Company number 03626940
Status Active
Incorporation Date 4 September 1998
Company Type Private Limited Company
Address 7 RIVER COURT, BRIGHOUSE BUSINESS VILLAGE, BRIGHOUSE ROAD, MIDDLESBROUGH, ENGLAND, TS2 1RT
Home Country United Kingdom
Nature of Business 82990 - Other business support service activities n.e.c.
Phone, email, etc
Since the company registration seventy-four events have happened. The last three records are Registered office address changed from Sherwood House 7 Gregory Boulevard Nottingham Nottinghamshire NG7 6LB to 7 River Court Brighouse Business Village, Brighouse Road Middlesbrough TS2 1RT on 16 December 2016; Appointment of Mr Anthony Brinley Richards as a director on 9 January 2016; Termination of appointment of Margaret Ann Mortimer as a director on 9 January 2016. The most likely internet sites of THE JEWELLERY OUTLET LIMITED are www.thejewelleryoutlet.co.uk, and www.the-jewellery-outlet.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-seven years and one months. The Jewellery Outlet Limited is a Private Limited Company.
The company registration number is 03626940. The Jewellery Outlet Limited has been working since 04 September 1998.
The present status of the company is Active. The registered address of The Jewellery Outlet Limited is 7 River Court Brighouse Business Village Brighouse Road Middlesbrough England Ts2 1rt. . LOCKHART-ROSS, Inca is a Secretary of the company. FOSTER, Henry William is a Director of the company. MCGOWAN, Paul Patrick is a Director of the company. MORTIMER, Paul Anthony is a Director of the company. RICHARDS, Anthony Brinley is a Director of the company. Secretary MORTIMER, Paul Anthony has been resigned. Nominee Secretary LONDON LAW SECRETARIAL LIMITED has been resigned. Nominee Director LONDON LAW SERVICES LIMITED has been resigned. Director MORTIMER, Margaret Ann has been resigned. The company operates in "Other business support service activities n.e.c.".
Current Directors
Resigned Directors
Nominee Secretary
LONDON LAW SECRETARIAL LIMITED
Resigned: 03 November 1998
Appointed Date: 04 September 1998
Nominee Director
LONDON LAW SERVICES LIMITED
Resigned: 03 November 1998
Appointed Date: 04 September 1998
Persons With Significant Control
Mortimer Management Group Limited
Notified on: 1 July 2016
Nature of control: Ownership of shares – 75% or more
THE JEWELLERY OUTLET LIMITED Events
16 Dec 2016
Registered office address changed from Sherwood House 7 Gregory Boulevard Nottingham Nottinghamshire NG7 6LB to 7 River Court Brighouse Business Village, Brighouse Road Middlesbrough TS2 1RT on 16 December 2016
15 Dec 2016
Appointment of Mr Anthony Brinley Richards as a director on 9 January 2016
15 Dec 2016
Termination of appointment of Margaret Ann Mortimer as a director on 9 January 2016
15 Dec 2016
Termination of appointment of Paul Anthony Mortimer as a secretary on 9 January 2016
15 Dec 2016
Appointment of Miss Inca Lockhart-Ross as a secretary on 9 January 2016
...
... and 64 more events
13 Nov 1998
Registered office changed on 13/11/98 from: 84 temple chambers temple avenue london EC4Y 0HP
13 Nov 1998
New director appointed
13 Nov 1998
New secretary appointed
09 Nov 1998
Company name changed archmart LIMITED\certificate issued on 10/11/98
04 Sep 1998
Incorporation
4 September 2015
Charge code 0362 6940 0008
Delivered: 8 September 2015
Status: Outstanding
Persons entitled: Pnc Business Credit a Trading Style of Pnc Financial Services UK
Description: Contains fixed charge…
12 June 2015
Charge code 0362 6940 0007
Delivered: 19 June 2015
Status: Outstanding
Persons entitled: Pnc Business Credit a Trading Style of Pnc Financial Services UK LTD (Pnc)
Description: Contains fixed charge…
12 June 2015
Charge code 0362 6940 0006
Delivered: 18 June 2015
Status: Outstanding
Persons entitled: Huk 61 Limited
Description: First fixed charge over the borrower's present and future…
18 April 2005
Trust deed
Delivered: 28 April 2005
Status: Outstanding
Persons entitled: Bmg (Bridgend) Limited
Description: Interest bearing deposit account initial deposit £9,828.88…
5 January 2001
Trust deed
Delivered: 10 January 2001
Status: Satisfied
on 9 June 2015
Persons entitled: Baa-Mcarthur/Glen (Mansfield) Limited
Description: The interest of the company in the separate interest…
17 March 2000
Trust deed
Delivered: 24 March 2000
Status: Satisfied
on 9 June 2015
Persons entitled: Baa-Mcarthur/Glen (CO2) Limited
Description: The interest of the company in the separate interest…
29 February 2000
Trust deed
Delivered: 3 March 2000
Status: Satisfied
on 9 June 2015
Persons entitled: Baa-Mcarthur/Glen (Ashford) Limited
Description: The interest of the company in the separate interest…
9 May 1999
Debenture
Delivered: 18 May 1999
Status: Satisfied
on 26 May 2015
Persons entitled: Barclays Bank PLC
Description: ,. fixed and floating charges over the undertaking and all…