SOLENT WHOLESALE CARPET COMPANY LIMITED
WEST SUSSEX

Hellopages » West Sussex » Chichester » PO19 6UU
Company number 01055740
Status Active
Incorporation Date 24 May 1972
Company Type Private Limited Company
Address ZOLA PARK BARNFIELD DRIVE, CHICHESTER, WEST SUSSEX, PO19 6UU
Home Country United Kingdom
Nature of Business 46470 - Wholesale of furniture, carpets and lighting equipment
Phone, email, etc

Since the company registration one hundred and five events have happened. The last three records are Appointment of Luke Crooks as a director on 1 April 2017; Appointment of Stephanie Mchale as a director on 1 April 2017; Confirmation statement made on 9 November 2016 with updates. The most likely internet sites of SOLENT WHOLESALE CARPET COMPANY LIMITED are www.solentwholesalecarpetcompany.co.uk, and www.solent-wholesale-carpet-company.co.uk. The predicted number of employees is 1 to 10. The company’s age is fifty-three years and nine months. The distance to to Bosham Rail Station is 3.6 miles; to Nutbourne Rail Station is 5.1 miles; to Barnham Rail Station is 5.6 miles; to Southbourne Rail Station is 6.2 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Solent Wholesale Carpet Company Limited is a Private Limited Company. The company registration number is 01055740. Solent Wholesale Carpet Company Limited has been working since 24 May 1972. The present status of the company is Active. The registered address of Solent Wholesale Carpet Company Limited is Zola Park Barnfield Drive Chichester West Sussex Po19 6uu. . WAGG, Claire Elizabeth Anne is a Secretary of the company. CROOKS, Luke is a Director of the company. MCHALE, Simon Peter Andrew is a Director of the company. MCHALE, Stephanie is a Director of the company. WAGG, Claire Elizabeth Anne is a Director of the company. Secretary MCHALE, Mary Catherine has been resigned. Director MCHALE, Mary Catherine has been resigned. Director MCHALE, Thomas Joseph Patrick has been resigned. Director MCHALE, Timothy Richard Clive has been resigned. The company operates in "Wholesale of furniture, carpets and lighting equipment".


Current Directors

Secretary
WAGG, Claire Elizabeth Anne
Appointed Date: 03 November 1993

Director
CROOKS, Luke
Appointed Date: 01 April 2017
36 years old

Director

Director
MCHALE, Stephanie
Appointed Date: 01 April 2017
35 years old

Director

Resigned Directors

Secretary
MCHALE, Mary Catherine
Resigned: 03 November 1993

Director
MCHALE, Mary Catherine
Resigned: 25 July 2009
91 years old

Director
MCHALE, Thomas Joseph Patrick
Resigned: 23 December 2007
93 years old

Director
MCHALE, Timothy Richard Clive
Resigned: 01 April 2015
65 years old

Persons With Significant Control

Mr Simon Peter Andrew Mchale
Notified on: 6 April 2016
67 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mrs Claire Elizabeth Anne Wagg
Notified on: 6 April 2016
61 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

SOLENT WHOLESALE CARPET COMPANY LIMITED Events

03 Apr 2017
Appointment of Luke Crooks as a director on 1 April 2017
03 Apr 2017
Appointment of Stephanie Mchale as a director on 1 April 2017
10 Nov 2016
Confirmation statement made on 9 November 2016 with updates
20 Oct 2016
Total exemption small company accounts made up to 31 March 2016
12 Nov 2015
Annual return made up to 9 November 2015 with full list of shareholders
Statement of capital on 2015-11-12
  • GBP 4,000

...
... and 95 more events
24 Sep 1987
New director appointed

18 Aug 1987
Accounts for a small company made up to 31 March 1987

18 Aug 1987
Return made up to 16/07/87; full list of members

10 Sep 1986
Accounts for a small company made up to 31 March 1986

10 Sep 1986
Return made up to 19/08/86; full list of members

SOLENT WHOLESALE CARPET COMPANY LIMITED Charges

28 August 2007
Debenture
Delivered: 12 September 2007
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: Fixed and floating charges over the undertaking and all…
28 March 1984
Single debenture
Delivered: 2 April 1984
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: Fixed and floating charges over the undertaking and all…