IOMA CLOTHING COMPANY LIMITED
LIVERPOOL

Hellopages » Merseyside » Liverpool » L24 9WF

Company number 00505191
Status Active
Incorporation Date 7 March 1952
Company Type Private Limited Company
Address WOODEND AVENUE, SPEKE, LIVERPOOL, L24 9WF
Home Country United Kingdom
Nature of Business 14190 - Manufacture of other wearing apparel and accessories n.e.c.
Phone, email, etc

Since the company registration ninety-nine events have happened. The last three records are Confirmation statement made on 25 August 2016 with updates; Total exemption small company accounts made up to 31 December 2015; Annual return made up to 25 August 2015 with full list of shareholders Statement of capital on 2015-09-09 GBP 725 . The most likely internet sites of IOMA CLOTHING COMPANY LIMITED are www.iomaclothingcompany.co.uk, and www.ioma-clothing-company.co.uk. The predicted number of employees is 1 to 10. The company’s age is seventy-three years and eight months. Ioma Clothing Company Limited is a Private Limited Company. The company registration number is 00505191. Ioma Clothing Company Limited has been working since 07 March 1952. The present status of the company is Active. The registered address of Ioma Clothing Company Limited is Woodend Avenue Speke Liverpool L24 9wf. . BURTON, Clive is a Secretary of the company. BURTON, Clive is a Director of the company. LEVINSON, Eric Leon is a Director of the company. LEVINSON, Paul Mark is a Director of the company. THOMAS, Adrian Peter Harrison is a Director of the company. Secretary GOULD, Arnold has been resigned. Secretary LEVINSON, Paul Mark has been resigned. Director BASSO, Bernard Joseph has been resigned. Director GOULD, Arnold has been resigned. Director RICHARDS, Alan George has been resigned. Director WASON, Laura Mary Sandys has been resigned. The company operates in "Manufacture of other wearing apparel and accessories n.e.c.".


Current Directors

Secretary
BURTON, Clive
Appointed Date: 25 September 2009

Director
BURTON, Clive
Appointed Date: 25 September 2009
72 years old

Director
LEVINSON, Eric Leon

97 years old

Director
LEVINSON, Paul Mark
Appointed Date: 01 September 1998
55 years old

Director
THOMAS, Adrian Peter Harrison
Appointed Date: 25 September 2009
64 years old

Resigned Directors

Secretary
GOULD, Arnold
Resigned: 14 June 1994

Secretary
LEVINSON, Paul Mark
Resigned: 25 September 2009
Appointed Date: 14 June 1994

Director
BASSO, Bernard Joseph
Resigned: 15 October 2006
Appointed Date: 01 June 2005
80 years old

Director
GOULD, Arnold
Resigned: 14 June 1994
104 years old

Director
RICHARDS, Alan George
Resigned: 28 April 2000
90 years old

Director
WASON, Laura Mary Sandys
Resigned: 26 March 2008
Appointed Date: 01 June 2005
54 years old

Persons With Significant Control

Mr Eric Leon Levinson
Notified on: 6 April 2016
97 years old
Nature of control: Has significant influence or control

Mr Paul Mark Levinson
Notified on: 6 April 2016
55 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Clive Burton
Notified on: 6 April 2016
72 years old
Nature of control: Has significant influence or control

Mr Adrian Peter Harrison Thomas
Notified on: 6 April 2016
64 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

IOMA CLOTHING COMPANY LIMITED Events

02 Sep 2016
Confirmation statement made on 25 August 2016 with updates
20 Apr 2016
Total exemption small company accounts made up to 31 December 2015
09 Sep 2015
Annual return made up to 25 August 2015 with full list of shareholders
Statement of capital on 2015-09-09
  • GBP 725

09 Sep 2015
Director's details changed for Mr Clive Burton on 1 August 2015
08 Sep 2015
Director's details changed for Mr Paul Mark Levinson on 1 August 2015
...
... and 89 more events
12 Jan 1988
Return made up to 02/11/87; full list of members

19 Nov 1987
Full accounts made up to 31 December 1986

16 Aug 1986
Return made up to 08/07/86; full list of members

09 Jul 1986
Full accounts made up to 31 December 1985

07 Mar 1952
Dir / sec appoint / resign

IOMA CLOTHING COMPANY LIMITED Charges

22 April 2009
Debenture
Delivered: 23 April 2009
Status: Outstanding
Persons entitled: Rbs Invoice Finance Limited
Description: Fixed and floating charge over the undertaking and all…
16 December 1998
Legal mortgage
Delivered: 23 December 1998
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: L/H land and premises at woodend avenue speke liverpool…
16 December 1998
Mortgage debenture
Delivered: 22 December 1998
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…
31 July 1997
Legal mortgage
Delivered: 1 August 1997
Status: Satisfied on 5 March 1999
Persons entitled: Bank Leumi (UK) PLC
Description: L/H property k/a perdio house woodend aveneue speke…
25 July 1994
Debenture
Delivered: 28 July 1994
Status: Satisfied on 5 March 1999
Persons entitled: Bank Leumi (UK) PLC
Description: Fixed and floating charges over the undertaking and all…
19 July 1994
Legal mortgage
Delivered: 2 August 1994
Status: Satisfied on 11 March 1999
Persons entitled: Bank Leumi (UK) PLC
Description: F/H property k/a 14/16 seel street liverpool. See the…
11 December 1984
Debenture
Delivered: 21 December 1984
Status: Satisfied on 13 August 1994
Persons entitled: Williams & Glun's Bank PLC
Description: Fixed and floating charges over the undertaking and all…