GROSVENOR SHIRTS LIMITED
STRABANE "GROSVENOR SHIRTS LIMITED".


Company number NI034445
Status Active
Incorporation Date 3 July 1998
Company Type Private Limited Company
Address ABERCORN FACTORY, DERRY ROAD, STRABANE, CO TYRONE, BT82 8DX
Home Country United Kingdom
Nature of Business 14131 - Manufacture of other men's outerwear, 14132 - Manufacture of other women's outerwear
Phone, email, etc

Since the company registration seventy-three events have happened. The last three records are Total exemption small company accounts made up to 31 January 2016; All of the property or undertaking has been released from charge 3; Confirmation statement made on 3 July 2016 with updates. The most likely internet sites of GROSVENOR SHIRTS LIMITED are www.grosvenorshirts.co.uk, and www.grosvenor-shirts.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-seven years and three months. Grosvenor Shirts Limited is a Private Limited Company. The company registration number is NI034445. Grosvenor Shirts Limited has been working since 03 July 1998. The present status of the company is Active. The registered address of Grosvenor Shirts Limited is Abercorn Factory Derry Road Strabane Co Tyrone Bt82 8dx. . MCNULTY, Mavis is a Secretary of the company. CARDWELL, David Thomas is a Director of the company. DUNKLEY, Karl is a Director of the company. MORENO-CREDIDIO, Juan is a Director of the company. QUIGLEY, John is a Director of the company. TUCKER, John Stanley is a Director of the company. Secretary DUNKLEY, Karl has been resigned. Director BEDINGHAM, Adrian has been resigned. Director GRACEWAY LIMITED has been resigned. Director HOBBS, David has been resigned. Director SUMMERGLEN LIMITED has been resigned. The company operates in "Manufacture of other men's outerwear".


Current Directors

Secretary
MCNULTY, Mavis
Appointed Date: 23 July 2014

Director
CARDWELL, David Thomas
Appointed Date: 02 October 2009
82 years old

Director
DUNKLEY, Karl
Appointed Date: 30 March 1999
60 years old

Director
MORENO-CREDIDIO, Juan
Appointed Date: 12 July 2013
48 years old

Director
QUIGLEY, John
Appointed Date: 30 March 1999
73 years old

Director
TUCKER, John Stanley
Appointed Date: 02 October 2009
85 years old

Resigned Directors

Secretary
DUNKLEY, Karl
Resigned: 23 July 2014
Appointed Date: 03 July 1998

Director
BEDINGHAM, Adrian
Resigned: 29 May 2004
Appointed Date: 30 March 1999
62 years old

Director
GRACEWAY LIMITED
Resigned: 30 March 1999
Appointed Date: 03 July 1998

Director
HOBBS, David
Resigned: 31 May 2000
Appointed Date: 30 March 1999
55 years old

Director
SUMMERGLEN LIMITED
Resigned: 30 March 1999
Appointed Date: 03 July 1998

Persons With Significant Control

Mr Karl Dunkley
Notified on: 1 July 2016
60 years old
Nature of control: Ownership of shares – More than 50% but less than 75%

GROSVENOR SHIRTS LIMITED Events

18 Oct 2016
Total exemption small company accounts made up to 31 January 2016
13 Sep 2016
All of the property or undertaking has been released from charge 3
11 Jul 2016
Confirmation statement made on 3 July 2016 with updates
09 Sep 2015
Total exemption small company accounts made up to 31 January 2015
27 Jul 2015
Annual return made up to 3 July 2015 with full list of shareholders
Statement of capital on 2015-07-27
  • GBP 45,000

...
... and 63 more events
23 Apr 1999
Change of dirs/sec
This document is currently unavailable, a copy can be ordered from the Contact Centre. Telephone +44 (0)303 1234 500. There is a £3.00 charge per document.

03 Jul 1998
Pars re dirs/sit reg off
03 Jul 1998
Decln complnce reg new co
03 Jul 1998
Memorandum
03 Jul 1998
Articles

GROSVENOR SHIRTS LIMITED Charges

17 May 2010
Rent deposit deed
Delivered: 26 May 2010
Status: Outstanding
Persons entitled: G.P.E. (New Bond Street) LLP
Description: By way of fixed charge all the tenant's interest in the…
16 November 2009
Mortgage debenture
Delivered: 19 November 2009
Status: Outstanding
Persons entitled: Ulster Bank Limited
Description: Fixed and floating charge over the undertaking and all…
15 November 2003
Mortgage or charge
Delivered: 1 December 2003
Status: Outstanding
Persons entitled: Ulster Bank Limited
Description: All monies floating charge. The undertaking of the company…