CELEBRITY MOTION FURNITURE LIMITED
LONG EATON J P NEWCO 7 LIMITED

Hellopages » Derbyshire » Erewash » NG10 4HS

Company number 04012089
Status Active
Incorporation Date 9 June 2000
Company Type Private Limited Company
Address JDP FURNITURE GROUP SHOWROOM, WELLINGTON STREET, LONG EATON, NOTTINGHAM, NG10 4HS
Home Country United Kingdom
Nature of Business 31090 - Manufacture of other furniture
Phone, email, etc

Since the company registration sixty-seven events have happened. The last three records are Appointment of Mr Christopher Harold Dickinson as a director on 3 April 2017; Full accounts made up to 2 October 2016; Annual return made up to 9 June 2016 with full list of shareholders Statement of capital on 2016-06-24 GBP 1 . The most likely internet sites of CELEBRITY MOTION FURNITURE LIMITED are www.celebritymotionfurniture.co.uk, and www.celebrity-motion-furniture.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-five years and four months. The distance to to Beeston Rail Station is 3.2 miles; to Bulwell Rail Station is 7.3 miles; to Langley Mill Rail Station is 7.9 miles; to Hucknall Rail Station is 9.7 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Celebrity Motion Furniture Limited is a Private Limited Company. The company registration number is 04012089. Celebrity Motion Furniture Limited has been working since 09 June 2000. The present status of the company is Active. The registered address of Celebrity Motion Furniture Limited is Jdp Furniture Group Showroom Wellington Street Long Eaton Nottingham Ng10 4hs. . BROOKS, John Andrew is a Secretary of the company. BROOKS, John Andrew is a Director of the company. DICKINSON, Christopher Harold is a Director of the company. HOLLIS, Wayne Michael is a Director of the company. NICOLSON, Ronald George is a Director of the company. PAYNE, John Derek is a Director of the company. PAYNE, Judith Anne is a Director of the company. Secretary SMITH, Anthony Hugh has been resigned. The company operates in "Manufacture of other furniture".


Current Directors

Secretary
BROOKS, John Andrew
Appointed Date: 16 August 2000

Director
BROOKS, John Andrew
Appointed Date: 09 June 2000
63 years old

Director
DICKINSON, Christopher Harold
Appointed Date: 03 April 2017
49 years old

Director
HOLLIS, Wayne Michael
Appointed Date: 11 August 2000
54 years old

Director
NICOLSON, Ronald George
Appointed Date: 16 August 2000
70 years old

Director
PAYNE, John Derek
Appointed Date: 09 June 2000
80 years old

Director
PAYNE, Judith Anne
Appointed Date: 19 September 2011
80 years old

Resigned Directors

Secretary
SMITH, Anthony Hugh
Resigned: 16 August 2000
Appointed Date: 09 June 2000

CELEBRITY MOTION FURNITURE LIMITED Events

08 May 2017
Appointment of Mr Christopher Harold Dickinson as a director on 3 April 2017
08 Jan 2017
Full accounts made up to 2 October 2016
24 Jun 2016
Annual return made up to 9 June 2016 with full list of shareholders
Statement of capital on 2016-06-24
  • GBP 1

05 Jan 2016
Full accounts made up to 27 September 2015
26 Jun 2015
Annual return made up to 9 June 2015 with full list of shareholders
Statement of capital on 2015-06-26
  • GBP 1

...
... and 57 more events
24 Jul 2000
Registered office changed on 24/07/00 from: 72 saint jamess street nottingham nottinghamshire NG1 6FJ
13 Jul 2000
Particulars of mortgage/charge
12 Jul 2000
Resolutions
  • WRES01 ‐ Written resolution of Memorandum of Association

07 Jul 2000
Company name changed j p newco 7 LIMITED\certificate issued on 07/07/00
09 Jun 2000
Incorporation

CELEBRITY MOTION FURNITURE LIMITED Charges

21 September 2009
Debenture
Delivered: 23 September 2009
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: Fixed and floating charge over the undertaking and all…
21 September 2009
An omnibus guarantee and set-off agreement
Delivered: 23 September 2009
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: Any sums or sums standing to the credit of any one or more…
19 July 2005
Debenture
Delivered: 21 July 2005
Status: Satisfied on 27 October 2009
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charges over the undertaking and all…
2 April 2004
Legal charge
Delivered: 15 April 2004
Status: Satisfied on 10 August 2005
Persons entitled: Singer & Friedlander Limited
Description: L/H property unit 9 wimsey way alfreton trading estate…
26 February 2004
Legal charge
Delivered: 27 February 2004
Status: Satisfied on 10 August 2005
Persons entitled: Singer & Friedlander Limited
Description: The leasehold property known as unit 7A wimsey way alfreton…
6 July 2000
Debenture
Delivered: 13 July 2000
Status: Satisfied on 10 August 2005
Persons entitled: Singer & Friedlander Limited
Description: Fixed and floating charges over the undertaking and all…