CURTAIN CLEARANCE WAREHOUSE LIMITED
HEYWOOD

Hellopages » Greater Manchester » Rochdale » OL10 2QQ

Company number 03092551
Status Active
Incorporation Date 17 August 1995
Company Type Private Limited Company
Address UNIT 6 BIRCH MILL BUSINESS, CENTRE HEYWOOD OLD ROAD, HEYWOOD, LANCS, OL10 2QQ
Home Country United Kingdom
Nature of Business 46160 - Agents involved in the sale of textiles, clothing, fur, footwear and leather goods
Phone, email, etc

Since the company registration seventy events have happened. The last three records are Total exemption small company accounts made up to 31 December 2015; Previous accounting period shortened from 26 December 2015 to 25 December 2015; Confirmation statement made on 15 July 2016 with updates. The most likely internet sites of CURTAIN CLEARANCE WAREHOUSE LIMITED are www.curtainclearancewarehouse.co.uk, and www.curtain-clearance-warehouse.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty years and two months. The distance to to Ashton-under-Lyne Rail Station is 7.6 miles; to Belle Vue Rail Station is 7.6 miles; to Burnage Rail Station is 10.3 miles; to Chassen Road Rail Station is 10.4 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Curtain Clearance Warehouse Limited is a Private Limited Company. The company registration number is 03092551. Curtain Clearance Warehouse Limited has been working since 17 August 1995. The present status of the company is Active. The registered address of Curtain Clearance Warehouse Limited is Unit 6 Birch Mill Business Centre Heywood Old Road Heywood Lancs Ol10 2qq. . SINITSKY, David is a Secretary of the company. FRIEDLANDER, Hoseas Avigdor is a Director of the company. MOZES, Jacob is a Director of the company. MOZES, Ruth is a Director of the company. SINITSKY, David is a Director of the company. SINITSKY, Malka is a Director of the company. Nominee Secretary BRITANNIA COMPANY FORMATIONS LIMITED has been resigned. Secretary NEUMANN, Eli has been resigned. Director NEUMANN, Eli has been resigned. Nominee Director DEANSGATE COMPANY FORMATIONS LIMITED has been resigned. The company operates in "Agents involved in the sale of textiles, clothing, fur, footwear and leather goods".


Current Directors

Secretary
SINITSKY, David
Appointed Date: 30 May 2002

Director
FRIEDLANDER, Hoseas Avigdor
Appointed Date: 18 August 1995
75 years old

Director
MOZES, Jacob
Appointed Date: 21 December 1997
51 years old

Director
MOZES, Ruth
Appointed Date: 01 October 2015
49 years old

Director
SINITSKY, David
Appointed Date: 02 October 1995
52 years old

Director
SINITSKY, Malka
Appointed Date: 01 October 2015
50 years old

Resigned Directors

Nominee Secretary
BRITANNIA COMPANY FORMATIONS LIMITED
Resigned: 18 August 1995
Appointed Date: 17 August 1995

Secretary
NEUMANN, Eli
Resigned: 30 May 2002
Appointed Date: 18 August 1995

Director
NEUMANN, Eli
Resigned: 01 October 2004
Appointed Date: 18 August 1995
70 years old

Nominee Director
DEANSGATE COMPANY FORMATIONS LIMITED
Resigned: 18 August 1995
Appointed Date: 17 August 1995

Persons With Significant Control

Mr David Sinitsky
Notified on: 1 July 2016
52 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Hoseas Avigdor Friedlander
Notified on: 1 July 2016
75 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

CURTAIN CLEARANCE WAREHOUSE LIMITED Events

21 Dec 2016
Total exemption small company accounts made up to 31 December 2015
21 Sep 2016
Previous accounting period shortened from 26 December 2015 to 25 December 2015
22 Jul 2016
Confirmation statement made on 15 July 2016 with updates
21 Dec 2015
Total exemption small company accounts made up to 31 December 2014
11 Dec 2015
Appointment of Mrs Ruth Mozes as a director on 1 October 2015
...
... and 60 more events
11 Oct 1995
Ad 18/08/95--------- £ si 99@1=99 £ ic 1/100
23 Aug 1995
Director resigned;new director appointed
23 Aug 1995
Secretary resigned;new secretary appointed;new director appointed
23 Aug 1995
Registered office changed on 23/08/95 from: 82-86 deansgate manchester M3 2ER
17 Aug 1995
Incorporation

CURTAIN CLEARANCE WAREHOUSE LIMITED Charges

14 May 2003
Debenture
Delivered: 20 May 2003
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…
8 October 2002
Debenture
Delivered: 18 October 2002
Status: Satisfied on 28 June 2003
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charges over the undertaking and all…