WISLA NARROW FABRICS LIMITED
MANCHESTER

Hellopages » Greater Manchester » Manchester » M15 4JE

Company number 05184655
Status Active
Incorporation Date 20 July 2004
Company Type Private Limited Company
Address ST GEORGE'S HOUSE, 215-219 CHESTER ROAD, MANCHESTER, LANCASHIRE, M15 4JE
Home Country United Kingdom
Nature of Business 13990 - Manufacture of other textiles n.e.c.
Phone, email, etc

Since the company registration forty-three events have happened. The last three records are Statement of capital following an allotment of shares on 25 November 2016 GBP 200 ; Resolutions RES10 ‐ Resolution of allotment of securities RES11 ‐ Resolution of removal of pre-emption rights RES01 ‐ Resolution of alteration of Articles of Association ; Appointment of Victoria Ann Hughes as a director on 28 November 2016. The most likely internet sites of WISLA NARROW FABRICS LIMITED are www.wislanarrowfabrics.co.uk, and www.wisla-narrow-fabrics.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-one years and three months. Wisla Narrow Fabrics Limited is a Private Limited Company. The company registration number is 05184655. Wisla Narrow Fabrics Limited has been working since 20 July 2004. The present status of the company is Active. The registered address of Wisla Narrow Fabrics Limited is St George S House 215 219 Chester Road Manchester Lancashire M15 4je. . KOZACZEK, Ingrid Elizabeth is a Secretary of the company. HADFIELD, Geoffrey Isaac Louis is a Director of the company. HARRISON, Paul Darren is a Director of the company. HUGHES, Victoria Ann is a Director of the company. KOZACZEK, Edward Peter is a Director of the company. KOZACZEK, Ingrid Elizabeth is a Director of the company. Secretary CREDITREFORM (SECRETARIES) LIMITED has been resigned. Director CREDITREFORM LIMITED has been resigned. The company operates in "Manufacture of other textiles n.e.c.".


Current Directors

Secretary
KOZACZEK, Ingrid Elizabeth
Appointed Date: 29 July 2004

Director
HADFIELD, Geoffrey Isaac Louis
Appointed Date: 28 November 2016
70 years old

Director
HARRISON, Paul Darren
Appointed Date: 28 November 2016
57 years old

Director
HUGHES, Victoria Ann
Appointed Date: 28 November 2016
56 years old

Director
KOZACZEK, Edward Peter
Appointed Date: 29 July 2004
67 years old

Director
KOZACZEK, Ingrid Elizabeth
Appointed Date: 29 July 2004
67 years old

Resigned Directors

Secretary
CREDITREFORM (SECRETARIES) LIMITED
Resigned: 29 July 2004
Appointed Date: 20 July 2004

Director
CREDITREFORM LIMITED
Resigned: 29 July 2004
Appointed Date: 20 July 2004

Persons With Significant Control

Mrs Ingrid Elizabeth Kozaczek
Notified on: 6 April 2016
67 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Edward Peter Kozaczek
Notified on: 6 April 2016
67 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

WISLA NARROW FABRICS LIMITED Events

14 Dec 2016
Statement of capital following an allotment of shares on 25 November 2016
  • GBP 200

14 Dec 2016
Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of alteration of Articles of Association

11 Dec 2016
Appointment of Victoria Ann Hughes as a director on 28 November 2016
11 Dec 2016
Appointment of Mr Paul Darren Harrison as a director on 28 November 2016
11 Dec 2016
Appointment of Geoffrey Isaac Louis Hadfield as a director on 28 November 2016
...
... and 33 more events
10 Aug 2004
New secretary appointed;new director appointed
10 Aug 2004
New director appointed
29 Jul 2004
Secretary resigned
29 Jul 2004
Director resigned
20 Jul 2004
Incorporation

WISLA NARROW FABRICS LIMITED Charges

23 September 2016
Charge code 0518 4655 0004
Delivered: 1 October 2016
Status: Outstanding
Persons entitled: Gi Hadfield & Son Limited
Description: Contains fixed charge…
27 March 2008
Debenture
Delivered: 1 April 2008
Status: Satisfied on 12 June 2012
Persons entitled: Davenham Trade Finance Limited
Description: Fixed and floating charge over the undertaking and all…
27 March 2008
Chattels mortgage
Delivered: 1 April 2008
Status: Satisfied on 21 September 2010
Persons entitled: Davenham Trade Finance Limited
Description: Karl meyer type DS35/30 direct warping machine serial no…
20 October 2004
Debenture
Delivered: 3 November 2004
Status: Satisfied on 18 January 2016
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…