STYLETREND LIMITED
WOLVERHAMPTON

Hellopages » West Midlands » Wolverhampton » WV1 4EG

Company number 02935731
Status Liquidation
Incorporation Date 6 June 1994
Company Type Private Limited Company
Address MURAS BAKER JONES LTD 3RD FLOOR REGENT HOUSE, BATH AVENUE, WOLVERHAMPTON, WEST MIDLANDS, WV1 4EG
Home Country United Kingdom
Nature of Business 96090 - Other service activities n.e.c.
Phone, email, etc

Since the company registration seventy events have happened. The last three records are Liquidators' statement of receipts and payments to 18 February 2017; Total exemption small company accounts made up to 19 February 2016; Registered office address changed from 57/61 Market Place Cannock Staffordshire WS11 1BP to Muras Baker Jones Ltd 3rd Floor Regent House Bath Avenue Wolverhampton West Midlands WV1 4EG on 3 March 2016. The most likely internet sites of STYLETREND LIMITED are www.styletrend.co.uk, and www.styletrend.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-one years and four months. Styletrend Limited is a Private Limited Company. The company registration number is 02935731. Styletrend Limited has been working since 06 June 1994. The present status of the company is Liquidation. The registered address of Styletrend Limited is Muras Baker Jones Ltd 3rd Floor Regent House Bath Avenue Wolverhampton West Midlands Wv1 4eg. . BRISTOW, Maxine is a Secretary of the company. RAWSON, Sally is a Director of the company. Nominee Secretary BREWER, Suzanne has been resigned. Secretary RAWSON, Glenis has been resigned. Nominee Director BREWER, Kevin, Dr has been resigned. Director RAWSON, Robin Edgar has been resigned. The company operates in "Other service activities n.e.c.".


Current Directors

Secretary
BRISTOW, Maxine
Appointed Date: 30 April 1998

Director
RAWSON, Sally
Appointed Date: 30 March 1998
52 years old

Resigned Directors

Nominee Secretary
BREWER, Suzanne
Resigned: 15 June 1994
Appointed Date: 06 June 1994

Secretary
RAWSON, Glenis
Resigned: 30 April 1998
Appointed Date: 15 June 1994

Nominee Director
BREWER, Kevin, Dr
Resigned: 15 June 1994
Appointed Date: 06 June 1994
73 years old

Director
RAWSON, Robin Edgar
Resigned: 30 April 1998
Appointed Date: 15 June 1994
79 years old

STYLETREND LIMITED Events

10 Apr 2017
Liquidators' statement of receipts and payments to 18 February 2017
07 Mar 2016
Total exemption small company accounts made up to 19 February 2016
03 Mar 2016
Registered office address changed from 57/61 Market Place Cannock Staffordshire WS11 1BP to Muras Baker Jones Ltd 3rd Floor Regent House Bath Avenue Wolverhampton West Midlands WV1 4EG on 3 March 2016
02 Mar 2016
Declaration of solvency
02 Mar 2016
Appointment of a voluntary liquidator
...
... and 60 more events
22 Jun 1994
Secretary resigned

22 Jun 1994
Director resigned

22 Jun 1994
Ad 15/06/94--------- £ si 1@1=1 £ ic 1/2

22 Jun 1994
Registered office changed on 22/06/94 from: c/o nationwide company services kemp house 152-160 city road london EC1V 2NP

06 Jun 1994
Incorporation

STYLETREND LIMITED Charges

8 July 2009
Guarantee and debenture
Delivered: 16 July 2009
Status: Satisfied on 19 February 2016
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charge over the undertaking and all…
3 July 2007
Guarantee & debenture
Delivered: 11 July 2007
Status: Satisfied on 19 February 2016
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…
29 October 2002
Guarantee & debenture
Delivered: 4 November 2002
Status: Satisfied on 19 February 2016
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…