MADEWELL HOLDINGS LIMITED
TAMWORTH R H GIBSON LIMITED

Hellopages » Staffordshire » Tamworth » B77 4DS

Company number 03544430
Status Active
Incorporation Date 9 April 1998
Company Type Private Limited Company
Address SANDY WAY, AMINGTON INDUSTRIAL ESTATE, TAMWORTH, STAFFS, B77 4DS
Home Country United Kingdom
Nature of Business 68100 - Buying and selling of own real estate
Phone, email, etc

Since the company registration fifty-one events have happened. The last three records are Satisfaction of charge 035444300002 in full; Satisfaction of charge 035444300001 in full; Total exemption small company accounts made up to 30 June 2016. The most likely internet sites of MADEWELL HOLDINGS LIMITED are www.madewellholdings.co.uk, and www.madewell-holdings.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-seven years and six months. Madewell Holdings Limited is a Private Limited Company. The company registration number is 03544430. Madewell Holdings Limited has been working since 09 April 1998. The present status of the company is Active. The registered address of Madewell Holdings Limited is Sandy Way Amington Industrial Estate Tamworth Staffs B77 4ds. . GIBSON, Russell is a Director of the company. Secretary GIBSON, Russell has been resigned. Secretary GIBSON, Susanne Marie has been resigned. Nominee Secretary TEMPLE SECRETARIES LIMITED has been resigned. Director GIBSON, Ronald has been resigned. Nominee Director COMPANY DIRECTORS LIMITED has been resigned. The company operates in "Buying and selling of own real estate".


Current Directors

Director
GIBSON, Russell
Appointed Date: 01 June 1999
61 years old

Resigned Directors

Secretary
GIBSON, Russell
Resigned: 06 April 2006
Appointed Date: 01 June 1999

Secretary
GIBSON, Susanne Marie
Resigned: 02 April 2012
Appointed Date: 01 May 2006

Nominee Secretary
TEMPLE SECRETARIES LIMITED
Resigned: 01 January 2000
Appointed Date: 09 April 1998

Director
GIBSON, Ronald
Resigned: 28 February 2006
Appointed Date: 01 June 1999
89 years old

Nominee Director
COMPANY DIRECTORS LIMITED
Resigned: 01 January 2000
Appointed Date: 09 April 1998

MADEWELL HOLDINGS LIMITED Events

03 Mar 2017
Satisfaction of charge 035444300002 in full
03 Mar 2017
Satisfaction of charge 035444300001 in full
21 Feb 2017
Total exemption small company accounts made up to 30 June 2016
12 May 2016
Annual return made up to 31 March 2016 with full list of shareholders
Statement of capital on 2016-05-12
  • GBP 100

09 Nov 2015
Total exemption small company accounts made up to 30 June 2015
...
... and 41 more events
09 Aug 2000
New secretary appointed;new director appointed
15 Feb 2000
Compulsory strike-off action has been discontinued
15 Feb 2000
Full accounts made up to 30 April 1999
21 Dec 1999
First Gazette notice for compulsory strike-off
09 Apr 1998
Incorporation

MADEWELL HOLDINGS LIMITED Charges

2 October 2013
Charge code 0354 4430 0002
Delivered: 7 October 2013
Status: Satisfied on 3 March 2017
Persons entitled: Hsbc Bank PLC
Description: F/H property k/a units 1 & 2 sandy way amington industrial…
1 October 2013
Charge code 0354 4430 0001
Delivered: 2 October 2013
Status: Satisfied on 3 March 2017
Persons entitled: Hsbc Bank PLC
Description: Notification of addition to or amendment of charge…