CITY FURNITURE HIRE LIMITED
DERBY DOCKLANDS CITY HIRE SERVICES LIMITED GARY MANSFIELD LIMITED

Hellopages » Derbyshire » Derby » DE21 7JG
Company number 03740225
Status Active
Incorporation Date 24 March 1999
Company Type Private Limited Company
Address 20 COXON STREET, SPONDON, DERBY, DERBYSHIRE, DE21 7JG
Home Country United Kingdom
Nature of Business 82990 - Other business support service activities n.e.c.
Phone, email, etc

Since the company registration eighty-two events have happened. The last three records are Confirmation statement made on 24 March 2017 with updates; Amended total exemption small company accounts made up to 28 February 2016; Total exemption small company accounts made up to 28 February 2016. The most likely internet sites of CITY FURNITURE HIRE LIMITED are www.cityfurniturehire.co.uk, and www.city-furniture-hire.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-six years and eleven months. The distance to to Peartree Rail Station is 3.5 miles; to Duffield Rail Station is 5.7 miles; to East Midlands Parkway Rail Station is 7.1 miles; to Langley Mill Rail Station is 7.2 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.City Furniture Hire Limited is a Private Limited Company. The company registration number is 03740225. City Furniture Hire Limited has been working since 24 March 1999. The present status of the company is Active. The registered address of City Furniture Hire Limited is 20 Coxon Street Spondon Derby Derbyshire De21 7jg. . NEGUS, Veronica is a Secretary of the company. HUGHES, Ian is a Director of the company. MANSFIELD, Gary is a Director of the company. MANSFIELD, Lily Rose is a Director of the company. Secretary BRADFIELD, Lisa has been resigned. Secretary HOWE, Christopher Allan has been resigned. Secretary WHITE, Rod George has been resigned. Nominee Secretary FIRST SECRETARIES LIMITED has been resigned. Director WHITE, Rod George has been resigned. Nominee Director FIRST DIRECTORS LIMITED has been resigned. The company operates in "Other business support service activities n.e.c.".


Current Directors

Secretary
NEGUS, Veronica
Appointed Date: 01 May 2005

Director
HUGHES, Ian
Appointed Date: 01 May 2005
57 years old

Director
MANSFIELD, Gary
Appointed Date: 24 March 1999
58 years old

Director
MANSFIELD, Lily Rose
Appointed Date: 01 March 2013
33 years old

Resigned Directors

Secretary
BRADFIELD, Lisa
Resigned: 01 September 1999
Appointed Date: 24 March 1999

Secretary
HOWE, Christopher Allan
Resigned: 14 January 2002
Appointed Date: 01 September 1999

Secretary
WHITE, Rod George
Resigned: 01 May 2005
Appointed Date: 14 January 2002

Nominee Secretary
FIRST SECRETARIES LIMITED
Resigned: 24 March 1999
Appointed Date: 24 March 1999

Director
WHITE, Rod George
Resigned: 01 March 2013
Appointed Date: 01 May 2005
53 years old

Nominee Director
FIRST DIRECTORS LIMITED
Resigned: 24 March 1999
Appointed Date: 24 March 1999

Persons With Significant Control

Fredalou Holdings Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

CITY FURNITURE HIRE LIMITED Events

27 Mar 2017
Confirmation statement made on 24 March 2017 with updates
17 Feb 2017
Amended total exemption small company accounts made up to 28 February 2016
30 Nov 2016
Total exemption small company accounts made up to 28 February 2016
24 Mar 2016
Annual return made up to 24 March 2016 with full list of shareholders
Statement of capital on 2016-03-24
  • GBP 485,000

27 Nov 2015
Total exemption small company accounts made up to 28 February 2015
...
... and 72 more events
14 Apr 1999
Director resigned
14 Apr 1999
Location of register of members (non legible)
31 Mar 1999
Secretary resigned
31 Mar 1999
Director resigned
24 Mar 1999
Incorporation

CITY FURNITURE HIRE LIMITED Charges

18 September 2015
Charge code 0374 0225 0009
Delivered: 21 September 2015
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: 13 comeragh mews west kensington london…
6 March 2015
Charge code 0374 0225 0008
Delivered: 7 March 2015
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: L/H land k/a 32 keats house churchill gardens road…
30 January 2009
Legal charge
Delivered: 6 February 2009
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: F/H property k/a land and buildings adjacent to and to the…
13 October 2008
Legal charge
Delivered: 22 October 2008
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: The l/h property known as 87,89,91 and 93 old street london.
6 May 2008
Legal charge
Delivered: 8 May 2008
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: L/H property k/a unit 3 5 west road harlow essex.
12 May 2006
Charge of deposit
Delivered: 16 May 2006
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: The deposit initially of £32,316 credited to account…
28 February 2006
Legal charge
Delivered: 1 March 2006
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: F/H property k/a 61 station road chingford london t/no…
21 December 2001
Rent deposit deed
Delivered: 9 January 2002
Status: Outstanding
Persons entitled: St George's Securities (Hackney) Limited
Description: The sum of £5,875.
17 December 1999
Legal mortgage
Delivered: 4 January 2000
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: The freehold property known as 61 station road chingford…