THE AFRICAN FURNITURE GALLERY (SCOTLAND) LIMITED

Hellopages » Glasgow City » Glasgow City » G5 9TH

Company number SC237608
Status Liquidation
Incorporation Date 2 October 2002
Company Type Private Limited Company
Address 78 CARLTON PLACE, GLASGOW, G5 9TH
Home Country United Kingdom
Nature of Business 7131 - Rent agricultural machinery & equip
Phone, email, etc

Since the company registration thirteen events have happened. The last three records are Court order notice of winding up; Notice of winding up order; Registered office changed on 28/05/04 from: unit 1, 61 kilbirnie street glasgow G5 8JD. The most likely internet sites of THE AFRICAN FURNITURE GALLERY (SCOTLAND) LIMITED are www.theafricanfurnituregalleryscotland.co.uk, and www.the-african-furniture-gallery-scotland.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-two years and twelve months. The African Furniture Gallery Scotland Limited is a Private Limited Company. The company registration number is SC237608. The African Furniture Gallery Scotland Limited has been working since 02 October 2002. The present status of the company is Liquidation. The registered address of The African Furniture Gallery Scotland Limited is 78 Carlton Place Glasgow G5 9th. . COLLINS, Laura Margaret Ann is a Secretary of the company. COLLINS, Laura Margaret Ann is a Director of the company. Nominee Secretary WJM SECRETARIES LIMITED has been resigned. Director CRESSWELL, Jane Kathleen Carmichael has been resigned. The company operates in "Rent agricultural machinery & equip".


Current Directors

Secretary
COLLINS, Laura Margaret Ann
Appointed Date: 05 February 2003

Director
COLLINS, Laura Margaret Ann
Appointed Date: 02 October 2002
49 years old

Resigned Directors

Nominee Secretary
WJM SECRETARIES LIMITED
Resigned: 05 February 2003
Appointed Date: 02 October 2002

Director
CRESSWELL, Jane Kathleen Carmichael
Resigned: 19 November 2003
Appointed Date: 05 February 2003
65 years old

THE AFRICAN FURNITURE GALLERY (SCOTLAND) LIMITED Events

17 Jun 2004
Court order notice of winding up
17 Jun 2004
Notice of winding up order
28 May 2004
Registered office changed on 28/05/04 from: unit 1, 61 kilbirnie street glasgow G5 8JD
27 Nov 2003
Director resigned
07 Nov 2003
Return made up to 02/10/03; full list of members
...
... and 3 more events
07 Feb 2003
Registered office changed on 07/02/03 from: c/o wright, johnston mackenzie 302 st vincent street glasgow G2 5RZ
07 Feb 2003
New director appointed
07 Feb 2003
Secretary resigned
07 Feb 2003
Director's particulars changed
02 Oct 2002
Incorporation

THE AFRICAN FURNITURE GALLERY (SCOTLAND) LIMITED Charges

5 August 2003
Bond & floating charge
Delivered: 13 August 2003
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Undertaking and all property and assets present and future…