DICKINSONS FURNISHERS LIMITED
PRUDHOE GRANDMILE LIMITED

Hellopages » Northumberland » Northumberland » NE42 6NP

Company number 04232456
Status Active
Incorporation Date 11 June 2001
Company Type Private Limited Company
Address TYNECASTLE HOUSE, STATION ROAD, PRUDHOE, NORTHUMBERLAND, ENGLAND, NE42 6NP
Home Country United Kingdom
Nature of Business 47599 - Retail of furniture, lighting, and similar (not musical instruments or scores) in specialised store
Phone, email, etc

Since the company registration eighty-two events have happened. The last three records are Full accounts made up to 31 March 2016; Cancellation of shares. Statement of capital on 5 August 2016 GBP 106,510 ; Purchase of own shares.. The most likely internet sites of DICKINSONS FURNISHERS LIMITED are www.dickinsonsfurnishers.co.uk, and www.dickinsons-furnishers.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-four years and four months. The distance to to Wylam Rail Station is 2.1 miles; to Stocksfield Rail Station is 2.4 miles; to Riding Mill Rail Station is 4.3 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Dickinsons Furnishers Limited is a Private Limited Company. The company registration number is 04232456. Dickinsons Furnishers Limited has been working since 11 June 2001. The present status of the company is Active. The registered address of Dickinsons Furnishers Limited is Tynecastle House Station Road Prudhoe Northumberland England Ne42 6np. . TRAVISS, Stephen is a Secretary of the company. SPREADBURY, John Paul is a Director of the company. TRAVISS, Belinda Gay is a Director of the company. TRAVISS, Stephen is a Director of the company. TRAVISS, Tace Cleo is a Director of the company. Nominee Secretary LONDON LAW SECRETARIAL LIMITED has been resigned. Nominee Director LONDON LAW SERVICES LIMITED has been resigned. The company operates in "Retail of furniture, lighting, and similar (not musical instruments or scores) in specialised store".


Current Directors

Secretary
TRAVISS, Stephen
Appointed Date: 06 July 2001

Director
SPREADBURY, John Paul
Appointed Date: 16 June 2014
58 years old

Director
TRAVISS, Belinda Gay
Appointed Date: 06 July 2001
65 years old

Director
TRAVISS, Stephen
Appointed Date: 06 July 2001
66 years old

Director
TRAVISS, Tace Cleo
Appointed Date: 06 April 2010
38 years old

Resigned Directors

Nominee Secretary
LONDON LAW SECRETARIAL LIMITED
Resigned: 06 July 2001
Appointed Date: 11 June 2001

Nominee Director
LONDON LAW SERVICES LIMITED
Resigned: 06 July 2001
Appointed Date: 11 June 2001

DICKINSONS FURNISHERS LIMITED Events

01 Dec 2016
Full accounts made up to 31 March 2016
12 Sep 2016
Cancellation of shares. Statement of capital on 5 August 2016
  • GBP 106,510

12 Sep 2016
Purchase of own shares.
09 Aug 2016
Registered office address changed from . 1-3 Beaumon Street Hexham Northumberland NE46 3LZ to Tynecastle House Station Road Prudhoe Northumberland NE42 6NP on 9 August 2016
04 Jul 2016
Annual return made up to 11 June 2016 with full list of shareholders
Statement of capital on 2016-07-04
  • GBP 109,010

...
... and 72 more events
19 Jul 2001
New secretary appointed;new director appointed
19 Jul 2001
Registered office changed on 19/07/01 from: 84 temple chambers temple avenue london EC4Y 0HP
19 Jul 2001
Secretary resigned
19 Jul 2001
Director resigned
11 Jun 2001
Incorporation

DICKINSONS FURNISHERS LIMITED Charges

16 December 2014
Charge code 0423 2456 0005
Delivered: 22 December 2014
Status: Outstanding
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: Contains fixed charge…
1 December 2014
Charge code 0423 2456 0004
Delivered: 3 December 2014
Status: Outstanding
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: Contains fixed charge…
29 October 2013
Charge code 0423 2456 0003
Delivered: 31 October 2013
Status: Satisfied on 14 January 2015
Persons entitled: Barclays Bank PLC
Description: Notification of addition to or amendment of charge…
1 August 2012
Debenture
Delivered: 4 August 2012
Status: Satisfied on 6 November 2013
Persons entitled: The Royal Bank of Scotland PLC
Description: Fixed and floating charge over the undertaking and all…
6 August 2001
Debenture containing fixed and floating charges
Delivered: 10 August 2001
Status: Satisfied on 4 August 2012
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Fixed and floating charges over the undertaking and all…