GLOSSOPDALE FURNITURE PROJECT
DERBYSHIRE

Hellopages » Derbyshire » High Peak » SK13 8EH

Company number 05541653
Status Active
Incorporation Date 19 August 2005
Company Type PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Address PIKES LANE, GLOSSOP, DERBYSHIRE, SK13 8EH
Home Country United Kingdom
Nature of Business 94990 - Activities of other membership organizations n.e.c.
Phone, email, etc

Since the company registration sixty-three events have happened. The last three records are Total exemption full accounts made up to 31 March 2016; Confirmation statement made on 19 August 2016 with updates; Termination of appointment of Edwina Pownall as a director on 30 March 2016. The most likely internet sites of GLOSSOPDALE FURNITURE PROJECT are www.glossopdalefurniture.co.uk, and www.glossopdale-furniture.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty years and two months. The distance to to Greenfield Rail Station is 7.1 miles; to Middlewood Rail Station is 7.6 miles; to Edale Rail Station is 8 miles; to Chapel-en-le-Frith Rail Station is 9.1 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Glossopdale Furniture Project is a PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption). The company registration number is 05541653. Glossopdale Furniture Project has been working since 19 August 2005. The present status of the company is Active. The registered address of Glossopdale Furniture Project is Pikes Lane Glossop Derbyshire Sk13 8eh. . COOK, Joan is a Secretary of the company. LEE, Janet Christine is a Director of the company. MOUNTIFIELD, Edwin Raymond is a Director of the company. SCAPENS, Dorothy Margaret is a Director of the company. Secretary BESWICK, Margaret Rose has been resigned. Nominee Secretary BRITANNIA COMPANY FORMATIONS LIMITED has been resigned. Director ASHTON, Celia has been resigned. Director BULL, John Anthony has been resigned. Nominee Director DEANSGATE COMPANY FORMATIONS LIMITED has been resigned. Director DOWNS, Jennifer Mary has been resigned. Director FRANCIS, John has been resigned. Director HUNTER, Alison has been resigned. Director HURST, Mary Alice has been resigned. Director IMRIE, Janice has been resigned. Director KELLY, Diana Irene has been resigned. Director MCDONALD, Fraser has been resigned. Director POWNALL, Edwina has been resigned. Director WOODCOCK, Christopher Howard has been resigned. Director WORRAL, Anne Ross has been resigned. Director WORRAL, Anne Ross has been resigned. The company operates in "Activities of other membership organizations n.e.c.".


Current Directors

Secretary
COOK, Joan
Appointed Date: 12 October 2007

Director
LEE, Janet Christine
Appointed Date: 27 March 2006
82 years old

Director
MOUNTIFIELD, Edwin Raymond
Appointed Date: 06 August 2012
70 years old

Director
SCAPENS, Dorothy Margaret
Appointed Date: 19 August 2005
78 years old

Resigned Directors

Secretary
BESWICK, Margaret Rose
Resigned: 12 October 2007
Appointed Date: 19 August 2005

Nominee Secretary
BRITANNIA COMPANY FORMATIONS LIMITED
Resigned: 19 August 2005
Appointed Date: 19 August 2005

Director
ASHTON, Celia
Resigned: 01 July 2008
Appointed Date: 19 August 2005
87 years old

Director
BULL, John Anthony
Resigned: 27 March 2006
Appointed Date: 19 August 2005
82 years old

Nominee Director
DEANSGATE COMPANY FORMATIONS LIMITED
Resigned: 19 August 2005
Appointed Date: 19 August 2005

Director
DOWNS, Jennifer Mary
Resigned: 30 January 2011
Appointed Date: 04 February 2010
77 years old

Director
FRANCIS, John
Resigned: 09 February 2007
Appointed Date: 19 August 2005
100 years old

Director
HUNTER, Alison
Resigned: 31 March 2015
Appointed Date: 19 August 2005
70 years old

Director
HURST, Mary Alice
Resigned: 31 March 2009
Appointed Date: 19 August 2005
107 years old

Director
IMRIE, Janice
Resigned: 30 January 2011
Appointed Date: 01 October 2009
64 years old

Director
KELLY, Diana Irene
Resigned: 09 February 2007
Appointed Date: 19 August 2005
60 years old

Director
MCDONALD, Fraser
Resigned: 31 March 2014
Appointed Date: 13 January 2011
60 years old

Director
POWNALL, Edwina
Resigned: 30 March 2016
Appointed Date: 14 July 2011
65 years old

Director
WOODCOCK, Christopher Howard
Resigned: 31 December 2008
Appointed Date: 27 March 2006
73 years old

Director
WORRAL, Anne Ross
Resigned: 03 September 2012
Appointed Date: 01 October 2009
80 years old

Director
WORRAL, Anne Ross
Resigned: 09 February 2007
Appointed Date: 19 August 2005
80 years old

Persons With Significant Control

Janet Christine Lee
Notified on: 6 April 2016
82 years old
Nature of control: Has significant influence or control

Dorothy Margaret Scapens
Notified on: 6 April 2016
78 years old
Nature of control: Has significant influence or control

Edwin Raymond Mountfield
Notified on: 6 April 2016
70 years old
Nature of control: Has significant influence or control

GLOSSOPDALE FURNITURE PROJECT Events

02 Nov 2016
Total exemption full accounts made up to 31 March 2016
25 Aug 2016
Confirmation statement made on 19 August 2016 with updates
12 Apr 2016
Termination of appointment of Edwina Pownall as a director on 30 March 2016
12 Apr 2016
Termination of appointment of Edwina Pownall as a director on 30 March 2016
01 Sep 2015
Total exemption small company accounts made up to 31 March 2015
...
... and 53 more events
05 Sep 2005
New director appointed
05 Sep 2005
New director appointed
05 Sep 2005
New director appointed
05 Sep 2005
Registered office changed on 05/09/05 from: the britannia suite lauren court wharf road manchester lancashire M33 2AF
19 Aug 2005
Incorporation