CHARTER FURNITURE (1992) LIMITED
MANCHESTER

Hellopages » Greater Manchester » Manchester » M1 5AB

Company number 02672667
Status Liquidation
Incorporation Date 2 January 1992
Company Type Private Limited Company
Address 3RD FLOOR PETER HOUSE, OXFORD STREET, MANCHESTER, M1 5AB
Home Country United Kingdom
Nature of Business 3612 - Manufacture other office & shop furniture, 3614 - Manufacture of other furniture
Phone, email, etc

Since the company registration fifty-one events have happened. The last three records are Administrator's abstract of receipts and payments; Order of court to wind up; Notice of discharge of Administration Order. The most likely internet sites of CHARTER FURNITURE (1992) LIMITED are www.charterfurniture1992.co.uk, and www.charter-furniture-1992.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-three years and ten months. Charter Furniture 1992 Limited is a Private Limited Company. The company registration number is 02672667. Charter Furniture 1992 Limited has been working since 02 January 1992. The present status of the company is Liquidation. The registered address of Charter Furniture 1992 Limited is 3rd Floor Peter House Oxford Street Manchester M1 5ab. . MARSHALL, Richard Sydney is a Secretary of the company. ALLEN, Anthony is a Director of the company. MARCH CHESHIRE NOMINEES LIMITED is a Director of the company. MARSHALL, Richard Sydney is a Director of the company. Secretary LUPTON, Charles Stephen Douglas has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director HOPKINS, William John has been resigned. Director LUPTON, Charles Stephen Douglas has been resigned. Director ROACHE, David John has been resigned. Nominee Director INSTANT COMPANIES LIMITED has been resigned. The company operates in "Manufacture other office & shop furniture".


Current Directors

Secretary
MARSHALL, Richard Sydney
Appointed Date: 08 October 1992

Director
ALLEN, Anthony
Appointed Date: 04 January 1995
68 years old

Director
MARCH CHESHIRE NOMINEES LIMITED
Appointed Date: 08 October 1992

Director
MARSHALL, Richard Sydney
Appointed Date: 08 October 1992
81 years old

Resigned Directors

Secretary
LUPTON, Charles Stephen Douglas
Resigned: 08 October 1992
Appointed Date: 12 March 1992

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 12 March 1992
Appointed Date: 02 January 1992

Director
HOPKINS, William John
Resigned: 25 January 1995
Appointed Date: 08 October 1992
86 years old

Director
LUPTON, Charles Stephen Douglas
Resigned: 08 October 1992
Appointed Date: 12 March 1992
81 years old

Director
ROACHE, David John
Resigned: 08 October 1992
Appointed Date: 12 March 1992
74 years old

Nominee Director
INSTANT COMPANIES LIMITED
Resigned: 12 March 1992
Appointed Date: 02 January 1992

CHARTER FURNITURE (1992) LIMITED Events

18 Mar 2002
Administrator's abstract of receipts and payments
04 Jan 2002
Order of court to wind up
19 Dec 2001
Notice of discharge of Administration Order
13 Sep 2001
Administrator's abstract of receipts and payments
28 Mar 2001
Administrator's abstract of receipts and payments
...
... and 41 more events
28 Oct 1992
Particulars of mortgage/charge

07 Apr 1992
Secretary resigned;new secretary appointed;new director appointed

07 Apr 1992
Director resigned;new director appointed

07 Apr 1992
Registered office changed on 07/04/92 from: 2 baches street london N1 6UB

02 Jan 1992
Incorporation

CHARTER FURNITURE (1992) LIMITED Charges

24 October 1994
Debenture
Delivered: 26 October 1994
Status: Outstanding
Persons entitled: Venture Factors PLC
Description: Fixed and floating charges over the undertaking and all…
9 October 1992
Debenture
Delivered: 28 October 1992
Status: Outstanding
Persons entitled: March Cheshire Nominees Limited
Description: All that f/h and l/h property of the company k/as taube…