ATTIRE CLOTHING LIMITED
STOCKPORT

Hellopages » Greater Manchester » Stockport » SK3 0SB

Company number 03868413
Status Active
Incorporation Date 29 October 1999
Company Type Private Limited Company
Address ATTIRE HOUSE BIRD HALL LANE, CHEADLE HEATH, STOCKPORT, SK3 0SB
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 sixty-seven events have happened. The last three records are Accounts for a small company made up to 31 December 2016; Statement of capital following an allotment of shares on 21 December 2016 GBP 680 ; Resolutions RES14 ‐ £180 21/12/2016 RES10 ‐ Resolution of allotment of securities . The most likely internet sites of ATTIRE CLOTHING LIMITED are www.attireclothing.co.uk, and www.attire-clothing.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-five years and twelve months. Attire Clothing Limited is a Private Limited Company. The company registration number is 03868413. Attire Clothing Limited has been working since 29 October 1999. The present status of the company is Active. The registered address of Attire Clothing Limited is Attire House Bird Hall Lane Cheadle Heath Stockport Sk3 0sb. . BRADLEY, Victoria Mary is a Secretary of the company. BRADLEY, Frazer Jonathan is a Director of the company. BRADLEY, Victoria Mary is a Director of the company. CRAWFORD, Richard David is a Director of the company. HIGHAM, Karen Jane is a Director of the company. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director O'DONNELL, Michael Edward has been resigned. The company operates in "Agents involved in the sale of textiles, clothing, fur, footwear and leather goods".


Current Directors

Secretary
BRADLEY, Victoria Mary
Appointed Date: 29 October 1999

Director
BRADLEY, Frazer Jonathan
Appointed Date: 29 October 1999
56 years old

Director
BRADLEY, Victoria Mary
Appointed Date: 09 October 2014
54 years old

Director
CRAWFORD, Richard David
Appointed Date: 15 December 2006
52 years old

Director
HIGHAM, Karen Jane
Appointed Date: 15 December 2006
59 years old

Resigned Directors

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 29 October 1999
Appointed Date: 29 October 1999

Director
O'DONNELL, Michael Edward
Resigned: 06 January 2011
Appointed Date: 29 October 1999
56 years old

Persons With Significant Control

Mrs Victoria Mary Bradley
Notified on: 6 April 2016
54 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Frazer Jonathan Bradley
Notified on: 6 April 2016
56 years old
Nature of control: Ownership of shares – More than 50% but less than 75%

ATTIRE CLOTHING LIMITED Events

12 Apr 2017
Accounts for a small company made up to 31 December 2016
27 Jan 2017
Statement of capital following an allotment of shares on 21 December 2016
  • GBP 680

25 Jan 2017
Resolutions
  • RES14 ‐ £180 21/12/2016
  • RES10 ‐ Resolution of allotment of securities

24 Jan 2017
Statement of company's objects
24 Jan 2017
Resolutions
  • RES13 ‐ Auth shar cap 21/12/2016
  • RES01 ‐ Resolution of adoption of Articles of Association

...
... and 57 more events
24 Oct 2000
Ad 19/10/00--------- £ si 999@1=999 £ ic 1/1000
09 Jun 2000
Particulars of mortgage/charge
05 May 2000
Accounting reference date extended from 31/10/00 to 31/12/00
01 Nov 1999
Secretary resigned
29 Oct 1999
Incorporation

ATTIRE CLOTHING LIMITED Charges

28 October 2010
Debenture
Delivered: 30 October 2010
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charge over the undertaking and all…
2 June 2000
Debenture
Delivered: 9 June 2000
Status: Satisfied on 14 October 2011
Persons entitled: The Royal Bank of Scotland PLC
Description: Fixed and floating charges over the undertaking and all…