EARLYDRESS LIMITED
UXBRIDGE

Hellopages » Greater London » Hillingdon » UB8 1RN

Company number 00133895
Status Active
Incorporation Date 11 February 1914
Company Type Private Limited Company
Address ANIXTER HOUSE, 1 YORK ROAD, UXBRIDGE, MIDDLESEX, UB8 1RN
Home Country United Kingdom
Nature of Business 2875 - Manufacture other fabricated metal products
Phone, email, etc

Since the company registration ninety-two events have happened. The last three records are Restoration by order of the court; Final Gazette dissolved via voluntary strike-off; First Gazette notice for voluntary strike-off. The most likely internet sites of EARLYDRESS LIMITED are www.earlydress.co.uk, and www.earlydress.co.uk. The predicted number of employees is 1 to 10. The company’s age is one hundred and eleven years and eight months. Earlydress Limited is a Private Limited Company. The company registration number is 00133895. Earlydress Limited has been working since 11 February 1914. The present status of the company is Active. The registered address of Earlydress Limited is Anixter House 1 York Road Uxbridge Middlesex Ub8 1rn. . VAIZEY, Alexandra Mary Jane is a Secretary of the company. BANKS, William Robert is a Director of the company. VAIZEY, Alexandra Mary Jane is a Director of the company. Secretary KILROY, Michael Kevin has been resigned. Secretary PARKER, Michael Jonathon has been resigned. Secretary PICKLES, John has been resigned. Director ALDHAM, Christopher John has been resigned. Director HAWLEY, Melvyn has been resigned. Director KILROY, Michael Kevin has been resigned. Director KIMBER, John Robert has been resigned. Director MARSHALL, Dennis has been resigned. Director MAYHEAD, Clive Douglas has been resigned. Director MURISON, Andrew Ewart has been resigned. Director PARKER, Michael Jonathon has been resigned. Director PICKLES, John has been resigned. The company operates in "Manufacture other fabricated metal products".


Current Directors

Secretary
VAIZEY, Alexandra Mary Jane
Appointed Date: 08 July 2005

Director
BANKS, William Robert
Appointed Date: 08 July 2005
73 years old

Director
VAIZEY, Alexandra Mary Jane
Appointed Date: 08 July 2005
55 years old

Resigned Directors

Secretary
KILROY, Michael Kevin
Resigned: 05 January 1995
Appointed Date: 27 October 1993

Secretary
PARKER, Michael Jonathon
Resigned: 08 July 2005
Appointed Date: 05 January 1995

Secretary
PICKLES, John
Resigned: 28 July 1993

Director
ALDHAM, Christopher John
Resigned: 30 November 1994
80 years old

Director
HAWLEY, Melvyn
Resigned: 01 February 1993
79 years old

Director
KILROY, Michael Kevin
Resigned: 05 January 1995
Appointed Date: 27 October 1993
74 years old

Director
KIMBER, John Robert
Resigned: 08 July 2005
Appointed Date: 05 January 1995
68 years old

Director
MARSHALL, Dennis
Resigned: 07 April 1994
89 years old

Director
MAYHEAD, Clive Douglas
Resigned: 31 March 1996
89 years old

Director
MURISON, Andrew Ewart
Resigned: 18 January 1995
89 years old

Director
PARKER, Michael Jonathon
Resigned: 08 July 2005
Appointed Date: 05 January 1995
70 years old

Director
PICKLES, John
Resigned: 28 July 1993
Appointed Date: 17 October 1991
90 years old

EARLYDRESS LIMITED Events

08 Oct 2013
Restoration by order of the court
08 May 2007
Final Gazette dissolved via voluntary strike-off
23 Jan 2007
First Gazette notice for voluntary strike-off
23 Nov 2006
Application for striking-off
15 Sep 2006
Registered office changed on 15/09/06 from: c/o infast group LTD waterwells drive quedgeley, gloucester gloucestershire GL2 2FR
...
... and 82 more events
05 Nov 1986
Director resigned;new director appointed

23 Oct 1986
Accounting reference date shortened from 31/03 to 31/12

18 Oct 1986
Registered office changed on 18/10/86 from: 235 old marylebone road london NW1

05 Mar 1964
Company name changed\certificate issued on 05/03/64
11 Feb 1914
Incorporation

EARLYDRESS LIMITED Charges

12 January 1989
Debenture
Delivered: 23 January 1989
Status: Satisfied on 15 March 1996
Persons entitled: The Royal Bank of Scotland PLC
Description: Fixed and floating charges over the undertaking and all…
28 October 1987
Debenture
Delivered: 10 November 1987
Status: Satisfied on 15 March 1996
Persons entitled: The Royal Bank of Scotland PLC
Description: Fixed and floating charges over the undertaking and all…
28 November 1986
Debenture
Delivered: 3 December 1986
Status: Satisfied
Persons entitled: Manufacturers Hanover Trust Company
Description: Fixed and floating charges over the undertaking and all…