INTERIOR RESOURCE LTD
ALBERT ROAD COLNE

Hellopages » Lancashire » Pendle » BB8 0AD

Company number 04624524
Status Active
Incorporation Date 23 December 2002
Company Type Private Limited Company
Address A WHITE ROOM, NORWAY HOUSE, ALBERT ROAD COLNE, LANCASHIRE, BB8 0AD
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 forty-nine events have happened. The last three records are Register(s) moved to registered inspection location C/O Pm+M Greenbank Technology Park Challenge Way Blackburn BB1 5QB; Register inspection address has been changed to C/O Pm+M Greenbank Technology Park Challenge Way Blackburn BB1 5QB; Confirmation statement made on 23 December 2016 with updates. The most likely internet sites of INTERIOR RESOURCE LTD are www.interiorresource.co.uk, and www.interior-resource.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-two years and ten months. Interior Resource Ltd is a Private Limited Company. The company registration number is 04624524. Interior Resource Ltd has been working since 23 December 2002. The present status of the company is Active. The registered address of Interior Resource Ltd is A White Room Norway House Albert Road Colne Lancashire Bb8 0ad. . RILEY, David Neil is a Director of the company. Secretary RILEY, Kellie has been resigned. Nominee Secretary DUPORT SECRETARY LIMITED has been resigned. Director DUPORT DIRECTOR LIMITED has been resigned. Director JOCELYN, Jacqueline has been resigned. Director JOCELYN, Mark Anthony has been resigned. Director RILEY, David Neil has been resigned. Director RILEY, Kellie has been resigned. The company operates in "Retail of furniture, lighting, and similar (not musical instruments or scores) in specialised store".


Current Directors

Director
RILEY, David Neil
Appointed Date: 11 June 2007
55 years old

Resigned Directors

Secretary
RILEY, Kellie
Resigned: 02 October 2014
Appointed Date: 23 December 2002

Nominee Secretary
DUPORT SECRETARY LIMITED
Resigned: 27 December 2002
Appointed Date: 23 December 2002

Director
DUPORT DIRECTOR LIMITED
Resigned: 27 December 2002
Appointed Date: 23 December 2002

Director
JOCELYN, Jacqueline
Resigned: 01 June 2007
Appointed Date: 23 October 2006
57 years old

Director
JOCELYN, Mark Anthony
Resigned: 22 October 2006
Appointed Date: 01 January 2004
56 years old

Director
RILEY, David Neil
Resigned: 22 October 2006
Appointed Date: 23 December 2002
55 years old

Director
RILEY, Kellie
Resigned: 02 October 2014
Appointed Date: 26 September 2006
55 years old

Persons With Significant Control

Mr David Neil Riley
Notified on: 6 April 2016
55 years old
Nature of control: Ownership of shares – 75% or more

INTERIOR RESOURCE LTD Events

08 Jan 2017
Register(s) moved to registered inspection location C/O Pm+M Greenbank Technology Park Challenge Way Blackburn BB1 5QB
08 Jan 2017
Register inspection address has been changed to C/O Pm+M Greenbank Technology Park Challenge Way Blackburn BB1 5QB
05 Jan 2017
Confirmation statement made on 23 December 2016 with updates
30 Sep 2016
Total exemption small company accounts made up to 31 December 2015
11 Jan 2016
Annual return made up to 23 December 2015 with full list of shareholders
Statement of capital on 2016-01-11
  • GBP 2

...
... and 39 more events
10 Feb 2003
New director appointed
10 Feb 2003
New secretary appointed
30 Dec 2002
Secretary resigned
30 Dec 2002
Director resigned
23 Dec 2002
Incorporation

INTERIOR RESOURCE LTD Charges

21 November 2005
Debenture
Delivered: 3 December 2005
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charges over the undertaking and all…