SOLO INTERNATIONAL LIMITED
DONCASTER FINNINGLEY AIRPORT

Hellopages » South Yorkshire » Doncaster » DN9 3GA
Company number 03137342
Status Active
Incorporation Date 13 December 1995
Company Type Private Limited Company
Address GARRY THICKETT LTD, ARMSTRONG HOUSE, FIRST AVENUE, DONCASTER FINNINGLEY AIRPORT, SOUTH YORKSHIRE, DN9 3GA
Home Country United Kingdom
Nature of Business 46420 - Wholesale of clothing and footwear
Phone, email, etc

Since the company registration seventy-six events have happened. The last three records are Confirmation statement made on 13 December 2016 with updates; Total exemption small company accounts made up to 31 December 2015; Annual return made up to 13 December 2015 with full list of shareholders Statement of capital on 2015-12-16 GBP 22,632 . The most likely internet sites of SOLO INTERNATIONAL LIMITED are www.solointernational.co.uk, and www.solo-international.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty years and two months. Solo International Limited is a Private Limited Company. The company registration number is 03137342. Solo International Limited has been working since 13 December 1995. The present status of the company is Active. The registered address of Solo International Limited is Garry Thickett Ltd Armstrong House First Avenue Doncaster Finningley Airport South Yorkshire Dn9 3ga. . FISHER, Heather Elizabeth is a Secretary of the company. FISHER, Gary is a Director of the company. FISHER, Heather Elizabeth is a Director of the company. HOWSE, Deborah is a Director of the company. Nominee Secretary TEMPLE SECRETARIES LIMITED has been resigned. Director FORBES, Terence has been resigned. Director WALLEY, Clive has been resigned. Nominee Director COMPANY DIRECTORS LIMITED has been resigned. The company operates in "Wholesale of clothing and footwear".


Current Directors

Secretary
FISHER, Heather Elizabeth
Appointed Date: 13 December 1995

Director
FISHER, Gary
Appointed Date: 13 December 1995
72 years old

Director
FISHER, Heather Elizabeth
Appointed Date: 09 April 1997
71 years old

Director
HOWSE, Deborah
Appointed Date: 17 March 2010
60 years old

Resigned Directors

Nominee Secretary
TEMPLE SECRETARIES LIMITED
Resigned: 13 December 1995
Appointed Date: 13 December 1995

Director
FORBES, Terence
Resigned: 05 August 2009
Appointed Date: 24 April 2007
81 years old

Director
WALLEY, Clive
Resigned: 14 March 2007
Appointed Date: 01 October 2005
75 years old

Nominee Director
COMPANY DIRECTORS LIMITED
Resigned: 13 December 1995
Appointed Date: 13 December 1995

Persons With Significant Control

Mr Gary Fisher
Notified on: 6 April 2016
72 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mrs Heather Elizabeth Fisher
Notified on: 6 April 2016
71 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

SOLO INTERNATIONAL LIMITED Events

20 Dec 2016
Confirmation statement made on 13 December 2016 with updates
06 Sep 2016
Total exemption small company accounts made up to 31 December 2015
16 Dec 2015
Annual return made up to 13 December 2015 with full list of shareholders
Statement of capital on 2015-12-16
  • GBP 22,632

16 Dec 2015
Registered office address changed from C/O C/O Garry Thickett Ltd Armstrong House First Avenue Doncaster Finningley Airport Doncaster South Yorkshire DN9 3GA to C/O Garry Thickett Ltd Armstrong House First Avenue Doncaster Finningley Airport South Yorkshire DN9 3GA on 16 December 2015
16 Dec 2015
Register inspection address has been changed from C/O Garry Thickett Ltd Armstrong House First Avenue Doncaster Finningley Airport Doncaster South Yorkshire DN9 3GA England to C/O Garry Thickett Ltd Armstrong House First Avenue Doncaster Finningley Airport South Yorkshire DN9 3GA
...
... and 66 more events
05 Jan 1996
New director appointed
05 Jan 1996
New secretary appointed
05 Jan 1996
Director resigned
05 Jan 1996
Secretary resigned
13 Dec 1995
Incorporation

SOLO INTERNATIONAL LIMITED Charges

22 February 2007
Mortgage debenture
Delivered: 24 February 2007
Status: Outstanding
Persons entitled: Aib Group (UK) PLC
Description: Fixed and floating charges over the undertaking and all…
5 November 2002
Debenture
Delivered: 7 November 2002
Status: Outstanding
Persons entitled: Venture Finance PLC
Description: Fixed and floating charges over the undertaking and all…
23 August 1996
Fixed and floating charge
Delivered: 28 August 1996
Status: Satisfied on 8 November 2002
Persons entitled: Midland Bank PLC
Description: Fixed and floating charges over the undertaking and all…