MANDOR TEXTILE CENTRE LIMITED is a business entity registered at Companies House, UK, with entity identifier is SC063611. The registration start date is December 5, 1977. The current status is Active.
Company Number | SC063611 |
Company Name | MANDOR TEXTILE CENTRE LIMITED |
Registered Address |
134 Renfrew Street Glasgow G3 6ST |
Company Category | Private Limited Company |
Company Status | Active |
Origin Country | United Kingdom |
Incorporation Date | 1977-12-05 |
Account Category | TOTAL EXEMPTION FULL |
Account Ref Day | 31 |
Account Ref Month | 1 |
Accounts Due Date | 2021-10-31 |
Accounts Last Update | 2020-01-31 |
Returns Due Date | 2016-12-12 |
Returns Last Update | 2015-11-14 |
Confirmation Statement Due Date | 2021-11-28 |
Confirmation Statement Last Update | 2020-11-14 |
Mortgage Charges | 4 |
Mortgage Outstanding | 4 |
Information Source | source link |
SIC Code | Industry |
---|---|
47510 | Retail sale of textiles in specialised stores |
Address |
134 RENFREW STREET GLASGOW |
Post Code | G3 6ST |
Entity Name | Office Address |
---|---|
EDEN ETERNITY LTD | 12/1 Fleming House, Renfrew Street, Glasgow, G3 6ST, United Kingdom |
BROWN & CO. LEGAL LLP | 3rd Floor Fleming House, 134 Renfrew Street, Glasgow, G3 6ST, Scotland |
FLEMING HOUSE FACTORS LIMITED | Fleming House, 134 Renfrew Street, Glasgow, G3 6ST |
DECORUM INTERIORS (SCOTLAND) LIMITED | C/o Mandors, 134 Renfrew Street, Glasgow, G3 6ST |
THE CURTAIN WORKROOM LIMITED | C/o Mandor Textile Centre Ltd, 134 Renfrew Street, Glasgow, G3 6ST |
MATERIAL WORLD (SCOTLAND) LIMITED | 2/2 Fleming House, 134 Renfrew Street, Glasgow, G3 6ST |
LEGAL SERVICES AGENCY LIMITED | 3rd Floor, 134 Renfrew Street, Cowcaddens, Glasgow, G3 6ST |
HUNTER FURNISHINGS LIMITED | Fleming House, 134 Renfrew Street, Glasgow, G3 6ST, Scotland |
MAIN MCCOOK CHARTERED ARCHITECTS LTD. | Fleming House, 134 Renfrew Street, Glasgow, G3 6ST |
HAMPTON & MCMURRAY (FURNISHINGS) LIMITED | Fleming House, 134 Renfrew Street, Glasgow, G3 6ST, Scotland |
Name | Role | Correspondence Address | Birth Date / Appointed | Nationality / Residence | Occupation |
---|---|---|---|---|---|
DEUTSCH, Michael James | Secretary (Active) | 134 Renfrew Street, Glasgow, G3 6ST | / |
Irish / |
|
DEUTSCH, Karen | Director (Active) | 134 Renfrew Street, Glasgow, G3 6ST | August 1949 / |
British / Scotland |
Manageress |
DEUTSCH, Michael James | Director (Active) | 134 Renfrew Street, Glasgow, G3 6ST | August 1950 / |
Irish / Scotland |
Manager |
GLASS, Karen Ruth | Director (Active) | 134 Renfrew Street, Glasgow, G3 6ST | October 1964 / 1 May 2008 |
British / Scotland |
Design Consultant |
BRADY, June | Director (Resigned) | 23 Dunbeath Avenue, Newton Mearns, Glasgow, G77 5NS | October 1956 / 3 May 2002 |
British / |
Shop Manager |
DEUTSCH, Denise | Director (Resigned) | 134 Renfrew Street, Glasgow, G3 6ST | December 1980 / 16 November 2011 |
British / United Kingdom |
Marketing Director |
FRANKLIN, Rhoda | Director (Resigned) | 134 Renfrew Street, Glasgow, G3 6ST | July 1924 / |
British / Scotland |
Manageress |
MCALLISTER, Douglas Ian Anderson | Director (Resigned) | 134 Renfrew Street, Glasgow, G3 6ST | June 1968 / 2 July 2007 |
British / Scotland |
Director |
THOMLINSON - SMITH, Jane Anne | Director (Resigned) | 6 Dorset Square, Glasgow, Lanarkshire, G3 7LL | March 1956 / 9 October 1998 |
British / |
Sales Manager |
Post Code | G3 6ST |
SIC Code | 47510 - Retail sale of textiles in specialised stores |
Please provide details on MANDOR TEXTILE CENTRE LIMITED by submitting the form below, or post on facebook comments.
Note that the information provided will be posted publicly on this web page. Please do not leave private contact information here. If you would like to contact us, please use this form.