DAMANI CHILDRENSWEAR LIMITED
CHESHIRE

Hellopages » Greater Manchester » Tameside » SK14 1HF

Company number 03633299
Status Active
Incorporation Date 17 September 1998
Company Type Private Limited Company
Address 225 MARKET STREET, HYDE, CHESHIRE, SK14 1HF
Home Country United Kingdom
Nature of Business 46420 - Wholesale of clothing and footwear
Phone, email, etc

Since the company registration sixty-six events have happened. The last three records are Second filing of a statement of capital following an allotment of shares on 6 April 2016 GBP 110 ; Confirmation statement made on 17 September 2016 with updates; Statement of capital following an allotment of shares on 6 April 2016 GBP 100 ANNOTATION Clarification a second filed SH01 was registered on 01/11/2016. . The most likely internet sites of DAMANI CHILDRENSWEAR LIMITED are www.damanichildrenswear.co.uk, and www.damani-childrenswear.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-seven years and one months. The distance to to Ashton-under-Lyne Rail Station is 3.1 miles; to Belle Vue Rail Station is 4.4 miles; to Burnage Rail Station is 6.1 miles; to Greenfield Rail Station is 6.8 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Damani Childrenswear Limited is a Private Limited Company. The company registration number is 03633299. Damani Childrenswear Limited has been working since 17 September 1998. The present status of the company is Active. The registered address of Damani Childrenswear Limited is 225 Market Street Hyde Cheshire Sk14 1hf. . HUTCHINS, Mary Edith is a Secretary of the company. HUTCHINS, Mary Edith is a Director of the company. HUTCHINS, Tony is a Director of the company. Nominee Secretary HARRISON, Irene Lesley has been resigned. Secretary WATKINS, Lydon Leslie Robert has been resigned. Nominee Director BUSINESS INFORMATION RESEARCH & REPORTING LIMITED has been resigned. Director GILDEA, Kathleen has been resigned. The company operates in "Wholesale of clothing and footwear".


Current Directors

Secretary
HUTCHINS, Mary Edith
Appointed Date: 01 February 1999

Director
HUTCHINS, Mary Edith
Appointed Date: 01 February 1999
75 years old

Director
HUTCHINS, Tony
Appointed Date: 01 February 1999
78 years old

Resigned Directors

Nominee Secretary
HARRISON, Irene Lesley
Resigned: 18 September 1998
Appointed Date: 17 September 1998

Secretary
WATKINS, Lydon Leslie Robert
Resigned: 11 February 1999
Appointed Date: 18 September 1998

Nominee Director
BUSINESS INFORMATION RESEARCH & REPORTING LIMITED
Resigned: 18 September 1998
Appointed Date: 17 September 1998

Director
GILDEA, Kathleen
Resigned: 11 February 1999
Appointed Date: 18 September 1998
74 years old

Persons With Significant Control

Mrs Mary Edith Hutchins
Notified on: 17 September 2016
75 years old
Nature of control: Ownership of shares – 75% or more

DAMANI CHILDRENSWEAR LIMITED Events

01 Nov 2016
Second filing of a statement of capital following an allotment of shares on 6 April 2016
  • GBP 110

10 Oct 2016
Confirmation statement made on 17 September 2016 with updates
04 Oct 2016
Statement of capital following an allotment of shares on 6 April 2016
  • GBP 100
  • ANNOTATION Clarification a second filed SH01 was registered on 01/11/2016.

18 Jul 2016
Total exemption small company accounts made up to 31 December 2015
06 Oct 2015
Annual return made up to 17 September 2015 with full list of shareholders
Statement of capital on 2015-10-06
  • GBP 100

...
... and 56 more events
30 Sep 1998
Director resigned
30 Sep 1998
New secretary appointed
30 Sep 1998
New director appointed
30 Sep 1998
Registered office changed on 30/09/98 from: crown house 64 whitchurch road cardiff CF4 3LX
17 Sep 1998
Incorporation

DAMANI CHILDRENSWEAR LIMITED Charges

30 September 2003
Charge over book debts
Delivered: 3 October 2003
Status: Satisfied on 2 August 2006
Persons entitled: Close Invoice Finance Limited
Description: By way of fixed charge all book debts and other debts and…
30 September 2003
All assets debenture
Delivered: 3 October 2003
Status: Satisfied on 2 August 2006
Persons entitled: Close Invoice Finance Limited
Description: Fixed and floating charges over the undertaking and all…
12 April 2000
Debenture
Delivered: 18 April 2000
Status: Satisfied on 24 August 2006
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charges over the undertaking and all…
28 May 1999
Debenture
Delivered: 15 June 1999
Status: Satisfied on 21 December 2004
Persons entitled: Euro Sales Finance PLC
Description: By way of first fixed charge all book and other debts…
20 May 1999
Mortgage debenture
Delivered: 21 May 1999
Status: Satisfied on 7 June 2000
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…