HARLEQUIN OFFICE FURNITURE LIMITED
SCUNTHORPE VISIBLE LIMITED

Hellopages » Lincolnshire » North Lincolnshire » DN16 3RN

Company number 02665163
Status Active
Incorporation Date 22 November 1991
Company Type Private Limited Company
Address UNIT 2 DUNLOP WAY, QUEENSWAY BUSINESS PARK, SCUNTHORPE, NORTH LINCOLNSHIRE, DN16 3RN
Home Country United Kingdom
Nature of Business 46650 - Wholesale of office furniture
Phone, email, etc

Since the company registration one hundred and two events have happened. The last three records are Confirmation statement made on 22 November 2016 with updates; Termination of appointment of Andrew Robert Ditchfield as a director on 31 August 2016; Total exemption small company accounts made up to 31 December 2015. The most likely internet sites of HARLEQUIN OFFICE FURNITURE LIMITED are www.harlequinofficefurniture.co.uk, and www.harlequin-office-furniture.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-three years and ten months. The distance to to Althorpe Rail Station is 4.8 miles; to Brigg Rail Station is 5.6 miles; to Kirton Lindsey Rail Station is 5.9 miles; to Ferriby Rail Station is 11.2 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Harlequin Office Furniture Limited is a Private Limited Company. The company registration number is 02665163. Harlequin Office Furniture Limited has been working since 22 November 1991. The present status of the company is Active. The registered address of Harlequin Office Furniture Limited is Unit 2 Dunlop Way Queensway Business Park Scunthorpe North Lincolnshire Dn16 3rn. . HUNT, Christopher Brian is a Director of the company. NOLAN, Raymond Leslie is a Director of the company. TEESDALE, Fiona Mary is a Director of the company. TEESDALE, Jared is a Director of the company. Secretary PAGE, Linda has been resigned. Secretary TEESDALE, Fiona has been resigned. Secretary TEESDALE, Terence Arthur has been resigned. Nominee Secretary LONDON LAW SECRETARIAL LIMITED has been resigned. Director DITCHFIELD, Andrew Robert has been resigned. Nominee Director LONDON LAW SERVICES LIMITED has been resigned. Director TEESDALE, Terence Arthur has been resigned. The company operates in "Wholesale of office furniture".


Current Directors

Director
HUNT, Christopher Brian
Appointed Date: 01 January 2015
58 years old

Director
NOLAN, Raymond Leslie
Appointed Date: 16 May 2001
66 years old

Director
TEESDALE, Fiona Mary
Appointed Date: 05 December 1991
68 years old

Director
TEESDALE, Jared
Appointed Date: 16 May 2001
53 years old

Resigned Directors

Secretary
PAGE, Linda
Resigned: 30 June 2003
Appointed Date: 23 October 1996

Secretary
TEESDALE, Fiona
Resigned: 01 January 2015
Appointed Date: 30 June 2003

Secretary
TEESDALE, Terence Arthur
Resigned: 23 October 1996
Appointed Date: 05 December 1991

Nominee Secretary
LONDON LAW SECRETARIAL LIMITED
Resigned: 05 December 1991
Appointed Date: 22 November 1991

Director
DITCHFIELD, Andrew Robert
Resigned: 31 August 2016
Appointed Date: 01 June 2015
55 years old

Nominee Director
LONDON LAW SERVICES LIMITED
Resigned: 05 December 1991
Appointed Date: 22 November 1991

Director
TEESDALE, Terence Arthur
Resigned: 30 April 2010
Appointed Date: 17 March 1999
79 years old

Persons With Significant Control

Mrs Fiona Mary Teesdale
Notified on: 6 April 2016
68 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

HARLEQUIN OFFICE FURNITURE LIMITED Events

02 Dec 2016
Confirmation statement made on 22 November 2016 with updates
26 Sep 2016
Termination of appointment of Andrew Robert Ditchfield as a director on 31 August 2016
02 Sep 2016
Total exemption small company accounts made up to 31 December 2015
03 Dec 2015
Annual return made up to 22 November 2015 with full list of shareholders
Statement of capital on 2015-12-03
  • GBP 104

30 Sep 2015
Total exemption small company accounts made up to 31 December 2014
...
... and 92 more events
29 Jan 1992
Secretary resigned;director resigned;new director appointed

29 Jan 1992
New secretary appointed

03 Jan 1992
Memorandum and Articles of Association

03 Jan 1992
Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association

22 Nov 1991
Incorporation

HARLEQUIN OFFICE FURNITURE LIMITED Charges

8 August 2005
Fixed and floating charge
Delivered: 18 August 2005
Status: Outstanding
Persons entitled: The Royal Bank of Scotland Commercial Services Limited
Description: Fixed and floating charges over the undertaking and all…
17 November 2004
Legal charge
Delivered: 27 November 2004
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Unit 2 dunlop way, scunthorpe, north lincolnshire. By way…
25 April 2001
Debenture
Delivered: 30 April 2001
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Fixed and floating charges over the undertaking and all…
26 September 1995
Mortgage debenture
Delivered: 5 October 1995
Status: Satisfied on 3 August 2001
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…