TOWN AND COUNTRY INTERIORS (UK) LIMITED
CUMBRIA

Hellopages » Cumbria » Carlisle » CA3 8EZ

Company number 04274653
Status Active
Incorporation Date 21 August 2001
Company Type Private Limited Company
Address VIADUCT HOUSE, CARLISLE, CUMBRIA, CA3 8EZ
Home Country United Kingdom
Nature of Business 47599 - Retail of furniture, lighting, and similar (not musical instruments or scores) in specialised store
Phone, email, etc

Since the company registration fifty events have happened. The last three records are Confirmation statement made on 3 March 2017 with updates; Total exemption small company accounts made up to 31 August 2016; Total exemption small company accounts made up to 31 August 2015. The most likely internet sites of TOWN AND COUNTRY INTERIORS (UK) LIMITED are www.townandcountryinteriorsuk.co.uk, and www.town-and-country-interiors-uk.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-four years and two months. Town and Country Interiors Uk Limited is a Private Limited Company. The company registration number is 04274653. Town and Country Interiors Uk Limited has been working since 21 August 2001. The present status of the company is Active. The registered address of Town and Country Interiors Uk Limited is Viaduct House Carlisle Cumbria Ca3 8ez. . SWEETMAN, Anita is a Secretary of the company. MCINTOSH, William Laing is a Director of the company. SWEETMAN, Roy Mcculloch is a Director of the company. Secretary MCINTOSH, Laura Anne has been resigned. Secretary YORK PLACE COMPANY SECRETARIES LIMITED has been resigned. Director YORK PLACE COMPANY NOMINEES LIMITED has been resigned. The company operates in "Retail of furniture, lighting, and similar (not musical instruments or scores) in specialised store".


Current Directors

Secretary
SWEETMAN, Anita
Appointed Date: 07 January 2015

Director
MCINTOSH, William Laing
Appointed Date: 21 August 2001
68 years old

Director
SWEETMAN, Roy Mcculloch
Appointed Date: 21 August 2001
55 years old

Resigned Directors

Secretary
MCINTOSH, Laura Anne
Resigned: 07 January 2015
Appointed Date: 21 August 2001

Secretary
YORK PLACE COMPANY SECRETARIES LIMITED
Resigned: 21 August 2001
Appointed Date: 21 August 2001

Director
YORK PLACE COMPANY NOMINEES LIMITED
Resigned: 21 August 2001
Appointed Date: 21 August 2001

Persons With Significant Control

Mr William Laing Mcintosh
Notified on: 6 April 2016
68 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

TOWN AND COUNTRY INTERIORS (UK) LIMITED Events

03 Mar 2017
Confirmation statement made on 3 March 2017 with updates
29 Nov 2016
Total exemption small company accounts made up to 31 August 2016
01 Jun 2016
Total exemption small company accounts made up to 31 August 2015
29 Mar 2016
Annual return made up to 3 March 2016 with full list of shareholders
Statement of capital on 2016-03-29
  • GBP 1,000

05 Jun 2015
Total exemption small company accounts made up to 31 August 2014
...
... and 40 more events
17 Sep 2001
New director appointed
17 Sep 2001
New director appointed
17 Sep 2001
New secretary appointed
17 Sep 2001
Registered office changed on 17/09/01 from: 12 york place leeds west yorkshire LS1 2DS
21 Aug 2001
Incorporation

TOWN AND COUNTRY INTERIORS (UK) LIMITED Charges

2 October 2001
Debenture
Delivered: 4 October 2001
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charges over the undertaking and all…