MISIRLI UK LIMITED
LEICESTERSHIRE TRADEWINDS TEXTILES LIMITED

Hellopages » Leicestershire » Leicester » LE4 7SL
Company number 02941920
Status Active
Incorporation Date 23 June 1994
Company Type Private Limited Company
Address 340 MELTON ROAD, LEICESTER, LEICESTERSHIRE, LE4 7SL
Home Country United Kingdom
Nature of Business 14142 - Manufacture of women's underwear, 46420 - Wholesale of clothing and footwear
Phone, email, etc

Since the company registration one hundred and one events have happened. The last three records are Appointment of Alison O'neill as a director on 1 January 2017; Registration of charge 029419200011, created on 21 December 2016; Registration of charge 029419200010, created on 21 December 2016. The most likely internet sites of MISIRLI UK LIMITED are www.misirliuk.co.uk, and www.misirli-uk.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-one years and eight months. Misirli Uk Limited is a Private Limited Company. The company registration number is 02941920. Misirli Uk Limited has been working since 23 June 1994. The present status of the company is Active. The registered address of Misirli Uk Limited is 340 Melton Road Leicester Leicestershire Le4 7sl. . BOWN, Gary is a Secretary of the company. BOWN, Gary is a Director of the company. BOWN, Kim is a Director of the company. CHURCHER, Leanne Marie is a Director of the company. ERTURGUT, Ihsan is a Director of the company. O'NEILL, Alison is a Director of the company. Secretary CARTELLA, Martino has been resigned. Secretary ERTURGUT, Ihsan has been resigned. Secretary GALLOWAY, Elizabeth has been resigned. Nominee Secretary JORDAN COMPANY SECRETARIES LIMITED has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director ERTURGUT, Nesat Kahraman has been resigned. Director ERTURGUT, Nuri Naci has been resigned. Director GALLOWAY, Elizabeth has been resigned. Director GALLOWAY, William Andrew Murray has been resigned. Director HAMMOND, Ashley Robert has been resigned. Director POLATYAR, Mehmet Niyazi has been resigned. The company operates in "Manufacture of women's underwear".


Current Directors

Secretary
BOWN, Gary
Appointed Date: 20 December 2007

Director
BOWN, Gary
Appointed Date: 12 July 2007
65 years old

Director
BOWN, Kim
Appointed Date: 12 July 2007
66 years old

Director
CHURCHER, Leanne Marie
Appointed Date: 01 January 2016
42 years old

Director
ERTURGUT, Ihsan
Appointed Date: 23 June 1994
60 years old

Director
O'NEILL, Alison
Appointed Date: 01 January 2017
51 years old

Resigned Directors

Secretary
CARTELLA, Martino
Resigned: 23 June 1995
Appointed Date: 04 October 1994

Secretary
ERTURGUT, Ihsan
Resigned: 20 December 2007
Appointed Date: 13 August 2003

Secretary
GALLOWAY, Elizabeth
Resigned: 13 August 2003
Appointed Date: 01 October 1996

Nominee Secretary
JORDAN COMPANY SECRETARIES LIMITED
Resigned: 26 June 1996
Appointed Date: 23 June 1994

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 23 June 1994
Appointed Date: 23 June 1994

Director
ERTURGUT, Nesat Kahraman
Resigned: 12 July 2007
Appointed Date: 23 July 1994
92 years old

Director
ERTURGUT, Nuri Naci
Resigned: 12 July 2007
Appointed Date: 23 July 1994
66 years old

Director
GALLOWAY, Elizabeth
Resigned: 20 February 2003
Appointed Date: 23 July 1994
73 years old

Director
GALLOWAY, William Andrew Murray
Resigned: 31 July 1998
Appointed Date: 23 July 1994
78 years old

Director
HAMMOND, Ashley Robert
Resigned: 29 July 2016
Appointed Date: 01 May 2014
53 years old

Director
POLATYAR, Mehmet Niyazi
Resigned: 22 December 2000
Appointed Date: 23 July 1994
89 years old

MISIRLI UK LIMITED Events

30 Jan 2017
Appointment of Alison O'neill as a director on 1 January 2017
22 Dec 2016
Registration of charge 029419200011, created on 21 December 2016
22 Dec 2016
Registration of charge 029419200010, created on 21 December 2016
22 Dec 2016
Registration of charge 029419200007, created on 21 December 2016
22 Dec 2016
Registration of charge 029419200009, created on 21 December 2016
...
... and 91 more events
07 Nov 1994
Registered office changed on 07/11/94 from: 20-22 bedford row london WC1R 4JS

18 Oct 1994
New secretary appointed

30 Sep 1994
Accounting reference date notified as 31/12

17 Aug 1994
Secretary resigned

23 Jun 1994
Incorporation

MISIRLI UK LIMITED Charges

21 December 2016
Charge code 0294 1920 0012
Delivered: 22 December 2016
Status: Outstanding
Persons entitled: Gbf Capital Limited
Description: By way of fixed charge to the lender all chargor's right…
21 December 2016
Charge code 0294 1920 0011
Delivered: 22 December 2016
Status: Outstanding
Persons entitled: Kim Bown
Description: By way of fixed charge to the lender all chargor's right…
21 December 2016
Charge code 0294 1920 0010
Delivered: 22 December 2016
Status: Outstanding
Persons entitled: Gary Bown
Description: By way of fixed charge to the lender all chargor's right…
21 December 2016
Charge code 0294 1920 0009
Delivered: 22 December 2016
Status: Outstanding
Persons entitled: Gbf Capital Limited
Description: By way of fixed charge to the lender all chargor's right…
21 December 2016
Charge code 0294 1920 0008
Delivered: 22 December 2016
Status: Outstanding
Persons entitled: Gbf Capital Limited
Description: By way of fixed charge to the lender all chargor's right…
21 December 2016
Charge code 0294 1920 0007
Delivered: 22 December 2016
Status: Outstanding
Persons entitled: Ihsan Erturgut
Description: By way of fixed charge to the lender all chargor's right…
27 May 2011
Charge of deposit
Delivered: 2 June 2011
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: The deposit of £250,000 and all amounts in the future…
3 March 2008
Debenture
Delivered: 6 March 2008
Status: Outstanding
Persons entitled: Royal Bank of Scotland PLC
Description: Fixed and floating charges over the undertaking and all…
20 February 2008
Fixed & floating charge
Delivered: 27 February 2008
Status: Outstanding
Persons entitled: Rbs Invoice Finance Limited
Description: Fixed and floating charge over the undertaking and all…
12 July 2007
Debenture
Delivered: 1 August 2007
Status: Outstanding
Persons entitled: Gary Brown and Kim North
Description: Fixed charge all properties present and futire interests…
3 October 2005
Rent deposit deed
Delivered: 20 October 2005
Status: Outstanding
Persons entitled: Raynsway Properties Limited
Description: The initial deposit being £18,450 plus vat.
24 September 2001
Debenture
Delivered: 8 October 2001
Status: Satisfied on 25 July 2007
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…