NO ORDINARY SHOES LIMITED
WOODS INDUSTRIES LIMITED

Hellopages » Greater London » Westminster » W1U 3PH

Company number 02096981
Status Active
Incorporation Date 5 February 1987
Company Type Private Limited Company
Address 8 MANCHESTER SQUARE, LONDON, W1U 3PH
Home Country United Kingdom
Nature of Business 46420 - Wholesale of clothing and footwear
Phone, email, etc

Since the company registration one hundred and nineteen events have happened. The last three records are Termination of appointment of Marco Ellerker as a director on 2 December 2016; Confirmation statement made on 1 October 2016 with updates; Full accounts made up to 31 December 2015. The most likely internet sites of NO ORDINARY SHOES LIMITED are www.noordinaryshoes.co.uk, and www.no-ordinary-shoes.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-eight years and eight months. No Ordinary Shoes Limited is a Private Limited Company. The company registration number is 02096981. No Ordinary Shoes Limited has been working since 05 February 1987. The present status of the company is Active. The registered address of No Ordinary Shoes Limited is 8 Manchester Square London W1u 3ph. . CULLEN, Timothy Edward is a Secretary of the company. LONG, Andrew Michael is a Director of the company. RUBIN, Andrew Keith is a Director of the company. WILLIAMS, John Gary is a Director of the company. Secretary CAMPBELL, Patrick James has been resigned. Secretary HYDE, John Derek Gregory has been resigned. Secretary STEVENS, Richard Anthony has been resigned. Secretary STEVENS, Richard Anthony has been resigned. Director BLACKMAN, Ian Nicholas has been resigned. Director ELLERKER, Marco has been resigned. Director HAMMERSLEY, Mark Andrew has been resigned. Director KASHAP, Prabhu Shankar has been resigned. Director KEYSER, Anthony John De has been resigned. Director PEARSON, David Charles has been resigned. Director ROCK, Matthew has been resigned. Director SHARP, Amanda Claire has been resigned. Director SINCLAIR, Jonathan Stuart has been resigned. Director VISHWANATHAN, Lara has been resigned. Director WEBSTER, Nicholas Peter Hamilton has been resigned. The company operates in "Wholesale of clothing and footwear".


Current Directors

Secretary
CULLEN, Timothy Edward
Appointed Date: 20 April 2015

Director
LONG, Andrew Michael
Appointed Date: 04 December 2008
54 years old

Director
RUBIN, Andrew Keith
Appointed Date: 03 April 2001
60 years old

Director
WILLIAMS, John Gary
Appointed Date: 08 September 2015
54 years old

Resigned Directors

Secretary
CAMPBELL, Patrick James
Resigned: 20 April 2015
Appointed Date: 01 January 2005

Secretary
HYDE, John Derek Gregory
Resigned: 15 July 2002
Appointed Date: 03 October 1994

Secretary
STEVENS, Richard Anthony
Resigned: 01 January 2005
Appointed Date: 15 July 2002

Secretary
STEVENS, Richard Anthony
Resigned: 03 October 1994

Director
BLACKMAN, Ian Nicholas
Resigned: 20 May 2010
Appointed Date: 01 January 2003
62 years old

Director
ELLERKER, Marco
Resigned: 02 December 2016
Appointed Date: 01 April 2015
58 years old

Director
HAMMERSLEY, Mark Andrew
Resigned: 01 June 1999
Appointed Date: 12 April 1999
78 years old

Director
KASHAP, Prabhu Shankar
Resigned: 01 January 2003
Appointed Date: 11 June 2001
64 years old

Director
KEYSER, Anthony John De
Resigned: 31 December 2001
91 years old

Director
PEARSON, David Charles
Resigned: 19 November 1999
Appointed Date: 12 April 1999
75 years old

Director
ROCK, Matthew
Resigned: 01 April 2015
Appointed Date: 10 October 2007
55 years old

Director
SHARP, Amanda Claire
Resigned: 31 July 2014
Appointed Date: 03 April 2012
61 years old

Director
SINCLAIR, Jonathan Stuart
Resigned: 31 December 2008
Appointed Date: 31 March 2004
63 years old

Director
VISHWANATHAN, Lara
Resigned: 19 March 2012
Appointed Date: 01 January 2009
48 years old

Director
WEBSTER, Nicholas Peter Hamilton
Resigned: 31 March 2004
Appointed Date: 03 April 2001
81 years old

Persons With Significant Control

Pentland Group Plc
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

NO ORDINARY SHOES LIMITED Events

04 Dec 2016
Termination of appointment of Marco Ellerker as a director on 2 December 2016
07 Oct 2016
Confirmation statement made on 1 October 2016 with updates
01 Oct 2016
Full accounts made up to 31 December 2015
12 Oct 2015
Annual return made up to 1 October 2015 with full list of shareholders
Statement of capital on 2015-10-12
  • GBP 2

01 Oct 2015
Full accounts made up to 31 December 2014
...
... and 109 more events
28 Oct 1988
Return made up to 30/06/88; full list of members

28 Oct 1988
Accounting reference date shortened from 31/03 to 31/12

17 Feb 1987
Secretary resigned;director resigned

13 Feb 1987
Registered office changed on 13/02/87 from: 27 romford road london E15 4LJ

05 Feb 1987
Certificate of Incorporation