
Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of adoption of Articles of Association

02 May 2017
Registration of charge 088949160001, created on 21 April 2017
04 Apr 2017
Director's details changed for Ian James Jackson on 22 March 2017
30 Mar 2017
Director's details changed for Mr Carl William Jackson on 18 March 2017
28 Feb 2017
Full accounts made up to 30 June 2016
...
... and 4 more events
01 Apr 2015
Annual return made up to 14 February 2015 with full list of shareholders
Statement of capital on 2015-04-01
  • GBP 100

10 Sep 2014
Annual return made up to 31 May 2014 with full list of shareholders
Statement of capital on 2014-09-10
  • GBP 100

28 Aug 2014
Appointment of Mr Carl William Jackson as a director on 6 May 2014
13 May 2014
Current accounting period extended from 28 February 2015 to 30 June 2015
14 Feb 2014
Incorporation
Statement of capital on 2014-02-14
  • GBP 100

CHIC GLOBAL LIMITED Charges

21 April 2017
Charge code 0889 4916 0001
Delivered: 2 May 2017
Status: Outstanding
Persons entitled: Ozsale Pty Limited
Description: Charge held over all property, future goodwill, equipment…