CAROUSEL FURNITURE LIMITED
BRIDGEND PREMIER UPHOLSTERY LIMITED

Hellopages » Bridgend » Bridgend » CF32 9LN

Company number 01563946
Status Active
Incorporation Date 26 May 1981
Company Type Private Limited Company
Address ABERGARW ROAD, BRYNMENYN, BRIDGEND, MID GLAMORGAN, CF32 9LN
Home Country United Kingdom
Nature of Business 7499 - Non-trading company
Phone, email, etc

Since the company registration one hundred and six events have happened. The last three records are Restoration by order of the court; Final Gazette dissolved via compulsory strike-off; First Gazette notice for compulsory strike-off. The most likely internet sites of CAROUSEL FURNITURE LIMITED are www.carouselfurniture.co.uk, and www.carousel-furniture.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-four years and four months. The distance to to Wildmill Rail Station is 2.1 miles; to Bridgend Rail Station is 3.1 miles; to Pyle Rail Station is 5.6 miles; to Ynyswen Rail Station is 8.2 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Carousel Furniture Limited is a Private Limited Company. The company registration number is 01563946. Carousel Furniture Limited has been working since 26 May 1981. The present status of the company is Active. The registered address of Carousel Furniture Limited is Abergarw Road Brynmenyn Bridgend Mid Glamorgan Cf32 9ln. . Secretary MCNIFF, Anthony John has been resigned. Secretary RABAIOTTI, Robert Edmund has been resigned. Secretary STITFALL, Bernard has been resigned. Secretary TAYLOR, Mark has been resigned. Director DAVIES, Andrew Peter has been resigned. Director EVANS, June has been resigned. Director EVANS, Trevor Thornton has been resigned. Director HENDERSON, Peter has been resigned. Director HOWELLS, David Richard has been resigned. Director LEWIS, David Stuart has been resigned. Director MASSEY, Alan Victor has been resigned. Director MCNIFF, Anthony John has been resigned. Director NEWTON, Paul Linley has been resigned. Director NIXON, Lynn Christine has been resigned. Director PAYNE, John Derek has been resigned. Director RABAIOTTI, Robert Edmund has been resigned. Director RABAIOTTI, Robert Edmund has been resigned. Director STITFALL, Bernard has been resigned. Director TOMLIN, David Jeremy has been resigned. The company operates in "Non-trading company".


Resigned Directors

Secretary
MCNIFF, Anthony John
Resigned: 13 September 2005
Appointed Date: 01 November 2002

Secretary
RABAIOTTI, Robert Edmund
Resigned: 31 December 1997

Secretary
STITFALL, Bernard
Resigned: 01 November 2002
Appointed Date: 31 October 2001

Secretary
TAYLOR, Mark
Resigned: 31 October 2001
Appointed Date: 01 June 1998

Director
DAVIES, Andrew Peter
Resigned: 25 October 2002
Appointed Date: 31 October 2001
65 years old

Director
EVANS, June
Resigned: 31 July 2000
Appointed Date: 02 June 1997
75 years old

Director
EVANS, Trevor Thornton
Resigned: 17 May 2002
Appointed Date: 21 July 1999
78 years old

Director
HENDERSON, Peter
Resigned: 06 May 2005
Appointed Date: 31 October 2001
60 years old

Director
HOWELLS, David Richard
Resigned: 13 May 2005
Appointed Date: 22 October 2004
52 years old

Director
LEWIS, David Stuart
Resigned: 11 August 2003
Appointed Date: 01 November 2002
61 years old

Director
MASSEY, Alan Victor
Resigned: 31 October 2001
Appointed Date: 01 March 1996
72 years old

Director
MCNIFF, Anthony John
Resigned: 13 September 2005
Appointed Date: 18 May 2004
58 years old

Director
NEWTON, Paul Linley
Resigned: 30 November 2001
63 years old

Director
NIXON, Lynn Christine
Resigned: 13 September 2005
Appointed Date: 13 May 2005
60 years old

Director
PAYNE, John Derek
Resigned: 24 November 1998
80 years old

Director
RABAIOTTI, Robert Edmund
Resigned: 07 February 2000
Appointed Date: 24 September 1998
70 years old

Director
RABAIOTTI, Robert Edmund
Resigned: 31 December 1997
70 years old

Director
STITFALL, Bernard
Resigned: 13 September 2005
Appointed Date: 31 October 2001
71 years old

Director
TOMLIN, David Jeremy
Resigned: 24 September 1998
68 years old

CAROUSEL FURNITURE LIMITED Events

09 Aug 2016
Restoration by order of the court
22 Sep 2015
Final Gazette dissolved via compulsory strike-off
09 Jun 2015
First Gazette notice for compulsory strike-off
02 Sep 2014
Restoration by order of the court
08 Jun 2010
Final Gazette dissolved via compulsory strike-off
...
... and 96 more events
15 Jul 1987
Return made up to 31/03/87; full list of members

17 Mar 1983
Company name changed\certificate issued on 17/03/83
23 Oct 1981
Company name changed\certificate issued on 23/10/81
26 May 1981
Certificate of incorporation
26 May 1981
Incorporation

CAROUSEL FURNITURE LIMITED Charges

9 November 2004
Guarantee & debenture
Delivered: 15 November 2004
Status: Outstanding
Persons entitled: Barclays Bank PLC in Its Capacity as Security Trustee for the Secured Parties and Itsassignees, Transferees and Successors from Timeto Time
Description: Fixed and floating charges over the undertaking and all…
9 December 1999
A first supplemental group debenture (supplemental to a composite guarantee and debenture dated 10 august 1999 (as defined))
Delivered: 22 December 1999
Status: Satisfied on 23 April 2004
Persons entitled: Chase Manhattan International Limitedacting as Security Agent for the Finance Parties Pursuant to the Facilities Agreement
Description: Fixed and floating charges over the undertaking and all…
10 August 1999
Composite guarantee and debenture
Delivered: 26 August 1999
Status: Satisfied on 23 April 2004
Persons entitled: Chase Manhattan International Limited Acting as Security Agent for the Finance Parties Pursuantto the Facilities Agreement
Description: Fixed and floating charges over the undertaking and all…
4 February 1985
Debenture
Delivered: 18 February 1985
Status: Satisfied on 1 October 1991
Persons entitled: Williams & Glyn's Bank PLC
Description: (See doc M10). Fixed and floating charges over the…
15 August 1981
Debenture
Delivered: 24 August 1981
Status: Satisfied
Persons entitled: Barclays Bank PLC
Description: Fixed & floating charge over: undertaking and all property…