BSL1963 LIMITED
MANCHESTER BSL2015 LIMITED BEN SHERMAN LIMITED BEN SHERMAN GROUP LIMITED HAMSARD 2196 LIMITED

Hellopages » Greater Manchester » Manchester » M2 1AB

Company number 03998077
Status Liquidation
Incorporation Date 19 May 2000
Company Type Private Limited Company
Address ALIXPARTNERS, THE ZENITH BUILDING 26, SPRING GARDENS, MANCHESTER, M2 1AB
Home Country United Kingdom
Nature of Business 70100 - Activities of head offices
Phone, email, etc

Since the company registration one hundred and fifty-nine events have happened. The last three records are Registered office address changed from 2 Eyre Street Hill Clerkenwell London EC1R 5ET to C/O Alixpartners the Zenith Building 26 Spring Gardens Manchester M2 1AB on 3 August 2016; Notice to Registrar of Companies of Notice of disclaimer; Registered office address changed from 2 Eyre Street Hill Clerkenwell London EC1R 5ET to 2 Eyre Street Hill Clerkenwell London EC1R 5ET on 29 June 2016. The most likely internet sites of BSL1963 LIMITED are www.bsl1963.co.uk, and www.bsl1963.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-five years and five months. The distance to to Burnage Rail Station is 4.3 miles; to Chassen Road Rail Station is 5.8 miles; to Ashton-under-Lyne Rail Station is 6.1 miles; to Ashley Rail Station is 9.6 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Bsl1963 Limited is a Private Limited Company. The company registration number is 03998077. Bsl1963 Limited has been working since 19 May 2000. The present status of the company is Liquidation. The registered address of Bsl1963 Limited is Alixpartners The Zenith Building 26 Spring Gardens Manchester M2 1ab. . KLOTZ, Rafael is a Director of the company. MACAULAY, Malcolm Maclennan is a Director of the company. Secretary GAGE, Lee Stafford has been resigned. Secretary LAMONT, Michael has been resigned. Secretary REID, Allan Christopher has been resigned. Secretary SATER, Roisen Mark has been resigned. Secretary MACLAY MURRAY & SPENS LLP has been resigned. Director BRANNAN, Robert has been resigned. Director CHODA, Jogesh has been resigned. Director CHODA, Jogesh has been resigned. Director CHUBB III, Thomas Caldecott has been resigned. Director DUNSMUIR, Lindsay Allan has been resigned. Director FOWLER, Paul Tony has been resigned. Director GRAY, Miles Herbert has been resigned. Nominee Director HAMMOND SUDDARDS DIRECTORS LIMITED has been resigned. Nominee Director HAMMOND SUDDARDS SECRETARIES LIMITED has been resigned. Director LAMONT, Michael has been resigned. Director LANIER, John Hicks has been resigned. Director LANIER JR, John Reese has been resigned. Director LAWLEY, Peter Schofield has been resigned. Director MAIDMENT, Mark has been resigned. Director MCGOWAN-SMYTH, Robert William has been resigned. Director PHILIPPOU, Panicko Petros has been resigned. Director SATER, Roisen Mark has been resigned. Director SOLOMONS, Bernard has been resigned. Director TEMPLEMAN, Miles Howard has been resigned. The company operates in "Activities of head offices".


Current Directors

Director
KLOTZ, Rafael
Appointed Date: 17 July 2015
61 years old

Director
MACAULAY, Malcolm Maclennan
Appointed Date: 17 July 2015
70 years old

Resigned Directors

Secretary
GAGE, Lee Stafford
Resigned: 11 April 2014
Appointed Date: 16 July 2009

Secretary
LAMONT, Michael
Resigned: 30 July 2004
Appointed Date: 21 November 2000

Secretary
REID, Allan Christopher
Resigned: 01 July 2008
Appointed Date: 30 July 2004

Secretary
SATER, Roisen Mark
Resigned: 21 November 2000
Appointed Date: 22 August 2000

Secretary
MACLAY MURRAY & SPENS LLP
Resigned: 16 July 2009
Appointed Date: 01 July 2008

Director
BRANNAN, Robert
Resigned: 22 October 2001
Appointed Date: 22 August 2000
68 years old

Director
CHODA, Jogesh
Resigned: 02 October 2009
Appointed Date: 27 April 2007
61 years old

Director
CHODA, Jogesh
Resigned: 22 October 2001
Appointed Date: 22 August 2000
61 years old

Director
CHUBB III, Thomas Caldecott
Resigned: 17 July 2015
Appointed Date: 30 July 2004
61 years old

Director
DUNSMUIR, Lindsay Allan
Resigned: 17 July 2015
Appointed Date: 07 November 2011
58 years old

Director
FOWLER, Paul Tony
Resigned: 01 October 2010
Appointed Date: 27 April 2007
55 years old

Director
GRAY, Miles Herbert
Resigned: 30 January 2010
Appointed Date: 22 August 2000
79 years old

Nominee Director
HAMMOND SUDDARDS DIRECTORS LIMITED
Resigned: 22 August 2000
Appointed Date: 19 May 2000

Nominee Director
HAMMOND SUDDARDS SECRETARIES LIMITED
Resigned: 22 August 2000
Appointed Date: 19 May 2000

Director
LAMONT, Michael
Resigned: 27 April 2007
Appointed Date: 21 November 2000
64 years old

Director
LANIER, John Hicks
Resigned: 18 June 2013
Appointed Date: 30 July 2004
85 years old

Director
LANIER JR, John Reese
Resigned: 01 October 2007
Appointed Date: 30 July 2004
60 years old

Director
LAWLEY, Peter Schofield
Resigned: 17 July 2015
Appointed Date: 18 June 2013
68 years old

Director
MAIDMENT, Mark
Resigned: 17 July 2015
Appointed Date: 18 June 2013
55 years old

Director
MCGOWAN-SMYTH, Robert William
Resigned: 30 August 2004
Appointed Date: 22 August 2000
61 years old

Director
PHILIPPOU, Panicko Petros
Resigned: 09 November 2012
Appointed Date: 04 January 2010
67 years old

Director
SATER, Roisen Mark
Resigned: 30 August 2004
Appointed Date: 22 August 2000
64 years old

Director
SOLOMONS, Bernard
Resigned: 30 August 2004
Appointed Date: 22 August 2000
81 years old

Director
TEMPLEMAN, Miles Howard
Resigned: 30 August 2004
Appointed Date: 01 June 2002
77 years old

BSL1963 LIMITED Events

03 Aug 2016
Registered office address changed from 2 Eyre Street Hill Clerkenwell London EC1R 5ET to C/O Alixpartners the Zenith Building 26 Spring Gardens Manchester M2 1AB on 3 August 2016
02 Aug 2016
Notice to Registrar of Companies of Notice of disclaimer
29 Jun 2016
Registered office address changed from 2 Eyre Street Hill Clerkenwell London EC1R 5ET to 2 Eyre Street Hill Clerkenwell London EC1R 5ET on 29 June 2016
27 Jun 2016
Statement of affairs with form 4.19
27 Jun 2016
Appointment of a voluntary liquidator
...
... and 149 more events
15 Sep 2000
Resolutions
  • WRES04 ‐ Written resolution of increasing authorised share capital
This document is currently unavailable, a copy can be ordered from the Contact Centre. Telephone +44 (0)303 1234 500. There is a £3.00 charge per document.

15 Sep 2000
Resolutions
  • WRES01 ‐ Written resolution of Memorandum of Association

30 Aug 2000
Particulars of mortgage/charge
29 Aug 2000
Particulars of mortgage/charge
19 May 2000
Incorporation

BSL1963 LIMITED Charges

17 July 2015
Charge code 0399 8077 0006
Delivered: 23 July 2015
Status: Outstanding
Persons entitled: Ben Sherman UK Acquisition Limited
Description: Contains fixed charge…
27 July 2007
Debenture
Delivered: 17 August 2007
Status: Satisfied on 8 October 2015
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…
7 February 2003
Deed of rent deposit
Delivered: 27 February 2003
Status: Outstanding
Persons entitled: Winstone Properties Limited
Description: The deposit being the sum standing to the credit of the…
14 June 2002
Rent deposit deed
Delivered: 25 June 2002
Status: Satisfied on 29 November 2003
Persons entitled: Glenvally Limited
Description: The account opened in the name of the party entitled to the…
22 August 2000
Debenture
Delivered: 30 August 2000
Status: Satisfied on 8 August 2007
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Fixed and floating charges over the undertaking and all…
22 August 2000
Debenture
Delivered: 29 August 2000
Status: Satisfied on 8 August 2007
Persons entitled: 3I PLC for Itself and as Trustee for the Investors (As Defined in the Debenture)
Description: Fixed and floating charges over the undertaking and all…

Similar Companies

BSL WEB DESIGN LLP BSL1 LIMITED BSLCOURSES.CO.UK LTD BSLD (BB) LTD BSLD BALLYMENA LTD BSLD COLERAINE LTD BSLD LTD