THE CARPET BUREAU LIMITED
BURNHAM-ON-CROUCH

Hellopages » Essex » Maldon » CM0 8TS

Company number 02171624
Status Active
Incorporation Date 30 September 1987
Company Type Private Limited Company
Address 96 MAPLE WAY, BURNHAM-ON-CROUCH, ESSEX, CM0 8TS
Home Country United Kingdom
Nature of Business 47530 - Retail sale of carpets, rugs, wall and floor coverings in specialised stores
Phone, email, etc

Since the company registration eighty-four events have happened. The last three records are Annual return made up to 18 June 2016 with full list of shareholders Statement of capital on 2016-06-27 GBP 50 ; Total exemption small company accounts made up to 31 December 2015; Appointment of Mr Zachary Robison as a director on 4 March 2016. The most likely internet sites of THE CARPET BUREAU LIMITED are www.thecarpetbureau.co.uk, and www.the-carpet-bureau.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-eight years and one months. The Carpet Bureau Limited is a Private Limited Company. The company registration number is 02171624. The Carpet Bureau Limited has been working since 30 September 1987. The present status of the company is Active. The registered address of The Carpet Bureau Limited is 96 Maple Way Burnham On Crouch Essex Cm0 8ts. . ROBISON, Bryan Mcdonald Spiers is a Secretary of the company. ROBISON, Bryan Mcdonald Spiers is a Director of the company. ROBISON, James is a Director of the company. ROBISON, Zachary is a Director of the company. Director PRESTON, Jeffrey has been resigned. Director ROBISON, June has been resigned. The company operates in "Retail sale of carpets, rugs, wall and floor coverings in specialised stores".


Current Directors


Director

Director
ROBISON, James
Appointed Date: 04 March 2016
37 years old

Director
ROBISON, Zachary
Appointed Date: 04 March 2016
47 years old

Resigned Directors

Director
PRESTON, Jeffrey
Resigned: 12 May 2011
81 years old

Director
ROBISON, June
Resigned: 12 January 2016
Appointed Date: 14 June 2014
76 years old

THE CARPET BUREAU LIMITED Events

27 Jun 2016
Annual return made up to 18 June 2016 with full list of shareholders
Statement of capital on 2016-06-27
  • GBP 50

22 Jun 2016
Total exemption small company accounts made up to 31 December 2015
04 Mar 2016
Appointment of Mr Zachary Robison as a director on 4 March 2016
04 Mar 2016
Appointment of Mr James Robison as a director on 4 March 2016
26 Jan 2016
Termination of appointment of June Robison as a director on 12 January 2016
...
... and 74 more events
18 Nov 1987
Accounting reference date notified as 30/04

16 Oct 1987
Registered office changed on 16/10/87 from: 124-128 city road london EC1V 2NJ

16 Oct 1987
New director appointed

16 Oct 1987
Secretary resigned;new secretary appointed;director resigned;new director appointed

30 Sep 1987
Incorporation

THE CARPET BUREAU LIMITED Charges

23 April 2009
Debenture
Delivered: 25 April 2009
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charge over the undertaking and all…
8 November 1991
Mortgage debenture
Delivered: 14 November 1991
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…