MANDOR TEXTILE CENTRE LIMITED

Address:
134 Renfrew Street, Glasgow, G3 6ST

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 Overview

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

Standard Industrial Classification (SIC) Code

SIC Code Industry
47510 Retail sale of textiles in specialised stores

Office Location

Address 134 RENFREW STREET
GLASGOW
Post Code G3 6ST

Companies with the same post code

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

Company Officer

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

Competitor

Search similar business entities

Post Code G3 6ST
SIC Code 47510 - Retail sale of textiles in specialised stores

Improve Information

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.

Register Information

Register Name Companies House, UK
Jurisdiction United Kingdom (UK)
Website
Entity Count 2400000

Trending Searches