STRETCHLINE (UK) LIMITED
LONDON EVER 1544 LIMITED

Hellopages » Greater London » Westminster » WC2B 6UN

Company number 04207389
Status Active
Incorporation Date 27 April 2001
Company Type Private Limited Company
Address 4TH FLOOR IMPERIAL HOUSE, 15 KINGSWAY, LONDON, WC2B 6UN
Home Country United Kingdom
Nature of Business 13990 - Manufacture of other textiles n.e.c.
Phone, email, etc

Since the company registration eighty-five events have happened. The last three records are Full accounts made up to 31 December 2015; Annual return made up to 1 April 2016 with full list of shareholders Statement of capital on 2016-04-12 GBP 81,556 ; Full accounts made up to 31 December 2014. The most likely internet sites of STRETCHLINE (UK) LIMITED are www.stretchlineuk.co.uk, and www.stretchline-uk.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-four years and five months. The distance to to Battersea Park Rail Station is 2.8 miles; to Brondesbury Park Rail Station is 4.4 miles; to Barnes Bridge Rail Station is 6.4 miles; to Beckenham Hill Rail Station is 7.6 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Stretchline Uk Limited is a Private Limited Company. The company registration number is 04207389. Stretchline Uk Limited has been working since 27 April 2001. The present status of the company is Active. The registered address of Stretchline Uk Limited is 4th Floor Imperial House 15 Kingsway London Wc2b 6un. . ALLEN, Philip Michael Dennis is a Director of the company. COLLIER, Brian Norman is a Director of the company. TUBBS, Christopher Stafford is a Director of the company. Secretary ALLEN, Philip Michael Dennis has been resigned. Nominee Secretary EVERSECRETARY LIMITED has been resigned. Secretary SKETCHLEY, Sean David has been resigned. Secretary WATERLOW REGISTRARS LIMITED has been resigned. Nominee Director EVERDIRECTOR LIMITED has been resigned. Director NICHOLSON, Douglas John has been resigned. Director NORTH, Peter M has been resigned. The company operates in "Manufacture of other textiles n.e.c.".


Current Directors

Director
ALLEN, Philip Michael Dennis
Appointed Date: 29 June 2001
75 years old

Director
COLLIER, Brian Norman
Appointed Date: 29 June 2001
79 years old

Director
TUBBS, Christopher Stafford
Appointed Date: 29 June 2001
79 years old

Resigned Directors

Secretary
ALLEN, Philip Michael Dennis
Resigned: 29 June 2001
Appointed Date: 29 June 2001

Nominee Secretary
EVERSECRETARY LIMITED
Resigned: 29 June 2001
Appointed Date: 27 April 2001

Secretary
SKETCHLEY, Sean David
Resigned: 01 November 2004
Appointed Date: 29 June 2001

Secretary
WATERLOW REGISTRARS LIMITED
Resigned: 24 April 2014
Appointed Date: 01 November 2004

Nominee Director
EVERDIRECTOR LIMITED
Resigned: 29 June 2001
Appointed Date: 27 April 2001

Director
NICHOLSON, Douglas John
Resigned: 21 December 2006
Appointed Date: 29 June 2001
87 years old

Director
NORTH, Peter M
Resigned: 04 February 2004
Appointed Date: 15 November 2002
86 years old

STRETCHLINE (UK) LIMITED Events

14 Sep 2016
Full accounts made up to 31 December 2015
12 Apr 2016
Annual return made up to 1 April 2016 with full list of shareholders
Statement of capital on 2016-04-12
  • GBP 81,556

14 May 2015
Full accounts made up to 31 December 2014
27 Apr 2015
Annual return made up to 22 April 2015 with full list of shareholders
Statement of capital on 2015-04-27
  • GBP 81,556

03 Oct 2014
Satisfaction of charge 6 in full
...
... and 75 more events
13 Jul 2001
Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
This document is currently unavailable, a copy can be ordered from the Contact Centre. Telephone +44 (0)303 1234 500. There is a £3.00 charge per document.

13 Jul 2001
Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association

03 Jul 2001
Particulars of mortgage/charge
20 Jun 2001
Company name changed ever 1544 LIMITED\certificate issued on 20/06/01
27 Apr 2001
Incorporation

STRETCHLINE (UK) LIMITED Charges

21 May 2010
Debenture
Delivered: 29 May 2010
Status: Outstanding
Persons entitled: Clydesdale Bank PLC
Description: Fixed and floating charge over the undertaking and all…
2 February 2009
Debenture
Delivered: 4 February 2009
Status: Satisfied on 22 March 2012
Persons entitled: Fortis Commercial Finance Limited
Description: Fixed and floating charge over the undertaking and all…
12 April 2005
Chattels mortgage
Delivered: 13 April 2005
Status: Satisfied on 3 October 2014
Persons entitled: Fortis Lease UK Limited
Description: Crowther type sg warping machine, crowther type sg warping…
8 April 2005
Debenture
Delivered: 16 April 2005
Status: Satisfied on 22 March 2012
Persons entitled: Fortis Bank Sa-Nv UK Branch
Description: Fixed and floating charges over the undertaking and all…
30 June 2004
Chattels mortgage
Delivered: 1 July 2004
Status: Satisfied on 3 October 2014
Persons entitled: Hsbc Asset Finance (UK) Limited and Hsbc Equipment Finance (UK) Limited
Description: 2 x fadis single ply air intermingling yarn machines -…
23 January 2004
Rental deposit
Delivered: 31 January 2004
Status: Outstanding
Persons entitled: Alecta Pensionsforsakring, Omsesidigt
Description: Its interest in the separate interest bearing account. See…
23 January 2004
Rental deposit
Delivered: 31 January 2004
Status: Satisfied on 18 July 2006
Persons entitled: Alecta Pensionsforsakring, Omsesidigt
Description: All its interest in the separate interest bearing account…
24 January 2002
Fixed charge
Delivered: 26 January 2002
Status: Satisfied on 19 March 2005
Persons entitled: Lloyds Udt Limited
Description: Compaq ML530 server, serial no. 1563 and IS128 system…
29 June 2001
Debenture
Delivered: 3 July 2001
Status: Satisfied on 23 April 2005
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Fixed and floating charges over the undertaking and all…