WORK IN STYLE LIMITED
STOCKPORT

Hellopages » Greater Manchester » Stockport » SK3 8AB

Company number 00299255
Status Active
Incorporation Date 3 April 1935
Company Type Private Limited Company
Address ALPHA HOUSE, 4 GREEK STREET, STOCKPORT, CHESHIRE, SK3 8AB
Home Country United Kingdom
Nature of Business 46420 - Wholesale of clothing and footwear
Phone, email, etc

Since the company registration one hundred and eighteen events have happened. The last three records are Confirmation statement made on 19 December 2016 with updates; Registration of charge 002992550008, created on 13 September 2016; Appointment of Mr Malcolm Macleod as a director on 26 February 2016. The most likely internet sites of WORK IN STYLE LIMITED are www.workinstyle.co.uk, and www.work-in-style.co.uk. The predicted number of employees is 1 to 10. The company’s age is ninety years and seven months. Work in Style Limited is a Private Limited Company. The company registration number is 00299255. Work in Style Limited has been working since 03 April 1935. The present status of the company is Active. The registered address of Work in Style Limited is Alpha House 4 Greek Street Stockport Cheshire Sk3 8ab. . JENKINS, David Alan is a Director of the company. MACLEOD, Malcolm is a Director of the company. PURCELL, Simon Timothy is a Director of the company. Secretary CHURCHYARD, Diane has been resigned. Secretary DOORNINK, Henrique has been resigned. Secretary ELLIOTT, Stacey has been resigned. Secretary HEATH, Kevin has been resigned. Secretary HOWARD, Dianne has been resigned. Secretary JENKINS, David Alan has been resigned. Secretary JENKINS, David Alan has been resigned. Secretary LOMAS, Sharon has been resigned. Director DOORNINK, Henrique has been resigned. Director EVANS, Gloria Lesley has been resigned. Director EVANS, Leonard has been resigned. Director JENKINS, David Alan has been resigned. Director SCOTHERN, Christopher Wallace has been resigned. The company operates in "Wholesale of clothing and footwear".


Current Directors

Director
JENKINS, David Alan

64 years old

Director
MACLEOD, Malcolm
Appointed Date: 26 February 2016
68 years old

Director
PURCELL, Simon Timothy
Appointed Date: 26 February 2016
60 years old

Resigned Directors

Secretary
CHURCHYARD, Diane
Resigned: 29 September 1992

Secretary
DOORNINK, Henrique
Resigned: 01 July 1997
Appointed Date: 01 November 1995

Secretary
ELLIOTT, Stacey
Resigned: 30 July 2004
Appointed Date: 29 April 1999

Secretary
HEATH, Kevin
Resigned: 01 June 2010
Appointed Date: 30 July 2004

Secretary
HOWARD, Dianne
Resigned: 01 November 1995
Appointed Date: 01 September 1994

Secretary
JENKINS, David Alan
Resigned: 29 April 1999
Appointed Date: 31 July 1997

Secretary
JENKINS, David Alan
Resigned: 04 March 1993
Appointed Date: 29 September 1992

Secretary
LOMAS, Sharon
Resigned: 19 December 1994
Appointed Date: 04 March 1993

Director
DOORNINK, Henrique
Resigned: 01 July 1997
Appointed Date: 01 November 1995
73 years old

Director
EVANS, Gloria Lesley
Resigned: 04 March 1993
Appointed Date: 29 September 1992
79 years old

Director
EVANS, Leonard
Resigned: 29 September 1992
82 years old

Director
JENKINS, David Alan
Resigned: 01 September 1994
Appointed Date: 29 September 1992
64 years old

Director
SCOTHERN, Christopher Wallace
Resigned: 30 November 1998
Appointed Date: 01 November 1995
76 years old

WORK IN STYLE LIMITED Events

13 Jan 2017
Confirmation statement made on 19 December 2016 with updates
14 Sep 2016
Registration of charge 002992550008, created on 13 September 2016
09 Aug 2016
Appointment of Mr Malcolm Macleod as a director on 26 February 2016
08 Aug 2016
Appointment of Mr Simon Timothy Purcell as a director on 26 February 2016
06 Aug 2016
Satisfaction of charge 002992550006 in full
...
... and 108 more events
06 Apr 1987
Return made up to 31/12/86; full list of members

01 Apr 1987
Accounts made up to 30 June 1986

01 Apr 1987
Accounts made up to 30 June 1985

22 May 1986
Return made up to 21/11/85; full list of members

03 Apr 1935
Certificate of incorporation

WORK IN STYLE LIMITED Charges

13 September 2016
Charge code 0029 9255 0008
Delivered: 14 September 2016
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: A fixed and floating charge over all assets…
28 April 2015
Charge code 0029 9255 0007
Delivered: 14 May 2015
Status: Outstanding
Persons entitled: Lloyds Bank Commercial Finance LTD
Description: Contains fixed charge…
20 March 2014
Charge code 0029 9255 0006
Delivered: 28 March 2014
Status: Satisfied on 6 August 2016
Persons entitled: The North West Fund for Business Loans LP
Description: Notification of addition to or amendment of charge…
12 May 2011
Debenture
Delivered: 17 May 2011
Status: Satisfied on 26 May 2016
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charge over the undertaking and all…
4 March 2008
Debenture
Delivered: 6 March 2008
Status: Outstanding
Persons entitled: Rbs Invoice Finance Limited
Description: Fixed and floating charge over the undertaking and all…
23 February 2007
Debenture
Delivered: 3 March 2007
Status: Satisfied on 13 July 2011
Persons entitled: The Royal Bank of Scotland PLC
Description: Fixed and floating charge over the undertaking and all…
19 August 1996
Debenture
Delivered: 30 August 1996
Status: Satisfied on 14 March 2009
Persons entitled: Yorkshire Bank PLC
Description: (Including trade fixtures). Fixed and floating charges over…
30 August 1994
Debenture
Delivered: 2 September 1994
Status: Satisfied on 14 March 2009
Persons entitled: Yorkshire Bank PLC,
Description: Fixed and floating charges over the undertaking and all…