FULL HOUSE FURNITURE AND RECYCLING SERVICE LTD

Address:
4 Lower Galdeford, Ludlow, SY8 1RN, England

FULL HOUSE FURNITURE AND RECYCLING SERVICE LTD is a business entity registered at Companies House, UK, with entity identifier is 03558651. The registration start date is May 6, 1998. The current status is Active.

Company Overview

Company Number 03558651
Company Name FULL HOUSE FURNITURE AND RECYCLING SERVICE LTD
Registered Address 4 Lower Galdeford
Ludlow
SY8 1RN
England
Company Category PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Company Status Active
Origin Country United Kingdom
Incorporation Date 1998-05-06
Account Category TOTAL EXEMPTION FULL
Account Ref Day 30
Account Ref Month 9
Accounts Due Date 30/06/2018
Accounts Last Update 30/09/2016
Returns Due Date 03/06/2017
Returns Last Update 06/05/2016
Confirmation Statement Due Date 20/05/2020
Confirmation Statement Last Update 06/05/2017
Information Source source link

Standard Industrial Classification (SIC) Code

SIC Code Industry
38320 Recovery of sorted materials

Office Location

Address 4 LOWER GALDEFORD
Post Town LUDLOW
Post Code SY8 1RN
Country ENGLAND

Companies with the same location

Entity Name Office Address
GALDEFORD INVESTMENTS LTD 4 Lower Galdeford, Ludlow, Shropshire, SY8 1RN

Companies with the same post code

Entity Name Office Address
TAYLA LIMITED 5 Lower Galdeford, Ludlow, SY8 1RN, United Kingdom
MARCHES SECURITY CONSULTANTS LTD 19 (2 The Courtyard), Lower Galdeford, Ludlow, Shropshire, SY8 1RN
BARBER JACK'S OF LUDLOW LTD 2 Lower Galdeford, Ludlow, SY8 1RN

Companies with the same post town

Entity Name Office Address
BORLE BROOK COURT RTM COMPANY LIMITED 6 Streatley Mews, Corve Street, Ludlow, SY8 2PN, United Kingdom
LUDLOW EBIKES LIMITED Feather Knowle Farm, Ashford Bowdler, Ludlow, Shropshire, SY8 4DL, United Kingdom
THE CORNER HOUSE (LUDLOW) LTD 2-4 Old Street, Ludlow, Shropshire, SY8 1NP, England
ADAMANT DEZIGNZ LTD 21 Housman Crescent, Ludlow, SY8 1SG, United Kingdom
IMPERIAL TEA LTD Flat 1 Tamberlane House, Church Street, Ludlow, SY8 1AP, United Kingdom
CHASIL LOGISTICS LIMITED Unit 8, Lower Barns Business Park, Ludlow, SY8 4DS, United Kingdom
SAXTON MARSH ASSOCIATES LTD 14 Upper Linney, Ludlow, SY8 1EF, United Kingdom
ADLUNA LIMITED Hambledene Station Road, Woofferton, Ludlow, SY8 4AW, United Kingdom
FILBRANDT BARS LTD 14 Bull Ring, Ludlow, SY8 1AD, United Kingdom
EDGINGTON HOLDINGS LIMITED 9 Ashley Walk, Orleton, Ludlow, Shropshire, SY8 4HD, England

Company Officer

Name Role Correspondence Address Birth Date / Appointed Nationality / Residence Occupation
WHALLEY, Ian Secretary (Active) Little Paddocks, Highfield Lane, Halton Holegate, Spilsby, Lincolnshire, United Kingdom, PE23 5BN /
12 October 2005
/
ELLIS, Nancy Director (Active) South Ive Farm, Ive House Lane Luddenden, Halifax, West Yorkshire, HX2 6SL October 1953 /
11 May 2000
British /
England
Management Consultant
GYFORD, Stanley John Director (Active) Freens Court, Sutton St. Nicholas, Hereford, England, HR1 3AY December 1948 /
24 May 2013
British /
England
Retired
HARDWICKE, Marjorie Director (Active) 145 Bullingham Lane, Hereford, Herefordshire, England, HR2 7RZ May 1942 /
25 June 2014
British /
England
Retired
WHALLEY, Ian Director (Active) Little Paddocks, Highfield Lane, Halton Holegate, Spilsby, Lincolnshire, England, PE23 5BN March 1944 /
20 March 2002
British /
England
Business Consultant
WILLIAMS, Gareth Stephen Director (Active) 3 Old Bell Cottages, Park Road, Ludlow, Shropshire, SY8 1PP April 1960 /
26 November 2003
British /
United Kingdom
Consultant
JORDAN, John Arthur Secretary (Resigned) 1 Mount Crescent, Hereford, Herefordshire, HR1 1NF /
6 May 1998
/
CAPEWELL, John Wallace Director (Resigned) Woodlands Great Doward Symonds Yat, Whitchurch, Ross On Wye, Herefordshire, HR9 6BP April 1928 /
6 May 1998
British /
Retired
CHAPPELL, Arthur Christopher Richard, Councillor Director (Resigned) 16 Foley Street, Hereford, Herefordshire, HR1 2SG September 1948 /
6 May 1998
British /
United Kingdom
Self Employed
CRIPWELL, John Director (Resigned) Lingen Castle Lane, Goodrich, Ross On Wye, Herefordshire, HR9 6HX November 1930 /
6 May 1998
British /
Retired
HOLMES, John Laurence Director (Resigned) Whitcliffe Farm, Ludlow, Shropshire, SY8 2HB April 1936 /
6 May 1998
British /
Self Employed
HOWARTH, Rodney Director (Resigned) Holly Oak Round Thorn, Middleton, Ludlow, Shropshire, SY8 3EF October 1939 /
6 May 1998
British /
Retired
HURSEY, Kenneth John Director (Resigned) 137 Holme Lacy Road, Hereford, Herefordshire, HR2 6DG November 1925 /
6 May 1998
British /
England
Retired
JOHNSON, Andrew Alan Director (Resigned) Little Logaston Logaston, Woonton, Almeley, Herefordshire, HR3 6QH March 1955 /
6 May 1998
British /
Publisher Writer Consultant
PHILLIPS, Lesley Ann Director (Resigned) 11 Hoarwithy Road, Hereford, Herefordshire, HR2 6HD October 1941 /
6 May 1998
British /
Retired
WILSON THOMAS, Julie Director (Resigned) 19 Callowside, Ewyas Harold, Herefordshire, HR2 0HX November 1956 /
12 October 2005
British /
Education

Competitor

Search similar business entities

Post Town LUDLOW
Post Code SY8 1RN
SIC Code 38320 - Recovery of sorted materials

Improve Information

Please provide details on FULL HOUSE FURNITURE AND RECYCLING SERVICE LTD 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