THIS IS IT STORES LIMITED
NEWTON ABBOT WILTON BRADLEY LIMITED

Hellopages » Devon » Teignbridge » TQ12 6TL

Company number 02873284
Status Active
Incorporation Date 18 November 1993
Company Type Private Limited Company
Address 8 WENTWORTH ROAD, HEATHFIELD, NEWTON ABBOT, DEVON, TQ12 6TL
Home Country United Kingdom
Nature of Business 46420 - Wholesale of clothing and footwear, 46900 - Non-specialised wholesale trade, 47190 - Other retail sale in non-specialised stores, 47910 - Retail sale via mail order houses or via Internet
Phone, email, etc

Since the company registration one hundred and twelve events have happened. The last three records are Confirmation statement made on 4 November 2016 with updates; Director's details changed for Mrs Leigh Karen Cheetham on 27 October 2016; Appointment of Mr Marcello Gino Rossi as a director on 20 October 2016. The most likely internet sites of THIS IS IT STORES LIMITED are www.thisisitstores.co.uk, and www.this-is-it-stores.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-one years and eleven months. The distance to to Torquay Rail Station is 9.2 miles; to Totnes Rail Station is 9.5 miles; to Paignton Rail Station is 10.4 miles; to Exeter St Thomas Rail Station is 11.4 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.This Is It Stores Limited is a Private Limited Company. The company registration number is 02873284. This Is It Stores Limited has been working since 18 November 1993. The present status of the company is Active. The registered address of This Is It Stores Limited is 8 Wentworth Road Heathfield Newton Abbot Devon Tq12 6tl. . CHEETHAM, Leigh Karen is a Secretary of the company. ARROWSMITH, Paul Kevin is a Director of the company. BRADLEY, Antony William is a Director of the company. CHEETHAM, Leigh Karen is a Director of the company. ROSSI, Marcello Gino is a Director of the company. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director BRADLEY, William Henry has been resigned. Nominee Director INSTANT COMPANIES LIMITED has been resigned. The company operates in "Wholesale of clothing and footwear".


Current Directors

Secretary
CHEETHAM, Leigh Karen
Appointed Date: 02 December 1993

Director
ARROWSMITH, Paul Kevin
Appointed Date: 02 December 1993
58 years old

Director
BRADLEY, Antony William
Appointed Date: 02 December 1993
65 years old

Director
CHEETHAM, Leigh Karen
Appointed Date: 02 December 1993
66 years old

Director
ROSSI, Marcello Gino
Appointed Date: 20 October 2016
57 years old

Resigned Directors

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 02 December 1993
Appointed Date: 18 November 1993

Director
BRADLEY, William Henry
Resigned: 03 November 2000
Appointed Date: 02 December 1993
98 years old

Nominee Director
INSTANT COMPANIES LIMITED
Resigned: 02 December 1993
Appointed Date: 18 November 1993

Persons With Significant Control

Wilton Bradley Holdings Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

THIS IS IT STORES LIMITED Events

04 Nov 2016
Confirmation statement made on 4 November 2016 with updates
27 Oct 2016
Director's details changed for Mrs Leigh Karen Cheetham on 27 October 2016
20 Oct 2016
Appointment of Mr Marcello Gino Rossi as a director on 20 October 2016
20 Sep 2016
Full accounts made up to 31 December 2015
12 Feb 2016
Satisfaction of charge 9 in full
...
... and 102 more events
06 Jan 1994
Registered office changed on 06/01/94 from: 2 baches street london N1 6UB

04 Jan 1994
Company name changed garageback projects LIMITED\certificate issued on 05/01/94

04 Jan 1994
Company name changed\certificate issued on 04/01/94
18 Nov 1993
Incorporation

18 Nov 1993
Incorporation

THIS IS IT STORES LIMITED Charges

3 February 2016
Charge code 0287 3284 0015
Delivered: 5 February 2016
Status: Outstanding
Persons entitled: Santander UK PLC
Description: Contains fixed charge…
30 March 2012
Legal charge
Delivered: 31 March 2012
Status: Satisfied on 18 September 2012
Persons entitled: Clydesdale Bank PLC
Description: F/H property k/a dalmary guest house 21 garfield road…
12 December 2008
Legal charge
Delivered: 22 April 2015
Status: Satisfied on 12 February 2016
Persons entitled: Clydesdale Bank PLC
Description: Unit 8 wentworth road, heathfield, devon t/no DN299134. The…
12 December 2008
Legal mortgage
Delivered: 16 December 2008
Status: Satisfied on 12 February 2016
Persons entitled: Clydesdale Bank PLC
Description: 8 wentworth road, heathfield, newton abbot, devon t/no…
1 December 2008
Debenture
Delivered: 11 December 2008
Status: Satisfied on 12 February 2016
Persons entitled: Clydesdale Bank PLC
Description: Fixed and floating charge over the undertaking and all…
21 July 2006
Legal charge
Delivered: 22 April 2015
Status: Satisfied on 12 February 2016
Persons entitled: Clydesdale Bank PLC
Description: Unit 1, wentworth road, heathfield, devon t/no DN299134…
21 July 2006
Legal mortgage
Delivered: 26 July 2006
Status: Satisfied on 12 February 2016
Persons entitled: Clydesdale Bank PLC
Description: Unit 1 wentworth road heathfield industrial estate…
4 April 2001
Legal charge
Delivered: 10 April 2001
Status: Satisfied on 19 March 2009
Persons entitled: Barclays Bank PLC
Description: F/H property k/a 8 wentworth road, heathfield, newton…
23 December 1999
Debenture
Delivered: 29 December 1999
Status: Satisfied on 31 May 2002
Persons entitled: Metropolitan Factors Limited
Description: Fixed and floating charges over the undertaking and all…
13 March 1998
Legal charge
Delivered: 25 March 1998
Status: Satisfied on 19 March 2009
Persons entitled: Barclays Bank PLC
Description: Harbour house waddeton close brixham road paignton devon…
6 May 1996
Fixed charge supplemental to a debenture dated 13/1/94 issued by the company
Delivered: 21 May 1996
Status: Satisfied on 19 March 2009
Persons entitled: Barclays Bank PLC
Description: Fixed charge all right title and interest of the company in…
5 March 1996
Legal charge
Delivered: 25 March 1996
Status: Satisfied on 31 May 2002
Persons entitled: Barclays Bank PLC
Description: Land on the north side f aspen way yalberton industrial…
1 February 1995
Charge
Delivered: 2 February 1995
Status: Satisfied on 31 May 2002
Persons entitled: Metropolitan Factors Limited
Description: All book debts. See the mortgage charge document for full…
13 January 1994
Legal charge
Delivered: 24 January 1994
Status: Satisfied on 31 May 2002
Persons entitled: Barclays Bank PLC
Description: Unit 4B aspen way yalberton industrial estate paignton…
13 January 1994
Debenture
Delivered: 24 January 1994
Status: Satisfied on 19 March 2009
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…