NECESSARY FURNITURE
HERNE BAY

Hellopages » Kent » Canterbury » CT6 5NW

Company number 03886547
Status Active
Incorporation Date 30 November 1999
Company Type PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Address TOWN HALL CHAMBERS, 148 HIGH STREET, HERNE BAY, KENT, CT6 5NW
Home Country United Kingdom
Nature of Business 88990 - Other social work activities without accommodation n.e.c.
Phone, email, etc

Since the company registration seventy-two events have happened. The last three records are Micro company accounts made up to 31 March 2016; Confirmation statement made on 30 November 2016 with updates; Appointment of Mr Brian Richard Munday as a director on 18 July 2016. The most likely internet sites of NECESSARY FURNITURE are www.necessary.co.uk, and www.necessary.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-five years and ten months. Necessary Furniture is a PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption). The company registration number is 03886547. Necessary Furniture has been working since 30 November 1999. The present status of the company is Active. The registered address of Necessary Furniture is Town Hall Chambers 148 High Street Herne Bay Kent Ct6 5nw. . CAPLAN, Richard is a Secretary of the company. AYERS, Margaret is a Director of the company. BARTLEY, Richard William is a Director of the company. BUSHELL, Paul Anthony is a Director of the company. EDRIDGE, Simon is a Director of the company. FERMOR, Trevor is a Director of the company. GAY, Christopher Coulsting, Dr is a Director of the company. GLOVER, Georgina Ann is a Director of the company. MUNDAY, Brian Richard is a Director of the company. Nominee Secretary AR CORPORATE SERVICES LIMITED has been resigned. Secretary BUCHAN, Geoffrey Leonard has been resigned. Director EDGINGTON, John has been resigned. Director FARRIER, John has been resigned. Director KNOX, Sheila Margaret has been resigned. Director LAWSON, Timothy Robin has been resigned. Director MORGAN, Barry Reginald has been resigned. Director NUTTALL, Howard has been resigned. Director PARRETT, Dennis Stanley has been resigned. The company operates in "Other social work activities without accommodation n.e.c.".


Current Directors

Secretary
CAPLAN, Richard
Appointed Date: 31 August 2001

Director
AYERS, Margaret
Appointed Date: 18 July 2016
57 years old

Director
BARTLEY, Richard William
Appointed Date: 10 December 2011
70 years old

Director
BUSHELL, Paul Anthony
Appointed Date: 10 December 2011
56 years old

Director
EDRIDGE, Simon
Appointed Date: 22 July 2013
71 years old

Director
FERMOR, Trevor
Appointed Date: 24 June 2002
79 years old

Director
GAY, Christopher Coulsting, Dr
Appointed Date: 30 November 1999
86 years old

Director
GLOVER, Georgina Ann
Appointed Date: 09 June 2003
80 years old

Director
MUNDAY, Brian Richard
Appointed Date: 18 July 2016
87 years old

Resigned Directors

Nominee Secretary
AR CORPORATE SERVICES LIMITED
Resigned: 30 November 1999
Appointed Date: 30 November 1999

Secretary
BUCHAN, Geoffrey Leonard
Resigned: 31 August 2001
Appointed Date: 30 November 1999

Director
EDGINGTON, John
Resigned: 05 September 2014
Appointed Date: 07 July 2008
86 years old

Director
FARRIER, John
Resigned: 18 July 2016
Appointed Date: 09 July 2007
93 years old

Director
KNOX, Sheila Margaret
Resigned: 22 July 2013
Appointed Date: 28 July 2003
86 years old

Director
LAWSON, Timothy Robin
Resigned: 24 June 2002
Appointed Date: 30 November 1999
96 years old

Director
MORGAN, Barry Reginald
Resigned: 12 March 2007
Appointed Date: 09 June 2003
79 years old

Director
NUTTALL, Howard
Resigned: 29 August 2000
Appointed Date: 30 November 1999
82 years old

Director
PARRETT, Dennis Stanley
Resigned: 09 July 2007
Appointed Date: 09 June 2003
98 years old

NECESSARY FURNITURE Events

23 Jan 2017
Micro company accounts made up to 31 March 2016
12 Dec 2016
Confirmation statement made on 30 November 2016 with updates
12 Dec 2016
Appointment of Mr Brian Richard Munday as a director on 18 July 2016
06 Dec 2016
Appointment of Margaret Ayers as a director on 18 July 2016
02 Dec 2016
Termination of appointment of John Farrier as a director on 18 July 2016
...
... and 62 more events
29 Dec 2000
Director resigned
24 Feb 2000
Registered office changed on 24/02/00 from: unit 2B, canterbury industrial park, island road, hersden canterbury kent CT3 4HQ
24 Feb 2000
Accounting reference date extended from 30/11/00 to 31/03/01
14 Dec 1999
Secretary resigned
30 Nov 1999
Incorporation