DONCASTER RE-FURNISH LIMITED
DONCASTER

Hellopages » South Yorkshire » Doncaster » DN6 7BD

Company number 04905282
Status Active
Incorporation Date 19 September 2003
Company Type PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Address UNIT 15 HUTTON BUSINESS PARK HANGTHWAITE ROAD, CARCROFT, DONCASTER, SOUTH YORKSHIRE, DN6 7BD
Home Country United Kingdom
Nature of Business 82990 - Other business support service activities n.e.c.
Phone, email, etc

Since the company registration fifty-two events have happened. The last three records are Register(s) moved to registered inspection location 15a Hallgate Doncaster South Yorkshire DN1 3NA; Register inspection address has been changed to 15a Hallgate Doncaster South Yorkshire DN1 3NA; Confirmation statement made on 19 September 2016 with updates. The most likely internet sites of DONCASTER RE-FURNISH LIMITED are www.doncasterrefurnish.co.uk, and www.doncaster-re-furnish.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-two years and one months. Doncaster Re Furnish Limited is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital). The company registration number is 04905282. Doncaster Re Furnish Limited has been working since 19 September 2003. The present status of the company is Active. The registered address of Doncaster Re Furnish Limited is Unit 15 Hutton Business Park Hangthwaite Road Carcroft Doncaster South Yorkshire Dn6 7bd. . COMPANY CREATIONS & CONTROL LTD is a Secretary of the company. BARNES, Glen Barry is a Director of the company. EVANS, Jayne is a Director of the company. FITZHARRIS, Robert Aidan, The Venerable is a Director of the company. HUGHES, Eva, Councillor is a Director of the company. MCLAUGHLIN, James John is a Director of the company. MIDDLEMASS, David John is a Director of the company. Director COX, Brian Edward has been resigned. Director DEVINE, Patrick has been resigned. Director GILBERT, Geoffrey has been resigned. Director PARKINSON, John Charles has been resigned. Director TAYLOR, Christopher Raymond has been resigned. Director WARDMAN, Karen Julia has been resigned. Director DONCASTER RE-FURNISH has been resigned. The company operates in "Other business support service activities n.e.c.".


Current Directors

Secretary
COMPANY CREATIONS & CONTROL LTD
Appointed Date: 19 September 2003

Director
BARNES, Glen Barry
Appointed Date: 19 September 2003
81 years old

Director
EVANS, Jayne
Appointed Date: 22 July 2008
51 years old

Director
FITZHARRIS, Robert Aidan, The Venerable
Appointed Date: 12 October 2009
79 years old

Director
HUGHES, Eva, Councillor
Appointed Date: 28 June 2004
75 years old

Director
MCLAUGHLIN, James John
Appointed Date: 22 July 2008
63 years old

Director
MIDDLEMASS, David John
Appointed Date: 03 October 2009
51 years old

Resigned Directors

Director
COX, Brian Edward
Resigned: 30 June 2005
Appointed Date: 19 September 2003
99 years old

Director
DEVINE, Patrick
Resigned: 19 June 2007
Appointed Date: 19 September 2003
60 years old

Director
GILBERT, Geoffrey
Resigned: 13 May 2008
Appointed Date: 08 January 2006
74 years old

Director
PARKINSON, John Charles
Resigned: 11 May 2005
Appointed Date: 30 October 2003
76 years old

Director
TAYLOR, Christopher Raymond
Resigned: 06 June 2006
Appointed Date: 20 September 2005
77 years old

Director
WARDMAN, Karen Julia
Resigned: 23 May 2011
Appointed Date: 22 July 2008
46 years old

Director
DONCASTER RE-FURNISH
Resigned: 16 June 2010
Appointed Date: 27 September 2006

Persons With Significant Control

Mr Glen Barry Barnes
Notified on: 6 April 2016
81 years old
Nature of control: Has significant influence or control

DONCASTER RE-FURNISH LIMITED Events

30 Sep 2016
Register(s) moved to registered inspection location 15a Hallgate Doncaster South Yorkshire DN1 3NA
30 Sep 2016
Register inspection address has been changed to 15a Hallgate Doncaster South Yorkshire DN1 3NA
29 Sep 2016
Confirmation statement made on 19 September 2016 with updates
05 Jul 2016
Full accounts made up to 30 September 2015
19 Oct 2015
Annual return made up to 19 September 2015 no member list
...
... and 42 more events
05 Jul 2005
Total exemption small company accounts made up to 30 September 2004
20 Jan 2005
Annual return made up to 17/10/04
22 Dec 2004
New director appointed
24 Nov 2004
New director appointed
19 Sep 2003
Incorporation

DONCASTER RE-FURNISH LIMITED Charges

23 December 2009
Legal charge
Delivered: 24 December 2009
Status: Outstanding
Persons entitled: Key Fund (South Yorkshire) Limited
Description: F/H 52 balby road balby t/n SYK402185.
4 October 2006
Legal charge
Delivered: 19 October 2006
Status: Outstanding
Persons entitled: Key Fund (South Yorkshire) Limited
Description: F/H land being 52 balby road balby t/no SYK402185 and all…