CHOICE LIMITED - MANSFIELD
Company Profile | Company Filings |
Overview
CHOICE LIMITED is a Private Limited Company from MANSFIELD ENGLAND and has the status: Active.
CHOICE LIMITED was incorporated 30 years ago on 27/04/1993 and has the registered number: 02812899. The accounts status is FULL and accounts are next due on 30/04/2024.
CHOICE LIMITED was incorporated 30 years ago on 27/04/1993 and has the registered number: 02812899. The accounts status is FULL and accounts are next due on 30/04/2024.
CHOICE LIMITED - MANSFIELD
This company is listed in the following categories:
47710 - Retail sale of clothing in specialised stores
47710 - Retail sale of clothing in specialised stores
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
30 / 4 | 29/01/2022 | 30/04/2024 |
Registered Office
UNIT A BROOK PARK EAST
MANSFIELD
NG20 8RY
ENGLAND
This Company Originates in : United Kingdom
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
27/04/2023 | 11/05/2024 |
Map
ENGLAND
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
MR ALASTAIR PETER ORFORD DICK | Jun 1983 | British | Director | 2023-02-07 | CURRENT |
ADEDOTUN ADEMOLA ADEGOKE | Jun 1973 | British | Director | 2023-02-07 | CURRENT |
MR PETER ALAN COWGILL | Mar 1953 | British | Director | 2018-08-13 UNTIL 2022-09-28 | RESIGNED |
NIRMA CASSIDY | Secretary | 2022-09-28 UNTIL 2023-02-07 | RESIGNED | ||
YOCHEVET NACHUMA DAVIS | British | Secretary | 1993-05-20 UNTIL 2010-05-17 | RESIGNED | |
MRS SIOBHAN MAWDSLEY | Secretary | 2018-08-13 UNTIL 2022-09-22 | RESIGNED | ||
LAURENCE BRIAN DAVIS | Aug 1960 | British | Director | 1993-05-20 UNTIL 2023-05-05 | RESIGNED |
NOTEHURST LIMITED | Nominee Director | 1993-04-27 UNTIL 1993-05-20 | RESIGNED | ||
MR PAUL NEIL SALADOR | May 1966 | British | Director | 2014-02-19 UNTIL 2014-09-26 | RESIGNED |
JULIAN PETER HINES | Feb 1969 | British | Director | 1995-05-12 UNTIL 2006-01-27 | RESIGNED |
MR NEIL JAMES GREENHALGH | Apr 1971 | British | Director | 2018-11-01 UNTIL 2023-02-07 | RESIGNED |
RéGIS SCHULTZ | Dec 1968 | French | Director | 2022-09-28 UNTIL 2023-02-07 | RESIGNED |
NOTEHOLD LIMITED | Corporate Nominee Secretary | 1993-04-27 UNTIL 1993-05-20 | RESIGNED | ||
MR BRIAN MICHAEL SMALL | Oct 1956 | British | Director | 2018-08-13 UNTIL 2018-10-31 | RESIGNED |
WAYNE GAVIN DENHAM | Nov 1966 | British | Director | 2010-03-08 UNTIL 2018-08-13 | RESIGNED |
MR DARREN JOHN CONWAY | Jun 1981 | British | Director | 2010-03-08 UNTIL 2023-05-26 | RESIGNED |
MR KEITH LAURENCE BISHOP | Jun 1960 | British | Director | 2023-02-07 UNTIL 2023-11-06 | RESIGNED |
MR PETER JON ALECOCK | Nov 1972 | British | Director | 2018-08-13 UNTIL 2022-05-12 | RESIGNED |
CARL RAYMOND STOTT | Aug 1944 | British | Director | 2010-03-08 UNTIL 2014-02-19 | RESIGNED |
OAKWOOD CORPORATE SECRETARY LIMITED | Corporate Secretary | 2019-01-18 UNTIL 2023-02-07 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Tessuti Ltd | 2018-08-13 | Mansfield |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent Right to appoint and remove directors |
|
Mr Laurence Brian Davis | 2016-07-01 - 2018-08-13 | 8/1960 | Romford Essex |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent |
Free Reports Available
Report | Date Filed | Date of Report | Assets |
---|---|---|---|
Choice Limited - Limited company accounts 18.2 | 2019-01-08 | 30-04-2018 | £633,483 Cash £2,350,635 equity |
Choice Limited - Limited company accounts 17.3 | 2018-02-01 | 30-04-2017 | £92,056 Cash £1,893,037 equity |