COUNTRY ATTIRE LIMITED
PRESTON

Hellopages » Lancashire » Preston » PR2 5PE

Company number 05911933
Status Active
Incorporation Date 21 August 2006
Company Type Private Limited Company
Address BLUEBELL HOUSE, BRIAN JOHNSON WAY, PRESTON, PR2 5PE
Home Country United Kingdom
Nature of Business 47990 - Other retail sale not in stores, stalls or markets
Phone, email, etc

Since the company registration fifty-three events have happened. The last three records are Full accounts made up to 31 January 2016; Confirmation statement made on 21 August 2016 with updates; Termination of appointment of James Angus Pow as a director on 24 December 2015. The most likely internet sites of COUNTRY ATTIRE LIMITED are www.countryattire.co.uk, and www.country-attire.co.uk. The predicted number of employees is 1 to 10. The company’s age is nineteen years and one months. Country Attire Limited is a Private Limited Company. The company registration number is 05911933. Country Attire Limited has been working since 21 August 2006. The present status of the company is Active. The registered address of Country Attire Limited is Bluebell House Brian Johnson Way Preston Pr2 5pe. . PARKER, Richard Andrew is a Secretary of the company. PARKER, Jenny Clare is a Director of the company. PARKER, Richard Andrew is a Director of the company. Nominee Secretary OCS CORPORATE SECRETARIES LIMITED has been resigned. Director BLOMELEY, Helen has been resigned. Director POW, James Angus has been resigned. Nominee Director OCS DIRECTORS LIMITED has been resigned. The company operates in "Other retail sale not in stores, stalls or markets".


Current Directors

Secretary
PARKER, Richard Andrew
Appointed Date: 21 August 2006

Director
PARKER, Jenny Clare
Appointed Date: 21 August 2006
49 years old

Director
PARKER, Richard Andrew
Appointed Date: 21 August 2006
52 years old

Resigned Directors

Nominee Secretary
OCS CORPORATE SECRETARIES LIMITED
Resigned: 21 August 2006
Appointed Date: 21 August 2006

Director
BLOMELEY, Helen
Resigned: 24 December 2015
Appointed Date: 01 September 2012
50 years old

Director
POW, James Angus
Resigned: 24 December 2015
Appointed Date: 01 September 2012
74 years old

Nominee Director
OCS DIRECTORS LIMITED
Resigned: 21 August 2006
Appointed Date: 21 August 2006

COUNTRY ATTIRE LIMITED Events

09 Oct 2016
Full accounts made up to 31 January 2016
05 Sep 2016
Confirmation statement made on 21 August 2016 with updates
13 Jan 2016
Termination of appointment of James Angus Pow as a director on 24 December 2015
13 Jan 2016
Termination of appointment of Helen Blomeley as a director on 24 December 2015
23 Oct 2015
Full accounts made up to 31 January 2015
...
... and 43 more events
30 Aug 2006
Secretary resigned
30 Aug 2006
Director resigned
30 Aug 2006
Ad 21/08/06--------- £ si 49@1=49 £ ic 51/100
30 Aug 2006
Ad 21/08/06--------- £ si 50@1=50 £ ic 1/51
21 Aug 2006
Incorporation

COUNTRY ATTIRE LIMITED Charges

16 December 2014
Charge code 0591 1933 0003
Delivered: 23 December 2014
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Leasehold land at 6 far cromwell road bredbury stockport…
3 July 2014
Charge code 0591 1933 0002
Delivered: 21 July 2014
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Contains fixed charge…
12 September 2012
Debenture
Delivered: 18 September 2012
Status: Satisfied on 3 February 2015
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charge over the undertaking and all…