ROBERT BUNN OFFICE FURNITURE LIMITED
SOMERSET BBS (FURNITURE) LIMITED CAUSEWAY OFFICE FURNITURE LIMITED

Hellopages » Somerset » Sedgemoor » TA9 4DQ

Company number 03588004
Status Active
Incorporation Date 25 June 1998
Company Type Private Limited Company
Address 1 ASH TREES, EAST BRENT, SOMERSET, TA9 4DQ
Home Country United Kingdom
Nature of Business 82990 - Other business support service activities n.e.c.
Phone, email, etc

Since the company registration sixty events have happened. The last three records are Total exemption small company accounts made up to 31 May 2016; Annual return made up to 25 June 2016 with full list of shareholders Statement of capital on 2016-07-18 GBP 200 ; Total exemption small company accounts made up to 31 May 2015. The most likely internet sites of ROBERT BUNN OFFICE FURNITURE LIMITED are www.robertbunnofficefurniture.co.uk, and www.robert-bunn-office-furniture.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-seven years and four months. Robert Bunn Office Furniture Limited is a Private Limited Company. The company registration number is 03588004. Robert Bunn Office Furniture Limited has been working since 25 June 1998. The present status of the company is Active. The registered address of Robert Bunn Office Furniture Limited is 1 Ash Trees East Brent Somerset Ta9 4dq. . BUNN, Jennifer Margaret is a Secretary of the company. BUNN, Robert George is a Director of the company. Secretary BUNN, Robert George has been resigned. Secretary WHINES, Neil Andrew has been resigned. Nominee Secretary CHETTLEBURGH INTERNATIONAL LIMITED has been resigned. Director BRALEY, Stuart Edward has been resigned. Director STUBBINGS, David John has been resigned. Director TRUEMAN, Martyn has been resigned. The company operates in "Other business support service activities n.e.c.".


Current Directors

Secretary
BUNN, Jennifer Margaret
Appointed Date: 11 February 2000

Director
BUNN, Robert George
Appointed Date: 25 June 1998
64 years old

Resigned Directors

Secretary
BUNN, Robert George
Resigned: 11 February 2000
Appointed Date: 01 August 1998

Secretary
WHINES, Neil Andrew
Resigned: 01 August 1998
Appointed Date: 25 June 1998

Nominee Secretary
CHETTLEBURGH INTERNATIONAL LIMITED
Resigned: 25 June 1998
Appointed Date: 25 June 1998

Director
BRALEY, Stuart Edward
Resigned: 07 February 2000
Appointed Date: 08 July 1998
65 years old

Director
STUBBINGS, David John
Resigned: 08 July 1998
Appointed Date: 25 June 1998
75 years old

Director
TRUEMAN, Martyn
Resigned: 07 February 2000
Appointed Date: 01 August 1998
71 years old

ROBERT BUNN OFFICE FURNITURE LIMITED Events

28 Feb 2017
Total exemption small company accounts made up to 31 May 2016
18 Jul 2016
Annual return made up to 25 June 2016 with full list of shareholders
Statement of capital on 2016-07-18
  • GBP 200

29 Feb 2016
Total exemption small company accounts made up to 31 May 2015
30 Jun 2015
Annual return made up to 25 June 2015 with full list of shareholders
Statement of capital on 2015-06-30
  • GBP 200

26 Feb 2015
Total exemption small company accounts made up to 31 May 2014
...
... and 50 more events
24 Jul 1998
Registered office changed on 24/07/98 from: temple house 20 holywell row london EC2A 4JB
24 Jul 1998
Accounting reference date shortened from 30/06/99 to 31/05/99
24 Jul 1998
Ad 08/07/98--------- £ si 98@1=98 £ ic 2/100
02 Jul 1998
Secretary resigned
25 Jun 1998
Incorporation

ROBERT BUNN OFFICE FURNITURE LIMITED Charges

3 September 2004
Debenture
Delivered: 9 September 2004
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: Fixed and floating charges over the undertaking and all…
28 September 1998
Mortgage debenture
Delivered: 5 October 1998
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…