THE ODD CHAIR COMPANY LIMITED
EAVES LANE

Hellopages » Lancashire » Preston » PR4 0BH

Company number 02720588
Status Active
Incorporation Date 4 June 1992
Company Type Private Limited Company
Address THE STUDIO, EAVES COTTAGE FARM, EAVES LANE, EAVES, PR4 0BH
Home Country United Kingdom
Nature of Business 31090 - Manufacture of other furniture
Phone, email, etc

Since the company registration eighty-four events have happened. The last three records are Total exemption small company accounts made up to 31 December 2015; Annual return made up to 28 May 2016 with full list of shareholders Statement of capital on 2016-07-29 GBP 100 ; Total exemption small company accounts made up to 31 December 2014. The most likely internet sites of THE ODD CHAIR COMPANY LIMITED are www.theoddchaircompany.co.uk, and www.the-odd-chair-company.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-three years and four months. The Odd Chair Company Limited is a Private Limited Company. The company registration number is 02720588. The Odd Chair Company Limited has been working since 04 June 1992. The present status of the company is Active. The registered address of The Odd Chair Company Limited is The Studio Eaves Cottage Farm Eaves Lane Eaves Pr4 0bh. . COOK, James Martin is a Secretary of the company. COOK, James Martin is a Director of the company. COOK, Victoria is a Director of the company. Secretary COOK, Susan has been resigned. Nominee Secretary LONDON LAW SECRETARIAL LIMITED has been resigned. Director COOK, James Alexander has been resigned. Director COOK, Susan has been resigned. Nominee Director LONDON LAW SERVICES LIMITED has been resigned. The company operates in "Manufacture of other furniture".


Current Directors

Secretary
COOK, James Martin
Appointed Date: 26 May 2015

Director
COOK, James Martin
Appointed Date: 01 April 2000
53 years old

Director
COOK, Victoria
Appointed Date: 01 April 2000
50 years old

Resigned Directors

Secretary
COOK, Susan
Resigned: 25 May 2015
Appointed Date: 04 June 1992

Nominee Secretary
LONDON LAW SECRETARIAL LIMITED
Resigned: 04 June 1992
Appointed Date: 04 June 1992

Director
COOK, James Alexander
Resigned: 22 May 2015
Appointed Date: 04 June 1992
78 years old

Director
COOK, Susan
Resigned: 25 May 2015
Appointed Date: 04 June 1992
74 years old

Nominee Director
LONDON LAW SERVICES LIMITED
Resigned: 04 June 1992
Appointed Date: 04 June 1992

THE ODD CHAIR COMPANY LIMITED Events

29 Sep 2016
Total exemption small company accounts made up to 31 December 2015
29 Jul 2016
Annual return made up to 28 May 2016 with full list of shareholders
Statement of capital on 2016-07-29
  • GBP 100

15 Oct 2015
Total exemption small company accounts made up to 31 December 2014
10 Aug 2015
Annual return made up to 28 May 2015 with full list of shareholders
Statement of capital on 2015-08-10
  • GBP 100

10 Aug 2015
Director's details changed for Victoria Cook on 10 August 2015
...
... and 74 more events
26 Oct 1992
Director's particulars changed

25 Jun 1992
Secretary resigned;new secretary appointed;director resigned;new director appointed

25 Jun 1992
New director appointed

25 Jun 1992
Registered office changed on 25/06/92 from: 84 temple chambers temple avenue london EC4Y ohp

04 Jun 1992
Incorporation

THE ODD CHAIR COMPANY LIMITED Charges

16 October 2012
Rent deposit deed
Delivered: 1 November 2012
Status: Outstanding
Persons entitled: Dooba Investments Ii Limited
Description: £8,916.66 together with vat and any sum from time to time…
19 August 2005
Rent deposit deed
Delivered: 31 August 2005
Status: Outstanding
Persons entitled: Gmv Three Limited
Description: £8,916.66 together with vat thereon and any sum from time…
24 August 2001
Debenture
Delivered: 30 August 2001
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charges over the undertaking and all…
12 June 2000
Debenture
Delivered: 22 June 2000
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: .. fixed and floating charges over the undertaking and all…