RANDALLS OFFICE FURNITURE LIMITED
BRISTOL FLEXISPEC LIMITED

Hellopages » Bristol » Bristol, City of » BS3 2NA

Company number 04104530
Status Active
Incorporation Date 9 November 2000
Company Type Private Limited Company
Address UNIT 2 CHARNWOOD HOUSE, MARSH ROAD ASHTON, BRISTOL, BS3 2NA
Home Country United Kingdom
Nature of Business 82110 - Combined office administrative service activities
Phone, email, etc

Since the company registration sixty-one events have happened. The last three records are Confirmation statement made on 9 November 2016 with updates; Total exemption small company accounts made up to 30 April 2016; Annual return made up to 9 November 2015 with full list of shareholders Statement of capital on 2015-11-24 GBP 100 . The most likely internet sites of RANDALLS OFFICE FURNITURE LIMITED are www.randallsofficefurniture.co.uk, and www.randalls-office-furniture.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-four years and eleven months. Randalls Office Furniture Limited is a Private Limited Company. The company registration number is 04104530. Randalls Office Furniture Limited has been working since 09 November 2000. The present status of the company is Active. The registered address of Randalls Office Furniture Limited is Unit 2 Charnwood House Marsh Road Ashton Bristol Bs3 2na. . RANDALL, Heather Jane is a Secretary of the company. RANDALL, Heather Jane is a Director of the company. RANDALL, Tony William is a Director of the company. Secretary WOOLER, Daniel Anthony has been resigned. Nominee Secretary SECRETARIAL APPOINTMENTS LIMITED has been resigned. Director HEWITT, Stephen Edward has been resigned. Director WOOLER, Daniel Anthony has been resigned. Nominee Director CORPORATE APPOINTMENTS LIMITED has been resigned. The company operates in "Combined office administrative service activities".


Current Directors

Secretary
RANDALL, Heather Jane
Appointed Date: 25 April 2002

Director
RANDALL, Heather Jane
Appointed Date: 01 September 2005
68 years old

Director
RANDALL, Tony William
Appointed Date: 01 January 2001
69 years old

Resigned Directors

Secretary
WOOLER, Daniel Anthony
Resigned: 25 April 2002
Appointed Date: 10 November 2000

Nominee Secretary
SECRETARIAL APPOINTMENTS LIMITED
Resigned: 10 November 2000
Appointed Date: 09 November 2000

Director
HEWITT, Stephen Edward
Resigned: 25 April 2002
Appointed Date: 10 November 2000
75 years old

Director
WOOLER, Daniel Anthony
Resigned: 25 April 2002
Appointed Date: 10 November 2000
57 years old

Nominee Director
CORPORATE APPOINTMENTS LIMITED
Resigned: 10 November 2000
Appointed Date: 09 November 2000

Persons With Significant Control

Mr Tony William Randall
Notified on: 6 April 2016
69 years old
Nature of control: Ownership of shares – More than 50% but less than 75%

Mrs Heather Jane Randall
Notified on: 6 April 2016
68 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

RANDALLS OFFICE FURNITURE LIMITED Events

21 Dec 2016
Confirmation statement made on 9 November 2016 with updates
28 Sep 2016
Total exemption small company accounts made up to 30 April 2016
24 Nov 2015
Annual return made up to 9 November 2015 with full list of shareholders
Statement of capital on 2015-11-24
  • GBP 100

19 Oct 2015
Total exemption small company accounts made up to 30 April 2015
09 Oct 2015
Director's details changed for Tony William Randall on 9 October 2015
...
... and 51 more events
21 Jan 2001
New secretary appointed;new director appointed
21 Jan 2001
New director appointed
21 Jan 2001
Director resigned
09 Jan 2001
Registered office changed on 09/01/01 from: 16 churchill way cardiff CF10 2DX
09 Nov 2000
Incorporation