LIBERTY FABRIC LIMITED
LONDON LIBERTY OF LONDON PRINTS LIMITED

Hellopages » Greater London » Westminster » W1B 5AH

Company number 00162351
Status Active
Incorporation Date 2 January 1920
Company Type Private Limited Company
Address 210-220 REGENT STREET, MAYFAIR, LONDON, W1B 5AH
Home Country United Kingdom
Nature of Business 47510 - Retail sale of textiles in specialised stores
Phone, email, etc

Since the company registration one hundred and sixty-eight events have happened. The last three records are Termination of appointment of Gail Timmins as a secretary on 7 September 2016; Confirmation statement made on 30 November 2016 with updates; Termination of appointment of Gail Timmins as a secretary on 7 September 2016. The most likely internet sites of LIBERTY FABRIC LIMITED are www.libertyfabric.co.uk, and www.liberty-fabric.co.uk. The predicted number of employees is 1 to 10. The company’s age is one hundred and five years and nine months. Liberty Fabric Limited is a Private Limited Company. The company registration number is 00162351. Liberty Fabric Limited has been working since 02 January 1920. The present status of the company is Active. The registered address of Liberty Fabric Limited is 210 220 Regent Street Mayfair London W1b 5ah. . ANATRIELLO, Marco is a Director of the company. CAPELLO, Marco is a Director of the company. DI SPIEZIO SARDO, Emilio is a Director of the company. SRIVASTAVA, Vishesh Nath is a Director of the company. Secretary COPELAND, Francis Charles Stuart has been resigned. Secretary MUIRHEAD, Brian Geoffrey has been resigned. Secretary PUGH, Arthur John has been resigned. Secretary STEPHENS, Julia has been resigned. Secretary TIMMINS, Gail has been resigned. Secretary FILEX SERVICES LIMITED has been resigned. Director ALLAN, Fraser Stuart has been resigned. Director AUSTEN, Patrick George has been resigned. Director BIBRING, Michael Albert has been resigned. Director BLURTON, Andrew Francis has been resigned. Director CAREY, Kirstie Jane has been resigned. Director COWARD, Raymond Martin has been resigned. Director DE LA BOURDONNAYE, Geoffroy has been resigned. Director GARETY, Andrew John has been resigned. Director HARRIS, Paul John has been resigned. Director HOSTLER, Peter Vernon has been resigned. Director JOBLING, Michele Anne has been resigned. Director JOHNSON, Alan William has been resigned. Director LAFLIN, John Spencer has been resigned. Director LANG, Geoffrey Francis John has been resigned. Director MARDON, Crispin Paul has been resigned. Director MOUSLEY, Timothy Thomas has been resigned. Director MUIRHEAD, Brian Geoffrey has been resigned. Director SAADA, Gilbert has been resigned. Director SINGH, Jagtar has been resigned. Director STEWART-LIBERTY, Oliver James has been resigned. The company operates in "Retail sale of textiles in specialised stores".


Current Directors

Director
ANATRIELLO, Marco
Appointed Date: 06 September 2010
44 years old

Director
CAPELLO, Marco
Appointed Date: 06 September 2010
65 years old

Director
DI SPIEZIO SARDO, Emilio
Appointed Date: 06 September 2010
48 years old

Director
SRIVASTAVA, Vishesh Nath
Appointed Date: 06 September 2010
42 years old

Resigned Directors

Secretary
COPELAND, Francis Charles Stuart
Resigned: 09 May 1997
Appointed Date: 31 July 1996

Secretary
MUIRHEAD, Brian Geoffrey
Resigned: 31 August 2000
Appointed Date: 12 September 1998

Secretary
PUGH, Arthur John
Resigned: 31 July 1996

Secretary
STEPHENS, Julia
Resigned: 12 September 1998
Appointed Date: 09 May 1997

Secretary
TIMMINS, Gail
Resigned: 07 September 2016
Appointed Date: 10 December 2015

Secretary
FILEX SERVICES LIMITED
Resigned: 20 November 2014
Appointed Date: 31 August 2000

Director
ALLAN, Fraser Stuart
Resigned: 31 March 2006
Appointed Date: 18 June 2004
65 years old

Director
AUSTEN, Patrick George
Resigned: 31 March 1996
Appointed Date: 03 August 1993
82 years old

Director
BIBRING, Michael Albert
Resigned: 06 September 2010
Appointed Date: 03 August 2000
70 years old

Director
BLURTON, Andrew Francis
Resigned: 12 January 2010
Appointed Date: 03 August 2000
71 years old

Director
CAREY, Kirstie Jane
Resigned: 26 August 2014
Appointed Date: 06 September 2010
62 years old

Director
COWARD, Raymond Martin
Resigned: 06 September 2010
77 years old

Director
DE LA BOURDONNAYE, Geoffroy
Resigned: 25 June 2010
Appointed Date: 01 July 2007
68 years old

Director
GARETY, Andrew John
Resigned: 13 January 1998
Appointed Date: 09 September 1996
76 years old

Director
HARRIS, Paul John
Resigned: 19 December 2013
Appointed Date: 13 May 2008
56 years old

Director
HOSTLER, Peter Vernon
Resigned: 12 April 1995
78 years old

Director
JOBLING, Michele Anne
Resigned: 03 August 2000
Appointed Date: 06 April 1998
65 years old

Director
JOHNSON, Alan William
Resigned: 10 February 2000
65 years old

Director
LAFLIN, John Spencer
Resigned: 12 July 1996
84 years old

Director
LANG, Geoffrey Francis John
Resigned: 26 February 1997
Appointed Date: 01 August 1995
75 years old

Director
MARDON, Crispin Paul
Resigned: 13 May 2008
Appointed Date: 31 March 2006
66 years old

Director
MOUSLEY, Timothy Thomas
Resigned: 04 September 1993
83 years old

Director
MUIRHEAD, Brian Geoffrey
Resigned: 31 August 2000
Appointed Date: 06 April 1998
69 years old

Director
SAADA, Gilbert
Resigned: 31 July 1996
93 years old

Director
SINGH, Jagtar
Resigned: 06 September 2010
Appointed Date: 03 August 2000
67 years old

Director
STEWART-LIBERTY, Oliver James
Resigned: 06 April 1995
77 years old

Persons With Significant Control

Liberty Zeta Limited
Notified on: 30 November 2016
Nature of control: Has significant influence or control

LIBERTY FABRIC LIMITED Events

16 Dec 2016
Termination of appointment of Gail Timmins as a secretary on 7 September 2016
15 Dec 2016
Confirmation statement made on 30 November 2016 with updates
15 Dec 2016
Termination of appointment of Gail Timmins as a secretary on 7 September 2016
18 Oct 2016
Full accounts made up to 30 January 2016
03 Aug 2016
Registration of charge 001623510007, created on 26 July 2016
...
... and 158 more events
18 Jul 1967
Company name changed\certificate issued on 18/07/67
13 Jul 1940
Company name changed\certificate issued on 13/07/40
15 Nov 1929
Company name changed\certificate issued on 15/11/29
06 Jan 1920
Incorporation
02 Jan 1920
Certificate of incorporation

LIBERTY FABRIC LIMITED Charges

26 July 2016
Charge code 0016 2351 0007
Delivered: 3 August 2016
Status: Outstanding
Persons entitled: Hsbc Corporate Trustee Company (UK) Limited (as Security Trustee for the Secured Parties (as Defined in the Instrument))
Description: N/A…
5 December 2013
Charge code 0016 2351 0006
Delivered: 12 December 2013
Status: Outstanding
Persons entitled: Hsbc Corporate Trustee Company (UK) Limited
Description: Notification of addition to or amendment of charge…
18 October 2010
Deed of accession
Delivered: 26 October 2010
Status: Satisfied on 11 December 2013
Persons entitled: Ares Capital Europe Limited
Description: Fixed and floating charge over the undertaking and all…
12 November 2007
Debenture
Delivered: 21 November 2007
Status: Satisfied on 13 October 2010
Persons entitled: Bank of Scotland PLC
Description: Fixed and floating charges over the undertaking and all…
1 July 2005
Guarantee & debenture
Delivered: 18 July 2005
Status: Satisfied on 27 February 2010
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…
15 May 1995
Deed of deposit
Delivered: 17 May 1995
Status: Satisfied on 19 July 2005
Persons entitled: Chelsea Harbour Limited
Description: The deposit of £12,646.
29 January 1993
Deed of deposit
Delivered: 2 February 1993
Status: Satisfied on 19 July 2005
Persons entitled: Chelsea Harbour Limited
Description: The deposit of £5,675 deposited by the company with chelsea…