STAFFORD FURNITURE EXCHANGE

Address:
P.O.Box ST16 1BB, 16 Brunswick Terrace, 16 Brunswick Terrace, Stafford, Staffordshire, ST16 1BB, United Kingdom

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 Overview

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

Standard Industrial Classification (SIC) Code

SIC Code Industry
38110 Collection of non-hazardous waste
38210 Treatment and disposal of non-hazardous waste

Office Location

Address 16 BRUNSWICK TERRACE
16 BRUNSWICK TERRACE
Post Town STAFFORD
County STAFFORDSHIRE
Post Code ST16 1BB
Country UNITED KINGDOM

Companies with the same post code

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

Companies with the same post town

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

Company Officer

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

Competitor

Search similar business entities

Post Town STAFFORD
Post Code ST16 1BB
SIC Code 38110 - Collection of non-hazardous waste

Improve Information

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.

Register Information

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

Trending Searches