FOOTSURE WESTERN LIMITED
GLOUCESTER

Hellopages » Gloucestershire » Stroud » GL2 4PH
Company number 01505399
Status Active
Incorporation Date 2 July 1980
Company Type Private Limited Company
Address UNITS F AND G QUEDGELEY WEST BUSINESS PARK BRISTOL ROAD, HARDWICKE, GLOUCESTER, GLOS, GL2 4PH
Home Country United Kingdom
Nature of Business 46420 - Wholesale of clothing and footwear
Phone, email, etc

Since the company registration ninety-one events have happened. The last three records are Full accounts made up to 31 December 2015; Annual return made up to 2 May 2016 with full list of shareholders Statement of capital on 2016-05-09 GBP 2,800 ; Auditor's resignation. The most likely internet sites of FOOTSURE WESTERN LIMITED are www.footsurewestern.co.uk, and www.footsure-western.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-five years and eight months. Footsure Western Limited is a Private Limited Company. The company registration number is 01505399. Footsure Western Limited has been working since 02 July 1980. The present status of the company is Active. The registered address of Footsure Western Limited is Units F and G Quedgeley West Business Park Bristol Road Hardwicke Gloucester Glos Gl2 4ph. . GARDINER, Peter Giles is a Secretary of the company. GARDINER, Benjamin James is a Director of the company. GARDINER, James Richard Peter is a Director of the company. GARDINER, Peter Giles is a Director of the company. GARDINER, Richard Jolyon is a Director of the company. HOLLOWAY, Mark Douglas is a Director of the company. WHEELER, Paul Jonathan is a Director of the company. Director BUSH, David Graham has been resigned. Director ENDACOTT, William has been resigned. The company operates in "Wholesale of clothing and footwear".


Current Directors


Director
GARDINER, Benjamin James
Appointed Date: 25 April 2004
50 years old

Director
GARDINER, James Richard Peter
Appointed Date: 06 January 2003
50 years old

Director

Director

Director
HOLLOWAY, Mark Douglas
Appointed Date: 22 April 2010
52 years old

Director
WHEELER, Paul Jonathan
Appointed Date: 01 January 2012
56 years old

Resigned Directors

Director
BUSH, David Graham
Resigned: 02 June 2011
79 years old

Director
ENDACOTT, William
Resigned: 22 September 2014
Appointed Date: 31 July 2006
77 years old

FOOTSURE WESTERN LIMITED Events

06 Oct 2016
Full accounts made up to 31 December 2015
09 May 2016
Annual return made up to 2 May 2016 with full list of shareholders
Statement of capital on 2016-05-09
  • GBP 2,800

16 Nov 2015
Auditor's resignation
13 Nov 2015
Full accounts made up to 31 December 2014
13 May 2015
Annual return made up to 2 May 2015 with full list of shareholders
Statement of capital on 2015-05-13
  • GBP 2,800

...
... and 81 more events
24 Feb 1988
Return made up to 06/07/87; no change of members

17 Sep 1987
Accounts for a small company made up to 30 June 1986

06 Aug 1986
Accounts for a small company made up to 30 June 1985

06 Aug 1986
Return made up to 27/06/86; full list of members

02 Jul 1980
Incorporation

FOOTSURE WESTERN LIMITED Charges

4 November 2009
Legal assignment
Delivered: 6 November 2009
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Any credit balance due to the company under condition 13 of…
31 July 2009
Fixed charge on non-vesting debts and floating charge
Delivered: 4 August 2009
Status: Outstanding
Persons entitled: Hsbc Invoice Finance (UK) Limited (the Security Holder)
Description: By way of first fixed charge all debts and all export debts…
29 April 2008
Debenture
Delivered: 1 May 2008
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charge over the undertaking and all…
18 April 1989
Mortgage debenture
Delivered: 24 April 1989
Status: Satisfied on 17 June 2009
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…