AMERICAN ESSENTIALS INTERNATIONAL LIMITED
OLDHAM FAMILY CONNECTION LIMITED

Hellopages » Greater Manchester » Oldham » OL8 4QQ

Company number 05007937
Status Active
Incorporation Date 6 January 2004
Company Type Private Limited Company
Address CHAMBERS BUSINESS CENTRE, CHAPEL ROAD, OLDHAM, ENGLAND, OL8 4QQ
Home Country United Kingdom
Nature of Business 14190 - Manufacture of other wearing apparel and accessories n.e.c.
Phone, email, etc

Since the company registration fifty-two events have happened. The last three records are Second filing of Confirmation Statement dated 12/01/2017; Satisfaction of charge 4 in full; Registered office address changed from Unit 401 Chambers Business Centre Chapel Road Oldham OL8 4QQ to Chambers Business Centre Chapel Road Oldham OL8 4QQ on 12 January 2017. The most likely internet sites of AMERICAN ESSENTIALS INTERNATIONAL LIMITED are www.americanessentialsinternational.co.uk, and www.american-essentials-international.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-one years and nine months. American Essentials International Limited is a Private Limited Company. The company registration number is 05007937. American Essentials International Limited has been working since 06 January 2004. The present status of the company is Active. The registered address of American Essentials International Limited is Chambers Business Centre Chapel Road Oldham England Ol8 4qq. . GRILO, Carl is a Secretary of the company. HOLLIDAY, Glynis Anne is a Director of the company. LIPSON, Jordan is a Director of the company. Nominee Secretary YORK PLACE COMPANY SECRETARIES LIMITED has been resigned. Nominee Director YORK PLACE COMPANY NOMINEES LIMITED has been resigned. The company operates in "Manufacture of other wearing apparel and accessories n.e.c.".


Current Directors

Secretary
GRILO, Carl
Appointed Date: 16 February 2004

Director
HOLLIDAY, Glynis Anne
Appointed Date: 16 February 2004
66 years old

Director
LIPSON, Jordan
Appointed Date: 16 February 2004
66 years old

Resigned Directors

Nominee Secretary
YORK PLACE COMPANY SECRETARIES LIMITED
Resigned: 16 February 2004
Appointed Date: 06 January 2004

Nominee Director
YORK PLACE COMPANY NOMINEES LIMITED
Resigned: 16 February 2004
Appointed Date: 06 January 2004

Persons With Significant Control

Mcgregor Industries Inc.
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

AMERICAN ESSENTIALS INTERNATIONAL LIMITED Events

14 Feb 2017
Second filing of Confirmation Statement dated 12/01/2017
31 Jan 2017
Satisfaction of charge 4 in full
12 Jan 2017
Registered office address changed from Unit 401 Chambers Business Centre Chapel Road Oldham OL8 4QQ to Chambers Business Centre Chapel Road Oldham OL8 4QQ on 12 January 2017
12 Jan 2017
Confirmation statement made on 12 January 2017 with updates
  • ANNOTATION Clarification a second filed CS01 (Information about people with significant control) was registered on 14/02/2017.

11 Jan 2017
Confirmation statement made on 6 January 2017 with updates
...
... and 42 more events
10 Mar 2004
New director appointed
10 Mar 2004
New director appointed
10 Mar 2004
Registered office changed on 10/03/04 from: 12 york place, leeds, west yorkshire, LS1 2DS
16 Feb 2004
Company name changed family connection LIMITED\certificate issued on 16/02/04
06 Jan 2004
Incorporation

AMERICAN ESSENTIALS INTERNATIONAL LIMITED Charges

17 December 2010
Debenture
Delivered: 29 December 2010
Status: Satisfied on 31 January 2017
Persons entitled: Bmo Capital Corporation (The "Lender")
Description: Fixed and floating charge over the undertaking and all…
17 December 2010
Debenture
Delivered: 29 December 2010
Status: Outstanding
Persons entitled: Bank of Montreal (The "Lender")
Description: Fixed and floating charge over the undertaking and all…
9 September 2005
Rent deposit deed
Delivered: 20 September 2005
Status: Outstanding
Persons entitled: Mddt Nominees Sa and Wolfe Nominees Limited
Description: £18,083.25.00 together with any sums paid into the account.
25 May 2005
Debenture
Delivered: 1 June 2005
Status: Outstanding
Persons entitled: Bank of Montreal
Description: By way of fixed charge the benefit of all its rights…