MAISON FURNISHINGS LIMITED
HUDDERSFIELD

Hellopages » West Yorkshire » Kirklees » HD8 8AE

Company number 05717315
Status Active
Incorporation Date 21 February 2006
Company Type Private Limited Company
Address NEW CONNEXION HOUSE 2 MARSH LANE, SHEPLEY, HUDDERSFIELD, WEST YORKSHIRE, HD8 8AE
Home Country United Kingdom
Nature of Business 46160 - Agents involved in the sale of textiles, clothing, fur, footwear and leather goods
Phone, email, etc

Since the company registration fifty-three events have happened. The last three records are Confirmation statement made on 21 February 2017 with updates; Total exemption small company accounts made up to 31 March 2016; Statement of capital following an allotment of shares on 31 July 2015 GBP 303 . The most likely internet sites of MAISON FURNISHINGS LIMITED are www.maisonfurnishings.co.uk, and www.maison-furnishings.co.uk. The predicted number of employees is 1 to 10. The company’s age is nineteen years and eight months. Maison Furnishings Limited is a Private Limited Company. The company registration number is 05717315. Maison Furnishings Limited has been working since 21 February 2006. The present status of the company is Active. The registered address of Maison Furnishings Limited is New Connexion House 2 Marsh Lane Shepley Huddersfield West Yorkshire Hd8 8ae. . MEAD, Christopher John is a Secretary of the company. HARDING, Diane is a Director of the company. KING, David is a Director of the company. Nominee Secretary AA COMPANY SERVICES LIMITED has been resigned. Director EVANS, Bryn Anthony has been resigned. Director SHIELDS, Gary has been resigned. Nominee Director BUYVIEW LTD has been resigned. The company operates in "Agents involved in the sale of textiles, clothing, fur, footwear and leather goods".


Current Directors

Secretary
MEAD, Christopher John
Appointed Date: 21 February 2006

Director
HARDING, Diane
Appointed Date: 16 May 2011
62 years old

Director
KING, David
Appointed Date: 14 July 2010
62 years old

Resigned Directors

Nominee Secretary
AA COMPANY SERVICES LIMITED
Resigned: 21 February 2006
Appointed Date: 21 February 2006

Director
EVANS, Bryn Anthony
Resigned: 14 July 2010
Appointed Date: 01 May 2008
56 years old

Director
SHIELDS, Gary
Resigned: 30 April 2008
Appointed Date: 21 February 2006
60 years old

Nominee Director
BUYVIEW LTD
Resigned: 21 February 2006
Appointed Date: 21 February 2006

Persons With Significant Control

Mrs Diane Harding
Notified on: 1 October 2016
62 years old
Nature of control: Ownership of shares – 75% or more

MAISON FURNISHINGS LIMITED Events

15 Mar 2017
Confirmation statement made on 21 February 2017 with updates
16 Dec 2016
Total exemption small company accounts made up to 31 March 2016
11 Apr 2016
Statement of capital following an allotment of shares on 31 July 2015
  • GBP 303

11 Apr 2016
Annual return made up to 21 February 2016 with full list of shareholders
Statement of capital on 2016-04-11
  • GBP 303

08 Mar 2016
Amended total exemption small company accounts made up to 31 March 2015
...
... and 43 more events
10 Mar 2006
New secretary appointed
10 Mar 2006
New director appointed
10 Mar 2006
Registered office changed on 10/03/06 from: 8/10 stamford hill london N16 6XZ
10 Mar 2006
Accounting reference date extended from 28/02/07 to 31/03/07
21 Feb 2006
Incorporation