TALL ORDER CLOTHING LIMITED
MARLOW SHINON LIMITED

Hellopages » Buckinghamshire » Wycombe » SL7 2RH

Company number 03904144
Status Active
Incorporation Date 11 January 2000
Company Type Private Limited Company
Address 4 BRILL CLOSE, MARLOW, ENGLAND, SL7 2RH
Home Country United Kingdom
Nature of Business 14132 - Manufacture of other women's outerwear, 47910 - Retail sale via mail order houses or via Internet
Phone, email, etc

Since the company registration fifty-eight events have happened. The last three records are Confirmation statement made on 11 January 2017 with updates; Registered office address changed from 4 Conniston Close Marlow Buckinghamshire SL7 2RG to 4 Brill Close Marlow SL7 2RH on 30 November 2016; Total exemption small company accounts made up to 31 January 2016. The most likely internet sites of TALL ORDER CLOTHING LIMITED are www.tallorderclothing.co.uk, and www.tall-order-clothing.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-five years and nine months. Tall Order Clothing Limited is a Private Limited Company. The company registration number is 03904144. Tall Order Clothing Limited has been working since 11 January 2000. The present status of the company is Active. The registered address of Tall Order Clothing Limited is 4 Brill Close Marlow England Sl7 2rh. . LAVENANT, Alison Margery is a Director of the company. Secretary GREEN, Douglas William has been resigned. Secretary GREEN, John Peter has been resigned. Secretary TRICKS, Matthew James Morey has been resigned. Nominee Secretary COMBINED SECRETARIAL SERVICES LIMITED has been resigned. Nominee Director COMBINED NOMINEES LIMITED has been resigned. Nominee Director COMBINED SECRETARIAL SERVICES LIMITED has been resigned. The company operates in "Manufacture of other women's outerwear".


Current Directors

Director
LAVENANT, Alison Margery
Appointed Date: 15 February 2000
55 years old

Resigned Directors

Secretary
GREEN, Douglas William
Resigned: 16 October 2013
Appointed Date: 01 January 2002

Secretary
GREEN, John Peter
Resigned: 01 January 2002
Appointed Date: 17 October 2001

Secretary
TRICKS, Matthew James Morey
Resigned: 17 October 2001
Appointed Date: 15 February 2000

Nominee Secretary
COMBINED SECRETARIAL SERVICES LIMITED
Resigned: 19 January 2000
Appointed Date: 11 January 2000

Nominee Director
COMBINED NOMINEES LIMITED
Resigned: 19 January 2000
Appointed Date: 11 January 2000
35 years old

Nominee Director
COMBINED SECRETARIAL SERVICES LIMITED
Resigned: 19 January 2000
Appointed Date: 11 January 2000

Persons With Significant Control

Mrs Alison Margery Lavenant
Notified on: 11 January 2017
55 years old
Nature of control: Has significant influence or control as a member of a firm

Mr Jean Pierre Marie Lavenant
Notified on: 11 January 2017
48 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

TALL ORDER CLOTHING LIMITED Events

13 Jan 2017
Confirmation statement made on 11 January 2017 with updates
30 Nov 2016
Registered office address changed from 4 Conniston Close Marlow Buckinghamshire SL7 2RG to 4 Brill Close Marlow SL7 2RH on 30 November 2016
30 Sep 2016
Total exemption small company accounts made up to 31 January 2016
03 Feb 2016
Annual return made up to 11 January 2016 with full list of shareholders
Statement of capital on 2016-02-03
  • GBP 2

07 Oct 2015
Accounts for a dormant company made up to 31 January 2015
...
... and 48 more events
06 Mar 2000
Director resigned
21 Feb 2000
Company name changed shinon LIMITED\certificate issued on 22/02/00
26 Jan 2000
Nc inc already adjusted 19/01/00
26 Jan 2000
Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital

11 Jan 2000
Incorporation