MASTER TAILOR LIMITED
LEEDS CORPORATE CAREERWEAR LIMITED

Hellopages » West Yorkshire » Leeds » LS1 2JT

Company number 02587407
Status Active
Incorporation Date 1 March 1991
Company Type Private Limited Company
Address LEIGH HOUSE, 28-32 ST PAUL'S STREET, LEEDS, WEST YORKSHIRE, LS1 2JT
Home Country United Kingdom
Nature of Business 46160 - Agents involved in the sale of textiles, clothing, fur, footwear and leather goods, 46420 - Wholesale of clothing and footwear, 47710 - Retail sale of clothing in specialised stores
Phone, email, etc

Since the company registration sixty-seven events have happened. The last three records are Confirmation statement made on 7 September 2016 with updates; Total exemption small company accounts made up to 31 December 2015; Total exemption small company accounts made up to 31 December 2014. The most likely internet sites of MASTER TAILOR LIMITED are www.mastertailor.co.uk, and www.master-tailor.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-four years and eight months. Master Tailor Limited is a Private Limited Company. The company registration number is 02587407. Master Tailor Limited has been working since 01 March 1991. The present status of the company is Active. The registered address of Master Tailor Limited is Leigh House 28 32 St Paul S Street Leeds West Yorkshire Ls1 2jt. . ROSE, Illane Lynn is a Secretary of the company. ROSE, Harold Lewis is a Director of the company. Nominee Secretary YORK PLACE COMPANY NOMINEES LIMITED has been resigned. Nominee Director YORK PLACE COMPANY NOMINEES LIMITED has been resigned. The company operates in "Agents involved in the sale of textiles, clothing, fur, footwear and leather goods".


Current Directors

Secretary
ROSE, Illane Lynn
Appointed Date: 01 March 1991

Director
ROSE, Harold Lewis
Appointed Date: 01 March 1991
81 years old

Resigned Directors

Nominee Secretary
YORK PLACE COMPANY NOMINEES LIMITED
Resigned: 01 March 1991
Appointed Date: 01 March 1991

Nominee Director
YORK PLACE COMPANY NOMINEES LIMITED
Resigned: 01 March 1991
Appointed Date: 01 March 1991

Persons With Significant Control

Mr Harold Lewis Rose
Notified on: 6 April 2016
81 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mrs Illane Lynn Rose
Notified on: 6 April 2016
74 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

MASTER TAILOR LIMITED Events

27 Sep 2016
Confirmation statement made on 7 September 2016 with updates
26 Sep 2016
Total exemption small company accounts made up to 31 December 2015
15 Sep 2015
Total exemption small company accounts made up to 31 December 2014
07 Sep 2015
Annual return made up to 7 September 2015 with full list of shareholders
Statement of capital on 2015-09-07
  • GBP 1,000

09 Mar 2015
Annual return made up to 1 March 2015 with full list of shareholders
Statement of capital on 2015-03-09
  • GBP 1,000

...
... and 57 more events
30 Oct 1991
Accounting reference date notified as 31/01

19 Mar 1991
Secretary resigned;new secretary appointed

19 Mar 1991
Director resigned;new director appointed

19 Mar 1991
Registered office changed on 19/03/91 from: 12 york pl leeds, west yorkshire, LS1 2DS

01 Mar 1991
Incorporation

MASTER TAILOR LIMITED Charges

27 March 1995
Fixed and floating charge
Delivered: 29 March 1995
Status: Satisfied on 19 October 2001
Persons entitled: Midland Bank PLC
Description: Fixed and floating charges over the undertaking and all…