SHERMAN COOPER MARKETING LIMITED
MANCHESTER

Hellopages » Greater Manchester » Manchester » M2 1AB

Company number 03254173
Status Liquidation
Incorporation Date 24 September 1996
Company Type Private Limited Company
Address THE ZENITH BUILDING, 26 SPRING GARDENS, MANCHESTER, M2 1AB
Home Country United Kingdom
Nature of Business 46420 - Wholesale of clothing and footwear
Phone, email, etc

Since the company registration one hundred and twenty-five events have happened. The last three records are Registered office address changed from 2 Eyre Street Hill Clerkenwell London EC1R 5ET to The Zenith Building 26 Spring Gardens Manchester M2 1AB on 7 October 2016; Registered office address changed from 2 Eyre Street Hill Clerkenwell London EC1R 5ET to 2 Eyre Street Hill Clerkenwell London EC1R 5ET on 30 June 2016; Statement of affairs with form 4.19. The most likely internet sites of SHERMAN COOPER MARKETING LIMITED are www.shermancoopermarketing.co.uk, and www.sherman-cooper-marketing.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-eight years and twelve 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.Sherman Cooper Marketing Limited is a Private Limited Company. The company registration number is 03254173. Sherman Cooper Marketing Limited has been working since 24 September 1996. The present status of the company is Liquidation. The registered address of Sherman Cooper Marketing Limited is 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 COOK, Elizabeth Lucy Graham has been resigned. Secretary GAGE, Lee Stafford has been resigned. Secretary LAMONT, Michael has been resigned. Secretary MILLS, Thomas Hamilton 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. Nominee Secretary UK COMPANY SECRETARIES LIMITED has been resigned. Director BRANNAN, Robert 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. Director LAMONT, Michael has been resigned. Director LAWLEY, Peter Schofield has been resigned. Director MAIDMENT, Mark has been resigned. Director MILLS, Thomas Hamilton has been resigned. Director PHILIPPOU, Panicko Petros has been resigned. Director SATER, Roisen Mark has been resigned. Director WALKER, William Samuel has been resigned. Nominee Director UK INCORPORATIONS LIMITED has been resigned. The company operates in "Wholesale of clothing and footwear".


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
COOK, Elizabeth Lucy Graham
Resigned: 30 June 2015
Appointed Date: 12 May 2014

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
MILLS, Thomas Hamilton
Resigned: 22 August 2000
Appointed Date: 14 May 1997

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

Nominee Secretary
UK COMPANY SECRETARIES LIMITED
Resigned: 14 May 1997
Appointed Date: 24 September 1996

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
CHUBB III, Thomas Caldecott
Resigned: 17 July 2015
Appointed Date: 18 June 2013
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

Director
LAMONT, Michael
Resigned: 27 April 2007
Appointed Date: 21 November 2000
64 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
MILLS, Thomas Hamilton
Resigned: 22 August 2000
Appointed Date: 14 May 1997
72 years old

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

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

Director
WALKER, William Samuel
Resigned: 22 August 2000
Appointed Date: 14 May 1997
79 years old

Nominee Director
UK INCORPORATIONS LIMITED
Resigned: 14 May 1997
Appointed Date: 24 September 1996

SHERMAN COOPER MARKETING LIMITED Events

07 Oct 2016
Registered office address changed from 2 Eyre Street Hill Clerkenwell London EC1R 5ET to The Zenith Building 26 Spring Gardens Manchester M2 1AB on 7 October 2016
30 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 30 June 2016
28 Jun 2016
Statement of affairs with form 4.19
28 Jun 2016
Appointment of a voluntary liquidator
28 Jun 2016
Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2016-06-16

...
... and 115 more events
17 Jun 1997
Particulars of mortgage/charge
22 May 1997
Secretary resigned
22 May 1997
Director resigned
01 Apr 1997
Company name changed rayleigh 15 LTD.\certificate issued on 02/04/97
24 Sep 1996
Incorporation

SHERMAN COOPER MARKETING LIMITED Charges

17 July 2015
Charge code 0325 4173 0005
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…
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…
29 May 1997
Debenture
Delivered: 17 June 1997
Status: Satisfied on 14 September 2000
Persons entitled: Midland Bank PLC
Description: .. fixed and floating charges over the undertaking and all…