I - TEX (UK) LIMITED
MANCHESTER

Hellopages » Greater Manchester » Trafford » M17 1PP

Company number 04608782
Status Active
Incorporation Date 4 December 2002
Company Type Private Limited Company
Address CENTREPOINT, MARSHALL STEVENS WAY, MARSHALL STEVENS WAY, TRAFFORD PARK, MANCHESTER, ENGLAND, M17 1PP
Home Country United Kingdom
Nature of Business 46160 - Agents involved in the sale of textiles, clothing, fur, footwear and leather goods
Phone, email, etc

Since the company registration fifty-two events have happened. The last three records are Confirmation statement made on 4 December 2016 with updates; Registered office address changed from The Glades Festival Way Festival Park Stoke-on-Trent Staffordshire ST1 5SQ to Centrepoint, Marshall Stevens Way, Marshall Stevens Way Trafford Park Manchester M17 1PP on 3 January 2017; Appointment of David Christopher Maxwell Hughes as a director on 29 June 2016. The most likely internet sites of I - TEX (UK) LIMITED are www.itexuk.co.uk, and www.i-tex-uk.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-two years and ten months. I Tex Uk Limited is a Private Limited Company. The company registration number is 04608782. I Tex Uk Limited has been working since 04 December 2002. The present status of the company is Active. The registered address of I Tex Uk Limited is Centrepoint Marshall Stevens Way Marshall Stevens Way Trafford Park Manchester England M17 1pp. . HUGHES, David Christopher Maxwell is a Director of the company. HUGHES, George Christopher John is a Director of the company. Secretary WILLIAMS, Beverley Barbara has been resigned. Nominee Secretary FORM 10 SECRETARIES FD LTD has been resigned. Director WILLIAMS, Beverley Barbara has been resigned. Director WILLIAMS, Michael John has been resigned. Nominee Director FORM 10 DIRECTORS FD LTD has been resigned. The company operates in "Agents involved in the sale of textiles, clothing, fur, footwear and leather goods".


Current Directors

Director
HUGHES, David Christopher Maxwell
Appointed Date: 29 June 2016
68 years old

Director
HUGHES, George Christopher John
Appointed Date: 29 June 2016
35 years old

Resigned Directors

Secretary
WILLIAMS, Beverley Barbara
Resigned: 29 June 2016
Appointed Date: 04 December 2002

Nominee Secretary
FORM 10 SECRETARIES FD LTD
Resigned: 09 December 2002
Appointed Date: 04 December 2002

Director
WILLIAMS, Beverley Barbara
Resigned: 29 June 2016
Appointed Date: 16 December 2005
65 years old

Director
WILLIAMS, Michael John
Resigned: 29 June 2016
Appointed Date: 04 December 2002
76 years old

Nominee Director
FORM 10 DIRECTORS FD LTD
Resigned: 09 December 2002
Appointed Date: 04 December 2002

Persons With Significant Control

Sir Jacob Behrens & Sons Ltd
Notified on: 1 May 2016
Nature of control: Ownership of shares – 75% or more

I - TEX (UK) LIMITED Events

03 Jan 2017
Confirmation statement made on 4 December 2016 with updates
03 Jan 2017
Registered office address changed from The Glades Festival Way Festival Park Stoke-on-Trent Staffordshire ST1 5SQ to Centrepoint, Marshall Stevens Way, Marshall Stevens Way Trafford Park Manchester M17 1PP on 3 January 2017
28 Jul 2016
Appointment of David Christopher Maxwell Hughes as a director on 29 June 2016
28 Jul 2016
Appointment of George Hughes as a director on 29 June 2016
15 Jul 2016
Termination of appointment of Michael John Williams as a director on 29 June 2016
...
... and 42 more events
09 Jan 2003
New secretary appointed
09 Jan 2003
New director appointed
09 Dec 2002
Secretary resigned
09 Dec 2002
Director resigned
04 Dec 2002
Incorporation

I - TEX (UK) LIMITED Charges

5 June 2014
Charge code 0460 8782 0002
Delivered: 6 June 2014
Status: Satisfied on 18 May 2016
Persons entitled: The Royal Bnak of Scotland PLC
Description: Contains fixed charge…
14 March 2007
Debenture
Delivered: 20 March 2007
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Fixed and floating charges over the undertaking and all…