SCOTT HOWARD OFFICE FURNITURE LTD.
SOMERSET TURBERVILLE SMITH EXECUTIVE FURNITURE LTD DANECROFT CORPORATE FURNITURE LIMITED CUPID SERVICES LIMITED

Hellopages » Somerset » Mendip » BA11 4RW

Company number 03763732
Status Active
Incorporation Date 4 May 1999
Company Type Private Limited Company
Address 15A HANDLEMAKER ROAD, FROME, SOMERSET, BA11 4RW
Home Country United Kingdom
Nature of Business 31010 - Manufacture of office and shop furniture
Phone, email, etc

Since the company registration fifty-eight events have happened. The last three records are Confirmation statement made on 4 May 2017 with updates; Total exemption small company accounts made up to 31 October 2015; Annual return made up to 4 May 2016 with full list of shareholders Statement of capital on 2016-05-05 GBP 2 . The most likely internet sites of SCOTT HOWARD OFFICE FURNITURE LTD. are www.scotthowardofficefurniture.co.uk, and www.scott-howard-office-furniture.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-six years and five months. The distance to to Westbury (Wilts) Rail Station is 6.5 miles; to Avoncliff Rail Station is 8.6 miles; to Freshford Rail Station is 8.6 miles; to Bruton Rail Station is 9.1 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Scott Howard Office Furniture Ltd is a Private Limited Company. The company registration number is 03763732. Scott Howard Office Furniture Ltd has been working since 04 May 1999. The present status of the company is Active. The registered address of Scott Howard Office Furniture Ltd is 15a Handlemaker Road Frome Somerset Ba11 4rw. . APPLETON, Scott Robert, Lord is a Director of the company. Secretary APPLETON, Scott Robert, Lord has been resigned. Secretary GRIFFITHS, Rebecca Karen has been resigned. Secretary TUGWELL, Susan has been resigned. Nominee Secretary WAYNE, Harold has been resigned. Director APPLETON, Josephine Penelope has been resigned. Director BRISBAND, Roger has been resigned. Director SMART, Michael Andrew has been resigned. Nominee Director WAYNE, Yvonne has been resigned. The company operates in "Manufacture of office and shop furniture".


Current Directors

Director
APPLETON, Scott Robert, Lord
Appointed Date: 27 November 2002
64 years old

Resigned Directors

Secretary
APPLETON, Scott Robert, Lord
Resigned: 23 April 2006
Appointed Date: 01 November 1999

Secretary
GRIFFITHS, Rebecca Karen
Resigned: 01 April 2011
Appointed Date: 01 November 2002

Secretary
TUGWELL, Susan
Resigned: 01 November 1999
Appointed Date: 04 May 1999

Nominee Secretary
WAYNE, Harold
Resigned: 04 May 1999
Appointed Date: 04 May 1999

Director
APPLETON, Josephine Penelope
Resigned: 11 September 2001
Appointed Date: 04 May 1999
57 years old

Director
BRISBAND, Roger
Resigned: 17 December 1999
Appointed Date: 02 August 1999
81 years old

Director
SMART, Michael Andrew
Resigned: 16 October 2001
Appointed Date: 02 August 1999
63 years old

Nominee Director
WAYNE, Yvonne
Resigned: 04 May 1999
Appointed Date: 04 May 1999
45 years old

Persons With Significant Control

Lord Scott Robert Appleton
Notified on: 6 April 2016
64 years old
Nature of control: Ownership of shares – 75% or more

SCOTT HOWARD OFFICE FURNITURE LTD. Events

01 Jun 2017
Confirmation statement made on 4 May 2017 with updates
31 Aug 2016
Total exemption small company accounts made up to 31 October 2015
05 May 2016
Annual return made up to 4 May 2016 with full list of shareholders
Statement of capital on 2016-05-05
  • GBP 2

10 Jun 2015
Total exemption small company accounts made up to 31 October 2014
05 May 2015
Annual return made up to 4 May 2015 with full list of shareholders
Statement of capital on 2015-05-05
  • GBP 2

...
... and 48 more events
07 Jun 1999
Secretary resigned
07 Jun 1999
New director appointed
07 Jun 1999
Director resigned
07 Jun 1999
Registered office changed on 07/06/99 from: burlington house 40 burlington rise east barnet hertfordshire EN4 8NN
04 May 1999
Incorporation

SCOTT HOWARD OFFICE FURNITURE LTD. Charges

11 August 1999
Debenture deed
Delivered: 14 August 1999
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: Fixed and floating charges over the undertaking and all…