SAMUEL INTERNATIONAL PUBLIC LIMITED COMPANY
WYTHENSHAWE

Hellopages » Greater Manchester » Manchester » M23 9LR
Company number 02112431
Status Active
Incorporation Date 19 March 1987
Company Type Public Limited Company
Address DANIELLE HOUSE, SOUTHMOOR ROAD, WYTHENSHAWE, MANCHESTER, M23 9LR
Home Country United Kingdom
Nature of Business 46420 - Wholesale of clothing and footwear
Phone, email, etc

Since the company registration one hundred and eight events have happened. The last three records are Full accounts made up to 30 April 2016; Satisfaction of charge 4 in full; Compulsory strike-off action has been discontinued. The most likely internet sites of SAMUEL INTERNATIONAL PUBLIC LIMITED COMPANY are www.samuelinternationalpubliclimited.co.uk, and www.samuel-international-public-limited.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-eight years and eleven months. Samuel International Public Limited Company is a Public Limited Company. The company registration number is 02112431. Samuel International Public Limited Company has been working since 19 March 1987. The present status of the company is Active. The registered address of Samuel International Public Limited Company is Danielle House Southmoor Road Wythenshawe Manchester M23 9lr. . MORRISON, Janet Christine is a Secretary of the company. MCCOY, Lesley is a Director of the company. MORRISON, Janet Christine is a Director of the company. Secretary SULTAN, Anthony has been resigned. Director DRAPER, Brian Philip has been resigned. Director GUY, Donald Stuart has been resigned. Director SULTAN, Anthony has been resigned. Director SULTAN, Jaques has been resigned. Director TALBOTT, John William has been resigned. The company operates in "Wholesale of clothing and footwear".


Current Directors

Secretary
MORRISON, Janet Christine
Appointed Date: 16 December 2005

Director
MCCOY, Lesley
Appointed Date: 01 January 2014
63 years old

Director
MORRISON, Janet Christine
Appointed Date: 16 December 2005
62 years old

Resigned Directors

Secretary
SULTAN, Anthony
Resigned: 16 December 2005

Director
DRAPER, Brian Philip
Resigned: 15 December 1995
Appointed Date: 02 June 1993
69 years old

Director
GUY, Donald Stuart
Resigned: 17 July 1998
Appointed Date: 13 June 1996
71 years old

Director
SULTAN, Anthony
Resigned: 23 December 2005
71 years old

Director
SULTAN, Jaques
Resigned: 19 June 2012
101 years old

Director
TALBOTT, John William
Resigned: 26 June 1996
Appointed Date: 29 September 1994
83 years old

SAMUEL INTERNATIONAL PUBLIC LIMITED COMPANY Events

08 Nov 2016
Full accounts made up to 30 April 2016
15 Oct 2016
Satisfaction of charge 4 in full
31 Aug 2016
Compulsory strike-off action has been discontinued
30 Aug 2016
Annual return made up to 1 June 2016 with full list of shareholders
Statement of capital on 2016-08-30
  • GBP 250,000

30 Aug 2016
First Gazette notice for compulsory strike-off
...
... and 98 more events
19 Oct 1987
Company name changed buffusual LIMITED\certificate issued on 20/10/87

14 Oct 1987
Registered office changed on 14/10/87 from: 2 baches street london N1 6EE

13 Oct 1987
Nc inc already adjusted

13 Oct 1987
Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital

19 Mar 1987
Certificate of Incorporation

SAMUEL INTERNATIONAL PUBLIC LIMITED COMPANY Charges

20 May 1998
Fixed charge
Delivered: 22 May 1998
Status: Satisfied on 15 October 2016
Persons entitled: Nmb-Heller Limited
Description: All monies payable to the company and all other rights the…
15 March 1996
Debenture
Delivered: 22 March 1996
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: Fixed and floating charges over the undertaking and all…
5 March 1991
Debenture
Delivered: 14 March 1991
Status: Outstanding
Persons entitled: The Hongkong and Shangai Banking Corporation Limited
Description: A specific equitable charge over all freehold and leasehold…
20 November 1987
Debenture
Delivered: 26 November 1987
Status: Satisfied on 27 April 1999
Persons entitled: Credit Lyonnais Bank Nederland N.V.
Description: Fixed and floating charges over the undertaking and all…