IMPERIAL OFFICE FURNITURE LTD
BURY

Hellopages » Greater Manchester » Bury » BL9 0DN

Company number 03858693
Status Active
Incorporation Date 14 October 1999
Company Type Private Limited Company
Address THE EXCHANGE, 5 BANK STREET, BURY, BL9 0DN
Home Country United Kingdom
Nature of Business 31010 - Manufacture of office and shop furniture
Phone, email, etc

Since the company registration seventy-eight events have happened. The last three records are Accounts for a medium company made up to 31 December 2016; Confirmation statement made on 14 October 2016 with updates; Accounts for a medium company made up to 31 December 2015. The most likely internet sites of IMPERIAL OFFICE FURNITURE LTD are www.imperialofficefurniture.co.uk, and www.imperial-office-furniture.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-five years and twelve months. Imperial Office Furniture Ltd is a Private Limited Company. The company registration number is 03858693. Imperial Office Furniture Ltd has been working since 14 October 1999. The present status of the company is Active. The registered address of Imperial Office Furniture Ltd is The Exchange 5 Bank Street Bury Bl9 0dn. . BENNETT, Lindsay is a Secretary of the company. ARNOLD, Richard Thomas is a Director of the company. BENNETT, Jeremy is a Director of the company. BENNETT, Lindsay is a Director of the company. Secretary BENNETT, Melanie has been resigned. Secretary CONWAY, Victoria Lesley has been resigned. Nominee Secretary FORM 10 SECRETARIES FD LTD has been resigned. Director BENNETT, Antony has been resigned. Director SMITH, Noel has been resigned. Nominee Director FORM 10 DIRECTORS FD LTD has been resigned. The company operates in "Manufacture of office and shop furniture".


Current Directors

Secretary
BENNETT, Lindsay
Appointed Date: 11 January 2010

Director
ARNOLD, Richard Thomas
Appointed Date: 30 July 2008
63 years old

Director
BENNETT, Jeremy
Appointed Date: 01 April 2000
55 years old

Director
BENNETT, Lindsay
Appointed Date: 06 November 2012
43 years old

Resigned Directors

Secretary
BENNETT, Melanie
Resigned: 06 March 2003
Appointed Date: 01 April 2000

Secretary
CONWAY, Victoria Lesley
Resigned: 11 January 2010
Appointed Date: 06 March 2003

Nominee Secretary
FORM 10 SECRETARIES FD LTD
Resigned: 15 October 1999
Appointed Date: 14 October 1999

Director
BENNETT, Antony
Resigned: 28 April 2006
Appointed Date: 01 April 2000
62 years old

Director
SMITH, Noel
Resigned: 31 May 2016
Appointed Date: 21 April 2004
66 years old

Nominee Director
FORM 10 DIRECTORS FD LTD
Resigned: 15 October 1999
Appointed Date: 14 October 1999

Persons With Significant Control

Mr Jeremy Bennett
Notified on: 14 October 2016
55 years old
Nature of control: Has significant influence or control

Mrs Lindsay Bennett
Notified on: 14 October 2016
43 years old
Nature of control: Has significant influence or control

Imperial Furniture Group Limited
Notified on: 14 October 2016
Nature of control: Ownership of shares – 75% or more

IMPERIAL OFFICE FURNITURE LTD Events

17 Mar 2017
Accounts for a medium company made up to 31 December 2016
10 Nov 2016
Confirmation statement made on 14 October 2016 with updates
06 Jun 2016
Accounts for a medium company made up to 31 December 2015
31 May 2016
Termination of appointment of Noel Smith as a director on 31 May 2016
16 Oct 2015
Annual return made up to 14 October 2015 with full list of shareholders
Statement of capital on 2015-10-16
  • GBP 100

...
... and 68 more events
06 Apr 2000
New director appointed
06 Apr 2000
Ad 29/03/00--------- £ si 99@1=99 £ ic 1/100
20 Oct 1999
Director resigned
20 Oct 1999
Secretary resigned
14 Oct 1999
Incorporation

IMPERIAL OFFICE FURNITURE LTD Charges

21 December 2006
Legal charge
Delivered: 5 January 2007
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Unit 8 bankfield mill quebec street bolton,. By way of…
17 November 2006
Legal charge
Delivered: 28 November 2006
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: The property k/a unit 15, bankfield mill, qubec street…
21 July 2006
Legal charge
Delivered: 29 July 2006
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Unit 6 bankfield mill quebec street deane bolton t/n…
21 July 2006
Debenture
Delivered: 25 July 2006
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Fixed and floating charges over the undertaking and all…
8 February 2001
Fixed charge on purchased debts which fail to vest
Delivered: 9 February 2001
Status: Satisfied on 8 August 2006
Persons entitled: Hsbc Invoice Finance (UK) LTD ("Security Holder")
Description: By way of fixed equitable charge all debts purchased or…
31 December 2000
Legal mortgage
Delivered: 4 January 2001
Status: Satisfied on 8 August 2006
Persons entitled: Hsbc Bank PLC
Description: Unit 6 bankfield mill quebec street bolton greater…
28 December 2000
Debenture
Delivered: 10 January 2001
Status: Satisfied on 8 August 2006
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charges over the undertaking and all…