E.R.KINGSLEY (TEXTILES) LIMITED
STOCKPORT

Hellopages » Greater Manchester » Stockport » SK3 0XF

Company number 00486321
Status Active
Incorporation Date 14 September 1950
Company Type Private Limited Company
Address PARK SQUARE, BIRD HALL LANE, STOCKPORT, CHESHIRE, SK3 0XF
Home Country United Kingdom
Nature of Business 46410 - Wholesale of textiles
Phone, email, etc

Since the company registration one hundred and seventeen events have happened. The last three records are Confirmation statement made on 30 January 2017 with updates; Full accounts made up to 31 March 2016; Appointment of Mr Leigh Antony Taylor as a director on 6 September 2016. The most likely internet sites of E.R.KINGSLEY (TEXTILES) LIMITED are www.erkingsleytextiles.co.uk, and www.e-r-kingsley-textiles.co.uk. The predicted number of employees is 1 to 10. The company’s age is seventy-five years and one months. E R Kingsley Textiles Limited is a Private Limited Company. The company registration number is 00486321. E R Kingsley Textiles Limited has been working since 14 September 1950. The present status of the company is Active. The registered address of E R Kingsley Textiles Limited is Park Square Bird Hall Lane Stockport Cheshire Sk3 0xf. . BANSAL, Manish is a Secretary of the company. BANSAL, Manish is a Director of the company. MANDAWEWALA, Rajesh Ramesh is a Director of the company. TAYLOR, Leigh Antony is a Director of the company. Secretary DAVIES, Andrew Robert has been resigned. Secretary PRESSMAN, Caroline Diane has been resigned. Secretary RICHARDSON, Keith John has been resigned. Director CHADHA, Jagjit Singh has been resigned. Director DAVIES, Andrew Robert has been resigned. Director HAMILTON, John Peter has been resigned. Director JONES, Christopher Richard has been resigned. Director KINGSLEY, Andrew Robert has been resigned. Director KINGSLEY, Ernest Robert has been resigned. Director KINGSLEY, Stephen Michael has been resigned. Director MCGUFFIE, Stewart Robert has been resigned. Director PEARL, Gerald has been resigned. Director RICHARDSON, Keith John has been resigned. Director ROSENBLATT, Joel Simon has been resigned. Director WALKER, Robert James Tollemache has been resigned. The company operates in "Wholesale of textiles".


Current Directors

Secretary
BANSAL, Manish
Appointed Date: 27 September 2012

Director
BANSAL, Manish
Appointed Date: 27 September 2012
53 years old

Director
MANDAWEWALA, Rajesh Ramesh
Appointed Date: 03 July 2006
63 years old

Director
TAYLOR, Leigh Antony
Appointed Date: 06 September 2016
64 years old

Resigned Directors

Secretary
DAVIES, Andrew Robert
Resigned: 08 October 2007
Appointed Date: 12 October 2005

Secretary
PRESSMAN, Caroline Diane
Resigned: 12 October 2005

Secretary
RICHARDSON, Keith John
Resigned: 27 September 2012
Appointed Date: 08 October 2007

Director
CHADHA, Jagjit Singh
Resigned: 31 July 2009
Appointed Date: 12 October 2005
82 years old

Director
DAVIES, Andrew Robert
Resigned: 30 November 2007
Appointed Date: 12 October 2005
61 years old

Director
HAMILTON, John Peter
Resigned: 16 May 2008
Appointed Date: 20 March 2008
63 years old

Director
JONES, Christopher Richard
Resigned: 31 January 2016
Appointed Date: 03 August 2015
62 years old

Director
KINGSLEY, Andrew Robert
Resigned: 12 October 2005
60 years old

Director
KINGSLEY, Ernest Robert
Resigned: 20 October 1995
107 years old

Director
KINGSLEY, Stephen Michael
Resigned: 12 October 2005
73 years old

Director
MCGUFFIE, Stewart Robert
Resigned: 30 June 2007
Appointed Date: 12 October 2005
57 years old

Director
PEARL, Gerald
Resigned: 17 August 2004
Appointed Date: 01 February 1997
83 years old

Director
RICHARDSON, Keith John
Resigned: 27 September 2012
Appointed Date: 08 October 2007
66 years old

Director
ROSENBLATT, Joel Simon
Resigned: 30 June 2010
Appointed Date: 12 October 2005
58 years old

Director
WALKER, Robert James Tollemache
Resigned: 04 June 2015
Appointed Date: 09 July 2014
62 years old

Persons With Significant Control

Christy Home Textiles Ltd
Notified on: 30 January 2017
Nature of control: Ownership of shares – 75% or more

E.R.KINGSLEY (TEXTILES) LIMITED Events

10 Feb 2017
Confirmation statement made on 30 January 2017 with updates
19 Sep 2016
Full accounts made up to 31 March 2016
16 Sep 2016
Appointment of Mr Leigh Antony Taylor as a director on 6 September 2016
01 Feb 2016
Annual return made up to 30 January 2016 with full list of shareholders
Statement of capital on 2016-02-01
  • GBP 2,000

01 Feb 2016
Termination of appointment of Christopher Richard Jones as a director on 31 January 2016
...
... and 107 more events
24 Jul 1986
New director appointed

10 Nov 1982
Accounts made up to 31 December 1981
19 Aug 1981
Accounts made up to 31 January 1980
01 Jul 1967
Articles of association
14 Sep 1950
Incorporation

E.R.KINGSLEY (TEXTILES) LIMITED Charges

14 September 2007
Debenture & guarantee
Delivered: 18 September 2007
Status: Outstanding
Persons entitled: Bank of India
Description: For details of properties charged please refer to form 395…
14 September 2007
Deed of assignment of bank accounts
Delivered: 18 September 2007
Status: Outstanding
Persons entitled: Bank of India
Description: All monies from time to time standing to the credit of the…
24 June 1986
Mortgage debenture
Delivered: 2 July 1986
Status: Satisfied on 7 July 2006
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all f/hold and l/hold…