FURNITURE RECLAMATION AND DELIVERY ENTERPRISE

Address:
68-69 Brunswick Street, Stockton On Tees, Cleveland, TS18 1DY

FURNITURE RECLAMATION AND DELIVERY ENTERPRISE is a business entity registered at Companies House, UK, with entity identifier is 02797811. The registration start date is March 9, 1993. The current status is Active.

Company Overview

Company Number 02797811
Company Name FURNITURE RECLAMATION AND DELIVERY ENTERPRISE
Registered Address 68-69 Brunswick Street
Stockton On Tees
Cleveland
TS18 1DY
Company Category PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Company Status Active
Origin Country United Kingdom
Incorporation Date 1993-03-09
Account Category TOTAL EXEMPTION FULL
Account Ref Day 31
Account Ref Month 3
Accounts Due Date 2021-03-31
Accounts Last Update 2019-03-31
Returns Due Date 2017-04-06
Returns Last Update 2016-03-09
Confirmation Statement Due Date 2021-04-20
Confirmation Statement Last Update 2020-03-09
Information Source source link

Standard Industrial Classification (SIC) Code

SIC Code Industry
47799 Retail sale of other second-hand goods in stores (not incl. antiques)
53201 Licensed carriers
88990 Other social work activities without accommodation n.e.c.

Office Location

Address 68-69 BRUNSWICK STREET
Post Town STOCKTON ON TEES
County CLEVELAND
Post Code TS18 1DY

Companies with the same post code

Entity Name Office Address
PECULIAR & PEARL LIMITED 18 Skinner Street, Stockton, TS18 1DY, United Kingdom
BOTEGGA CIC Ground Floor The Town House, 2 Skinner Street, Stockton On Tees, TS18 1DY, United Kingdom
SKINNER STREET MOTORS LIMITED 18-20 Skinner Street, Stockton-on-tees, TS18 1DY

Companies with the same post town

Entity Name Office Address
AZ ENTERPRISE LTD Unit 2, 58 Prince Regent Street, Stockton On Tees, TS18 1DF, United Kingdom
OAKTREE LIVING LIMITED Teesside Grange, Eaglescliffe, Stockton On Tees, TS16 0QH, United Kingdom
VOX INTERIORS LTD Hankinson House, Falcon Court, Stockton On Tees, Cleveland, TS183TS, United Kingdom
BORD WOODWORKING LTD 3a Front Street, Sedgefield, Stockton On Tees, Cleveland, TS21 3AT, United Kingdom
EMILY BENTLEY LIMITED C/o Abacusbean Ltd Levelq Offices, Surtees Business Park, Stockton On Tees, Tees Valley, TS18 3HR, United Kingdom
FR PROPERTY SERVICES LIMITED 57 Bernica Grove, Ingleby Barwick, Stockton On Tees, TS17 0FR, United Kingdom
HARJAS PROPERTIES LTD 2 Mill Lane, Billingham, Stockton On Tees, TS23 1HF, United Kingdom
LUSSO INVESTMENTS LTD Carbury House, Eagle Court, Stockton On Tees, TS18 3TB, United Kingdom
PROTAN EAGLESCLIFFE LTD Unit 4 Butterfield Parade, Butterfield Drive, Stockton On Tees, Cleveland, TS16 0FG, England
THE MONTANA PROJECT CIC The Montana Project The Robert Atkinson Centre, Thorntree Road, Stockton On Tees, Thornaby, TS17 8AP, United Kingdom

Company Officer

Name Role Correspondence Address Birth Date / Appointed Nationality / Residence Occupation
SHAW, Keith Secretary (Active) 68-69, Brunswick Street, Stockton On Tees, Cleveland, TS18 1DY /
21 July 1998
/
COSSTICK, Diane Director (Active) 68-69, Brunswick Street, Stockton On Tees, Cleveland, TS18 1DY September 1964 /
18 February 2014
British /
England
Regional Manager
JORDAN, Graeme Joseph Director (Active) 68-69, Brunswick Street, Stockton On Tees, Cleveland, TS18 1DY May 1981 /
1 May 2014
British /
England
Marketing Consultant
KEENAN, Lisa Marie Director (Active) 18 Teal Road, Darlington, County Durham, England, DL1 1BQ November 1977 /
19 January 2016
British /
England
Community Justice Co-Ordinator
SHAW, Keith Director (Active) 52 Ternbeck Way, Thornaby, Stockton On Tees, Cleveland, TS17 9RF July 1947 /
21 July 1998
British /
England
Retired
SPENCER, David Director (Active) 68-69, Brunswick Street, Stockton On Tees, Cleveland, TS18 1DY December 1959 /
15 September 2015
British /
England
Trainor
TOMLIN, Michael John Director (Active) 68-69, Brunswick Street, Stockton On Tees, Cleveland, TS18 1DY December 1930 /
4 February 2017
British /
England
Retired
TOMLIN, Michael John Director (Active) 1 The Oval Brookfield, Middlesbrough, Cleveland, TS5 8ET December 1930 /
8 March 1995
British /
England
Retired
BROOKS, Susanne Helene Secretary (Resigned) 2 Strathmore Drive, Kirklevington, Yarm, TS15 9NS /
5 November 2008
/
ROBERTS, Julia May Secretary (Resigned) 109 Durham Road, Stockton On Tees, Cleveland, TS19 0DE /
9 March 1993
/
TOMLIN, Michael John Secretary (Resigned) 1 The Oval Brookfield, Middlesbrough, Cleveland, TS5 8ET /
8 March 1995
/
BOBBETT, Gillian Mary, Rev Director (Resigned) 81 The Slayde, Yarm, Cleveland, TS15 9HZ September 1936 /
30 March 1993
British /
Minister Of Religian
BROOKS, Susanne Helene Director (Resigned) 2 Strathmore Drive, Kirklevington, Yarm, TS15 9NS December 1944 /
5 November 2008
British /
United Kingdom
Retired
CARTER, David John Director (Resigned) 68-69, Brunswick Street, Stockton On Tees, Cleveland, TS18 1DY May 1951 /
9 January 2012
British /
England
Retired
CHICKEN, Michael Director (Resigned) 10 Spark Square, Stockton On Tees, Cleveland, TS19 0SP March 1956 /
11 March 1997
British /
Uk
Local Government
COOK, Dorothy Director (Resigned) 58 Marykirk Road, Thornaby, Stockton On Tees, Cleveland, TS17 9HN October 1927 /
21 July 1998
British /
Retired
EMERSON, Harry Director (Resigned) 4 Ropner Avenue, Stockton On Tees, Cleveland, TS18 4HG June 1926 /
30 March 1993
British /
Retired
GRIFFIN, David John Director (Resigned) Bishopsmill School, Mill Lane Norton, Stockton On Tees, Cleveland, TS20 1LG October 1950 /
30 March 1993
British /
Rehousing Co Ordinator
GRIFFITHS, Kenneth Director (Resigned) 2 Victoria Road, Fairfield, Stockton On Tees, Cleveland, TS19 7EJ January 1927 /
11 March 1997
British /
England
Retired
HOBBS, Keith Director (Resigned) 12 Cragside Court, Stockton On Tees, Cleveland, TS17 0NX June 1966 /
11 March 1997
British /
L G Officer
HOCKING, Katy Director (Resigned) 68-69, Brunswick Street, Stockton On Tees, Cleveland, TS18 1DY April 1987 /
15 October 2014
British /
United Kingdom
Human Resources Advisor
JOHNSON, Pauline Director (Resigned) 20 Redditch Avenue, Stockton On Tees, Cleveland, TS19 9EG March 1944 /
11 May 1994
British /
Company Director
KENNEDY, Elliot Director (Resigned) 15 Dunoon Close, Stockton On Tees, TS19 0LH February 1953 /
9 March 1993
British /
Youth & Community Worker
LAWTON, Robert Henry Director (Resigned) 3 Grange Avenue, Stockton On Tees, Cleveland, TS18 4LU December 1932 /
11 July 1995
British /
Retired
MIDGLEY, Robert Director (Resigned) 68-69, Brunswick Street, Stockton On Tees, Cleveland, TS18 1DY October 1967 /
25 October 2011
British /
England
Teacher
MORGAN, Paul Robert Director (Resigned) 2 Colsterdale Close, Billingham, Stockton On Tees, TS23 3HD July 1971 /
16 July 1997
British /
Company Director
ORTON, Jane Director (Resigned) 15 Railway Terrace, Eaglescliffe, Stockton On Tees, Cleveland, TS16 0BS July 1947 /
21 July 1998
British /
Sales Person
PORTEOUS, William Carl Director (Resigned) 44 Humber Road, Thornaby, Stockton On Tees, Cleveland, TS17 8JB March 1933 /
21 July 1998
British /
Retired
ROOKE, William Ellis, Rev Director (Resigned) St Bedes, Bishopton Road, Stockton Cleveland May 1946 /
30 March 1993
British /
Catholic Priest
RUTTER, Andrew Paul Director (Resigned) 8 Leam Lane, Bishopsgarth, Stockton-On-Tees, Cleveland, England, TS19 8UE October 1974 /
1 September 2015
British /
England
Uk Operations Manager
SCRAFTON, Phillippa Lauren Director (Resigned) 68-69, Brunswick Street, Stockton On Tees, Cleveland, TS18 1DY February 1969 /
9 October 2012
British /
England
Local Government Officer
TOMLIN, Mike Director (Resigned) 68-69, Brunswick Street, Stockton On Tees, Cleveland, TS18 1DY December 1930 /
12 March 2011
British /
England
Retired
WHITEHEAD, Matthew Alexander, Reverend Director (Resigned) 77 Yarm Road, Stockton On Tees, Cleveland, TS18 3PJ February 1944 /
9 March 1993
British /
Clerk In Holy Orders

Competitor

Improve Information

Please provide details on FURNITURE RECLAMATION AND DELIVERY ENTERPRISE 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