FURHOME LIMITED
BRISTOL

Hellopages » Bristol » Bristol, City of » BS8 1HA

Company number 01439275
Status Active
Incorporation Date 24 July 1979
Company Type Private Limited Company
Address 5 BERKELEY CRESCENT, CLIFTON, BRISTOL, BS8 1HA
Home Country United Kingdom
Nature of Business 98000 - Residents property management
Phone, email, etc

Since the company registration one hundred and one events have happened. The last three records are Confirmation statement made on 25 December 2016 with updates; Appointment of Ms Jennifer Kim Tilbury as a director on 22 December 2016; Termination of appointment of Joanna Clare Rayment as a director on 22 December 2016. The most likely internet sites of FURHOME LIMITED are www.furhome.co.uk, and www.furhome.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-six years and three months. Furhome Limited is a Private Limited Company. The company registration number is 01439275. Furhome Limited has been working since 24 July 1979. The present status of the company is Active. The registered address of Furhome Limited is 5 Berkeley Crescent Clifton Bristol Bs8 1ha. . GREAVES, Stuart Paul is a Secretary of the company. GREAVES, Stuart Paul is a Director of the company. SHAVE, Adam Richard John is a Director of the company. TILBURY, Jennifer Kim is a Director of the company. Secretary EDGE, Stuart Anthony John has been resigned. Secretary HEPWORTH, Oliver Benjamin has been resigned. Director BEWLEY, Vanessa Jane has been resigned. Director CARR, Martin has been resigned. Director DICKINSON, William has been resigned. Director EDGE, Stuart Anthony John has been resigned. Director HEPWORTH, Oliver Benjamin has been resigned. Director MIDDLETON, Alastair James has been resigned. Director OSBORN, John Richard has been resigned. Director POSTLETHWAITE, David has been resigned. Director RAYMENT, Joanna Clare has been resigned. Director SAINSBURY PLAICE, Charles Simon has been resigned. Director SWAN, Sharon Louise has been resigned. The company operates in "Residents property management".


Current Directors

Secretary
GREAVES, Stuart Paul
Appointed Date: 01 July 2004

Director
GREAVES, Stuart Paul
Appointed Date: 16 July 1999
71 years old

Director
SHAVE, Adam Richard John
Appointed Date: 11 February 2007
49 years old

Director
TILBURY, Jennifer Kim
Appointed Date: 22 December 2016
33 years old

Resigned Directors

Secretary
EDGE, Stuart Anthony John
Resigned: 01 July 2004
Appointed Date: 20 December 1995

Secretary
HEPWORTH, Oliver Benjamin
Resigned: 06 January 1996

Director
BEWLEY, Vanessa Jane
Resigned: 21 July 2010
Appointed Date: 09 July 2004
54 years old

Director
CARR, Martin
Resigned: 16 July 1999
Appointed Date: 12 June 1997
60 years old

Director
DICKINSON, William
Resigned: 14 November 1997
58 years old

Director
EDGE, Stuart Anthony John
Resigned: 01 July 2004
63 years old

Director
HEPWORTH, Oliver Benjamin
Resigned: 02 July 2006
66 years old

Director
MIDDLETON, Alastair James
Resigned: 03 September 2013
Appointed Date: 02 July 2006
60 years old

Director
OSBORN, John Richard
Resigned: 14 December 2006
Appointed Date: 19 May 2000
44 years old

Director
POSTLETHWAITE, David
Resigned: 31 October 1994
66 years old

Director
RAYMENT, Joanna Clare
Resigned: 22 December 2016
Appointed Date: 21 July 2010
44 years old

Director
SAINSBURY PLAICE, Charles Simon
Resigned: 12 June 1997
Appointed Date: 31 October 1994
58 years old

Director
SWAN, Sharon Louise
Resigned: 19 May 2000
Appointed Date: 14 November 1997
56 years old

Persons With Significant Control

Mr Stuart Paul Greaves
Notified on: 6 April 2016
71 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

FURHOME LIMITED Events

19 Jan 2017
Confirmation statement made on 25 December 2016 with updates
19 Jan 2017
Appointment of Ms Jennifer Kim Tilbury as a director on 22 December 2016
18 Jan 2017
Termination of appointment of Joanna Clare Rayment as a director on 22 December 2016
29 Sep 2016
Total exemption small company accounts made up to 31 December 2015
20 Jan 2016
Annual return made up to 25 December 2015 with full list of shareholders
Statement of capital on 2016-01-20
  • GBP 100

...
... and 91 more events
11 Apr 1987
Secretary resigned;new secretary appointed

02 Apr 1987
Director resigned;new director appointed

14 Feb 1987
Full accounts made up to 31 December 1985

14 Feb 1987
Return made up to 31/12/86; full list of members

30 Jan 1987
Director resigned;new director appointed

Similar Companies

FURHILL LTD FURHOLE LIMITED FURHOUSELONDON LIMITED FURI LTD FURIBA TRANSPORT LTD FURIC LTD FURIDA INTERNATIONAL CO., LTD