PACIFIC LIFESTYLE LIMITED
HUDDERSFIELD HELENSGATE GLASS LIMITED

Hellopages » West Yorkshire » Kirklees » HD3 4JD
Company number 01625765
Status Active
Incorporation Date 30 March 1982
Company Type Private Limited Company
Address STAFFORD MILLS, MILNSBRIDGE, HUDDERSFIELD, WEST YORKSHIRE, HD3 4JD
Home Country United Kingdom
Nature of Business 46470 - Wholesale of furniture, carpets and lighting equipment
Phone, email, etc

Since the company registration ninety-five events have happened. The last three records are Director's details changed for Andrew Simon Hutchinson on 27 March 2017; Confirmation statement made on 24 September 2016 with updates; Full accounts made up to 31 December 2015. The most likely internet sites of PACIFIC LIFESTYLE LIMITED are www.pacificlifestyle.co.uk, and www.pacific-lifestyle.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-three years and eleven months. Pacific Lifestyle Limited is a Private Limited Company. The company registration number is 01625765. Pacific Lifestyle Limited has been working since 30 March 1982. The present status of the company is Active. The registered address of Pacific Lifestyle Limited is Stafford Mills Milnsbridge Huddersfield West Yorkshire Hd3 4jd. . RILEY, Geoffrey Haigh is a Secretary of the company. HEADEY, David Geoffrey is a Director of the company. HUTCHISON, Andrew Simon is a Director of the company. LAWRENCE, Nigel St John is a Director of the company. RILEY, Geoffrey Haigh is a Director of the company. Director HEADEY, John Stephen has been resigned. Director RUSSELL, Simon Anthony has been resigned. The company operates in "Wholesale of furniture, carpets and lighting equipment".


Current Directors


Director

Director
HUTCHISON, Andrew Simon
Appointed Date: 31 December 2009
56 years old

Director
LAWRENCE, Nigel St John
Appointed Date: 31 December 2009
53 years old

Director

Resigned Directors

Director
HEADEY, John Stephen
Resigned: 24 February 2009
78 years old

Director
RUSSELL, Simon Anthony
Resigned: 14 April 2014
Appointed Date: 24 February 2009
72 years old

Persons With Significant Control

Stafford Mills Holdings Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

PACIFIC LIFESTYLE LIMITED Events

29 Mar 2017
Director's details changed for Andrew Simon Hutchinson on 27 March 2017
03 Oct 2016
Confirmation statement made on 24 September 2016 with updates
13 Jul 2016
Full accounts made up to 31 December 2015
09 Jul 2016
Satisfaction of charge 7 in full
09 Jul 2016
Satisfaction of charge 5 in full
...
... and 85 more events
26 Oct 1987
Accounts for a small company made up to 31 March 1987

26 Oct 1987
Return made up to 25/09/87; full list of members

03 Nov 1986
Accounts for a small company made up to 31 March 1986

03 Nov 1986
Return made up to 09/10/86; full list of members

30 Mar 1982
Incorporation

PACIFIC LIFESTYLE LIMITED Charges

27 November 2015
Charge code 0162 5765 0011
Delivered: 11 December 2015
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Contains fixed charge…
12 November 2015
Charge code 0162 5765 0010
Delivered: 22 November 2015
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Contains fixed charge…
15 May 2014
Charge code 0162 5765 0009
Delivered: 27 May 2014
Status: Satisfied on 9 July 2016
Persons entitled: National Westminster Bank PLC
Description: Contains fixed charge…
15 February 2013
Debenture
Delivered: 19 February 2013
Status: Satisfied on 15 December 2015
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charge over the undertaking and all…
4 February 2010
Deed of admission to an omnibus guarantee and set-off agreement
Delivered: 13 February 2010
Status: Satisfied on 9 July 2016
Persons entitled: Lloyds Tsb Bank PLC
Description: Any sum or sums for the time being standing to the credit…
14 December 2009
Debenture
Delivered: 18 December 2009
Status: Satisfied on 9 July 2016
Persons entitled: Rbs Invoice Finance Limited
Description: Fixed and floating charge over the undertaking and all…
18 June 2009
Deed of admission to an omnibus guarantee and set-off agreement dated 3RD march 2008 and
Delivered: 20 June 2009
Status: Satisfied on 9 July 2016
Persons entitled: Lloyds Tsb Bank PLC
Description: Any sum or sums for the time being standing to the credit…
18 June 2009
Debenture
Delivered: 20 June 2009
Status: Satisfied on 21 June 2013
Persons entitled: Lloyds Tsb Bank PLC
Description: Fixed and floating charge over the undertaking and all…
15 May 1995
Fixed equitable charge
Delivered: 16 May 1995
Status: Outstanding
Persons entitled: Griffin Factors Limited
Description: Fixed equitable charge(i) all book debts,invoice…
12 January 1994
Charge
Delivered: 21 January 1994
Status: Satisfied on 23 September 2009
Persons entitled: Midland Bank PLC
Description: Fixed charge on all goodwill and uncalled capital for the…
7 July 1986
Charge
Delivered: 10 July 1986
Status: Satisfied on 23 September 2009
Persons entitled: Midland Bank PLC
Description: Fixed & floating charge undertaking and all property and…