KESTREL FURNITURE (NORWICH) LIMITED
NORWICH

Hellopages » Norfolk » Broadland » NR13 5BY

Company number 02046091
Status Active
Incorporation Date 13 August 1986
Company Type Private Limited Company
Address REEVES CORNER PLUMSTEAD ROAD, GREAT PLUMSTEAD, NORWICH, NR13 5BY
Home Country United Kingdom
Nature of Business 31020 - Manufacture of kitchen furniture
Phone, email, etc

Since the company registration one hundred and two events have happened. The last three records are Total exemption small company accounts made up to 31 August 2016; Total exemption small company accounts made up to 31 August 2015; Annual return made up to 29 March 2016 with full list of shareholders Statement of capital on 2016-04-27 GBP 36,732 . The most likely internet sites of KESTREL FURNITURE (NORWICH) LIMITED are www.kestrelfurniturenorwich.co.uk, and www.kestrel-furniture-norwich.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-nine years and two months. The distance to to Brundall Rail Station is 3.3 miles; to Hoveton & Wroxham Rail Station is 4.3 miles; to Lingwood Rail Station is 4.9 miles; to Buckenham Rail Station is 5.3 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Kestrel Furniture Norwich Limited is a Private Limited Company. The company registration number is 02046091. Kestrel Furniture Norwich Limited has been working since 13 August 1986. The present status of the company is Active. The registered address of Kestrel Furniture Norwich Limited is Reeves Corner Plumstead Road Great Plumstead Norwich Nr13 5by. . TATUM, Stuart Martin is a Secretary of the company. EDWARDS, Paul Gerard is a Director of the company. HOWE, Angela Lorraine is a Director of the company. Secretary CLAXTON, Trevor Paul has been resigned. Secretary HOWE, Angela Lorraine has been resigned. Secretary NORTHWAY, Mark has been resigned. Secretary PARKES, Michael has been resigned. Secretary SOFTLEY, Amy Louise has been resigned. Director CLAXTON, Trevor Paul has been resigned. Director NORTHWAY, Mark has been resigned. Director PARKES, Michael has been resigned. Director WARREN, David James has been resigned. The company operates in "Manufacture of kitchen furniture".


Current Directors

Secretary
TATUM, Stuart Martin
Appointed Date: 04 January 2014

Director
EDWARDS, Paul Gerard
Appointed Date: 04 April 2006
62 years old

Director
HOWE, Angela Lorraine
Appointed Date: 04 April 2006
71 years old

Resigned Directors

Secretary
CLAXTON, Trevor Paul
Resigned: 22 October 2001
Appointed Date: 19 June 2001

Secretary
HOWE, Angela Lorraine
Resigned: 12 June 2007
Appointed Date: 22 October 2001

Secretary
NORTHWAY, Mark
Resigned: 19 October 1998

Secretary
PARKES, Michael
Resigned: 19 June 2001
Appointed Date: 18 November 1998

Secretary
SOFTLEY, Amy Louise
Resigned: 03 January 2014
Appointed Date: 12 June 2007

Director
CLAXTON, Trevor Paul
Resigned: 04 April 2006
77 years old

Director
NORTHWAY, Mark
Resigned: 19 October 1998
Appointed Date: 24 March 1997
60 years old

Director
PARKES, Michael
Resigned: 19 June 2001
80 years old

Director
WARREN, David James
Resigned: 26 September 1997
79 years old

KESTREL FURNITURE (NORWICH) LIMITED Events

24 Feb 2017
Total exemption small company accounts made up to 31 August 2016
07 Jun 2016
Total exemption small company accounts made up to 31 August 2015
27 Apr 2016
Annual return made up to 29 March 2016 with full list of shareholders
Statement of capital on 2016-04-27
  • GBP 36,732

28 May 2015
Total exemption small company accounts made up to 31 August 2014
23 Apr 2015
Annual return made up to 29 March 2015 with full list of shareholders
Statement of capital on 2015-04-23
  • GBP 36,732

...
... and 92 more events
01 Dec 1987
Wd 13/11/87 ad 13/08/86--------- £ si 98@1=98 £ ic 2/100

19 Nov 1987
Secretary resigned;new secretary appointed

19 Nov 1987
Accounting reference date extended from 31/03 to 31/08

14 Aug 1986
Secretary resigned

13 Aug 1986
Certificate of Incorporation

KESTREL FURNITURE (NORWICH) LIMITED Charges

17 October 1988
Mortgage debenture
Delivered: 28 October 1988
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Legal mortgage over units B1-B8 abbey farm commercial pack…