MISSGUIDED LIMITED
MANCHESTER CANYONTIDE LIMITED

Hellopages » Greater Manchester » Trafford » M17 1ES

Company number 03235904
Status Active
Incorporation Date 9 August 1996
Company Type Private Limited Company
Address 75 TRAFFORD WHARF ROAD, TRAFFORD PARK, MANCHESTER, ENGLAND, M17 1ES
Home Country United Kingdom
Nature of Business 47190 - Other retail sale in non-specialised stores, 47710 - Retail sale of clothing in specialised stores, 47721 - Retail sale of footwear in specialised stores, 47910 - Retail sale via mail order houses or via Internet
Phone, email, etc

Since the company registration seventy-nine events have happened. The last three records are Full accounts made up to 27 March 2016; Registration of charge 032359040005, created on 10 November 2016; Satisfaction of charge 1 in full. The most likely internet sites of MISSGUIDED LIMITED are www.missguided.co.uk, and www.missguided.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-nine years and two months. Missguided Limited is a Private Limited Company. The company registration number is 03235904. Missguided Limited has been working since 09 August 1996. The present status of the company is Active. The registered address of Missguided Limited is 75 Trafford Wharf Road Trafford Park Manchester England M17 1es. . MISTRY, Bhavisha is a Secretary of the company. MASTERS, Paul is a Director of the company. PASSI, Nitin is a Director of the company. Secretary PASSI, Rajesh Kumar has been resigned. Secretary PATEL, Mahesh has been resigned. Secretary SARNA, Surinder has been resigned. Nominee Secretary BRIGHTON SECRETARY LIMITED has been resigned. Director SARNA, Surinder has been resigned. Director WEIR, Terence Donal has been resigned. Nominee Director BRIGHTON DIRECTOR LIMITED has been resigned. Director BY DESIGN PLC has been resigned. The company operates in "Other retail sale in non-specialised stores".


Current Directors

Secretary
MISTRY, Bhavisha
Appointed Date: 04 July 2016

Director
MASTERS, Paul
Appointed Date: 20 April 2015
57 years old

Director
PASSI, Nitin
Appointed Date: 03 September 2008
42 years old

Resigned Directors

Secretary
PASSI, Rajesh Kumar
Resigned: 06 July 2000
Appointed Date: 30 April 1998

Secretary
PATEL, Mahesh
Resigned: 04 July 2016
Appointed Date: 06 July 2000

Secretary
SARNA, Surinder
Resigned: 29 April 1998
Appointed Date: 26 September 1996

Nominee Secretary
BRIGHTON SECRETARY LIMITED
Resigned: 26 September 1996
Appointed Date: 09 August 1996

Director
SARNA, Surinder
Resigned: 30 April 1998
Appointed Date: 26 September 1996
72 years old

Director
WEIR, Terence Donal
Resigned: 12 October 1999
Appointed Date: 26 September 1996
70 years old

Nominee Director
BRIGHTON DIRECTOR LIMITED
Resigned: 26 September 1996
Appointed Date: 09 August 1996

Director
BY DESIGN PLC
Resigned: 03 September 2008
Appointed Date: 26 September 1996

Persons With Significant Control

Mr Nitin Passi
Notified on: 6 April 2016
42 years old
Nature of control: Has significant influence or control

Mr Paul Raymond Masters
Notified on: 6 April 2016
57 years old
Nature of control: Has significant influence or control

Mr Rajib Passi
Notified on: 6 April 2016
70 years old
Nature of control: Ownership of shares – 75% or more

MISSGUIDED LIMITED Events

08 Dec 2016
Full accounts made up to 27 March 2016
14 Nov 2016
Registration of charge 032359040005, created on 10 November 2016
08 Nov 2016
Satisfaction of charge 1 in full
08 Nov 2016
Satisfaction of charge 3 in full
18 Jul 2016
Confirmation statement made on 15 July 2016 with updates
...
... and 69 more events
03 Oct 1996
New director appointed
02 Oct 1996
Secretary resigned
02 Oct 1996
Director resigned
02 Oct 1996
Registered office changed on 02/10/96 from: 43 lawrence road hove east sussex BN3 5QE
09 Aug 1996
Incorporation

MISSGUIDED LIMITED Charges

10 November 2016
Charge code 0323 5904 0005
Delivered: 14 November 2016
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: A general pledge…
9 February 2015
Charge code 0323 5904 0004
Delivered: 12 February 2015
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: F/H wharfside 75 trafford wharf road the quays trafford…
13 March 2012
Rent deposit deed
Delivered: 21 March 2012
Status: Satisfied on 8 November 2016
Persons entitled: The Queen's Most Excellent Majesty in Right of Her Majesty's Duchy of Lancaster
Description: The sum from time to time in a deposit account being an…
29 June 2011
Debenture
Delivered: 1 July 2011
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charge over the undertaking and all…
30 April 2010
Rent deposit deed
Delivered: 6 May 2010
Status: Satisfied on 8 November 2016
Persons entitled: Si-Si Investments Limited
Description: Initial deposit of £11,015.62 to be placed in a separate…