ELITE OFFICE FURNITURE LIMITED
LEICESTER

Hellopages » Leicestershire » Charnwood » LE4 8FA

Company number 02655423
Status Active
Incorporation Date 18 October 1991
Company Type Private Limited Company
Address 2 ALEXANDRA STREET, THURMASTON, LEICESTER, LE4 8FA
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 seventy-two events have happened. The last three records are Total exemption small company accounts made up to 31 July 2016; Confirmation statement made on 18 October 2016 with updates; Annual return made up to 18 October 2015 with full list of shareholders Statement of capital on 2015-11-23 GBP 100 . The most likely internet sites of ELITE OFFICE FURNITURE LIMITED are www.eliteofficefurniture.co.uk, and www.elite-office-furniture.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-three years and twelve months. Elite Office Furniture Limited is a Private Limited Company. The company registration number is 02655423. Elite Office Furniture Limited has been working since 18 October 1991. The present status of the company is Active. The registered address of Elite Office Furniture Limited is 2 Alexandra Street Thurmaston Leicester Le4 8fa. . WILLIAMS, Alison Denise is a Secretary of the company. WILLIAMS, Lee Anthony is a Director of the company. Nominee Secretary SECRETARIES BY DESIGN LIMITED has been resigned. Nominee Secretary RUTLAND DIRECTORS LIMITED has been resigned. Nominee Director NOMINEES BY DESIGN LIMITED has been resigned. Nominee Director RUTLAND DIRECTORS 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
WILLIAMS, Alison Denise
Appointed Date: 22 November 1991

Director
WILLIAMS, Lee Anthony
Appointed Date: 22 November 1991
62 years old

Resigned Directors

Nominee Secretary
SECRETARIES BY DESIGN LIMITED
Resigned: 22 November 1991
Appointed Date: 18 October 1991

Nominee Secretary
RUTLAND DIRECTORS LIMITED
Resigned: 12 November 1991
Appointed Date: 08 November 1991

Nominee Director
NOMINEES BY DESIGN LIMITED
Resigned: 08 November 1991
Appointed Date: 18 October 1991

Nominee Director
RUTLAND DIRECTORS LIMITED
Resigned: 22 November 1991
Appointed Date: 08 November 1991

Persons With Significant Control

Lee Anthony Williams
Notified on: 6 April 2016
62 years old
Nature of control: Ownership of shares – 75% or more

ELITE OFFICE FURNITURE LIMITED Events

27 Feb 2017
Total exemption small company accounts made up to 31 July 2016
07 Nov 2016
Confirmation statement made on 18 October 2016 with updates
23 Nov 2015
Annual return made up to 18 October 2015 with full list of shareholders
Statement of capital on 2015-11-23
  • GBP 100

19 Nov 2015
Total exemption small company accounts made up to 31 July 2015
08 Apr 2015
Total exemption small company accounts made up to 31 July 2014
...
... and 62 more events
20 Nov 1991
Company name changed\certificate issued on 20/11/91
13 Nov 1991
Registered office changed on 13/11/91 from: 30 church street birmingham west midlands B3 2NP

13 Nov 1991
Secretary resigned;new secretary appointed

13 Nov 1991
Director resigned;new director appointed

18 Oct 1991
Incorporation

ELITE OFFICE FURNITURE LIMITED Charges

19 July 2000
Debenture
Delivered: 24 July 2000
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: Fixed and floating charges over the undertaking and all…