CONSORT FURNITURE LIMITED
HULL

Hellopages » East Riding of Yorkshire » Kingston upon Hull, City of » HU7 0BZ

Company number 02231700
Status Active
Incorporation Date 17 March 1988
Company Type Private Limited Company
Address VICTORIA HOUSE, LEADS ROAD, HULL, NORTH HUMBERSIDE, HU7 0BZ
Home Country United Kingdom
Nature of Business 31090 - Manufacture of other furniture
Phone, email, etc

Since the company registration one hundred and thirteen events have happened. The last three records are Full accounts made up to 31 March 2016; Confirmation statement made on 28 July 2016 with updates; Full accounts made up to 31 March 2015. The most likely internet sites of CONSORT FURNITURE LIMITED are www.consortfurniture.co.uk, and www.consort-furniture.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-seven years and seven months. Consort Furniture Limited is a Private Limited Company. The company registration number is 02231700. Consort Furniture Limited has been working since 17 March 1988. The present status of the company is Active. The registered address of Consort Furniture Limited is Victoria House Leads Road Hull North Humberside Hu7 0bz. . BRAILSFORD, Geoffrey Alan is a Director of the company. SHARP, Michael Alan is a Director of the company. SHARP, Richard Michael is a Director of the company. Secretary BUCKLEY, Jacqueline Ann has been resigned. Secretary BUCKNALL, Brian has been resigned. Secretary GILBERT, Edward Walter has been resigned. Secretary JACKSON, Michael Laurence has been resigned. Secretary MEAD, Robert Mitchell has been resigned. Director BRUSS, James has been resigned. Director BUCKNALL, Brian has been resigned. Director GILBERT, Edward Walter has been resigned. Director HUMPHREYS, John Owen has been resigned. Director JACKSON, Michael Laurence has been resigned. Director LEE, Sidney Clifford has been resigned. Director PEGG, John Bernard has been resigned. Director REEVE, Allan has been resigned. The company operates in "Manufacture of other furniture".


Current Directors

Director
BRAILSFORD, Geoffrey Alan
Appointed Date: 04 May 2005
70 years old

Director
SHARP, Michael Alan

75 years old

Director
SHARP, Richard Michael
Appointed Date: 08 December 2008
51 years old

Resigned Directors

Secretary
BUCKLEY, Jacqueline Ann
Resigned: 24 August 2011
Appointed Date: 19 December 2007

Secretary
BUCKNALL, Brian
Resigned: 29 March 1996

Secretary
GILBERT, Edward Walter
Resigned: 19 December 2007
Appointed Date: 31 August 2007

Secretary
JACKSON, Michael Laurence
Resigned: 31 August 2007
Appointed Date: 07 October 1996

Secretary
MEAD, Robert Mitchell
Resigned: 14 August 1996
Appointed Date: 29 March 1996

Director
BRUSS, James
Resigned: 31 March 1995
Appointed Date: 22 July 1994
78 years old

Director
BUCKNALL, Brian
Resigned: 29 March 1996
Appointed Date: 20 December 1993
83 years old

Director
GILBERT, Edward Walter
Resigned: 31 December 2012
87 years old

Director
HUMPHREYS, John Owen
Resigned: 31 October 1995
Appointed Date: 23 October 1992
70 years old

Director
JACKSON, Michael Laurence
Resigned: 31 August 2007
Appointed Date: 07 October 1996
71 years old

Director
LEE, Sidney Clifford
Resigned: 28 November 1996
Appointed Date: 08 September 1995
85 years old

Director
PEGG, John Bernard
Resigned: 30 November 2000
Appointed Date: 15 May 1998
70 years old

Director
REEVE, Allan
Resigned: 12 July 1994
Appointed Date: 08 September 1992
78 years old

Persons With Significant Control

Mr Michael Alan Sharp
Notified on: 6 April 2016
75 years old
Nature of control: Ownership of shares – 75% or more

CONSORT FURNITURE LIMITED Events

28 Oct 2016
Full accounts made up to 31 March 2016
05 Aug 2016
Confirmation statement made on 28 July 2016 with updates
22 Dec 2015
Full accounts made up to 31 March 2015
06 Aug 2015
Annual return made up to 28 July 2015 with full list of shareholders
Statement of capital on 2015-08-06
  • GBP 1,000

10 Oct 2014
Full accounts made up to 31 March 2014
...
... and 103 more events
05 May 1988
Company name changed vinehall LIMITED\certificate issued on 06/05/88
25 Apr 1988
Secretary resigned;new secretary appointed;director resigned;new director appointed

25 Apr 1988
New director appointed

25 Apr 1988
Registered office changed on 25/04/88 from: 61 fairview avenue wigmore gillingham kent ME8 0QP

17 Mar 1988
Incorporation

CONSORT FURNITURE LIMITED Charges

3 June 2013
Charge code 0223 1700 0008
Delivered: 4 June 2013
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: Notification of addition to or amendment of charge…
1 November 2011
Guarantee & debenture
Delivered: 9 November 2011
Status: Satisfied on 22 February 2013
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charge over the undertaking and all…
13 October 2006
All assets debenture
Delivered: 17 October 2006
Status: Satisfied on 5 August 2011
Persons entitled: Lloyds Tsb Commercial Finance Limited
Description: Fixed and floating charges over the undertaking and all…
5 July 2005
Debenture
Delivered: 6 July 2005
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: Fixed and floating charges over the undertaking and all…
5 July 2005
An omnibus guarantee and set-off agreement
Delivered: 6 July 2005
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: Any sums or sums standing to the credit if any one or more…
20 May 2003
Debenture
Delivered: 22 May 2003
Status: Satisfied on 13 October 2005
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charges over the undertaking and all…
31 May 1995
Debenture
Delivered: 6 June 1995
Status: Satisfied on 13 October 2005
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Fixed and floating charges over the undertaking and all…
27 August 1993
Security over credit balance
Delivered: 15 September 1993
Status: Satisfied on 19 August 1995
Persons entitled: Tsb Bank PLC
Description: All the customers accounts and deposits from time to time…