HEAD OFFICE FURNITURE LTD.
LEEDS RIVERSIDE CORPORATE INTERIORS LIMITED

Hellopages » West Yorkshire » Leeds » LS4 2HD

Company number 04754355
Status Active
Incorporation Date 6 May 2003
Company Type Private Limited Company
Address 363 KIRKSTALL ROAD, LEEDS, LS4 2HD
Home Country United Kingdom
Nature of Business 47190 - Other retail sale in non-specialised stores
Phone, email, etc

Since the company registration fifty-five events have happened. The last three records are Annual return made up to 6 May 2016 with full list of shareholders Statement of capital on 2016-07-21 GBP 100 ; Appointment of Mr Kevan Gregory as a director on 1 February 2016; Termination of appointment of Roger William Seib as a director on 1 February 2016. The most likely internet sites of HEAD OFFICE FURNITURE LTD. are www.headofficefurniture.co.uk, and www.head-office-furniture.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-two years and five months. Head Office Furniture Ltd is a Private Limited Company. The company registration number is 04754355. Head Office Furniture Ltd has been working since 06 May 2003. The present status of the company is Active. The registered address of Head Office Furniture Ltd is 363 Kirkstall Road Leeds Ls4 2hd. . GREGORY, Kevan is a Director of the company. Secretary SEIB, Judith has been resigned. Secretary SEIB, Roger William has been resigned. Secretary THOMPSON, Lynne has been resigned. Secretary UNDERWOOD, Melanie has been resigned. Nominee Secretary SAME-DAY COMPANY SERVICES LIMITED has been resigned. Director PAGE, Andrew Walters has been resigned. Director SEIB, Roger William has been resigned. Nominee Director WILDMAN & BATTELL LIMITED has been resigned. The company operates in "Other retail sale in non-specialised stores".


Current Directors

Director
GREGORY, Kevan
Appointed Date: 01 February 2016
72 years old

Resigned Directors

Secretary
SEIB, Judith
Resigned: 21 January 2009
Appointed Date: 01 May 2007

Secretary
SEIB, Roger William
Resigned: 28 February 2005
Appointed Date: 06 May 2003

Secretary
THOMPSON, Lynne
Resigned: 24 February 2006
Appointed Date: 28 February 2005

Secretary
UNDERWOOD, Melanie
Resigned: 30 April 2007
Appointed Date: 24 February 2006

Nominee Secretary
SAME-DAY COMPANY SERVICES LIMITED
Resigned: 06 May 2003
Appointed Date: 06 May 2003

Director
PAGE, Andrew Walters
Resigned: 28 February 2005
Appointed Date: 06 May 2003
47 years old

Director
SEIB, Roger William
Resigned: 01 February 2016
Appointed Date: 06 May 2003
60 years old

Nominee Director
WILDMAN & BATTELL LIMITED
Resigned: 06 May 2003
Appointed Date: 06 May 2003

HEAD OFFICE FURNITURE LTD. Events

21 Jul 2016
Annual return made up to 6 May 2016 with full list of shareholders
Statement of capital on 2016-07-21
  • GBP 100

21 Jul 2016
Appointment of Mr Kevan Gregory as a director on 1 February 2016
21 Jul 2016
Termination of appointment of Roger William Seib as a director on 1 February 2016
29 Feb 2016
Total exemption small company accounts made up to 31 May 2015
03 Jun 2015
Annual return made up to 6 May 2015 with full list of shareholders
Statement of capital on 2015-06-03
  • GBP 340

...
... and 45 more events
11 May 2003
Secretary resigned
11 May 2003
New secretary appointed;new director appointed
11 May 2003
Director resigned
11 May 2003
New director appointed
06 May 2003
Incorporation