ARCHITECTURAL STREET FURNISHINGS LIMITED
BRIGHOUSE

Hellopages » West Yorkshire » Calderdale » HD6 1PY

Company number 02823926
Status Active
Incorporation Date 3 June 1993
Company Type Private Limited Company
Address PRIORY ROAD, OFF ARMYTAGE ROAD, BRIGHOUSE, HD6 1PY
Home Country United Kingdom
Nature of Business 81300 - Landscape service activities
Phone, email, etc

Since the company registration sixty-three events have happened. The last three records are Accounts for a dormant company made up to 31 December 2015; Annual return made up to 3 June 2016 with full list of shareholders Statement of capital on 2016-06-09 GBP 2 ; Total exemption small company accounts made up to 31 December 2014. The most likely internet sites of ARCHITECTURAL STREET FURNISHINGS LIMITED are www.architecturalstreetfurnishings.co.uk, and www.architectural-street-furnishings.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-two years and four months. Architectural Street Furnishings Limited is a Private Limited Company. The company registration number is 02823926. Architectural Street Furnishings Limited has been working since 03 June 1993. The present status of the company is Active. The registered address of Architectural Street Furnishings Limited is Priory Road Off Armytage Road Brighouse Hd6 1py. . FOX, Peter is a Secretary of the company. EARNSHAW, Michael is a Director of the company. FOX, Peter is a Director of the company. OWENS, Paul is a Director of the company. TAYLOR, Richard is a Director of the company. Secretary WORSICK, John Barrie has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director JAMES, Leslie David has been resigned. Director PEARSON, Robert Alan has been resigned. The company operates in "Landscape service activities".


Current Directors

Secretary
FOX, Peter
Appointed Date: 01 January 2002

Director
EARNSHAW, Michael
Appointed Date: 12 February 2008
61 years old

Director
FOX, Peter
Appointed Date: 12 February 2008
66 years old

Director
OWENS, Paul
Appointed Date: 12 February 2008
58 years old

Director
TAYLOR, Richard
Appointed Date: 12 February 2008
63 years old

Resigned Directors

Secretary
WORSICK, John Barrie
Resigned: 31 December 2001
Appointed Date: 03 June 1993

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 03 June 1993
Appointed Date: 03 June 1993

Director
JAMES, Leslie David
Resigned: 12 February 2008
Appointed Date: 03 June 1993
79 years old

Director
PEARSON, Robert Alan
Resigned: 12 February 2008
Appointed Date: 03 June 1993
69 years old

ARCHITECTURAL STREET FURNISHINGS LIMITED Events

31 Aug 2016
Accounts for a dormant company made up to 31 December 2015
09 Jun 2016
Annual return made up to 3 June 2016 with full list of shareholders
Statement of capital on 2016-06-09
  • GBP 2

29 Sep 2015
Total exemption small company accounts made up to 31 December 2014
15 Jun 2015
Annual return made up to 3 June 2015 with full list of shareholders
Statement of capital on 2015-06-15
  • GBP 2

22 Jul 2014
Total exemption small company accounts made up to 31 December 2013
...
... and 53 more events
01 Jul 1993
New director appointed

01 Jul 1993
New director appointed

27 Jun 1993
Accounting reference date notified as 31/12

08 Jun 1993
Secretary resigned

03 Jun 1993
Incorporation