RICHMOND FURNITURE SCHEME
TWICKENHAM

Hellopages » Greater London » Richmond upon Thames » TW2 5LS

Company number 07001417
Status Active
Incorporation Date 26 August 2009
Company Type PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Address 1A FORTESCUE AVENUE, TWICKENHAM, MIDDLESEX, TW2 5LS
Home Country United Kingdom
Nature of Business 47799 - Retail sale of other second-hand goods in stores (not incl. antiques), 95240 - Repair of furniture and home furnishings
Phone, email, etc

Since the company registration forty-nine events have happened. The last three records are Total exemption full accounts made up to 31 March 2016; Confirmation statement made on 26 August 2016 with updates; Appointment of Mr John William Hallett as a secretary on 27 May 2016. The most likely internet sites of RICHMOND FURNITURE SCHEME are www.richmondfurniture.co.uk, and www.richmond-furniture.co.uk. The predicted number of employees is 1 to 10. The company’s age is sixteen years and one months. Richmond Furniture Scheme is a PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption). The company registration number is 07001417. Richmond Furniture Scheme has been working since 26 August 2009. The present status of the company is Active. The registered address of Richmond Furniture Scheme is 1a Fortescue Avenue Twickenham Middlesex Tw2 5ls. . HALLETT, John William is a Secretary of the company. BATEY, Stephen James is a Director of the company. HALLETT, John William is a Director of the company. HALLETT, Julie Carolyn Anne is a Director of the company. HAMBIDGE, Annie is a Director of the company. Secretary CLEAVER, John Francis has been resigned. Secretary GREGORY, Joanna Mary has been resigned. Secretary THROWER, John Harold has been resigned. Director BOYALL, Susan Julia has been resigned. Director CLEAVER, John Francis has been resigned. Director DICKSON, Rachel Mary has been resigned. Director GREGORY, Joanna Mary has been resigned. Director HARBORNE, Katharine, Cllr has been resigned. Director MUMFORD, James Philip Jardim Spencer, Cllr has been resigned. Director PERKIN, Emily Mary Katherine has been resigned. Director POLLESCHE, Lesley Elizabeth, Cllr has been resigned. Director THROWER, John Harold has been resigned. The company operates in "Retail sale of other second-hand goods in stores (not incl. antiques)".


Current Directors

Secretary
HALLETT, John William
Appointed Date: 27 May 2016

Director
BATEY, Stephen James
Appointed Date: 25 July 2015
59 years old

Director
HALLETT, John William
Appointed Date: 26 September 2012
76 years old

Director
HALLETT, Julie Carolyn Anne
Appointed Date: 26 August 2009
77 years old

Director
HAMBIDGE, Annie
Appointed Date: 19 December 2014
84 years old

Resigned Directors

Secretary
CLEAVER, John Francis
Resigned: 26 June 2015
Appointed Date: 22 November 2013

Secretary
GREGORY, Joanna Mary
Resigned: 25 October 2013
Appointed Date: 26 August 2009

Secretary
THROWER, John Harold
Resigned: 31 August 2016
Appointed Date: 26 June 2015

Director
BOYALL, Susan Julia
Resigned: 30 June 2014
Appointed Date: 02 September 2009
62 years old

Director
CLEAVER, John Francis
Resigned: 26 June 2015
Appointed Date: 26 August 2009
82 years old

Director
DICKSON, Rachel Mary
Resigned: 11 November 2011
Appointed Date: 26 August 2009
105 years old

Director
GREGORY, Joanna Mary
Resigned: 25 October 2013
Appointed Date: 26 August 2009
77 years old

Director
HARBORNE, Katharine, Cllr
Resigned: 28 October 2011
Appointed Date: 02 September 2010
44 years old

Director
MUMFORD, James Philip Jardim Spencer, Cllr
Resigned: 19 August 2011
Appointed Date: 26 August 2009
58 years old

Director
PERKIN, Emily Mary Katherine
Resigned: 11 January 2013
Appointed Date: 15 April 2010
44 years old

Director
POLLESCHE, Lesley Elizabeth, Cllr
Resigned: 16 December 2013
Appointed Date: 31 May 2013
72 years old

Director
THROWER, John Harold
Resigned: 27 May 2016
Appointed Date: 28 February 2014
77 years old

RICHMOND FURNITURE SCHEME Events

12 Jan 2017
Total exemption full accounts made up to 31 March 2016
09 Sep 2016
Confirmation statement made on 26 August 2016 with updates
09 Sep 2016
Appointment of Mr John William Hallett as a secretary on 27 May 2016
09 Sep 2016
Termination of appointment of John Harold Thrower as a director on 27 May 2016
09 Sep 2016
Appointment of Mr Stephen James Batey as a director on 25 July 2015
...
... and 39 more events
07 Dec 2009
Appointment of Susan Julia Boyall as a director
02 Dec 2009
Statement of company's objects
23 Nov 2009
Memorandum and Articles of Association
23 Nov 2009
Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association

26 Aug 2009
Incorporation