Company number 03048427
Status Active
Incorporation Date 21 April 1995
Company Type Private Limited Company
Address UNIT 9 WHEEL FORGE WAY, OFF ASHBURTON PARK ROAD WEST, TRAFFORD PARK, MANCHESTER, M17 1EH
Home Country United Kingdom
Nature of Business 46420 - Wholesale of clothing and footwear
Phone, email, etc
Since the company registration eighty events have happened. The last three records are Total exemption full accounts made up to 31 December 2015; Satisfaction of charge 5 in full; Satisfaction of charge 3 in full. The most likely internet sites of QUAYSIDE CLOTHING LIMITED are www.quaysideclothing.co.uk, and www.quayside-clothing.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty years and ten months. Quayside Clothing Limited is a Private Limited Company.
The company registration number is 03048427. Quayside Clothing Limited has been working since 21 April 1995.
The present status of the company is Active. The registered address of Quayside Clothing Limited is Unit 9 Wheel Forge Way Off Ashburton Park Road West Trafford Park Manchester M17 1eh. . CONWAY, Michael David is a Secretary of the company. CONWAY, Michael David is a Director of the company. Secretary ROBINSON, John William has been resigned. Secretary CAMDEN COMPANY SERVICES LIMITED has been resigned. Nominee Secretary YORK PLACE COMPANY SECRETARIES LIMITED has been resigned. Director CONWAY, Fenton Derek has been resigned. Director HUTCHINGS, Debra has been resigned. Director ROBINSON, John William has been resigned. Nominee Director YORK PLACE COMPANY NOMINEES LIMITED has been resigned. The company operates in "Wholesale of clothing and footwear".
Current Directors
Resigned Directors
Secretary
CAMDEN COMPANY SERVICES LIMITED
Resigned: 20 April 2000
Appointed Date: 28 February 1997
Nominee Secretary
YORK PLACE COMPANY SECRETARIES LIMITED
Resigned: 08 August 1995
Appointed Date: 21 April 1995
Director
HUTCHINGS, Debra
Resigned: 16 August 2012
Appointed Date: 09 June 1997
65 years old
Nominee Director
YORK PLACE COMPANY NOMINEES LIMITED
Resigned: 08 August 1995
Appointed Date: 21 April 1995
QUAYSIDE CLOTHING LIMITED Events
08 Sep 2016
Total exemption full accounts made up to 31 December 2015
25 Aug 2016
Satisfaction of charge 5 in full
25 Aug 2016
Satisfaction of charge 3 in full
25 Aug 2016
Satisfaction of charge 4 in full
25 Aug 2016
Satisfaction of charge 6 in full
...
... and 70 more events
30 Aug 1995
Registered office changed on 30/08/95 from: 12 york place leeds LS1 2DS
30 Aug 1995
New director appointed
30 Aug 1995
New secretary appointed;new director appointed
07 Aug 1995
Company name changed crystaldual LIMITED\certificate issued on 08/08/95
21 Apr 1995
Incorporation
7 August 2012
Debenture
Delivered: 16 August 2012
Status: Satisfied
on 25 August 2016
Persons entitled: Clydesdale Bank PLC (Trading as Both Clydesdale Bank and Yorkshire Bank)
Description: Fixed and floating charge over the undertaking and all…
29 December 1999
Charge over credit balances
Delivered: 10 January 2000
Status: Satisfied
on 25 August 2016
Persons entitled: National Westminster Bank PLC
Description: The sum of £90,000 together with interest accrued now or to…
28 October 1998
Mortgage debenture
Delivered: 6 November 1998
Status: Satisfied
on 25 August 2016
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…
14 October 1998
Charge over credit balances
Delivered: 22 October 1998
Status: Satisfied
on 25 August 2016
Persons entitled: National Westminster Bank PLC
Description: The sum of £90,000 together with interest accrued now or to…
26 September 1997
Letter of hypothecation and pledge
Delivered: 3 October 1997
Status: Satisfied
on 30 October 1998
Persons entitled: Argent Credit Corporation PLC
Description: All bills of exchange,promissory notes and negoiable…
19 May 1997
Debenture
Delivered: 2 June 1997
Status: Satisfied
on 30 October 1998
Persons entitled: Argent Credit Corporation PLC
Description: A specific equitable charge over all freehold and leasehold…