EXSELLE LIMITED
WALSALL MILLER CROSBY LIMITED

Hellopages » West Midlands » Walsall » WS2 8PZ

Company number 02347138
Status Active
Incorporation Date 13 February 1989
Company Type Private Limited Company
Address THE OLD SCHOOL, HOLLYHEDGE LANE, WALSALL, WS2 8PZ
Home Country United Kingdom
Nature of Business 15120 - Manufacture of luggage, handbags and the like, saddlery and harness
Phone, email, etc

Since the company registration ninety-three events have happened. The last three records are Annual return made up to 13 February 2016 with full list of shareholders Statement of capital on 2016-03-21 GBP 100,000 ; Total exemption small company accounts made up to 30 September 2015; Total exemption small company accounts made up to 30 September 2014. The most likely internet sites of EXSELLE LIMITED are www.exselle.co.uk, and www.exselle.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-six years and eight months. Exselle Limited is a Private Limited Company. The company registration number is 02347138. Exselle Limited has been working since 13 February 1989. The present status of the company is Active. The registered address of Exselle Limited is The Old School Hollyhedge Lane Walsall Ws2 8pz. . MARKS, Stephen is a Secretary of the company. LUGSDIN, Robert Michael is a Director of the company. MARKS, Stephen is a Director of the company. Secretary PERRY, Carole has been resigned. Secretary BURNS FINANCIAL SERVICES LTD has been resigned. Director HOLMES, Leonard Ward has been resigned. Director JACOB, Andy has been resigned. Director KAISER, Alexander has been resigned. Director LEVY, Jack Charles has been resigned. Director PERRY, Carole has been resigned. Director PERRY, Lucienne has been resigned. Director PERRY, Peter has been resigned. The company operates in "Manufacture of luggage, handbags and the like, saddlery and harness".


Current Directors

Secretary
MARKS, Stephen
Appointed Date: 22 December 2006

Director
LUGSDIN, Robert Michael
Appointed Date: 22 December 2006
57 years old

Director
MARKS, Stephen
Appointed Date: 22 December 2006
83 years old

Resigned Directors

Secretary
PERRY, Carole
Resigned: 22 December 2006

Secretary
BURNS FINANCIAL SERVICES LTD
Resigned: 01 July 2012
Appointed Date: 28 December 2006

Director
HOLMES, Leonard Ward
Resigned: 22 December 2006
109 years old

Director
JACOB, Andy
Resigned: 30 September 1996
74 years old

Director
KAISER, Alexander
Resigned: 30 September 1996
62 years old

Director
LEVY, Jack Charles
Resigned: 30 September 1996
89 years old

Director
PERRY, Carole
Resigned: 22 December 2006
78 years old

Director
PERRY, Lucienne
Resigned: 22 December 2006
Appointed Date: 30 April 2001
45 years old

Director
PERRY, Peter
Resigned: 06 December 1999
79 years old

EXSELLE LIMITED Events

21 Mar 2016
Annual return made up to 13 February 2016 with full list of shareholders
Statement of capital on 2016-03-21
  • GBP 100,000

10 Mar 2016
Total exemption small company accounts made up to 30 September 2015
02 Jul 2015
Total exemption small company accounts made up to 30 September 2014
16 Feb 2015
Annual return made up to 13 February 2015 with full list of shareholders
Statement of capital on 2015-02-16
  • GBP 100,000

16 Feb 2015
Director's details changed for Mr Robert Michael Lugsdin on 1 November 2014
...
... and 83 more events
21 Sep 1990
Secretary resigned;new secretary appointed;director resigned;new director appointed

14 Sep 1990
Ad 07/08/90--------- £ si 99998@1=99998 £ ic 2/100000
14 Sep 1990
Registered office changed on 14/09/90 from: 3/5 bedford row london WC1

12 Sep 1989
Secretary resigned;new secretary appointed;director resigned;new director appointed

13 Feb 1989
Incorporation

EXSELLE LIMITED Charges

30 July 1997
Deed of charge over credit balances
Delivered: 8 August 1997
Status: Satisfied on 17 May 2007
Persons entitled: Barclays Bank PLC
Description: Account number 200791-55480922. the charge creates a fixed…