JAMES NORTH FOOTWEAR LIMITED
CHESHIRE

Hellopages » Greater Manchester » Tameside » SK15 1PH

Company number 02285648
Status Voluntary Arrangement
Incorporation Date 10 August 1988
Company Type Private Limited Company
Address BRIDGE STREET, STALYBRIDGE, CHESHIRE, SK15 1PH
Home Country United Kingdom
Nature of Business 1930 - Manufacture of footwear
Phone, email, etc

Since the company registration seventy-seven events have happened. The last three records are Voluntary arrangement supervisor's abstract of receipts and payments to 2 September 2002; Voluntary arrangement supervisor's abstract of receipts and payments to 2 September 2001; Voluntary arrangement supervisor's abstract of receipts and payments to 2 September 2000. The most likely internet sites of JAMES NORTH FOOTWEAR LIMITED are www.jamesnorthfootwear.co.uk, and www.james-north-footwear.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-seven years and two months. The distance to to Guide Bridge Rail Station is 2.1 miles; to Fairfield Rail Station is 3.5 miles; to Greenfield Rail Station is 4.4 miles; to Belle Vue Rail Station is 5 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.James North Footwear Limited is a Private Limited Company. The company registration number is 02285648. James North Footwear Limited has been working since 10 August 1988. The present status of the company is Voluntary Arrangement. The registered address of James North Footwear Limited is Bridge Street Stalybridge Cheshire Sk15 1ph. . MYERS, Phoebe is a Secretary of the company. STAFFORD, Peter is a Director of the company. Secretary DAY, Edwin has been resigned. Director DAY, Edwin has been resigned. Director HOPKINS, William John has been resigned. Director MARCH INVESTMENT FUND LIMITED has been resigned. Director NUTTALL, Brian Alfred has been resigned. The company operates in "Manufacture of footwear".


Current Directors

Secretary
MYERS, Phoebe
Appointed Date: 27 November 1997

Director
STAFFORD, Peter

85 years old

Resigned Directors

Secretary
DAY, Edwin
Resigned: 27 November 1997

Director
DAY, Edwin
Resigned: 30 June 1997
90 years old

Director
HOPKINS, William John
Resigned: 04 November 1998
Appointed Date: 17 January 1996
85 years old

Director
MARCH INVESTMENT FUND LIMITED
Resigned: 01 November 1995
78 years old

Director
NUTTALL, Brian Alfred
Resigned: 13 June 1997
90 years old

JAMES NORTH FOOTWEAR LIMITED Events

08 Oct 2002
Voluntary arrangement supervisor's abstract of receipts and payments to 2 September 2002
11 Sep 2001
Voluntary arrangement supervisor's abstract of receipts and payments to 2 September 2001
11 Sep 2001
Voluntary arrangement supervisor's abstract of receipts and payments to 2 September 2000
29 Sep 1999
Notice to Registrar of companies voluntary arrangement taking effect
08 Dec 1998
Notice of result of meeting of creditors
...
... and 67 more events
28 Jan 1989
Particulars of mortgage/charge

28 Jan 1989
Particulars of mortgage/charge

26 Jan 1989
Company name changed marplace (number 179) LIMITED\certificate issued on 27/01/89

25 Jan 1989
Particulars of mortgage/charge

10 Aug 1988
Incorporation

JAMES NORTH FOOTWEAR LIMITED Charges

22 July 1993
Debenture
Delivered: 23 July 1993
Status: Outstanding
Persons entitled: Hill Samuel Commercial Finance Limited
Description: Including trade fixtures. Fixed and floating charges over…
29 March 1993
Mortgage debenture
Delivered: 8 April 1993
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…
29 March 1993
Fixed and floating charge
Delivered: 3 April 1993
Status: Satisfied on 19 November 1998
Persons entitled: Union Discount Invoice Financing Limited
Description: All discounted receivables (see form 395 for full details).
29 March 1993
Debenture
Delivered: 31 March 1993
Status: Outstanding
Persons entitled: Mcrbs Nominees Limited
Description: (Including trade fixtures). Fixed and floating charges over…
20 January 1989
Debenture
Delivered: 28 January 1989
Status: Satisfied on 19 November 1998
Persons entitled: Workworth Limited
Description: Including trade fixtures.. Fixed and floating charges over…
20 January 1989
Debenture
Delivered: 28 January 1989
Status: Outstanding
Persons entitled: Stargas Nominees Limited
Description: Including trade fixtures.. Fixed and floating charges over…
20 January 1989
Charge
Delivered: 28 January 1989
Status: Outstanding
Persons entitled: David Nicholson Stephen Richard Hornbuckle James Rennie Walt William John Hopkins
Description: Including trade fixtures. Fixed and floating charges over…
20 January 1989
Debenture
Delivered: 25 January 1989
Status: Satisfied on 26 January 1991
Persons entitled: The Royal Bank of Scotlnd PLC
Description: Fixed and floating charges over the undertaking and all…