HOME CURTAINS & BEDDING LIMITED
MANCHESTER M.R. RECTOR LIMITED

Hellopages » Greater Manchester » Manchester » M3 2LG

Company number 00268911
Status Active
Incorporation Date 30 September 1932
Company Type Private Limited Company
Address 6TH FLOOR CARDINAL HOUSE, 20 ST MARY'S PARSONAGE, MANCHESTER, M3 2LG
Home Country United Kingdom
Nature of Business 74990 - Non-trading company
Phone, email, etc

Since the company registration eighty events have happened. The last three records are Full accounts made up to 30 April 2016; Confirmation statement made on 14 September 2016 with updates; Accounts for a dormant company made up to 30 April 2015. The most likely internet sites of HOME CURTAINS & BEDDING LIMITED are www.homecurtainsbedding.co.uk, and www.home-curtains-bedding.co.uk. The predicted number of employees is 1 to 10. The company’s age is ninety-two years and twelve months. The distance to to Eccles Rail Station is 3.5 miles; to Burnage Rail Station is 4.5 miles; to Chassen Road Rail Station is 5.5 miles; to Ashley Rail Station is 9.5 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Home Curtains Bedding Limited is a Private Limited Company. The company registration number is 00268911. Home Curtains Bedding Limited has been working since 30 September 1932. The present status of the company is Active. The registered address of Home Curtains Bedding Limited is 6th Floor Cardinal House 20 St Mary S Parsonage Manchester M3 2lg. . GREIBACH, Anne Felicity Dawn is a Secretary of the company. GREIBACH, Charles Fredric is a Director of the company. GREIBACH, Francis Howard is a Director of the company. Secretary BLACKFORD, Christine Ann has been resigned. Secretary BROOKES, George Thomas has been resigned. Secretary JOYNSON, Richard Anthony Paul has been resigned. Director BOLTON, Peter Anthony has been resigned. Director BROOKES, George Thomas has been resigned. Director GREIBACH, Juliusz has been resigned. The company operates in "Non-trading company".


Current Directors

Secretary
GREIBACH, Anne Felicity Dawn
Appointed Date: 13 October 2000

Director

Director

Resigned Directors

Secretary
BLACKFORD, Christine Ann
Resigned: 19 April 1999
Appointed Date: 20 October 1995

Secretary
BROOKES, George Thomas
Resigned: 20 October 1995

Secretary
JOYNSON, Richard Anthony Paul
Resigned: 13 October 2000
Appointed Date: 19 April 1999

Director
BOLTON, Peter Anthony
Resigned: 01 June 2014
77 years old

Director
BROOKES, George Thomas
Resigned: 20 October 1995
80 years old

Director
GREIBACH, Juliusz
Resigned: 16 May 1997
114 years old

Persons With Significant Control

Rectella Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

HOME CURTAINS & BEDDING LIMITED Events

26 Jan 2017
Full accounts made up to 30 April 2016
28 Sep 2016
Confirmation statement made on 14 September 2016 with updates
03 Feb 2016
Accounts for a dormant company made up to 30 April 2015
30 Sep 2015
Annual return made up to 14 September 2015 with full list of shareholders
Statement of capital on 2015-09-30
  • GBP 100,000

30 Apr 2015
Full accounts made up to 30 April 2014
...
... and 70 more events
01 Mar 1988
Return made up to 16/10/87; full list of members

31 Jan 1987
Return made up to 21/11/86; full list of members

30 Dec 1986
Full accounts made up to 30 April 1986

04 Jul 1985
Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association

03 Jul 1985
Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association

HOME CURTAINS & BEDDING LIMITED Charges

7 August 1975
Legal charge
Delivered: 12 August 1975
Status: Satisfied on 22 June 1992
Persons entitled: Barclays Bank PLC
Description: Coronation milk, railway road, chorley, lancashire.