EGLIN OFFICE FURNITURE LIMITED
LEEDS

Hellopages » West Yorkshire » Leeds » LS1 2HJ

Company number 01194312
Status Liquidation
Incorporation Date 19 December 1974
Company Type Private Limited Company
Address FOURTH FLOOR TORONTO SQUARE, TORONTO STREET, LEEDS, LS1 2HJ
Home Country United Kingdom
Nature of Business 99999 - Dormant Company
Phone, email, etc

Since the company registration ninety-five events have happened. The last three records are Termination of appointment of Alexander George Spence as a director on 11 October 2016; Registered office address changed from 52 st. Johns Lane Halifax West Yorkshire HX1 2BW to Fourth Floor Toronto Square Toronto Street Leeds LS1 2HJ on 28 October 2016; Declaration of solvency. The most likely internet sites of EGLIN OFFICE FURNITURE LIMITED are www.eglinofficefurniture.co.uk, and www.eglin-office-furniture.co.uk. The predicted number of employees is 1 to 10. The company’s age is fifty years and ten months. Eglin Office Furniture Limited is a Private Limited Company. The company registration number is 01194312. Eglin Office Furniture Limited has been working since 19 December 1974. The present status of the company is Liquidation. The registered address of Eglin Office Furniture Limited is Fourth Floor Toronto Square Toronto Street Leeds Ls1 2hj. . SPENCE, Alexander George is a Secretary of the company. SPENCE, Simon James is a Director of the company. Director CAWTHRA, Peter Joseph has been resigned. Director DUBOIS, Roger Constant has been resigned. Director LAYCOCK, Roland has been resigned. Director OSBORN, Neil has been resigned. Director SHEPHERD, Alan Leslie has been resigned. Director SPENCE, Alexander George has been resigned. The company operates in "Dormant Company".


Current Directors


Director
SPENCE, Simon James
Appointed Date: 26 February 1993
58 years old

Resigned Directors

Director
CAWTHRA, Peter Joseph
Resigned: 27 May 1992
80 years old

Director
DUBOIS, Roger Constant
Resigned: 13 May 1996
78 years old

Director
LAYCOCK, Roland
Resigned: 26 February 1993
78 years old

Director
OSBORN, Neil
Resigned: 31 May 2010
Appointed Date: 26 February 1993
75 years old

Director
SHEPHERD, Alan Leslie
Resigned: 29 January 1992
90 years old

Director
SPENCE, Alexander George
Resigned: 11 October 2016
85 years old

EGLIN OFFICE FURNITURE LIMITED Events

28 Oct 2016
Termination of appointment of Alexander George Spence as a director on 11 October 2016
28 Oct 2016
Registered office address changed from 52 st. Johns Lane Halifax West Yorkshire HX1 2BW to Fourth Floor Toronto Square Toronto Street Leeds LS1 2HJ on 28 October 2016
20 Oct 2016
Declaration of solvency
20 Oct 2016
Appointment of a voluntary liquidator
19 Oct 2016
Resolutions
  • LRESSP ‐ Special resolution to wind up on 2016-10-07

...
... and 85 more events
03 Feb 1988
Accounts for a medium company made up to 2 May 1987

03 Feb 1988
Return made up to 31/12/87; full list of members

08 Oct 1987
Secretary's particulars changed;director's particulars changed

02 Feb 1987
Accounts for a small company made up to 3 May 1986

02 Feb 1987
Return made up to 01/01/87; full list of members

EGLIN OFFICE FURNITURE LIMITED Charges

20 May 1980
Mortgage debenture
Delivered: 23 May 1980
Status: Satisfied on 11 October 2016
Persons entitled: National Westminster Bank Limited
Description: By way of first fixed & floating charge undertaking and all…