WOOD BROS (FURNITURE) LIMITED
LONDON

Hellopages » Greater London » Camden » WC1N 3GS
Company number 00493172
Status Active
Incorporation Date 22 March 1951
Company Type Private Limited Company
Address 21-27 LAMB'S CONDUIT STREET, LONDON, WC1N 3GS
Home Country United Kingdom
Nature of Business 46470 - Wholesale of furniture, carpets and lighting equipment
Phone, email, etc

Since the company registration one hundred events have happened. The last three records are Termination of appointment of Peter John Kirkham Sheffield as a director on 31 March 2017; Confirmation statement made on 23 January 2017 with updates; Total exemption small company accounts made up to 1 April 2016. The most likely internet sites of WOOD BROS (FURNITURE) LIMITED are www.woodbrosfurniture.co.uk, and www.wood-bros-furniture.co.uk. The predicted number of employees is 1 to 10. The company’s age is seventy-four years and eleven months. The distance to to Battersea Park Rail Station is 3.3 miles; to Brondesbury Park Rail Station is 4.2 miles; to Barnes Bridge Rail Station is 6.7 miles; to Beckenham Hill Rail Station is 8 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Wood Bros Furniture Limited is a Private Limited Company. The company registration number is 00493172. Wood Bros Furniture Limited has been working since 22 March 1951. The present status of the company is Active. The registered address of Wood Bros Furniture Limited is 21 27 Lamb S Conduit Street London Wc1n 3gs. . GARNHAM, Russell Joseph is a Secretary of the company. CORNISH, Lamorna Elisa May is a Director of the company. GARNHAM, Russell Joseph is a Director of the company. HALLAM, Victoria Anne is a Director of the company. HOUSE, Hilary Rosalyn is a Director of the company. REEVES, Terence Michael is a Director of the company. SHEFFIELD, James Alistair is a Director of the company. Secretary CHAMPION, Susan Betty has been resigned. Secretary MORRISON, John William has been resigned. Secretary PASEK, David Peter has been resigned. Secretary SHEFFIELD, Peter John Kirkham has been resigned. Secretary STAVRINIDES, Panayiotis has been resigned. Director GILBERT, Simon Piers has been resigned. Director HOUSE, Catherine Elizabeth Rebecca has been resigned. Director MORRISON, John William has been resigned. Director MURRAY, Alan William has been resigned. Director NEWLAND, Clive Richard has been resigned. Director NEWMAN, Paul Alexander has been resigned. Director SHEFFIELD, Peter John Kirkham has been resigned. Director STOCKER, Raymond Leslie Eric has been resigned. The company operates in "Wholesale of furniture, carpets and lighting equipment".


Current Directors

Secretary
GARNHAM, Russell Joseph
Appointed Date: 04 April 2014

Director
CORNISH, Lamorna Elisa May
Appointed Date: 03 April 2015
52 years old

Director
GARNHAM, Russell Joseph
Appointed Date: 21 December 2015
62 years old

Director
HALLAM, Victoria Anne
Appointed Date: 03 April 2015
52 years old

Director

Director
REEVES, Terence Michael
Appointed Date: 21 December 2015
58 years old

Director
SHEFFIELD, James Alistair
Appointed Date: 02 April 2016
46 years old

Resigned Directors

Secretary
CHAMPION, Susan Betty
Resigned: 05 September 2006
Appointed Date: 12 May 2003

Secretary
MORRISON, John William
Resigned: 01 January 2001

Secretary
PASEK, David Peter
Resigned: 12 May 2003
Appointed Date: 01 January 2001

Secretary
SHEFFIELD, Peter John Kirkham
Resigned: 04 April 2014
Appointed Date: 11 November 2008

Secretary
STAVRINIDES, Panayiotis
Resigned: 06 November 2008
Appointed Date: 05 September 2006

Director
GILBERT, Simon Piers
Resigned: 28 February 2006
69 years old

Director
HOUSE, Catherine Elizabeth Rebecca
Resigned: 19 April 1993
54 years old

Director
MORRISON, John William
Resigned: 01 January 2001
87 years old

Director
MURRAY, Alan William
Resigned: 26 January 2007
Appointed Date: 01 January 2001
84 years old

Director
NEWLAND, Clive Richard
Resigned: 07 November 2008
Appointed Date: 01 January 2001
64 years old

Director
NEWMAN, Paul Alexander
Resigned: 08 June 2007
Appointed Date: 01 January 2001
57 years old

Director
SHEFFIELD, Peter John Kirkham
Resigned: 31 March 2017
Appointed Date: 01 April 2008
72 years old

Director
STOCKER, Raymond Leslie Eric
Resigned: 07 April 1993
94 years old

Persons With Significant Control

Old English (Furniture) Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

WOOD BROS (FURNITURE) LIMITED Events

04 Apr 2017
Termination of appointment of Peter John Kirkham Sheffield as a director on 31 March 2017
26 Jan 2017
Confirmation statement made on 23 January 2017 with updates
05 Jan 2017
Total exemption small company accounts made up to 1 April 2016
26 Apr 2016
Appointment of Mr James Alistair Sheffield as a director on 2 April 2016
29 Jan 2016
Annual return made up to 23 January 2016 with full list of shareholders
Statement of capital on 2016-01-29
  • GBP 3,000

...
... and 90 more events
21 Sep 1987
New director appointed

28 Mar 1987
New secretary appointed

27 Mar 1987
Director resigned

06 Feb 1987
Accounts for a small company made up to 27 March 1986

06 Feb 1987
Return made up to 29/01/87; full list of members

WOOD BROS (FURNITURE) LIMITED Charges

20 January 2005
Debenture
Delivered: 26 January 2005
Status: Outstanding
Persons entitled: Old English (Furniture) Limited
Description: Fixed and floating charges over the undertaking and all…