BLAIZE CLOTHIERS (BELLSHILL) LIMITED
HAMILTON

Hellopages » South Lanarkshire » South Lanarkshire » ML3 6BZ

Company number SC130985
Status Liquidation
Incorporation Date 4 April 1991
Company Type Private Limited Company
Address ATKINSON DONNELLY, 20-24 BRANDON STREET, HAMILTON, ML3 6BZ
Home Country United Kingdom
Nature of Business 5242 - Retail sale of clothing
Phone, email, etc

Since the company registration fourteen events have happened. The last three records are Appointment of a provisional liquidator; Accounts for a small company made up to 30 April 1992 ; Return made up to 04/04/92; full list of members . The most likely internet sites of BLAIZE CLOTHIERS (BELLSHILL) LIMITED are www.blaizeclothiersbellshill.co.uk, and www.blaize-clothiers-bellshill.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-four years and seven months. Blaize Clothiers Bellshill Limited is a Private Limited Company. The company registration number is SC130985. Blaize Clothiers Bellshill Limited has been working since 04 April 1991. The present status of the company is Liquidation. The registered address of Blaize Clothiers Bellshill Limited is Atkinson Donnelly 20 24 Brandon Street Hamilton Ml3 6bz. . HANNAWAY, Ann Marie is a Secretary of the company. PEARSON, John is a Director of the company. Nominee Secretary OSWALDS OF EDINBURGH LIMITED has been resigned. Nominee Director JORDANS (SCOTLAND) LIMITED has been resigned. The company operates in "Retail sale of clothing".


Current Directors

Secretary
HANNAWAY, Ann Marie
Appointed Date: 29 April 1991

Director
PEARSON, John
Appointed Date: 29 April 1991
83 years old

Resigned Directors

Nominee Secretary
OSWALDS OF EDINBURGH LIMITED
Resigned: 29 April 1991
Appointed Date: 04 April 1991

Nominee Director
JORDANS (SCOTLAND) LIMITED
Resigned: 29 April 1991
Appointed Date: 04 April 1991

BLAIZE CLOTHIERS (BELLSHILL) LIMITED Events

11 Oct 1993
Appointment of a provisional liquidator
23 Feb 1993
Accounts for a small company made up to 30 April 1992

19 May 1992
Return made up to 04/04/92; full list of members

18 Jun 1991
Accounting reference date notified as 30/04

18 Jun 1991
Ad 29/04/91--------- £ si 98@1=98 £ ic 100/198

...
... and 4 more events
13 May 1991
Secretary resigned;new secretary appointed

13 May 1991
Director resigned;new director appointed

13 May 1991
Registered office changed on 13/05/91 from: 24 great king street edinburgh EH3 6QN

07 May 1991
Company name changed chainrevise LIMITED\certificate issued on 08/05/91

04 Apr 1991
Incorporation