BROADSTOCK OFFICE FURNITURE LIMITED
CHESHIRE

Hellopages » Cheshire » Cheshire East » SK11 0TA

Company number 02752681
Status Active
Incorporation Date 2 October 1992
Company Type Private Limited Company
Address BRUNEL ROAD, MACCLESFIELD, CHESHIRE, SK11 0TA
Home Country United Kingdom
Nature of Business 31010 - Manufacture of office and shop furniture
Phone, email, etc

Since the company registration one hundred and thirty-two events have happened. The last three records are Termination of appointment of Nicholas Anthony Munsch as a director on 19 December 2016; Current accounting period extended from 31 December 2016 to 30 June 2017; Auditor's resignation. The most likely internet sites of BROADSTOCK OFFICE FURNITURE LIMITED are www.broadstockofficefurniture.co.uk, and www.broadstock-office-furniture.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-two years and twelve months. The distance to to Chelford Rail Station is 6.5 miles; to Poynton Rail Station is 7.8 miles; to Middlewood Rail Station is 8.7 miles; to Styal Rail Station is 8.8 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Broadstock Office Furniture Limited is a Private Limited Company. The company registration number is 02752681. Broadstock Office Furniture Limited has been working since 02 October 1992. The present status of the company is Active. The registered address of Broadstock Office Furniture Limited is Brunel Road Macclesfield Cheshire Sk11 0ta. . KENDALL-JONES, Andrew is a Director of the company. MEAKIN, Alan Mark is a Director of the company. MUNSCH, Jonathan Paul is a Director of the company. MUNSCH, Michelle Louise is a Director of the company. SAMMELS, Wendy Anne is a Director of the company. STONEY, Jonathan is a Director of the company. WALSH, Andrew Keith is a Director of the company. Secretary MEAKIN, Alan Mark has been resigned. Nominee Secretary RWL REGISTRARS LIMITED has been resigned. Director BARNES, Nicholas James has been resigned. Director MCGAGH, David Alan has been resigned. Director MUNSCH, Jayne Caroline has been resigned. Director MUNSCH, Nicholas Anthony has been resigned. Director MUNSCH, Peter Carl has been resigned. Director STONEY, Peter James has been resigned. Nominee Director BONUSWORTH LIMITED has been resigned. The company operates in "Manufacture of office and shop furniture".


Current Directors

Director
KENDALL-JONES, Andrew
Appointed Date: 07 July 2016
61 years old

Director
MEAKIN, Alan Mark
Appointed Date: 21 April 1993
63 years old

Director
MUNSCH, Jonathan Paul
Appointed Date: 21 April 1993
62 years old

Director
MUNSCH, Michelle Louise
Appointed Date: 02 January 2014
44 years old

Director
SAMMELS, Wendy Anne
Appointed Date: 16 April 2014
45 years old

Director
STONEY, Jonathan
Appointed Date: 02 January 2014
59 years old

Director
WALSH, Andrew Keith
Appointed Date: 07 July 2016
49 years old

Resigned Directors

Secretary
MEAKIN, Alan Mark
Resigned: 07 July 2016
Appointed Date: 21 December 1992

Nominee Secretary
RWL REGISTRARS LIMITED
Resigned: 22 December 1992
Appointed Date: 02 October 1992

Director
BARNES, Nicholas James
Resigned: 27 February 2009
Appointed Date: 11 July 2002
55 years old

Director
MCGAGH, David Alan
Resigned: 07 July 2016
Appointed Date: 21 April 1993
72 years old

Director
MUNSCH, Jayne Caroline
Resigned: 07 July 2016
Appointed Date: 21 April 1993
71 years old

Director
MUNSCH, Nicholas Anthony
Resigned: 19 December 2016
Appointed Date: 21 December 1992
68 years old

Director
MUNSCH, Peter Carl
Resigned: 06 March 2013
Appointed Date: 14 November 1997
58 years old

Director
STONEY, Peter James
Resigned: 31 March 2010
Appointed Date: 21 April 1993
65 years old

Nominee Director
BONUSWORTH LIMITED
Resigned: 22 December 1992
Appointed Date: 02 October 1992

Persons With Significant Control

Southerns Limited
Notified on: 20 October 2016
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Andrew Kendall-Jones
Notified on: 7 July 2016
61 years old
Nature of control: Has significant influence or control

Southerns Limited
Notified on: 7 July 2016
Nature of control: Ownership of shares – 75% or more

BROADSTOCK OFFICE FURNITURE LIMITED Events

19 Dec 2016
Termination of appointment of Nicholas Anthony Munsch as a director on 19 December 2016
01 Dec 2016
Current accounting period extended from 31 December 2016 to 30 June 2017
10 Nov 2016
Auditor's resignation
28 Oct 2016
Notification of Southerns Limited as a person with significant control on 28 October 2016
18 Oct 2016
Elect to keep the persons' with significant control register information on the public register
...
... and 122 more events
12 Jan 1993
Director resigned;new director appointed

12 Jan 1993
Secretary resigned;new secretary appointed

12 Jan 1993
Registered office changed on 12/01/93 from: regis house 134 percival rd enfield middlesex EN1 1QU

07 Jan 1993
Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association

02 Oct 1992
Incorporation

BROADSTOCK OFFICE FURNITURE LIMITED Charges

7 July 2016
Charge code 0275 2681 0010
Delivered: 15 July 2016
Status: Outstanding
Persons entitled: Santander UK PLC
Description: Land on the west side of brunel road, lyme green business…
27 September 2004
Charge of deposit
Delivered: 30 September 2004
Status: Satisfied on 4 July 2016
Persons entitled: National Westminster Bank PLC
Description: All deposits now and in the future credited to account…
2 September 2004
Debenture
Delivered: 17 September 2004
Status: Satisfied on 2 August 2016
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charges over the undertaking and all…
2 September 2004
Legal charge
Delivered: 17 September 2004
Status: Satisfied on 12 July 2016
Persons entitled: National Westminster Bank PLC
Description: Land on the west side of brunel road lyme green business…
17 March 2000
Commercial loan mortgage deed
Delivered: 27 March 2000
Status: Satisfied on 15 September 2004
Persons entitled: Cheshire Building Society
Description: The leasehold property known as land on the west side of…
17 March 2000
Debenture
Delivered: 27 March 2000
Status: Satisfied on 15 September 2004
Persons entitled: Cheshire Building Society
Description: Fixed and floating charges over the undertaking and all…
7 November 1997
Debenture
Delivered: 15 November 1997
Status: Satisfied on 15 September 2004
Persons entitled: Cheshire Building Society
Description: .. fixed and floating charges over the undertaking and all…
7 November 1997
Commercial loan mortgage deed
Delivered: 15 November 1997
Status: Satisfied on 15 September 2004
Persons entitled: Cheshire Building Society
Description: L/H land and buildings k/a plot 105 lyme green business…
23 July 1996
Legal charge
Delivered: 7 August 1996
Status: Satisfied on 15 September 2004
Persons entitled: Barclays Bank PLC
Description: Plot 105, lyme green business park, lyme green…
30 December 1992
Guarantee and debenture
Delivered: 19 January 1993
Status: Satisfied on 15 September 2004
Persons entitled: Barclays Bank PLC
Description: See form 395 ref M558C. Fixed and floating charges over the…