SOFA BRANDS INTERNATIONAL LIMITED
MELKSHAM DIALCLOSE LIMITED

Hellopages » Wiltshire » Wiltshire » SN12 6GU

Company number 05456332
Status Active
Incorporation Date 19 May 2005
Company Type Private Limited Company
Address 1 HAMPTON PARK WEST, MELKSHAM, WILTSHIRE, ENGLAND, SN12 6GU
Home Country United Kingdom
Nature of Business 70100 - Activities of head offices
Phone, email, etc

Since the company registration ninety-seven events have happened. The last three records are Group of companies' accounts made up to 30 June 2016; Termination of appointment of Bernard Stitfall as a director on 30 September 2016; Termination of appointment of Donald Scott Malvenan as a director on 30 June 2016. The most likely internet sites of SOFA BRANDS INTERNATIONAL LIMITED are www.sofabrandsinternational.co.uk, and www.sofa-brands-international.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty years and five months. The distance to to Avoncliff Rail Station is 6.1 miles; to Westbury (Wilts) Rail Station is 6.6 miles; to Dilton Marsh Rail Station is 8 miles; to Warminster Rail Station is 10.4 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Sofa Brands International Limited is a Private Limited Company. The company registration number is 05456332. Sofa Brands International Limited has been working since 19 May 2005. The present status of the company is Active. The registered address of Sofa Brands International Limited is 1 Hampton Park West Melksham Wiltshire England Sn12 6gu. . JONES, Emma Victoria is a Secretary of the company. BURT, Michael Wallace is a Director of the company. CLARKE, Mark Raymond is a Director of the company. KENYON-BROWN, Clive Neville is a Director of the company. MCMAHON, Ciaran Andrew is a Director of the company. NEAL, Julian David is a Director of the company. OLIVER, Ian is a Director of the company. Secretary NIXON, Lynn Christine has been resigned. Secretary STITFALL, Bernard has been resigned. Nominee Secretary CLIFFORD CHANCE SECRETARIES LIMITED has been resigned. Director HIGGINS, Leslie Thomas Richard has been resigned. Director LEVY, Adrian Joseph Morris has been resigned. Director MALVENAN, Donald Scott, Director has been resigned. Director MC GINLAY, Vincent Hugh has been resigned. Nominee Director PUDGE, David John has been resigned. Director STITFALL, Bernard has been resigned. The company operates in "Activities of head offices".


Current Directors

Secretary
JONES, Emma Victoria
Appointed Date: 19 September 2006

Director
BURT, Michael Wallace
Appointed Date: 30 January 2015
50 years old

Director
CLARKE, Mark Raymond
Appointed Date: 30 January 2015
61 years old

Director
KENYON-BROWN, Clive Neville
Appointed Date: 06 March 2015
64 years old

Director
MCMAHON, Ciaran Andrew
Appointed Date: 21 January 2016
57 years old

Director
NEAL, Julian David
Appointed Date: 08 September 2015
54 years old

Director
OLIVER, Ian
Appointed Date: 01 January 2014
62 years old

Resigned Directors

Secretary
NIXON, Lynn Christine
Resigned: 19 June 2006
Appointed Date: 25 July 2005

Secretary
STITFALL, Bernard
Resigned: 25 July 2005
Appointed Date: 30 June 2005

Nominee Secretary
CLIFFORD CHANCE SECRETARIES LIMITED
Resigned: 30 June 2005
Appointed Date: 19 May 2005

Director
HIGGINS, Leslie Thomas Richard
Resigned: 30 January 2015
Appointed Date: 20 July 2009
72 years old

Director
LEVY, Adrian Joseph Morris
Resigned: 30 June 2005
Appointed Date: 19 May 2005
55 years old

Director
MALVENAN, Donald Scott, Director
Resigned: 30 June 2016
Appointed Date: 30 June 2005
70 years old

Director
MC GINLAY, Vincent Hugh
Resigned: 30 January 2015
Appointed Date: 01 June 2006
74 years old

Nominee Director
PUDGE, David John
Resigned: 30 June 2005
Appointed Date: 19 May 2005
60 years old

Director
STITFALL, Bernard
Resigned: 30 September 2016
Appointed Date: 30 June 2005
71 years old

SOFA BRANDS INTERNATIONAL LIMITED Events

05 Apr 2017
Group of companies' accounts made up to 30 June 2016
04 Oct 2016
Termination of appointment of Bernard Stitfall as a director on 30 September 2016
27 Jul 2016
Termination of appointment of Donald Scott Malvenan as a director on 30 June 2016
07 Jun 2016
Annual return made up to 19 May 2016 with full list of shareholders
Statement of capital on 2016-06-07
  • GBP 1,063,040.41

26 Jan 2016
Appointment of Mr Ciaran Andrew Mcmahon as a director on 21 January 2016
...
... and 87 more events
19 Jul 2005
Secretary resigned
19 Jul 2005
Registered office changed on 19/07/05 from: 10 upper bank street london E14 5JJ
12 Jul 2005
Particulars of mortgage/charge
04 Jul 2005
Company name changed dialclose LIMITED\certificate issued on 04/07/05
19 May 2005
Incorporation

SOFA BRANDS INTERNATIONAL LIMITED Charges

8 June 2015
Charge code 0545 6332 0005
Delivered: 11 June 2015
Status: Outstanding
Persons entitled: Clydesdale Bank PLC (Trading as Both Clydesdale Bank and Yorkshire Bank)
Description: Trademarks of the company. Trademark numbers:…
29 January 2015
Charge code 0545 6332 0004
Delivered: 13 February 2015
Status: Outstanding
Persons entitled: Tyrolese (789) Limited
Description: Contains fixed charge…
3 August 2012
Debenture
Delivered: 7 August 2012
Status: Satisfied on 19 August 2015
Persons entitled: Santander UK PLC (As Security Trustee)
Description: Fixed and floating charge over the undertaking and all…
17 September 2010
Debenture
Delivered: 24 September 2010
Status: Satisfied on 11 February 2015
Persons entitled: Christie-Tyler Pensions Trustees Limited and the Board of the Pension Protection Fund
Description: Fixed and floating charge over the undertaking and all…
1 July 2005
Composite guarantee & debenture
Delivered: 12 July 2005
Status: Satisfied on 31 August 2012
Persons entitled: Barclays Bank PLC (As Security Trustee)
Description: L/H unit 7/8 severn road treforest industrial estate mid…