STAFFORD FURNITURE EXCHANGE is a business entity registered at Companies House, UK, with entity identifier is 04672447. The registration start date is February 20, 2003. The current status is Active - Proposal to Strike off.
Company Number | 04672447 |
Company Name | STAFFORD FURNITURE EXCHANGE |
Registered Address |
P.O.Box ST16 1BB 16 Brunswick Terrace 16 Brunswick Terrace Stafford Staffordshire ST16 1BB United Kingdom |
Company Category | PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption) |
Company Status | Active - Proposal to Strike off |
Origin Country | United Kingdom |
Incorporation Date | 2003-02-20 |
Account Ref Day | 31 |
Account Ref Month | 3 |
Accounts Due Date | 31/12/2019 |
Accounts Last Update | 31/03/2018 |
Returns Due Date | 07/01/2017 |
Returns Last Update | 10/12/2015 |
Confirmation Statement Due Date | 24/12/2019 |
Confirmation Statement Last Update | 10/12/2018 |
Information Source | source link |
SIC Code | Industry |
---|---|
38110 | Collection of non-hazardous waste |
38210 | Treatment and disposal of non-hazardous waste |
Address |
16 BRUNSWICK TERRACE 16 BRUNSWICK TERRACE |
Post Town | STAFFORD |
County | STAFFORDSHIRE |
Post Code | ST16 1BB |
Country | UNITED KINGDOM |
Entity Name | Office Address |
---|---|
THE BEES KNEES GRILLED CHEESE LTD | 44 Brunswick Terrace, Stafford, Staffordshire, ST16 1BB, England |
BIGGER PICTURE SUPPORT SERVICES LIMITED | P.O.Box ST161BB, 3 Brunswick Terrace, Stafford, ST16 1BB, England |
HINE DESIGN LIMITED | 1 Brunswick Terrace, Stafford, ST16 1BB |
ROSEBRIDGE LIMITED | 7 Brunswick Terrace, Stafford, Staffordshire, ST16 1BB |
A.R.L PRODUCTIONS LIMITED | 41 Brunswick Terrace, Stafford, ST16 1BB, United Kingdom |
3DS DESIGN SOLUTIONS LIMITED | 20 Brunswick House, Brunswick Terrace, Stafford, Staffordshire, ST16 1BB, England |
RD MARINE LIMITED | 19 Brunswick House, Brunswick Terrace, Stafford, Staffordshire, ST16 1BB, England |
LEMONSTORM LIMITED | 28 Brunswick House, Brunswick Terrace, Stafford, Staffordshire, ST16 1BB |
MARK CORSON LIMITED | 9 Brunswick Terrace, Stafford, ST16 1BB, England |
Entity Name | Office Address |
---|---|
AA PAEDS LTD | 19 Milford Road, Stafford, ST17 0JY, England |
CHICKENDIPPERSTUDIOS LIMITED | 10 Poplar Way, Stafford, ST17 9LN, England |
COVEN PUB CO LTD | The Littleton Arms St Michaels Square, Penkridge, Stafford, Staffordshire, ST19 5AL, United Kingdom |
DEWICK SUBSTATION SERVICES LTD | 18 Salisbury Road, Stafford, ST16 3SF, England |
EAGLESKY SERVICES LTD | 28 Meadowbank Avenue, Stafford, ST18 0HE, United Kingdom |
NET ZERO PEOPLE LIMITED | 5 Caspian Way, Wheaton Aston, Stafford, ST19 9PR, England |
THIRD EYE AIRWAVE LTD | 24 Garth Road, Stafford, ST17 9JD, England |
THE COCK AT STOWE LIMITED | The Cock Station Road, Stowe-by-chartley, Stafford, Staffordshire, ST18 0LF, United Kingdom |
HCJ PROPERTY LTD | 1 The Priory, Stafford, ST18 0ZH, England |
IPL SERVICING LTD | 30 Borona Way, Stafford, ST16 3TD, England |
Name | Role | Correspondence Address | Birth Date / Appointed | Nationality / Residence | Occupation |
---|---|---|---|---|---|
LANGFORD, John Glyn | Secretary (Active) | 16 Brunswick Terrace, Stafford, Staffordshire, ST16 1BB | / 20 February 2003 |
/ |
|
BECKWITH, John | Director (Active) | PO Box ST16 1BB, 16 Brunswick Terrace, 16 Brunswick Terrace, Stafford, Staffordshire, United Kingdom, ST16 1BB | January 1944 / 2 March 2010 |
British / England |
Retired |
BOYLE, Adam Campbell | Director (Active) | PO Box ST16 1BB, 16 Brunswick Terrace, 16 Brunswick Terrace, Stafford, Staffordshire, United Kingdom, ST16 1BB | March 1938 / 8 November 2011 |
British / United Kingdom |
Retired |
BROWN, David John | Director (Active) | 41 Castle Bank, Stafford, Staffordshire, ST16 1DP | April 1949 / 17 March 2003 |
British / England |
Manager |
COMPTON, Andrew Bruce | Director (Active) | PO Box ST16 1BB, 16 Brunswick Terrace, 16 Brunswick Terrace, Stafford, Staffordshire, United Kingdom, ST16 1BB | September 1942 / 10 September 2013 |
British / England |
Retired |
MOORE, Cyril George | Director (Active) | 4 Shelmore Close, Tillington, Stafford, Staffordshire, ST16 1SJ | March 1941 / 4 August 2004 |
British / England |
Retired |
WINKLE, Michael Philip | Director (Active) | 9 Amblefield Way, Stafford, England, ST16 1SU | April 1952 / 8 March 2016 |
British / England |
Retired Head Teacher |
BLAGG, Alice Susan | Director (Resigned) | 38 Mill Street, Stafford, England, ST16 2AJ | June 1957 / 8 August 2011 |
British / United Kingdom |
Retired |
DART, Percival Roy | Director (Resigned) | 10 Lawn Road, Stafford, Staffordshire, ST17 9AJ | December 1945 / 8 December 2008 |
British / England |
Rural Development Consultant |
SOULSBY, Richard Thomas, Dr | Director (Resigned) | 68 Crewe Road, Nantwich, Cheshire, CW5 6JD | February 1964 / 20 February 2003 |
British / England |
Hospice Manager |
TRASK, Kathleen | Director (Resigned) | Lang House, Long Compton Ranton, Stafford, Staffordshire, ST18 9JT | October 1948 / 20 February 2003 |
British / |
Chief Executive |
WILKINS, David Laurence | Director (Resigned) | 127 Bluebell Hollow, Walton On The Hill, Stafford, Staffordshire, ST16 0JP | December 1961 / 12 December 2007 |
British / |
Senior Manager |
WILTON, Mark Richard Birkinhead | Director (Resigned) | 18 Vardon Close, Kingston Hill, Stafford, Staffordshire, ST16 3YW | June 1959 / 20 February 2003 |
British / England |
Bank Manager |
Post Town | STAFFORD |
Post Code | ST16 1BB |
SIC Code | 38110 - Collection of non-hazardous waste |
Please provide details on STAFFORD FURNITURE EXCHANGE 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.