PROGRAMME FURNITURE LIMITED
HEREFORD PROGRAMME PRODUCTS UK LIMITED

Hellopages » Herefordshire » Herefordshire, County of » HR4 7RA

Company number 02561253
Status Active
Incorporation Date 22 November 1990
Company Type Private Limited Company
Address NEWCOURT FARM, HUNTINGTON LANE, HEREFORD, HEREFORDSHIRE, HR4 7RA
Home Country United Kingdom
Nature of Business 31020 - Manufacture of kitchen furniture
Phone, email, etc

Since the company registration eighty-three events have happened. The last three records are Confirmation statement made on 22 December 2016 with updates; Total exemption small company accounts made up to 28 February 2016; Annual return made up to 22 December 2015 with full list of shareholders Statement of capital on 2016-01-19 GBP 2 . The most likely internet sites of PROGRAMME FURNITURE LIMITED are www.programmefurniture.co.uk, and www.programme-furniture.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-four years and eleven months. Programme Furniture Limited is a Private Limited Company. The company registration number is 02561253. Programme Furniture Limited has been working since 22 November 1990. The present status of the company is Active. The registered address of Programme Furniture Limited is Newcourt Farm Huntington Lane Hereford Herefordshire Hr4 7ra. . BOLT, Margaret Ann is a Secretary of the company. BOLT, Margaret Ann is a Director of the company. BOLT, Simon Harvey is a Director of the company. Director BOLT, William has been resigned. Director EVERS, Brian has been resigned. Director JONES, Nigel has been resigned. Director PREECE, Karl has been resigned. The company operates in "Manufacture of kitchen furniture".


Current Directors


Director
BOLT, Margaret Ann

66 years old

Director
BOLT, Simon Harvey

65 years old

Resigned Directors

Director
BOLT, William
Resigned: 26 November 2013
Appointed Date: 08 June 2012
42 years old

Director
EVERS, Brian
Resigned: 22 September 2003
Appointed Date: 28 June 1999
65 years old

Director
JONES, Nigel
Resigned: 28 August 1998
61 years old

Director
PREECE, Karl
Resigned: 31 October 2007
Appointed Date: 01 July 1999
59 years old

Persons With Significant Control

Ms Margaret Ann Bolt
Notified on: 6 April 2016
66 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Simon Harvey Bolt
Notified on: 6 April 2016
65 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

PROGRAMME FURNITURE LIMITED Events

09 Jan 2017
Confirmation statement made on 22 December 2016 with updates
01 Dec 2016
Total exemption small company accounts made up to 28 February 2016
19 Jan 2016
Annual return made up to 22 December 2015 with full list of shareholders
Statement of capital on 2016-01-19
  • GBP 2

28 Nov 2015
Total exemption small company accounts made up to 28 February 2015
16 Jan 2015
Annual return made up to 22 December 2014 with full list of shareholders
Statement of capital on 2015-01-16
  • GBP 2

...
... and 73 more events
07 Apr 1991
Registered office changed on 07/04/91 from: 2 baches street london N1 6UB

07 Apr 1991
Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association

03 Apr 1991
Company name changed worthname LIMITED\certificate issued on 03/04/91
14 Jan 1991
Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association

22 Nov 1990
Incorporation

PROGRAMME FURNITURE LIMITED Charges

29 January 2001
Legal charge
Delivered: 2 February 2001
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: F/Hold land/blds on west side of tillington rd,hereford…
30 April 1998
Legal mortgage
Delivered: 13 May 1998
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: F/H property k/a land to the west side of tillington road…
10 October 1997
Debenture
Delivered: 25 October 1997
Status: Outstanding
Persons entitled: Margaret Anne Bolt Simon Harvey Bolt
Description: Unit 22 beech business park tillington hereford title…
30 October 1996
Legal mortgage
Delivered: 5 November 1996
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: F/Hold property known as units 22 and 23 beech business…