BRITISH FURNITURE CONFEDERATION
SKIPTON

Hellopages » North Yorkshire » Craven » BD23 1NL

Company number 05811554
Status Active
Incorporation Date 9 May 2006
Company Type PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Address HIGH CORN MILL, CHAPEL HILL, SKIPTON, NORTH YORKSHIRE, BD23 1NL
Home Country United Kingdom
Nature of Business 94110 - Activities of business and employers membership organizations
Phone, email, etc

Since the company registration one hundred and seven events have happened. The last three records are Confirmation statement made on 9 May 2017 with updates; Total exemption small company accounts made up to 30 June 2016; Appointment of Jonathan Hindle as a director on 31 March 2016 ANNOTATION Clarification This document is a duplicate of form AP01 registered on 02/06/2016 for Jonathan Hindle . The most likely internet sites of BRITISH FURNITURE CONFEDERATION are www.britishfurniture.co.uk, and www.british-furniture.co.uk. The predicted number of employees is 1 to 10. The company’s age is nineteen years and five months. The distance to to Cononley Rail Station is 3.2 miles; to Gargrave Rail Station is 3.7 miles; to Steeton & Silsden Rail Station is 5.3 miles; to Keighley Rail Station is 8.2 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.British Furniture Confederation is a PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption). The company registration number is 05811554. British Furniture Confederation has been working since 09 May 2006. The present status of the company is Active. The registered address of British Furniture Confederation is High Corn Mill Chapel Hill Skipton North Yorkshire Bd23 1nl. . BEELE, Peter Michael, Dr is a Secretary of the company. ALEXANDER, Jessica Louise is a Director of the company. BAZELEY, Jacqueline Ann is a Director of the company. GIBBS, Philip Norman Charles is a Director of the company. HINDLE, Jonathan is a Director of the company. REYNOLDS, Philip James is a Director of the company. STEIN, Jeremy Cumming is a Director of the company. Secretary ALEXANDER, Jessica Louise has been resigned. Secretary SPENCER, Michael Bennett has been resigned. Secretary WRIGHT, Janet Ann has been resigned. Nominee Secretary SECRETARIAL APPOINTMENTS LIMITED has been resigned. Director BEELE, Peter Michael, Dr has been resigned. Director DAVIES, Hayden Thomas has been resigned. Director DRAPER, Michael has been resigned. Director GIBBS, Philip Norman Charles has been resigned. Director GILHAM, Michael Stuart has been resigned. Director HAWKRIDGE, David Graham, Dr has been resigned. Director JOURDAN, Martin Hubert Thomas has been resigned. Director KEEN, Peter George has been resigned. Director LEE, Robert Charles has been resigned. Director MASON, Roger John has been resigned. Director MCMAHON, Rodney Kington has been resigned. Director MITCHELL, Andrew John has been resigned. Director MITCHELL, Carolyn has been resigned. Director PAULSON, Roger Ian has been resigned. Director PLOWMAN, Richard Edward has been resigned. Director RICHARDSON, Roger Hart has been resigned. Director SALMON, David John has been resigned. Director SMITH, Peter has been resigned. Director SNELL, Richard John, Prof has been resigned. Director VON DER HEYDE, Paul Heinrich Sigimund has been resigned. Director WATSON, Colin Clark has been resigned. Director WESTBROOKE, Jonathan Charles has been resigned. Nominee Director CORPORATE APPOINTMENTS LIMITED has been resigned. The company operates in "Activities of business and employers membership organizations".


Current Directors

Secretary
BEELE, Peter Michael, Dr
Appointed Date: 30 July 2008

Director
ALEXANDER, Jessica Louise
Appointed Date: 30 July 2008
67 years old

Director
BAZELEY, Jacqueline Ann
Appointed Date: 03 January 2012
67 years old

Director
GIBBS, Philip Norman Charles
Appointed Date: 01 August 2013
68 years old

Director
HINDLE, Jonathan
Appointed Date: 31 March 2016
64 years old

Director
REYNOLDS, Philip James
Appointed Date: 01 July 2012
58 years old

Director
STEIN, Jeremy Cumming
Appointed Date: 01 July 2015
62 years old

Resigned Directors

Secretary
ALEXANDER, Jessica Louise
Resigned: 30 July 2008
Appointed Date: 02 July 2008

Secretary
SPENCER, Michael Bennett
Resigned: 11 April 2008
Appointed Date: 10 May 2006

Secretary
WRIGHT, Janet Ann
Resigned: 02 July 2008
Appointed Date: 17 April 2008

Nominee Secretary
SECRETARIAL APPOINTMENTS LIMITED
Resigned: 09 May 2006
Appointed Date: 09 May 2006

Director
BEELE, Peter Michael, Dr
Resigned: 30 July 2008
Appointed Date: 02 July 2008
67 years old

Director
DAVIES, Hayden Thomas
Resigned: 14 December 2009
Appointed Date: 02 July 2008
65 years old

Director
DRAPER, Michael
Resigned: 03 September 2007
Appointed Date: 18 July 2006
78 years old

Director
GIBBS, Philip Norman Charles
Resigned: 15 July 2012
Appointed Date: 01 January 2011
68 years old

Director
GILHAM, Michael Stuart
Resigned: 31 January 2008
Appointed Date: 10 May 2006
85 years old

Director
HAWKRIDGE, David Graham, Dr
Resigned: 02 July 2008
Appointed Date: 15 March 2007
78 years old

Director
JOURDAN, Martin Hubert Thomas
Resigned: 17 October 2011
Appointed Date: 09 May 2006
84 years old

Director
KEEN, Peter George
Resigned: 02 July 2008
Appointed Date: 09 May 2006
81 years old

Director
LEE, Robert Charles
Resigned: 02 July 2008
Appointed Date: 16 July 2006
77 years old

Director
MASON, Roger John
Resigned: 10 September 2010
Appointed Date: 02 July 2008
75 years old

Director
MCMAHON, Rodney Kington
Resigned: 30 July 2008
Appointed Date: 17 April 2008
69 years old

Director
MITCHELL, Andrew John
Resigned: 02 July 2008
Appointed Date: 18 July 2006
81 years old

Director
MITCHELL, Carolyn
Resigned: 21 April 2008
Appointed Date: 24 October 2006
58 years old

Director
PAULSON, Roger Ian
Resigned: 13 March 2007
Appointed Date: 10 May 2006
70 years old

Director
PLOWMAN, Richard Edward
Resigned: 01 January 2012
Appointed Date: 01 April 2011
76 years old

Director
RICHARDSON, Roger Hart
Resigned: 02 July 2008
Appointed Date: 25 October 2006
94 years old

Director
SALMON, David John
Resigned: 13 May 2009
Appointed Date: 10 May 2006
64 years old

Director
SMITH, Peter
Resigned: 13 May 2009
Appointed Date: 02 July 2008
72 years old

Director
SNELL, Richard John, Prof
Resigned: 02 July 2008
Appointed Date: 18 September 2006
75 years old

Director
VON DER HEYDE, Paul Heinrich Sigimund
Resigned: 31 March 2016
Appointed Date: 18 October 2011
72 years old

Director
WATSON, Colin Clark
Resigned: 30 June 2015
Appointed Date: 18 May 2009
71 years old

Director
WESTBROOKE, Jonathan Charles
Resigned: 01 July 2012
Appointed Date: 14 December 2009
59 years old

Nominee Director
CORPORATE APPOINTMENTS LIMITED
Resigned: 09 May 2006
Appointed Date: 09 May 2006

BRITISH FURNITURE CONFEDERATION Events

12 May 2017
Confirmation statement made on 9 May 2017 with updates
28 Nov 2016
Total exemption small company accounts made up to 30 June 2016
10 Jun 2016
Appointment of Jonathan Hindle as a director on 31 March 2016
  • ANNOTATION Clarification This document is a duplicate of form AP01 registered on 02/06/2016 for Jonathan Hindle

09 Jun 2016
Termination of appointment of Paul Heinrich Sigimund Von Der Heyde as a director on 31 March 2016
02 Jun 2016
Annual return made up to 9 May 2016 no member list
...
... and 97 more events
02 Jun 2006
Registered office changed on 02/06/06 from: 16 churchill way, cardiff, south glamorgan, CF10 2DX
02 Jun 2006
Registered office changed on 02/06/06 from: 16 churchill way cardiff south glamorgan CF10 2DX
01 Jun 2006
Secretary resigned
01 Jun 2006
Director resigned
09 May 2006
Incorporation