Scholes
Leeds
West Yorkshire
LS15 4AJ
Director Name | Jan Hasselman |
---|---|
Date of Birth | February 1955 (Born 69 years ago) |
Nationality | Dutch |
Status | Current |
Appointed | 01 February 2003(49 years, 2 months after company formation) |
Appointment Duration | 21 years, 2 months |
Role | Company Director |
Country of Residence | Netherlands |
Correspondence Address | Nieuwe Pieckelaan 4 6642 Kr Beuningen Gld Netherlands |
Director Name | Mr Simon Carlton |
---|---|
Date of Birth | June 1962 (Born 61 years ago) |
Nationality | British |
Status | Current |
Appointed | 11 February 2015(61 years, 2 months after company formation) |
Appointment Duration | 9 years, 2 months |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | Interface Europe Ltd, Shelf Mills, Shelf Wade Hous Halifax West Yorkshire HX3 7PA |
Director Name | Mr Alan Trevor Hill |
---|---|
Date of Birth | November 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 April 1991(37 years, 4 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 20 March 1995) |
Role | Finance Director |
Correspondence Address | 19 Coley Road Coley Halifax West Yorkshire HX3 7SA |
Director Name | Mr Graham Douglas Mallinson |
---|---|
Date of Birth | May 1936 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 April 1991(37 years, 4 months after company formation) |
Appointment Duration | 4 years, 8 months (resigned 01 December 1995) |
Role | Operations Director |
Correspondence Address | 189 Lower Wyke Lane Wyke Bradford West Yorkshire BD12 9AH |
Secretary Name | Mr Alan Trevor Hill |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 April 1991(37 years, 4 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 20 March 1995) |
Role | Company Director |
Correspondence Address | 19 Coley Road Coley Halifax West Yorkshire HX3 7SA |
Director Name | Johannes Lambertus Van Beers |
---|---|
Date of Birth | February 1951 (Born 73 years ago) |
Nationality | Dutch |
Status | Resigned |
Appointed | 20 March 1995(41 years, 3 months after company formation) |
Appointment Duration | 7 years, 10 months (resigned 01 February 2003) |
Role | Senior Vice President - Hr |
Correspondence Address | Reeenspoor 14 3871 Jp Hoevelaken The Netherlands |
Secretary Name | Albert George Stockwell |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 March 1995(41 years, 3 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 08 June 1998) |
Role | Company Director |
Correspondence Address | 14 Penrith Way Aylesbury Buckinghamshire HP21 7JZ |
Director Name | Mr James Philip Walker |
---|---|
Date of Birth | August 1940 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 1995(42 years after company formation) |
Appointment Duration | 5 years (resigned 05 December 2000) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Orchard House Lower Road Hardwick Aylesbury Buckinghamshire HP22 4DZ |
Director Name | Lindsey Kenneth Parnell |
---|---|
Date of Birth | July 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 October 2000(46 years, 10 months after company formation) |
Appointment Duration | 14 years, 4 months (resigned 11 February 2015) |
Role | Company Director |
Country of Residence | Isle Of Man |
Correspondence Address | Old School House, South Cape Laxey Isle Of Man IM4 7HZ |
Registered Address | Shelf Mills Shelf Nr. Halifax West Yorkshire HX3 7PA |
---|---|
Region | Yorkshire and The Humber |
Constituency | Halifax |
County | West Yorkshire |
Ward | Northowram and Shelf |
Built Up Area | West Yorkshire |
Address Matches | 2 other UK companies use this postal address |
1.000k at £1 | Interface Europe LTD 100.00% Ordinary |
---|---|
1 at £1 | Han Van Beers & Carpets International Overseas LTD 0.00% Ordinary |
Latest Accounts | 29 December 2013 (10 years, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2015 (overdue) |
Accounts Category | Dormant |
Accounts Year End | 31 December |
Next Return Due | 16 March 2017 (overdue) |
---|
13 January 1983 | Delivered on: 20 January 1983 Persons entitled: The Law Debenture Corporation PLC Classification: Fourth supplemental trust deed Secured details: The principal amount of the stock of carpets international P.L.C. and any other monies intended to be secured under a trust deed dated 31 march 1967 and deeds supplemental thereto. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Fully Satisfied |
---|---|
13 January 1983 | Delivered on: 20 January 1983 Persons entitled: The Law Debenture Corporation PLC Classification: Fourth supplemental trust deed Secured details: The principal amount of the stock of carpents international P.L.C. and any other monies intended to be secured under a trust deed dated 24TH april 1969 and deeds supplemental thereto. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Fully Satisfied |
13 January 1983 | Delivered on: 17 January 1983 Persons entitled: Interface Overseas Inc. Classification: Guarantee & debenture Secured details: All monies due or to become due from carpets international P.L.C. to the chargee pursuant to a loan agreement dated 13 jan 1983 and the charge. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital. Fully Satisfied |
25 March 1982 | Delivered on: 5 April 1982 Persons entitled: Barclays Bank PLC Classification: Guarantee & debenture Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee on any account whatsoever. Particulars: Fixed & floating charges undertaking and all property and assets present and future including goodwill & bookdebts uncalled capital, with all buildings, fixtures, fixed plant & machinery (see doc M83). Fully Satisfied |
31 January 1977 | Delivered on: 15 February 1977 Persons entitled: The Commercial Union Assurance Company LTD Classification: Supplemental trust deed. Secured details: For securing an increase in the rate of interest payable on debenture stock of carpets international LTD secured by a trust deed dated 13 december 1966 and deeds supplemental thereto. Was registered persuant to sect 95 of the companies act 1948 on the 15/2/77. Particulars: Floating charge on the (see doc M82). Undertaking and all property and assets present and future including uncalled capital. Outstanding |
2 February 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
20 October 2015 | First Gazette notice for voluntary strike-off (1 page) |
7 October 2015 | Application to strike the company off the register (3 pages) |
27 March 2015 | Annual return made up to 2 March 2015 with a full list of shareholders Statement of capital on 2015-03-27
|
27 March 2015 | Annual return made up to 2 March 2015 with a full list of shareholders Statement of capital on 2015-03-27
|
17 February 2015 | Appointment of Mr Simon Carlton as a director on 11 February 2015 (2 pages) |
17 February 2015 | Termination of appointment of Lindsey Kenneth Parnell as a director on 11 February 2015 (1 page) |
18 September 2014 | Accounts for a dormant company made up to 29 December 2013 (5 pages) |
31 March 2014 | Annual return made up to 2 March 2014 with a full list of shareholders Statement of capital on 2014-03-31
|
31 March 2014 | Annual return made up to 2 March 2014 with a full list of shareholders Statement of capital on 2014-03-31
|
2 October 2013 | Accounts for a dormant company made up to 30 December 2012 (5 pages) |
28 March 2013 | Annual return made up to 2 March 2013 with a full list of shareholders (5 pages) |
28 March 2013 | Annual return made up to 2 March 2013 with a full list of shareholders (5 pages) |
1 October 2012 | Accounts for a dormant company made up to 1 January 2012 (5 pages) |
1 October 2012 | Accounts for a dormant company made up to 1 January 2012 (5 pages) |
29 March 2012 | Annual return made up to 2 March 2012 with a full list of shareholders (5 pages) |
29 March 2012 | Annual return made up to 2 March 2012 with a full list of shareholders (5 pages) |
15 September 2011 | Accounts for a dormant company made up to 2 January 2011 (5 pages) |
15 September 2011 | Accounts for a dormant company made up to 2 January 2011 (5 pages) |
30 March 2011 | Annual return made up to 2 March 2011 with a full list of shareholders (5 pages) |
30 March 2011 | Annual return made up to 2 March 2011 with a full list of shareholders (5 pages) |
29 September 2010 | Full accounts made up to 3 January 2010 (7 pages) |
29 September 2010 | Full accounts made up to 3 January 2010 (7 pages) |
30 March 2010 | Annual return made up to 2 March 2010 with a full list of shareholders (5 pages) |
30 March 2010 | Annual return made up to 2 March 2010 with a full list of shareholders (5 pages) |
30 October 2009 | Accounts for a dormant company made up to 28 December 2008 (5 pages) |
27 August 2009 | Director's change of particulars / jan hasselman / 22/08/2009 (1 page) |
30 March 2009 | Return made up to 02/03/09; full list of members (4 pages) |
25 November 2008 | Accounts for a dormant company made up to 30 December 2007 (5 pages) |
1 May 2008 | Return made up to 02/03/08; no change of members
|
2 November 2007 | Accounts for a dormant company made up to 31 December 2006 (5 pages) |
17 April 2007 | Director's particulars changed (1 page) |
30 March 2007 | Return made up to 02/03/07; full list of members (7 pages) |
5 November 2006 | Accounts for a dormant company made up to 1 January 2006 (5 pages) |
5 November 2006 | Accounts for a dormant company made up to 1 January 2006 (5 pages) |
23 March 2006 | Return made up to 02/03/06; full list of members (7 pages) |
9 November 2005 | Accounts for a dormant company made up to 2 January 2005 (5 pages) |
9 November 2005 | Accounts for a dormant company made up to 2 January 2005 (5 pages) |
15 March 2005 | Return made up to 02/03/05; full list of members
|
3 November 2004 | Accounts for a dormant company made up to 28 December 2003 (5 pages) |
2 April 2004 | Return made up to 02/03/04; full list of members (7 pages) |
31 October 2003 | Accounts for a dormant company made up to 29 December 2002 (5 pages) |
3 April 2003 | New director appointed (1 page) |
3 April 2003 | Director resigned (1 page) |
3 April 2003 | Return made up to 02/03/03; full list of members (7 pages) |
27 February 2003 | New director appointed (2 pages) |
27 February 2003 | Director resigned (1 page) |
1 November 2002 | Accounts for a dormant company made up to 31 December 2001 (5 pages) |
4 April 2002 | Return made up to 02/03/02; full list of members (6 pages) |
1 November 2001 | Accounts for a dormant company made up to 31 December 2000 (5 pages) |
20 March 2001 | Return made up to 02/03/01; full list of members (6 pages) |
8 January 2001 | Director resigned (1 page) |
2 November 2000 | Accounts for a dormant company made up to 2 January 2000 (4 pages) |
2 November 2000 | Accounts for a dormant company made up to 2 January 2000 (4 pages) |
11 October 2000 | New director appointed (2 pages) |
20 March 2000 | Return made up to 02/03/00; full list of members
|
2 November 1999 | Accounts for a dormant company made up to 3 January 1999 (4 pages) |
2 November 1999 | Accounts for a dormant company made up to 3 January 1999 (4 pages) |
20 October 1999 | Resolutions
|
7 April 1999 | Return made up to 02/03/99; full list of members
|
15 October 1998 | Accounts for a dormant company made up to 28 December 1997 (4 pages) |
3 August 1998 | Secretary resigned (1 page) |
3 August 1998 | New secretary appointed (2 pages) |
10 March 1998 | Return made up to 02/03/98; no change of members (4 pages) |
9 July 1997 | Accounts for a dormant company made up to 29 December 1996 (4 pages) |
26 March 1997 | Return made up to 02/03/97; no change of members
|
8 July 1996 | Full accounts made up to 31 December 1995 (10 pages) |
13 March 1996 | Return made up to 02/03/96; full list of members (6 pages) |
18 December 1995 | Director resigned;new director appointed (2 pages) |
28 September 1995 | Full accounts made up to 1 January 1995 (11 pages) |
28 September 1995 | Full accounts made up to 1 January 1995 (11 pages) |
28 March 1995 | Return made up to 02/03/95; no change of members (6 pages) |
24 March 1983 | Memorandum and Articles of Association (18 pages) |