LE-AL FURNITURE LIMITED
MACCLESFIELD

Hellopages » Cheshire » Cheshire East » SK10 1JQ

Company number 05284862
Status Active
Incorporation Date 12 November 2004
Company Type Private Limited Company
Address C/O HULME ACCOUNTANTS SUITE 1 BAILEY COURT, GREEN STREET, MACCLESFIELD, ENGLAND, SK10 1JQ
Home Country United Kingdom
Nature of Business 31010 - Manufacture of office and shop furniture
Phone, email, etc

Since the company registration sixty-six events have happened. The last three records are Confirmation statement made on 27 February 2017 with updates; Previous accounting period shortened from 30 April 2017 to 31 December 2016; Termination of appointment of Lesley Jamison as a director on 8 December 2016. The most likely internet sites of LE-AL FURNITURE LIMITED are www.lealfurniture.co.uk, and www.le-al-furniture.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty years and eleven months. The distance to to Poynton Rail Station is 6.4 miles; to Middlewood Rail Station is 7.2 miles; to Styal Rail Station is 8 miles; to Gatley Rail Station is 10.4 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Le Al Furniture Limited is a Private Limited Company. The company registration number is 05284862. Le Al Furniture Limited has been working since 12 November 2004. The present status of the company is Active. The registered address of Le Al Furniture Limited is C O Hulme Accountants Suite 1 Bailey Court Green Street Macclesfield England Sk10 1jq. . CHATBURN, Lee is a Director of the company. WILSON, Paul is a Director of the company. Secretary JAMISON, Lesley has been resigned. Nominee Secretary OCS CORPORATE SECRETARIES LIMITED has been resigned. Director JAMISON, Donald Ernest has been resigned. Director JAMISON, Donald Ernest has been resigned. Director JAMISON, Lesley has been resigned. Director JAMISON, Peter Nicholas has been resigned. Nominee Director OCS DIRECTORS LIMITED has been resigned. The company operates in "Manufacture of office and shop furniture".


Current Directors

Director
CHATBURN, Lee
Appointed Date: 01 January 2017
56 years old

Director
WILSON, Paul
Appointed Date: 08 December 2016
53 years old

Resigned Directors

Secretary
JAMISON, Lesley
Resigned: 08 December 2016
Appointed Date: 12 November 2004

Nominee Secretary
OCS CORPORATE SECRETARIES LIMITED
Resigned: 12 November 2004
Appointed Date: 12 November 2004

Director
JAMISON, Donald Ernest
Resigned: 08 December 2016
Appointed Date: 31 August 2010
80 years old

Director
JAMISON, Donald Ernest
Resigned: 09 February 2009
Appointed Date: 12 November 2004
80 years old

Director
JAMISON, Lesley
Resigned: 08 December 2016
Appointed Date: 31 August 2010
68 years old

Director
JAMISON, Peter Nicholas
Resigned: 31 August 2010
Appointed Date: 09 February 2009
73 years old

Nominee Director
OCS DIRECTORS LIMITED
Resigned: 12 November 2004
Appointed Date: 12 November 2004

Persons With Significant Control

Caps Europe Limited
Notified on: 8 December 2016
Nature of control: Ownership of shares – 75% or more

Mr Donald Ernest Jamison
Notified on: 6 April 2016
80 years old
Nature of control: Ownership of shares – 75% or more

LE-AL FURNITURE LIMITED Events

28 Feb 2017
Confirmation statement made on 27 February 2017 with updates
28 Feb 2017
Previous accounting period shortened from 30 April 2017 to 31 December 2016
27 Feb 2017
Termination of appointment of Lesley Jamison as a director on 8 December 2016
27 Feb 2017
Termination of appointment of Donald Ernest Jamison as a director on 8 December 2016
23 Feb 2017
Registered office address changed from Zenith House Cromwell Road Bredbury Stockport SK6 2RF to C/O Hulme Accountants Suite 1 Bailey Court Green Street Macclesfield SK10 1JQ on 23 February 2017
...
... and 56 more events
18 Nov 2004
Resolutions
  • ELRES ‐ Elective resolution

18 Nov 2004
Secretary resigned
18 Nov 2004
Director resigned
18 Nov 2004
Ad 12/11/04--------- £ si 1@1=1 £ ic 1/2
12 Nov 2004
Incorporation

LE-AL FURNITURE LIMITED Charges

29 February 2016
Charge code 0528 4862 0001
Delivered: 7 March 2016
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Contains fixed charge…