FRANCES MACAULAY PASHMINA LIMITED
BEAUMARIS

Hellopages » Isle of Anglesey » Isle of Anglesey » LL58 8TR

Company number 03653971
Status Active
Incorporation Date 21 October 1998
Company Type Private Limited Company
Address TYN Y MYNYDD, LLANDDONA, BEAUMARIS, GWYNEDD, LL58 8TR
Home Country United Kingdom
Nature of Business 46420 - Wholesale of clothing and footwear
Phone, email, etc

Since the company registration sixty events have happened. The last three records are Confirmation statement made on 21 October 2016 with updates; Total exemption small company accounts made up to 31 August 2015; Annual return made up to 21 October 2015 with full list of shareholders Statement of capital on 2015-11-04 GBP 2 . The most likely internet sites of FRANCES MACAULAY PASHMINA LIMITED are www.francesmacaulaypashmina.co.uk, and www.frances-macaulay-pashmina.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-six years and twelve months. The distance to to Llanfairpwll Rail Station is 5.5 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Frances Macaulay Pashmina Limited is a Private Limited Company. The company registration number is 03653971. Frances Macaulay Pashmina Limited has been working since 21 October 1998. The present status of the company is Active. The registered address of Frances Macaulay Pashmina Limited is Tyn Y Mynydd Llanddona Beaumaris Gwynedd Ll58 8tr. The company`s financial liabilities are £3.66k. It is £1.47k against last year. And the total assets are £66.97k, which is £5.19k against last year. REYNOLDS, Thomas William Henry is a Secretary of the company. REYNOLDS, Frances Jane is a Director of the company. Nominee Secretary BRIGHTON SECRETARY LIMITED has been resigned. Director BRIDGEMAN, Camilla has been resigned. Nominee Director BRIGHTON DIRECTOR LIMITED has been resigned. The company operates in "Wholesale of clothing and footwear".


frances macaulay pashmina Key Finiance

LIABILITIES £3.66k
+66%
CASH n/a
TOTAL ASSETS £66.97k
+8%
All Financial Figures

Current Directors

Secretary
REYNOLDS, Thomas William Henry
Appointed Date: 26 October 1998

Director
REYNOLDS, Frances Jane
Appointed Date: 26 October 1998
60 years old

Resigned Directors

Nominee Secretary
BRIGHTON SECRETARY LIMITED
Resigned: 26 October 1998
Appointed Date: 21 October 1998

Director
BRIDGEMAN, Camilla
Resigned: 05 October 2005
Appointed Date: 28 February 2000
54 years old

Nominee Director
BRIGHTON DIRECTOR LIMITED
Resigned: 26 October 1998
Appointed Date: 21 October 1998

Persons With Significant Control

Ms Frances Reynolds
Notified on: 6 April 2016
60 years old
Nature of control: Ownership of shares – 75% or more

FRANCES MACAULAY PASHMINA LIMITED Events

05 Nov 2016
Confirmation statement made on 21 October 2016 with updates
21 Apr 2016
Total exemption small company accounts made up to 31 August 2015
04 Nov 2015
Annual return made up to 21 October 2015 with full list of shareholders
Statement of capital on 2015-11-04
  • GBP 2

30 Oct 2014
Annual return made up to 21 October 2014 with full list of shareholders
Statement of capital on 2014-10-30
  • GBP 2

19 Oct 2014
Total exemption small company accounts made up to 31 August 2014
...
... and 50 more events
29 Oct 1998
Director resigned
29 Oct 1998
Secretary resigned
29 Oct 1998
New secretary appointed
29 Oct 1998
New director appointed
21 Oct 1998
Incorporation

FRANCES MACAULAY PASHMINA LIMITED Charges

20 March 2001
Legal charge
Delivered: 29 March 2001
Status: Outstanding
Persons entitled: Capital Home Loans Limited
Description: 7 college court finchley road london NW3 4LD together with…