SPORTSWEAR INTERNATIONAL LTD
TROWBRIDGE U. S. POLO LTD FLAMESTORE LIMITED

Hellopages » Wiltshire » Wiltshire » BA14 8BL

Company number 03793118
Status Active
Incorporation Date 22 June 1999
Company Type Private Limited Company
Address UNIT 5 KENNET WAY, CANAL ROAD INDUSTRIAL ESTATE, TROWBRIDGE, WILTSHIRE, ENGLAND, BA14 8BL
Home Country United Kingdom
Nature of Business 46410 - Wholesale of textiles
Phone, email, etc

Since the company registration seventy-seven events have happened. The last three records are Termination of appointment of Paul Walker as a director on 6 January 2017; Termination of appointment of Kirk Francis Burns Robertson as a director on 31 December 2016; Full accounts made up to 31 December 2015. The most likely internet sites of SPORTSWEAR INTERNATIONAL LTD are www.sportswearinternational.co.uk, and www.sportswear-international.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-six years and four months. The distance to to Freshford Rail Station is 4.3 miles; to Westbury (Wilts) Rail Station is 4.5 miles; to Frome Rail Station is 8.6 miles; to Warminster Rail Station is 8.8 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Sportswear International Ltd is a Private Limited Company. The company registration number is 03793118. Sportswear International Ltd has been working since 22 June 1999. The present status of the company is Active. The registered address of Sportswear International Ltd is Unit 5 Kennet Way Canal Road Industrial Estate Trowbridge Wiltshire England Ba14 8bl. . OSBORNE, Nigel Richard is a Secretary of the company. FREELAND, Bruce Royston is a Director of the company. OSBORNE, Nigel Richard is a Director of the company. PLANT, Dean is a Director of the company. PLENDERLEITH, Nigel Brindley is a Director of the company. POYNTON, Anthony is a Director of the company. ROONEY, Gareth is a Director of the company. Secretary MURISON, Linda has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director BAIRD, Harvey has been resigned. Director ROBERTSON, Kirk Francis Burns has been resigned. Director WALKER, Paul has been resigned. Nominee Director INSTANT COMPANIES LIMITED has been resigned. The company operates in "Wholesale of textiles".


Current Directors

Secretary
OSBORNE, Nigel Richard
Appointed Date: 07 July 2016

Director
FREELAND, Bruce Royston
Appointed Date: 27 July 2016
58 years old

Director
OSBORNE, Nigel Richard
Appointed Date: 01 July 2016
59 years old

Director
PLANT, Dean
Appointed Date: 01 January 2005
53 years old

Director
PLENDERLEITH, Nigel Brindley
Appointed Date: 01 July 2016
73 years old

Director
POYNTON, Anthony
Appointed Date: 01 January 2012
47 years old

Director
ROONEY, Gareth
Appointed Date: 01 January 2015
45 years old

Resigned Directors

Secretary
MURISON, Linda
Resigned: 31 December 2010
Appointed Date: 08 July 1999

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 08 July 1999
Appointed Date: 22 June 1999

Director
BAIRD, Harvey
Resigned: 09 January 2015
Appointed Date: 06 December 2010
56 years old

Director
ROBERTSON, Kirk Francis Burns
Resigned: 31 December 2016
Appointed Date: 08 July 1999
65 years old

Director
WALKER, Paul
Resigned: 06 January 2017
Appointed Date: 01 January 2015
45 years old

Nominee Director
INSTANT COMPANIES LIMITED
Resigned: 08 July 1999
Appointed Date: 22 June 1999

SPORTSWEAR INTERNATIONAL LTD Events

06 Jan 2017
Termination of appointment of Paul Walker as a director on 6 January 2017
03 Jan 2017
Termination of appointment of Kirk Francis Burns Robertson as a director on 31 December 2016
07 Oct 2016
Full accounts made up to 31 December 2015
29 Jul 2016
Memorandum and Articles of Association
29 Jul 2016
Resolutions
  • RES13 ‐ Execution, delivery and performance by company of documents approved, other company business 01/07/2016
  • RES01 ‐ Resolution of alteration of Articles of Association

...
... and 67 more events
27 Jul 1999
New director appointed
27 Jul 1999
Registered office changed on 27/07/99 from: 1 mitchell lane bristol avon BS1 6BU
27 Jul 1999
Director resigned
27 Jul 1999
Secretary resigned
22 Jun 1999
Incorporation

SPORTSWEAR INTERNATIONAL LTD Charges

1 July 2016
Charge code 0379 3118 0003
Delivered: 8 July 2016
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Units 1 and 2 whitehouse industrial estate, fairoak lane…
1 July 2016
Charge code 0379 3118 0002
Delivered: 4 July 2016
Status: Outstanding
Persons entitled: Mml UK Partners LLP
Description: Land: units 1 and 2 whitehouse industrial estate, fairoak…
11 January 2005
Debenture
Delivered: 13 January 2005
Status: Satisfied on 8 July 2016
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charges over the undertaking and all…