MANDACO 762 LIMITED
LONDON KILGOUR LIMITED MANDACO 762 LIMITED

Hellopages » Greater London » Westminster » W1S 3JN

Company number 08346572
Status Active
Incorporation Date 4 January 2013
Company Type Private Limited Company
Address 14 SAVILE ROW, LONDON, W1S 3JN
Home Country United Kingdom
Nature of Business 46420 - Wholesale of clothing and footwear, 47710 - Retail sale of clothing in specialised stores
Phone, email, etc

Since the company registration twenty-six events have happened. The last three records are Termination of appointment of Anthony Paul Yusuf as a director on 31 December 2016; Confirmation statement made on 4 January 2017 with updates; Resolutions RES15 ‐ Change company name resolution on 2016-12-13 . The most likely internet sites of MANDACO 762 LIMITED are www.mandaco762.co.uk, and www.mandaco-762.co.uk. The predicted number of employees is 1 to 10. The company’s age is twelve years and ten months. Mandaco 762 Limited is a Private Limited Company. The company registration number is 08346572. Mandaco 762 Limited has been working since 04 January 2013. The present status of the company is Active. The registered address of Mandaco 762 Limited is 14 Savile Row London W1s 3jn. . ANGUS, Martin Graeme is a Director of the company. TSUI, Monica Man Ling is a Director of the company. Secretary LEWIS, Ian has been resigned. Secretary ACUITY SECRETARIES LIMITED has been resigned. Director BERRY, Stephen Richard has been resigned. Director HEFER, Giles William Andrew has been resigned. Director YUSUF, Anthony Paul has been resigned. Director M AND A NOMINEES LIMITED has been resigned. The company operates in "Wholesale of clothing and footwear".


Current Directors

Director
ANGUS, Martin Graeme
Appointed Date: 09 December 2013
58 years old

Director
TSUI, Monica Man Ling
Appointed Date: 09 December 2013
64 years old

Resigned Directors

Secretary
LEWIS, Ian
Resigned: 31 July 2015
Appointed Date: 13 December 2013

Secretary
ACUITY SECRETARIES LIMITED
Resigned: 12 June 2013
Appointed Date: 04 January 2013

Director
BERRY, Stephen Richard
Resigned: 12 June 2013
Appointed Date: 04 January 2013
57 years old

Director
HEFER, Giles William Andrew
Resigned: 28 February 2014
Appointed Date: 12 June 2013
69 years old

Director
YUSUF, Anthony Paul
Resigned: 31 December 2016
Appointed Date: 12 June 2013
63 years old

Director
M AND A NOMINEES LIMITED
Resigned: 12 June 2013
Appointed Date: 04 January 2013

Persons With Significant Control

No.14 Savile Row Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

MANDACO 762 LIMITED Events

06 Feb 2017
Termination of appointment of Anthony Paul Yusuf as a director on 31 December 2016
13 Jan 2017
Confirmation statement made on 4 January 2017 with updates
29 Dec 2016
Resolutions
  • RES15 ‐ Change company name resolution on 2016-12-13

20 Dec 2016
Company name changed kilgour LIMITED\certificate issued on 20/12/16
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-12-13

26 Oct 2016
Full accounts made up to 31 December 2015
...
... and 16 more events
12 Jun 2013
Termination of appointment of M and a Secretaries Limited as a secretary
12 Jun 2013
Registered office address changed from C/O Acuity Legal Limited 3 Assembly Square, Britannia Quay Cardiff Bay Cardiff CF10 4PL United Kingdom on 12 June 2013
12 Jun 2013
Current accounting period shortened from 31 January 2014 to 31 December 2013
12 Jun 2013
Company name changed mandaco 762 LIMITED\certificate issued on 12/06/13
  • RES15 ‐ Change company name resolution on 2013-06-12
  • NM01 ‐ Change of name by resolution

04 Jan 2013
Incorporation
  • MODEL ARTICLES ‐ Model articles adopted

MANDACO 762 LIMITED Charges

23 September 2013
Charge code 0834 6572 0001
Delivered: 4 October 2013
Status: Outstanding
Persons entitled: Savile Row Brands Limited
Description: Notification of addition to or amendment of charge…