H F CONTRACT FURNITURE LIMITED
26 CRADLEY ROAD, CRADLEY HEATH

Hellopages » West Midlands » Sandwell » B64 6AG

Company number 05020156
Status Active
Incorporation Date 20 January 2004
Company Type Private Limited Company
Address C/O NEAL & CO BUSINESS SERVICES, LIMITED SHAKESPEARE BUILDINGS, 26 CRADLEY ROAD, CRADLEY HEATH, WEST MIDLANDS, B64 6AG
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 fifty-four events have happened. The last three records are Confirmation statement made on 20 January 2017 with updates; Total exemption small company accounts made up to 31 March 2016; Director's details changed for Lisa Minal on 17 February 2016. The most likely internet sites of H F CONTRACT FURNITURE LIMITED are www.hfcontractfurniture.co.uk, and www.h-f-contract-furniture.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-one years and nine months. H F Contract Furniture Limited is a Private Limited Company. The company registration number is 05020156. H F Contract Furniture Limited has been working since 20 January 2004. The present status of the company is Active. The registered address of H F Contract Furniture Limited is C O Neal Co Business Services Limited Shakespeare Buildings 26 Cradley Road Cradley Heath West Midlands B64 6ag. . BLIZZARD, Russell is a Director of the company. BLIZZARD, Susan is a Director of the company. MINAL, David Roy is a Director of the company. MINAL, Lisa is a Director of the company. Secretary FREEMAN, Iain Barry has been resigned. Nominee Secretary WATERLOW SECRETARIES LIMITED has been resigned. Director FREEMAN, Iain Barry has been resigned. Director HUGHES, Roger William has been resigned. Nominee Director WATERLOW NOMINEES LIMITED has been resigned. The company operates in "Retail of furniture, lighting, and similar (not musical instruments or scores) in specialised store".


Current Directors

Director
BLIZZARD, Russell
Appointed Date: 01 November 2006
58 years old

Director
BLIZZARD, Susan
Appointed Date: 04 January 2011
65 years old

Director
MINAL, David Roy
Appointed Date: 04 January 2011
58 years old

Director
MINAL, Lisa
Appointed Date: 01 November 2006
53 years old

Resigned Directors

Secretary
FREEMAN, Iain Barry
Resigned: 30 June 2009
Appointed Date: 20 January 2004

Nominee Secretary
WATERLOW SECRETARIES LIMITED
Resigned: 20 January 2004
Appointed Date: 20 January 2004

Director
FREEMAN, Iain Barry
Resigned: 30 June 2009
Appointed Date: 20 January 2004
78 years old

Director
HUGHES, Roger William
Resigned: 30 June 2009
Appointed Date: 20 January 2004
80 years old

Nominee Director
WATERLOW NOMINEES LIMITED
Resigned: 20 January 2004
Appointed Date: 20 January 2004

Persons With Significant Control

Rblm Management Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – More than 25% but not more than 50%

H F CONTRACT FURNITURE LIMITED Events

03 Feb 2017
Confirmation statement made on 20 January 2017 with updates
15 Dec 2016
Total exemption small company accounts made up to 31 March 2016
17 Feb 2016
Director's details changed for Lisa Minal on 17 February 2016
17 Feb 2016
Director's details changed for Mr Russell Blizzard on 17 February 2016
17 Feb 2016
Director's details changed for David Roy Minal on 17 February 2016
...
... and 44 more events
29 Jan 2004
New secretary appointed;new director appointed
29 Jan 2004
New director appointed
29 Jan 2004
Secretary resigned
29 Jan 2004
Director resigned
20 Jan 2004
Incorporation

H F CONTRACT FURNITURE LIMITED Charges

30 September 2009
Debenture
Delivered: 1 October 2009
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: Fixed and floating charge over the undertaking and all…
19 August 2009
An omnibus guarantee and set-off agreement
Delivered: 20 August 2009
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: Any sums or sums standing to the credit of any one or more…
5 July 2005
Debenture
Delivered: 6 July 2005
Status: Outstanding
Persons entitled: Liquidity Limited (Security Holder)
Description: Fixed and floating charges over the undertaking and all…