POWERPLAY BRANDS LIMITED
OLDHAM

Hellopages » Greater Manchester » Oldham » OL2 6JZ

Company number 06072257
Status Active
Incorporation Date 29 January 2007
Company Type Private Limited Company
Address GRAPE MILL NEW COIN STREET, ROYTON, OLDHAM, ENGLAND, OL2 6JZ
Home Country United Kingdom
Nature of Business 46420 - Wholesale of clothing and footwear
Phone, email, etc

Since the company registration fifty-four events have happened. The last three records are Registered office address changed from Block E Brunswick Square Union Street Oldham Lancashire OL1 1DE to Grape Mill New Coin Street Royton Oldham OL2 6JZ on 30 March 2017; Confirmation statement made on 29 January 2017 with updates; Satisfaction of charge 2 in full. The most likely internet sites of POWERPLAY BRANDS LIMITED are www.powerplaybrands.co.uk, and www.powerplay-brands.co.uk. The predicted number of employees is 1 to 10. The company’s age is eighteen years and eight months. Powerplay Brands Limited is a Private Limited Company. The company registration number is 06072257. Powerplay Brands Limited has been working since 29 January 2007. The present status of the company is Active. The registered address of Powerplay Brands Limited is Grape Mill New Coin Street Royton Oldham England Ol2 6jz. . ROBERTS, Timothy Edward is a Secretary of the company. DEAR, Lynette Jane is a Director of the company. ROBERTS, Timothy Edward is a Director of the company. SAMUELS, Marc Robert is a Director of the company. WILLIAMS, Jill Bernadette is a Director of the company. Secretary CASOFSKY, Sandy Geoffrey has been resigned. Nominee Secretary FORM 10 SECRETARIES FD LTD has been resigned. Director CASOFSKY, Sandy Geoffrey has been resigned. Director SAMUELS, David has been resigned. Nominee Director FORM 10 DIRECTORS FD LTD has been resigned. The company operates in "Wholesale of clothing and footwear".


Current Directors

Secretary
ROBERTS, Timothy Edward
Appointed Date: 16 June 2014

Director
DEAR, Lynette Jane
Appointed Date: 16 March 2012
61 years old

Director
ROBERTS, Timothy Edward
Appointed Date: 16 March 2012
66 years old

Director
SAMUELS, Marc Robert
Appointed Date: 31 January 2007
53 years old

Director
WILLIAMS, Jill Bernadette
Appointed Date: 16 March 2012
61 years old

Resigned Directors

Secretary
CASOFSKY, Sandy Geoffrey
Resigned: 16 June 2014
Appointed Date: 31 January 2007

Nominee Secretary
FORM 10 SECRETARIES FD LTD
Resigned: 30 January 2007
Appointed Date: 29 January 2007

Director
CASOFSKY, Sandy Geoffrey
Resigned: 16 June 2014
Appointed Date: 31 January 2007
74 years old

Director
SAMUELS, David
Resigned: 04 August 2014
Appointed Date: 31 January 2007
78 years old

Nominee Director
FORM 10 DIRECTORS FD LTD
Resigned: 30 January 2007
Appointed Date: 29 January 2007

Persons With Significant Control

Mr Marc Robert Samuels
Notified on: 6 April 2016
53 years old
Nature of control: Ownership of shares – 75% or more

POWERPLAY BRANDS LIMITED Events

30 Mar 2017
Registered office address changed from Block E Brunswick Square Union Street Oldham Lancashire OL1 1DE to Grape Mill New Coin Street Royton Oldham OL2 6JZ on 30 March 2017
13 Feb 2017
Confirmation statement made on 29 January 2017 with updates
20 Aug 2016
Satisfaction of charge 2 in full
05 Jul 2016
Registration of charge 060722570007, created on 4 July 2016
01 Jul 2016
Satisfaction of charge 1 in full
...
... and 44 more events
20 Feb 2007
New director appointed
20 Feb 2007
New director appointed
30 Jan 2007
Director resigned
30 Jan 2007
Secretary resigned
29 Jan 2007
Incorporation

POWERPLAY BRANDS LIMITED Charges

4 July 2016
Charge code 0607 2257 0007
Delivered: 5 July 2016
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: A legal assignment of contract monies…
14 June 2016
Charge code 0607 2257 0006
Delivered: 14 June 2016
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: A general pledge…
21 March 2016
Charge code 0607 2257 0005
Delivered: 21 March 2016
Status: Outstanding
Persons entitled: Hsbc Invoice Finance (UK) LTD
Description: Contains floating charge…
21 March 2016
Charge code 0607 2257 0004
Delivered: 21 March 2016
Status: Outstanding
Persons entitled: Hsbc Invoice Finance (UK) LTD
Description: Contains fixed charge…
24 October 2014
Charge code 0607 2257 0003
Delivered: 24 October 2014
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: A fixed and floating charge over all assets…
3 September 2012
Debenture
Delivered: 21 September 2012
Status: Satisfied on 20 August 2016
Persons entitled: Conance Limited
Description: Fixed and floating charge over the undertaking and all…
20 February 2012
Debenture
Delivered: 21 February 2012
Status: Satisfied on 1 July 2016
Persons entitled: Bibby Financial Services LTD (As Security Trustee)
Description: Fixed and floating charge over the undertaking and all…