SITTING FIRM CHAIRMAKERS LIMITED
COVENTRY

Hellopages » West Midlands » Coventry » CV5 9DD

Company number 07635006
Status Active
Incorporation Date 16 May 2011
Company Type Private Limited Company
Address THE OLD SAWMILL HARVEST HILL LANE, ALLESLEY, COVENTRY, CV5 9DD
Home Country United Kingdom
Nature of Business 31090 - Manufacture of other furniture
Phone, email, etc

Since the company registration twenty-eight events have happened. The last three records are Statement of capital following an allotment of shares on 27 April 2017 GBP 10 ; Statement of capital following an allotment of shares on 27 April 2017 GBP 10 ; Appointment of Mr Nicholas John Powell as a director on 27 April 2017. The most likely internet sites of SITTING FIRM CHAIRMAKERS LIMITED are www.sittingfirmchairmakers.co.uk, and www.sitting-firm-chairmakers.co.uk. The predicted number of employees is 1 to 10. The company’s age is fourteen years and five months. Sitting Firm Chairmakers Limited is a Private Limited Company. The company registration number is 07635006. Sitting Firm Chairmakers Limited has been working since 16 May 2011. The present status of the company is Active. The registered address of Sitting Firm Chairmakers Limited is The Old Sawmill Harvest Hill Lane Allesley Coventry Cv5 9dd. . GREEN, David is a Director of the company. GREEN, Stephanie Jane is a Director of the company. POWELL, Nicholas John is a Director of the company. Director GREEN, Stephanie has been resigned. Director TYLER, Geoffrey Neville has been resigned. Director TYLER, Geoffrey has been resigned. Director TYLER, James has been resigned. The company operates in "Manufacture of other furniture".


Current Directors

Director
GREEN, David
Appointed Date: 16 May 2011
60 years old

Director
GREEN, Stephanie Jane
Appointed Date: 05 July 2012
55 years old

Director
POWELL, Nicholas John
Appointed Date: 27 April 2017
49 years old

Resigned Directors

Director
GREEN, Stephanie
Resigned: 05 July 2012
Appointed Date: 16 May 2011
44 years old

Director
TYLER, Geoffrey Neville
Resigned: 11 September 2014
Appointed Date: 05 July 2012
71 years old

Director
TYLER, Geoffrey
Resigned: 05 July 2012
Appointed Date: 16 May 2011
72 years old

Director
TYLER, James
Resigned: 11 September 2014
Appointed Date: 16 May 2011
44 years old

SITTING FIRM CHAIRMAKERS LIMITED Events

15 May 2017
Statement of capital following an allotment of shares on 27 April 2017
  • GBP 10

15 May 2017
Statement of capital following an allotment of shares on 27 April 2017
  • GBP 10

11 May 2017
Appointment of Mr Nicholas John Powell as a director on 27 April 2017
11 May 2017
Statement of capital following an allotment of shares on 27 April 2017
  • GBP 10

27 Apr 2017
Registration of charge 076350060002, created on 26 April 2017
...
... and 18 more events
10 Jul 2012
Termination of appointment of Geoffrey Tyler as a director
12 Jun 2012
Annual return made up to 16 May 2012 with full list of shareholders
07 Jun 2012
Director's details changed for Mr James Tyler on 30 September 2011
18 May 2012
Previous accounting period shortened from 31 May 2012 to 30 April 2012
16 May 2011
Incorporation
  • MODEL ARTICLES ‐ Model articles adopted

SITTING FIRM CHAIRMAKERS LIMITED Charges

26 April 2017
Charge code 0763 5006 0002
Delivered: 27 April 2017
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: A fixed and floating charge over all assets…
21 July 2016
Charge code 0763 5006 0001
Delivered: 25 July 2016
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Contains fixed charge…