PIN MILL TEXTILES LIMITED
31 KING STREET WEST PIN MILL TEXTILES (MANCHESTER) LIMITED

Hellopages » Greater Manchester » Manchester » M3 2PJ

Company number 00511181
Status Active
Incorporation Date 4 September 1952
Company Type Private Limited Company
Address FREEDMAN FRANKL & TAYLOR, ACCOUNTANTS, 31 KING STREET WEST, MANCHESTER, M3 2PJ
Home Country United Kingdom
Nature of Business 13100 - Preparation and spinning of textile fibres
Phone, email, etc

Since the company registration one hundred and fourteen events have happened. The last three records are Satisfaction of charge 1 in full; Satisfaction of charge 7 in full; Satisfaction of charge 5 in full. The most likely internet sites of PIN MILL TEXTILES LIMITED are www.pinmilltextiles.co.uk, and www.pin-mill-textiles.co.uk. The predicted number of employees is 1 to 10. The company’s age is seventy-three years and one months. The distance to to Eccles Rail Station is 3.5 miles; to Burnage Rail Station is 4.4 miles; to Chassen Road Rail Station is 5.5 miles; to Ashley Rail Station is 9.5 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Pin Mill Textiles Limited is a Private Limited Company. The company registration number is 00511181. Pin Mill Textiles Limited has been working since 04 September 1952. The present status of the company is Active. The registered address of Pin Mill Textiles Limited is Freedman Frankl Taylor Accountants 31 King Street West Manchester M3 2pj. . COHEN, Max is a Secretary of the company. COHEN, Max is a Director of the company. Secretary SLUCKIS, Ian has been resigned. Director AKBANI, Masood Dawood has been resigned. Director SLUCKIS, June has been resigned. Director SLUCKIS, Martin has been resigned. The company operates in "Preparation and spinning of textile fibres".


Current Directors

Secretary
COHEN, Max
Appointed Date: 11 July 1996

Director
COHEN, Max

64 years old

Resigned Directors

Secretary
SLUCKIS, Ian
Resigned: 11 July 1996

Director
AKBANI, Masood Dawood
Resigned: 10 October 2016
Appointed Date: 17 March 2004
68 years old

Director
SLUCKIS, June
Resigned: 14 April 1993
103 years old

Director
SLUCKIS, Martin
Resigned: 10 October 2016
68 years old

Persons With Significant Control

Mr Max Cohen
Notified on: 10 October 2016
64 years old
Nature of control: Ownership of shares – 75% or more

PIN MILL TEXTILES LIMITED Events

25 Feb 2017
Satisfaction of charge 1 in full
25 Feb 2017
Satisfaction of charge 7 in full
25 Feb 2017
Satisfaction of charge 5 in full
25 Feb 2017
Satisfaction of charge 2 in full
25 Feb 2017
Satisfaction of charge 4 in full
...
... and 104 more events
15 Jul 1988
Full accounts made up to 31 December 1986

24 Jun 1988
Return made up to 31/12/87; full list of members

18 Jun 1987
Return made up to 31/12/86; full list of members

12 May 1987
Accounts for a small company made up to 31 December 1985

04 Sep 1952
Incorporation

PIN MILL TEXTILES LIMITED Charges

22 March 2011
Floating charge (all assets)
Delivered: 24 March 2011
Status: Outstanding
Persons entitled: Hsbc Invoice Finance (UK) LTD ("the Security Holder")
Description: By way of floating charge all the undertaking of the…
16 September 2009
Legal mortgage
Delivered: 17 September 2009
Status: Satisfied on 21 December 2016
Persons entitled: Hsbc Bank PLC
Description: F/H property k/a unit 5, isis agecroft commerce park…
9 July 2009
Legal assignment
Delivered: 10 July 2009
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Any credit balance due to the company under condition 13 of…
31 March 2009
Legal mortgage
Delivered: 2 April 2009
Status: Satisfied on 25 February 2017
Persons entitled: Hsbc Bank PLC
Description: Dreamscene house park house bridge estate langley salford…
4 April 2008
Legal mortgage
Delivered: 10 April 2008
Status: Satisfied on 21 December 2016
Persons entitled: Hsbc Bank PLC
Description: F/H plot 6 lamplight way agecroft commercial park t/n…
19 January 1999
Fixed charge on purchased debts which fail to vest
Delivered: 21 January 1999
Status: Satisfied on 25 February 2017
Persons entitled: Griffin Credit Services Limited
Description: All debts purchased pursuant to an agreement and all…
23 July 1998
Mortgage
Delivered: 24 July 1998
Status: Satisfied on 25 February 2017
Persons entitled: Midland Bank PLC
Description: Fixed and floating charges over the undertaking and all…
22 July 1996
Debenture
Delivered: 1 August 1996
Status: Satisfied on 8 August 1998
Persons entitled: Davenham Trade Finance Limited
Description: .. fixed and floating charges over the undertaking and all…
7 November 1983
Charge
Delivered: 14 November 1983
Status: Satisfied on 25 February 2017
Persons entitled: Midland Bank PLC
Description: All book debts and other debts owing to the company.
28 October 1976
Floating charge
Delivered: 8 November 1976
Status: Satisfied on 25 February 2017
Persons entitled: Midland Bank PLC
Description: Floating charge on the. Undertaking and all property and…