HOMESTYLE FURNITURE LIMITED
READING

Hellopages » Berkshire » Reading » RG1 4SJ
Company number 02767135
Status Active
Incorporation Date 24 November 1992
Company Type Private Limited Company
Address 92 LONDON STREET, READING, BERKSHIRE, RG1 4SJ
Home Country United Kingdom
Nature of Business 5147 - Wholesale of other household goods
Phone, email, etc

Since the company registration fifty-seven events have happened. The last three records are Restoration by order of the court; Final Gazette dissolved following liquidation; Administrator's progress report to 27 June 2012. The most likely internet sites of HOMESTYLE FURNITURE LIMITED are www.homestylefurniture.co.uk, and www.homestyle-furniture.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-three years and three months. Homestyle Furniture Limited is a Private Limited Company. The company registration number is 02767135. Homestyle Furniture Limited has been working since 24 November 1992. The present status of the company is Active. The registered address of Homestyle Furniture Limited is 92 London Street Reading Berkshire Rg1 4sj. . MEASOR, Keith is a Secretary of the company. MEASOR, Keith is a Director of the company. Secretary MEASOR, Gloria has been resigned. Nominee Secretary TEMPLE SECRETARIES LIMITED has been resigned. Nominee Director COMPANY DIRECTORS LIMITED has been resigned. The company operates in "Wholesale of other household goods".


Current Directors

Secretary
MEASOR, Keith
Appointed Date: 10 November 2008

Director
MEASOR, Keith
Appointed Date: 24 November 1992
73 years old

Resigned Directors

Secretary
MEASOR, Gloria
Resigned: 10 November 2008
Appointed Date: 24 November 1992

Nominee Secretary
TEMPLE SECRETARIES LIMITED
Resigned: 24 November 1992
Appointed Date: 24 November 1992

Nominee Director
COMPANY DIRECTORS LIMITED
Resigned: 24 November 1992
Appointed Date: 24 November 1992

HOMESTYLE FURNITURE LIMITED Events

04 Dec 2015
Restoration by order of the court
30 Sep 2012
Final Gazette dissolved following liquidation
10 Jul 2012
Administrator's progress report to 27 June 2012
29 Jun 2012
Notice of move from Administration to Dissolution
14 Mar 2012
Administrator's progress report to 10 February 2012
...
... and 47 more events
22 Jan 1993
Secretary resigned;new secretary appointed

22 Jan 1993
Director resigned;new director appointed

18 Jan 1993
Ad 12/01/93--------- £ si 98@1=98 £ ic 2/100

18 Jan 1993
Accounting reference date notified as 31/01

24 Nov 1992
Incorporation

HOMESTYLE FURNITURE LIMITED Charges

14 October 2005
Debenture
Delivered: 25 October 2005
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charges over the undertaking and all…
28 February 1995
Single debenture
Delivered: 7 March 1995
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: Fixed and floating charges over the undertaking and all…