TUDOR KITCHEN FACTORY LIMITED
SUTTON COLDFIELD

Hellopages » West Midlands » Birmingham » B73 5TE

Company number 03390959
Status Active
Incorporation Date 24 June 1997
Company Type Private Limited Company
Address 7 UNION DRIVE, BOLDMERE, SUTTON COLDFIELD, WEST MIDLANDS, B73 5TE
Home Country United Kingdom
Nature of Business 47599 - Retail of furniture, lighting, and similar (not musical instruments or scores) in specialised store
Phone, email, etc

Since the company registration sixty-three events have happened. The last three records are Total exemption small company accounts made up to 30 June 2016; Appointment of Mr Stephen Philip Brooks as a director on 1 October 2016; Annual return made up to 24 June 2016 with full list of shareholders Statement of capital on 2016-07-15 GBP 3 . The most likely internet sites of TUDOR KITCHEN FACTORY LIMITED are www.tudorkitchenfactory.co.uk, and www.tudor-kitchen-factory.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-eight years and three months. Tudor Kitchen Factory Limited is a Private Limited Company. The company registration number is 03390959. Tudor Kitchen Factory Limited has been working since 24 June 1997. The present status of the company is Active. The registered address of Tudor Kitchen Factory Limited is 7 Union Drive Boldmere Sutton Coldfield West Midlands B73 5te. . MCILMURRAY, Emma Jayne is a Secretary of the company. BROOKS, Joanne is a Director of the company. BROOKS, Stephen Philip is a Director of the company. Secretary BLACKMORE SECRETARIAL SERVICES LTD has been resigned. Secretary FLINDERS, Joanne has been resigned. Secretary FULFORD, Lynn has been resigned. Secretary PHIPPS, Samantha Jane Iraena has been resigned. Director FULFORD, Adam has been resigned. Director GROSVENOR MANAGEMENT SERVICES LTD has been resigned. Director PHIPPS, Samantha Jane Iraena has been resigned. The company operates in "Retail of furniture, lighting, and similar (not musical instruments or scores) in specialised store".


Current Directors

Secretary
MCILMURRAY, Emma Jayne
Appointed Date: 10 April 2006

Director
BROOKS, Joanne
Appointed Date: 25 June 1997
50 years old

Director
BROOKS, Stephen Philip
Appointed Date: 01 October 2016
59 years old

Resigned Directors

Secretary
BLACKMORE SECRETARIAL SERVICES LTD
Resigned: 25 June 1997
Appointed Date: 24 June 1997

Secretary
FLINDERS, Joanne
Resigned: 10 April 2006
Appointed Date: 04 August 1998

Secretary
FULFORD, Lynn
Resigned: 15 January 1998
Appointed Date: 25 June 1997

Secretary
PHIPPS, Samantha Jane Iraena
Resigned: 04 August 1998
Appointed Date: 15 January 1998

Director
FULFORD, Adam
Resigned: 06 February 2006
Appointed Date: 04 August 1998
47 years old

Director
GROSVENOR MANAGEMENT SERVICES LTD
Resigned: 25 June 1997
Appointed Date: 24 June 1997

Director
PHIPPS, Samantha Jane Iraena
Resigned: 04 August 1998
Appointed Date: 15 January 1998
76 years old

TUDOR KITCHEN FACTORY LIMITED Events

08 Feb 2017
Total exemption small company accounts made up to 30 June 2016
11 Oct 2016
Appointment of Mr Stephen Philip Brooks as a director on 1 October 2016
15 Jul 2016
Annual return made up to 24 June 2016 with full list of shareholders
Statement of capital on 2016-07-15
  • GBP 3

29 Mar 2016
Total exemption small company accounts made up to 30 June 2015
19 Jul 2015
Annual return made up to 24 June 2015 with full list of shareholders
Statement of capital on 2015-07-19
  • GBP 3

...
... and 53 more events
02 Jul 1997
Registered office changed on 02/07/97 from: broadway house 21 broadway maidenhead berkshire SL6 1NJ
02 Jul 1997
New director appointed
02 Jul 1997
Director resigned
02 Jul 1997
Secretary resigned
24 Jun 1997
Incorporation

TUDOR KITCHEN FACTORY LIMITED Charges

14 September 2001
Debenture
Delivered: 21 September 2001
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charges over the undertaking and all…