FURLONG FLOORING (SOUTHERN) LTD.
DARTFORD FURLONG CARPETS (SOUTHERN) LIMITED

Hellopages » Kent » Dartford » DA2 6QN
Company number 02704572
Status Active
Incorporation Date 7 April 1992
Company Type Private Limited Company
Address UNIT 6 BRIDGE CLOSE, EDISONS PARK, CROSSWAYS INDUSTRIAL PARK, DARTFORD, KENT, DA2 6QN
Home Country United Kingdom
Nature of Business 46470 - Wholesale of furniture, carpets and lighting equipment, 46900 - Non-specialised wholesale trade
Phone, email, etc

Since the company registration ninety-four events have happened. The last three records are Appointment of Mr Michael Geoffrey Symonds as a director on 16 September 2016; Termination of appointment of Peter Mark Sharpe as a director on 31 October 2016; Annual return made up to 22 March 2016 with full list of shareholders Statement of capital on 2016-04-12 GBP 2,401,000 . The most likely internet sites of FURLONG FLOORING (SOUTHERN) LTD. are www.furlongflooringsouthern.co.uk, and www.furlong-flooring-southern.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-three years and ten months. Furlong Flooring Southern Ltd is a Private Limited Company. The company registration number is 02704572. Furlong Flooring Southern Ltd has been working since 07 April 1992. The present status of the company is Active. The registered address of Furlong Flooring Southern Ltd is Unit 6 Bridge Close Edisons Park Crossways Industrial Park Dartford Kent Da2 6qn. . WELLS, Victoria Rose is a Secretary of the company. FURLONG, Noel is a Director of the company. O'LOGHLEN, Muir Martin is a Director of the company. SYMONDS, Michael Geoffrey is a Director of the company. Secretary BRAY, Ian has been resigned. Secretary FLOYD, Denise Ann has been resigned. Secretary FURLONG, Christine Frances has been resigned. Secretary FURLONG, Noel has been resigned. Secretary FURLONG, Noel has been resigned. Secretary LEWIS, Kerri May has been resigned. Secretary O'BRIEN, Edel has been resigned. Nominee Secretary OSWALDS OF EDINBURGH LIMITED has been resigned. Director FURLONG, Christine Frances has been resigned. Director FURLONG, Christine Frances has been resigned. Director FURLONG, Noel has been resigned. Director HUGHES, Peter Alan has been resigned. Director SHARPE, Peter Mark has been resigned. Director SPENDIFF, Raymond Donald has been resigned. Nominee Director JORDANS (SCOTLAND) LIMITED has been resigned. The company operates in "Wholesale of furniture, carpets and lighting equipment".


Current Directors

Secretary
WELLS, Victoria Rose
Appointed Date: 22 April 2015

Director
FURLONG, Noel
Appointed Date: 12 November 1997
88 years old

Director
O'LOGHLEN, Muir Martin
Appointed Date: 14 May 1992
76 years old

Director
SYMONDS, Michael Geoffrey
Appointed Date: 16 September 2016
54 years old

Resigned Directors

Secretary
BRAY, Ian
Resigned: 29 June 1993
Appointed Date: 18 December 1992

Secretary
FLOYD, Denise Ann
Resigned: 16 October 1995
Appointed Date: 30 June 1993

Secretary
FURLONG, Christine Frances
Resigned: 30 June 1993
Appointed Date: 14 May 1992

Secretary
FURLONG, Noel
Resigned: 22 April 2015
Appointed Date: 12 November 1997

Secretary
FURLONG, Noel
Resigned: 01 July 2002
Appointed Date: 16 October 1995

Secretary
LEWIS, Kerri May
Resigned: 25 June 2010
Appointed Date: 29 May 2009

Secretary
O'BRIEN, Edel
Resigned: 01 January 2008
Appointed Date: 25 June 2002

Nominee Secretary
OSWALDS OF EDINBURGH LIMITED
Resigned: 18 May 1992
Appointed Date: 07 April 1992

Director
FURLONG, Christine Frances
Resigned: 14 May 1992
Appointed Date: 14 May 1992
62 years old

Director
FURLONG, Christine Frances
Resigned: 09 November 1995
Appointed Date: 14 May 1992
62 years old

Director
FURLONG, Noel
Resigned: 25 June 2002
Appointed Date: 16 October 1995
88 years old

Director
HUGHES, Peter Alan
Resigned: 31 January 2008
Appointed Date: 14 June 2001
60 years old

Director
SHARPE, Peter Mark
Resigned: 31 October 2016
Appointed Date: 01 January 2010
58 years old

Director
SPENDIFF, Raymond Donald
Resigned: 31 March 2014
Appointed Date: 12 November 1997
76 years old

Nominee Director
JORDANS (SCOTLAND) LIMITED
Resigned: 18 May 1992
Appointed Date: 07 April 1992

FURLONG FLOORING (SOUTHERN) LTD. Events

18 Jan 2017
Appointment of Mr Michael Geoffrey Symonds as a director on 16 September 2016
18 Jan 2017
Termination of appointment of Peter Mark Sharpe as a director on 31 October 2016
12 Apr 2016
Annual return made up to 22 March 2016 with full list of shareholders
Statement of capital on 2016-04-12
  • GBP 2,401,000

12 Apr 2016
Termination of appointment of Noel Furlong as a secretary on 22 April 2015
06 Apr 2016
Full accounts made up to 30 June 2015
...
... and 84 more events
05 Jan 1993
Particulars of mortgage/charge

26 May 1992
Secretary resigned;new secretary appointed;new director appointed

26 May 1992
Director resigned;new director appointed

26 May 1992
Accounting reference date notified as 30/06

07 Apr 1992
Incorporation

FURLONG FLOORING (SOUTHERN) LTD. Charges

14 November 1997
Debenture
Delivered: 2 December 1997
Status: Outstanding
Persons entitled: National Irish Bank Limited
Description: Fixed and floating charges over the undertaking and all…
18 December 1992
Debenture
Delivered: 5 January 1993
Status: Satisfied on 27 January 1998
Persons entitled: Hickson Flooring Distributors Limited
Description: By way of fixed charge all book debts and other debts and…