PESHAWEAR (U.K.) LIMITED
MANCHESTER BOARDMAN BROS LIMITED

Hellopages » Greater Manchester » Manchester » M4 4HF

Company number 00204341
Status Active
Incorporation Date 7 March 1925
Company Type Private Limited Company
Address 50 RED BANK, CHEETHAM HILL, MANCHESTER, M4 4HF
Home Country United Kingdom
Nature of Business 46410 - Wholesale of textiles
Phone, email, etc

Since the company registration one hundred and forty-four events have happened. The last three records are Full accounts made up to 31 January 2016; Satisfaction of charge 4 in full; Satisfaction of charge 7 in full. The most likely internet sites of PESHAWEAR (U.K.) LIMITED are www.peshawearuk.co.uk, and www.peshawear-u-k.co.uk. The predicted number of employees is 1 to 10. The company’s age is one hundred years and seven months. The distance to to Burnage Rail Station is 4.8 miles; to Ashton-under-Lyne Rail Station is 5.9 miles; to Chassen Road Rail Station is 6.1 miles; to Ashley Rail Station is 10.2 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Peshawear U K Limited is a Private Limited Company. The company registration number is 00204341. Peshawear U K Limited has been working since 07 March 1925. The present status of the company is Active. The registered address of Peshawear U K Limited is 50 Red Bank Cheetham Hill Manchester M4 4hf. . WRIGHT, Philip John is a Secretary of the company. MIKLAUCICH, Gavin is a Director of the company. PHILLIPS, James Brandon is a Director of the company. WRIGHT, Jane Elizabeth is a Director of the company. WRIGHT, Philip John is a Director of the company. Secretary TITTLE, Mary has been resigned. Director DAY, Paul Michael Charles has been resigned. Director DAY, Paul Michael Charles has been resigned. Director LOMAX, Mark Andrew has been resigned. Director MERRIMAN, Philippa Mary has been resigned. Director TITTLE, Charles Bryan has been resigned. Director TITTLE, Iain Charles has been resigned. Director TITTLE, Mary has been resigned. The company operates in "Wholesale of textiles".


Current Directors

Secretary
WRIGHT, Philip John
Appointed Date: 02 February 1998

Director
MIKLAUCICH, Gavin
Appointed Date: 01 November 2004
58 years old

Director
PHILLIPS, James Brandon
Appointed Date: 19 December 2013
56 years old

Director
WRIGHT, Jane Elizabeth
Appointed Date: 10 June 2011
60 years old

Director
WRIGHT, Philip John
Appointed Date: 01 November 1994
59 years old

Resigned Directors

Secretary
TITTLE, Mary
Resigned: 02 February 1998

Director
DAY, Paul Michael Charles
Resigned: 20 December 2005
Appointed Date: 02 March 2005
58 years old

Director
DAY, Paul Michael Charles
Resigned: 23 February 2005
Appointed Date: 28 June 2004
58 years old

Director
LOMAX, Mark Andrew
Resigned: 10 June 2011
Appointed Date: 01 April 2004
54 years old

Director
MERRIMAN, Philippa Mary
Resigned: 01 April 2005
Appointed Date: 01 November 1994
61 years old

Director
TITTLE, Charles Bryan
Resigned: 15 March 1998
87 years old

Director
TITTLE, Iain Charles
Resigned: 01 April 2005
59 years old

Director
TITTLE, Mary
Resigned: 01 April 2005
83 years old

PESHAWEAR (U.K.) LIMITED Events

21 Oct 2016
Full accounts made up to 31 January 2016
11 Oct 2016
Satisfaction of charge 4 in full
11 Oct 2016
Satisfaction of charge 7 in full
09 May 2016
Annual return made up to 30 April 2016 with full list of shareholders
Statement of capital on 2016-05-09
  • GBP 100,236.958816

02 Feb 2016
Company name changed boardman bros LIMITED\certificate issued on 02/02/16
  • RES15 ‐ Change company name resolution on 2016-01-14

...
... and 134 more events
26 Jun 1986
Full accounts made up to 19 January 1986

26 Jun 1986
Return made up to 09/04/86; full list of members

07 Mar 1925
Certificate of incorporation
07 Mar 1925
Company name changed\certificate issued on 07/03/25
07 Mar 1925
Incorporation

PESHAWEAR (U.K.) LIMITED Charges

22 January 2016
Charge code 0020 4341 0008
Delivered: 26 January 2016
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: A fixed and floating charge over all assets…
15 June 2011
All assets debenture
Delivered: 25 June 2011
Status: Satisfied on 11 October 2016
Persons entitled: Rbs Invoice Finance Limited
Description: Fixed and floating charge over all property and assets…
10 June 2011
Composite guarantee and debenture
Delivered: 23 June 2011
Status: Satisfied on 30 December 2015
Persons entitled: Mark Lomax
Description: Fixed and floating charge over the undertaking and all…
10 June 2011
Debenture
Delivered: 17 June 2011
Status: Satisfied on 30 December 2015
Persons entitled: Philip John Wright
Description: Fixed and floating charge over the undertaking and all…
1 April 2005
Debenture
Delivered: 7 April 2005
Status: Satisfied on 11 October 2016
Persons entitled: The Royal Bank of Scotland PLC
Description: Fixed and floating charges over the undertaking and all…
1 March 1993
Legal charge
Delivered: 10 March 1993
Status: Satisfied on 15 May 2014
Persons entitled: The Royal Bank of Scotland PLC
Description: 50 redbank cheetham manchester t/n LA21007 together with…
8 August 1981
Deed
Delivered: 25 August 1981
Status: Satisfied on 3 May 2014
Persons entitled: Williams & Glyn's Bank LTD
Description: Fixed charge on all the book debts and other debts of the…
16 October 1972
Debenture
Delivered: 6 November 1972
Status: Satisfied on 3 May 2014
Persons entitled: Williams & Glyn's Bank LTD
Description: Fixed & floating charge undertaking and all property and…

Similar Companies

PESHAWAI (UK) LTD PESHAWAR DARBAR LTD PESHELI LTD PESHKAR PRODUCTIONS LIMITED PESHMARGA LTD PESHMINA LTD PESHMODE LTD