FAMOUS NAMES FURNITURE LIMITED
BUXTON

Hellopages » Derbyshire » High Peak » SK17 6SU

Company number 05719102
Status Active
Incorporation Date 23 February 2006
Company Type Private Limited Company
Address 1 LIMEHURST, MANCHESTER ROAD, BUXTON, ENGLAND, SK17 6SU
Home Country United Kingdom
Nature of Business 47599 - Retail of furniture, lighting, and similar (not musical instruments or scores) in specialised store
Phone, email, etc

Since the company registration thirty-one events have happened. The last three records are Confirmation statement made on 15 February 2017 with updates; Registered office address changed from 11 White Knowle Road Buxton Buxton Derbyshire SK17 9NG to 1 Limehurst Manchester Road Buxton SK17 6SU on 13 March 2017; Total exemption small company accounts made up to 28 February 2016. The most likely internet sites of FAMOUS NAMES FURNITURE LIMITED are www.famousnamesfurniture.co.uk, and www.famous-names-furniture.co.uk. The predicted number of employees is 1 to 10. The company’s age is nineteen years and eight months. The distance to to Chapel-en-le-Frith Rail Station is 2.9 miles; to Edale Rail Station is 8.2 miles; to Middlewood Rail Station is 8.4 miles; to Romiley Rail Station is 11.5 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Famous Names Furniture Limited is a Private Limited Company. The company registration number is 05719102. Famous Names Furniture Limited has been working since 23 February 2006. The present status of the company is Active. The registered address of Famous Names Furniture Limited is 1 Limehurst Manchester Road Buxton England Sk17 6su. . BENNISON, Christian James is a Secretary of the company. BENNISON, Angela is a Director of the company. Nominee Secretary TEMPLE SECRETARIES LIMITED has been resigned. Nominee Director COMPANY DIRECTORS LIMITED has been resigned. The company operates in "Retail of furniture, lighting, and similar (not musical instruments or scores) in specialised store".


Current Directors

Secretary
BENNISON, Christian James
Appointed Date: 23 February 2006

Director
BENNISON, Angela
Appointed Date: 23 February 2006
76 years old

Resigned Directors

Nominee Secretary
TEMPLE SECRETARIES LIMITED
Resigned: 23 February 2006
Appointed Date: 23 February 2006

Nominee Director
COMPANY DIRECTORS LIMITED
Resigned: 23 February 2006
Appointed Date: 23 February 2006

Persons With Significant Control

Mrs Angela Bennison
Notified on: 1 February 2017
76 years old
Nature of control: Ownership of shares – 75% or more

FAMOUS NAMES FURNITURE LIMITED Events

13 Mar 2017
Confirmation statement made on 15 February 2017 with updates
13 Mar 2017
Registered office address changed from 11 White Knowle Road Buxton Buxton Derbyshire SK17 9NG to 1 Limehurst Manchester Road Buxton SK17 6SU on 13 March 2017
30 Nov 2016
Total exemption small company accounts made up to 28 February 2016
11 May 2016
Compulsory strike-off action has been discontinued
10 May 2016
Annual return made up to 15 February 2016 with full list of shareholders
Statement of capital on 2016-05-10
  • GBP 1

...
... and 21 more events
21 Mar 2006
Secretary resigned
21 Mar 2006
Director resigned
21 Mar 2006
New secretary appointed
21 Mar 2006
New director appointed
23 Feb 2006
Incorporation