PC CLOTHING LIMITED
POOLE

Hellopages » Dorset » Poole » BH14 8UF

Company number 02611788
Status Active
Incorporation Date 17 May 1991
Company Type Private Limited Company
Address 23A CHURCH ROAD, POOLE, DORSET, ENGLAND, BH14 8UF
Home Country United Kingdom
Nature of Business 14132 - Manufacture of other women's outerwear
Phone, email, etc

Since the company registration one hundred and eleven events have happened. The last three records are Accounts for a medium company made up to 30 June 2016; Annual return made up to 15 May 2016 with full list of shareholders Statement of capital on 2016-05-16 GBP 1,500 ; Accounts for a medium company made up to 30 June 2015. The most likely internet sites of PC CLOTHING LIMITED are www.pcclothing.co.uk, and www.pc-clothing.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-four years and five months. The distance to to Poole Rail Station is 1.5 miles; to Hamworthy Rail Station is 3.1 miles; to Bournemouth Rail Station is 3.8 miles; to Holton Heath Rail Station is 5.7 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Pc Clothing Limited is a Private Limited Company. The company registration number is 02611788. Pc Clothing Limited has been working since 17 May 1991. The present status of the company is Active. The registered address of Pc Clothing Limited is 23a Church Road Poole Dorset England Bh14 8uf. . MCCARTHY, Melinda is a Secretary of the company. DIXON, Janine is a Director of the company. JOHNSON, Sarah is a Director of the company. MCCARTHY, Donald Joseph is a Director of the company. MORRIS, David Daniel is a Director of the company. Secretary HAWKINS, Veronica Joan has been resigned. Secretary MCCARTHY, Melinda has been resigned. Secretary SMITH, Stephen John has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director HAWKINS, Veronica Joan has been resigned. Director MORRIS, Conrad Jeffrey has been resigned. Director MORRIS, Conrad Jeffrey has been resigned. Director MORRIS, David Daniel has been resigned. Director PANAYI, Panicos has been resigned. Nominee Director INSTANT COMPANIES LIMITED has been resigned. The company operates in "Manufacture of other women's outerwear".


Current Directors

Secretary
MCCARTHY, Melinda
Appointed Date: 17 December 2010

Director
DIXON, Janine
Appointed Date: 01 January 2001
54 years old

Director
JOHNSON, Sarah
Appointed Date: 01 June 2010
58 years old

Director
MCCARTHY, Donald Joseph
Appointed Date: 06 June 1991
67 years old

Director
MORRIS, David Daniel
Appointed Date: 19 January 2010
56 years old

Resigned Directors

Secretary
HAWKINS, Veronica Joan
Resigned: 22 January 1997
Appointed Date: 06 June 1991

Secretary
MCCARTHY, Melinda
Resigned: 29 August 2007
Appointed Date: 22 January 1997

Secretary
SMITH, Stephen John
Resigned: 17 December 2010
Appointed Date: 29 August 2007

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 06 June 1991
Appointed Date: 17 May 1991

Director
HAWKINS, Veronica Joan
Resigned: 27 June 2003
Appointed Date: 06 June 1991
74 years old

Director
MORRIS, Conrad Jeffrey
Resigned: 16 February 2012
Appointed Date: 23 May 2005
93 years old

Director
MORRIS, Conrad Jeffrey
Resigned: 20 November 1997
Appointed Date: 18 January 1995
93 years old

Director
MORRIS, David Daniel
Resigned: 23 May 2005
Appointed Date: 20 November 1997
56 years old

Director
PANAYI, Panicos
Resigned: 19 January 2010
Appointed Date: 29 May 2003
72 years old

Nominee Director
INSTANT COMPANIES LIMITED
Resigned: 06 June 1991
Appointed Date: 17 May 1991

PC CLOTHING LIMITED Events

13 Mar 2017
Accounts for a medium company made up to 30 June 2016
16 May 2016
Annual return made up to 15 May 2016 with full list of shareholders
Statement of capital on 2016-05-16
  • GBP 1,500

07 Apr 2016
Accounts for a medium company made up to 30 June 2015
18 Aug 2015
Satisfaction of charge 1 in full
18 Aug 2015
Satisfaction of charge 2 in full
...
... and 101 more events
01 Jul 1991
Director resigned;new director appointed
01 Jul 1991
Secretary resigned;new secretary appointed

01 Jul 1991
Director resigned;new director appointed

01 Jul 1991
Registered office changed on 01/07/91 from: 2 baches street london N1 6UB

17 May 1991
Incorporation

PC CLOTHING LIMITED Charges

17 July 2015
Charge code 0261 1788 0007
Delivered: 20 July 2015
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: A legal assignment of contract monies…
1 May 2015
Charge code 0261 1788 0006
Delivered: 1 May 2015
Status: Outstanding
Persons entitled: Hsbc Invoice Finance (UK) LTD
Description: Contains fixed charge…
1 May 2015
Charge code 0261 1788 0005
Delivered: 1 May 2015
Status: Outstanding
Persons entitled: Hsbc Invoice Finance (UK) LTD
Description: Contains floating charge…
1 May 2015
Charge code 0261 1788 0004
Delivered: 1 May 2015
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: A fixed and floating charge over all assets…
26 August 1999
Legal charge
Delivered: 2 September 1999
Status: Satisfied on 18 August 2015
Persons entitled: Barclays Bank PLC
Description: The property k/a 12-13 stucley place, camden town, london…
19 January 1993
Debenture
Delivered: 28 January 1993
Status: Satisfied on 18 August 2015
Persons entitled: Barclays Bank PLC
Description: For full details see form 395 tc ref: M321C. Fixed and…
19 September 1991
Debenture
Delivered: 1 October 1991
Status: Satisfied on 18 August 2015
Persons entitled: Barclays Bank PLC
Description: (See form 395 for full details). Fixed and floating charges…