LED HUT FULFILMENT SERVICES LTD
MANCHESTER CARBON CREATIONS LIMITED

Hellopages » Greater Manchester » Rochdale » M24 2RW

Company number 07458137
Status Active
Incorporation Date 2 December 2010
Company Type Private Limited Company
Address UNITS 24-28 STAKEHILL INDUSTRIAL ESTATE, MIDDLETON, MANCHESTER, M24 2RW
Home Country United Kingdom
Nature of Business 46470 - Wholesale of furniture, carpets and lighting equipment, 47599 - Retail of furniture, lighting, and similar (not musical instruments or scores) in specialised store
Phone, email, etc

Since the company registration forty-eight events have happened. The last three records are Full accounts made up to 31 December 2015; Compulsory strike-off action has been discontinued; First Gazette notice for compulsory strike-off. The most likely internet sites of LED HUT FULFILMENT SERVICES LTD are www.ledhutfulfilmentservices.co.uk, and www.led-hut-fulfilment-services.co.uk. The predicted number of employees is 1 to 10. The company’s age is fourteen years and ten months. Led Hut Fulfilment Services Ltd is a Private Limited Company. The company registration number is 07458137. Led Hut Fulfilment Services Ltd has been working since 02 December 2010. The present status of the company is Active. The registered address of Led Hut Fulfilment Services Ltd is Units 24 28 Stakehill Industrial Estate Middleton Manchester M24 2rw. . BOYLE, Simon is a Director of the company. BROWN, Clive is a Director of the company. Secretary ASH, Ailsa has been resigned. Secretary O'HARE, Thomas Anthony has been resigned. Secretary RUFF, Jonathan Peter has been resigned. Director ASH, Ailsa has been resigned. Director CHAMBERS, Robert has been resigned. Director CROSSLAND, David has been resigned. Director REYNOLDS, Russ has been resigned. Director RUFF, Jonathan Peter has been resigned. The company operates in "Wholesale of furniture, carpets and lighting equipment".


Current Directors

Director
BOYLE, Simon
Appointed Date: 07 October 2016
50 years old

Director
BROWN, Clive
Appointed Date: 07 October 2016
58 years old

Resigned Directors

Secretary
ASH, Ailsa
Resigned: 17 September 2012
Appointed Date: 02 December 2010

Secretary
O'HARE, Thomas Anthony
Resigned: 07 October 2016
Appointed Date: 30 October 2015

Secretary
RUFF, Jonathan Peter
Resigned: 30 October 2015
Appointed Date: 17 September 2012

Director
ASH, Ailsa
Resigned: 17 September 2012
Appointed Date: 02 December 2010
45 years old

Director
CHAMBERS, Robert
Resigned: 07 October 2016
Appointed Date: 29 August 2014
54 years old

Director
CROSSLAND, David
Resigned: 31 January 2014
Appointed Date: 22 March 2013
78 years old

Director
REYNOLDS, Russ
Resigned: 07 October 2016
Appointed Date: 29 August 2014
64 years old

Director
RUFF, Jonathan Peter
Resigned: 30 October 2015
Appointed Date: 17 September 2012
44 years old

LED HUT FULFILMENT SERVICES LTD Events

06 Jan 2017
Full accounts made up to 31 December 2015
10 Dec 2016
Compulsory strike-off action has been discontinued
06 Dec 2016
First Gazette notice for compulsory strike-off
18 Oct 2016
Termination of appointment of Russ Reynolds as a director on 7 October 2016
18 Oct 2016
Termination of appointment of Robert Chambers as a director on 7 October 2016
...
... and 38 more events
17 Jul 2012
Compulsory strike-off action has been discontinued
01 May 2012
First Gazette notice for compulsory strike-off
17 Feb 2012
Registered office address changed from , 28 Arnos Street, Bristol, Avon, BS4 3BS to Units 24-28 Stakehill Industrial Estate Middleton Manchester M24 2RW on 17 February 2012
28 Feb 2011
Registered office address changed from , 43C Alkham Road, London, N167AA, England to Units 24-28 Stakehill Industrial Estate Middleton Manchester M24 2RW on 28 February 2011
02 Dec 2010
Incorporation