BRANDLING CARPETS LTD
NEWCASTLE UPON TYNE

Hellopages » Tyne and Wear » Newcastle upon Tyne » NE3 2BY

Company number 03115232
Status Active
Incorporation Date 18 October 1995
Company Type Private Limited Company
Address 176 BACK HIGH STREET, GOSFORTH, NEWCASTLE UPON TYNE, NE3 2BY
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 fifty-three events have happened. The last three records are Confirmation statement made on 18 October 2016 with updates; Total exemption small company accounts made up to 31 October 2015; Annual return made up to 18 October 2015 with full list of shareholders Statement of capital on 2015-12-30 GBP 2 . The most likely internet sites of BRANDLING CARPETS LTD are www.brandlingcarpets.co.uk, and www.brandling-carpets.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-nine years and twelve months. Brandling Carpets Ltd is a Private Limited Company. The company registration number is 03115232. Brandling Carpets Ltd has been working since 18 October 1995. The present status of the company is Active. The registered address of Brandling Carpets Ltd is 176 Back High Street Gosforth Newcastle Upon Tyne Ne3 2by. . THOMPSON, Eileen is a Secretary of the company. THOMPSON, Eileen is a Director of the company. THOMPSON, Ian William is a Director of the company. Nominee Secretary CHANCERY BUSINESS COMMUNICATIONS LIMITED has been resigned. Director COLLINSON, Karen has been resigned. Nominee Director COWAN, Stanford Russell has been resigned. Director THOMPSON, Claire has been resigned. Director THOMPSON, Mark Lee has been resigned. The company operates in "Retail sale of carpets, rugs, wall and floor coverings in specialised stores".


Current Directors

Secretary
THOMPSON, Eileen
Appointed Date: 19 October 1995

Director
THOMPSON, Eileen
Appointed Date: 17 November 1997
75 years old

Director
THOMPSON, Ian William
Appointed Date: 01 March 2002
70 years old

Resigned Directors

Nominee Secretary
CHANCERY BUSINESS COMMUNICATIONS LIMITED
Resigned: 19 October 1995
Appointed Date: 18 October 1995

Director
COLLINSON, Karen
Resigned: 23 October 1995
Appointed Date: 19 October 1995
55 years old

Nominee Director
COWAN, Stanford Russell
Resigned: 19 October 1995
Appointed Date: 18 October 1995
88 years old

Director
THOMPSON, Claire
Resigned: 11 February 2002
Appointed Date: 23 October 1995
50 years old

Director
THOMPSON, Mark Lee
Resigned: 12 November 2007
Appointed Date: 01 February 1996
49 years old

Persons With Significant Control

Mr Ian William Thompson
Notified on: 6 April 2016
70 years old
Nature of control: Ownership of shares – More than 50% but less than 75%

BRANDLING CARPETS LTD Events

23 Nov 2016
Confirmation statement made on 18 October 2016 with updates
02 Aug 2016
Total exemption small company accounts made up to 31 October 2015
30 Dec 2015
Annual return made up to 18 October 2015 with full list of shareholders
Statement of capital on 2015-12-30
  • GBP 2

05 Aug 2015
Total exemption small company accounts made up to 31 October 2014
24 Nov 2014
Annual return made up to 18 October 2014 with full list of shareholders
Statement of capital on 2014-11-24
  • GBP 2

...
... and 43 more events
14 Nov 1995
Director resigned
31 Oct 1995
Director resigned
24 Oct 1995
Secretary resigned;new secretary appointed
24 Oct 1995
Director resigned;new director appointed
18 Oct 1995
Incorporation