FINALE ACCESSORIES LIMITED
MALDON

Hellopages » Essex » Maldon » CM9 5PN

Company number 05540026
Status Active
Incorporation Date 18 August 2005
Company Type Private Limited Company
Address FIRST FLOOR KINGS HEAD CENTRE, 38 HIGH STREET, MALDON, ESSEX, CM9 5PN
Home Country United Kingdom
Nature of Business 47710 - Retail sale of clothing in specialised stores
Phone, email, etc

Since the company registration thirty-eight events have happened. The last three records are Total exemption small company accounts made up to 31 March 2016; Confirmation statement made on 18 August 2016 with updates; Total exemption small company accounts made up to 31 March 2015. The most likely internet sites of FINALE ACCESSORIES LIMITED are www.finaleaccessories.co.uk, and www.finale-accessories.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty years and two months. Finale Accessories Limited is a Private Limited Company. The company registration number is 05540026. Finale Accessories Limited has been working since 18 August 2005. The present status of the company is Active. The registered address of Finale Accessories Limited is First Floor Kings Head Centre 38 High Street Maldon Essex Cm9 5pn. . CINIGLIO, Julie is a Director of the company. OXBERRY, Julie Elizabeth is a Director of the company. Secretary PAVELIN, Michael James has been resigned. Nominee Secretary TEMPLE SECRETARIES LIMITED has been resigned. Director PAVELIN, Patricia Gillian has been resigned. Nominee Director COMPANY DIRECTORS LIMITED has been resigned. The company operates in "Retail sale of clothing in specialised stores".


Current Directors

Director
CINIGLIO, Julie
Appointed Date: 04 November 2011
56 years old

Director
OXBERRY, Julie Elizabeth
Appointed Date: 04 November 2011
61 years old

Resigned Directors

Secretary
PAVELIN, Michael James
Resigned: 04 November 2011
Appointed Date: 18 August 2005

Nominee Secretary
TEMPLE SECRETARIES LIMITED
Resigned: 18 August 2005
Appointed Date: 18 August 2005

Director
PAVELIN, Patricia Gillian
Resigned: 04 November 2011
Appointed Date: 18 August 2005
64 years old

Nominee Director
COMPANY DIRECTORS LIMITED
Resigned: 18 August 2005
Appointed Date: 18 August 2005

Persons With Significant Control

Julie Ciniglio
Notified on: 1 August 2016
56 years old
Nature of control: Has significant influence or control

Mrs Julie Oxberry
Notified on: 1 August 2016
61 years old
Nature of control: Ownership of shares – More than 50% but less than 75%

FINALE ACCESSORIES LIMITED Events

31 Dec 2016
Total exemption small company accounts made up to 31 March 2016
16 Dec 2016
Confirmation statement made on 18 August 2016 with updates
29 Jan 2016
Total exemption small company accounts made up to 31 March 2015
29 Jan 2016
Registered office address changed from 40/42 High Street Maldon Essex CM9 5PN to First Floor Kings Head Centre 38 High Street Maldon Essex CM9 5PN on 29 January 2016
01 Sep 2015
Annual return made up to 18 August 2015 with full list of shareholders
Statement of capital on 2015-09-01
  • GBP 100

...
... and 28 more events
13 Oct 2005
New secretary appointed
13 Oct 2005
New director appointed
13 Oct 2005
Secretary resigned
13 Oct 2005
Director resigned
18 Aug 2005
Incorporation

FINALE ACCESSORIES LIMITED Charges

5 April 2006
Debenture
Delivered: 12 April 2006
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charges over the undertaking and all…