STYLEFINE CLENTECH LIMITED
SOUTHAMPTON


Company number 01644778
Status Liquidation
Incorporation Date 18 June 1982
Company Type Private Limited Company
Address SUITE 1-16 SOLENT BUSINESS CNTR, MILLBROOK RD, SOUTHAMPTON, HAMPSHIRE SO15 OHW
Home Country United Kingdom
Nature of Business 4544 - Painting and glazing
Phone, email, etc

Since the company registration sixty-three events have happened. The last three records are Order of court to wind up; Total exemption small company accounts made up to 31 December 2007; Particulars of a mortgage or charge / charge no: 2. The most likely internet sites of STYLEFINE CLENTECH LIMITED are www.stylefineclentech.co.uk, and www.stylefine-clentech.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-three years and four months. Stylefine Clentech Limited is a Private Limited Company. The company registration number is 01644778. Stylefine Clentech Limited has been working since 18 June 1982. The present status of the company is Liquidation. The registered address of Stylefine Clentech Limited is Suite 1 16 Solent Business Cntr Millbrook Rd Southampton Hampshire So15 Ohw. . ARGYLE, Philip John is a Director of the company. Secretary WEBSTER, William Barry has been resigned. Secretary YOUNG, Linda has been resigned. Secretary THOMAS EGGAR SECRETARIES LIMITED has been resigned. Director TAYLOR, Roy Lawrence has been resigned. Director YOUNG, Nicholas Dennis has been resigned. The company operates in "Painting and glazing".


Current Directors

Director
ARGYLE, Philip John
Appointed Date: 26 August 2005
75 years old

Resigned Directors

Secretary
WEBSTER, William Barry
Resigned: 30 September 2008
Appointed Date: 20 January 2006

Secretary
YOUNG, Linda
Resigned: 26 August 2005

Secretary
THOMAS EGGAR SECRETARIES LIMITED
Resigned: 20 January 2006
Appointed Date: 26 August 2005

Director
TAYLOR, Roy Lawrence
Resigned: 26 August 2005
86 years old

Director
YOUNG, Nicholas Dennis
Resigned: 26 August 2005
75 years old

STYLEFINE CLENTECH LIMITED Events

26 Apr 2009
Order of court to wind up
16 Jan 2009
Total exemption small company accounts made up to 31 December 2007
19 Dec 2008
Particulars of a mortgage or charge / charge no: 2
28 Oct 2008
Appointment terminated secretary william webster
19 Aug 2008
Return made up to 10/05/08; full list of members
...
... and 53 more events
27 May 1988
Return made up to 20/04/88; full list of members

20 Nov 1987
Return made up to 18/09/87; full list of members

09 Nov 1987
Full accounts made up to 31 December 1986

16 Oct 1986
Full accounts made up to 31 December 1985

16 Oct 1986
Return made up to 15/10/86; full list of members

STYLEFINE CLENTECH LIMITED Charges

10 December 2008
Debenture
Delivered: 19 December 2008
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charge over the undertaking and all…
14 June 2002
All assets debenture
Delivered: 20 June 2002
Status: Outstanding
Persons entitled: Lloyds Tsb Commercial Finance Limited Trading as Alex Lawrie Factors
Description: Fixed and floating charges over the undertaking and all…