KITCHEN APPLIANCE WAREHOUSE LTD
SHEFFIELD HS (800) LIMITED ROOM DESIGN LTD. KITCHEN APPLIANCE WAREHOUSE LTD

Hellopages » South Yorkshire » Sheffield » S35 9WY

Company number 03877656
Status Active
Incorporation Date 16 November 1999
Company Type Private Limited Company
Address 95-97 GREEN LANE, ECCLESFIELD, SHEFFIELD, SOUTH YORKSHIRE, S35 9WY
Home Country United Kingdom
Nature of Business 47540 - Retail sale of electrical household appliances in specialised stores
Phone, email, etc

Since the company registration sixty-one events have happened. The last three records are Confirmation statement made on 16 November 2016 with updates; Total exemption small company accounts made up to 30 November 2015; Annual return made up to 16 November 2015 with full list of shareholders Statement of capital on 2015-11-16 GBP 67 . The most likely internet sites of KITCHEN APPLIANCE WAREHOUSE LTD are www.kitchenappliancewarehouse.co.uk, and www.kitchen-appliance-warehouse.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-five years and eleven months. Kitchen Appliance Warehouse Ltd is a Private Limited Company. The company registration number is 03877656. Kitchen Appliance Warehouse Ltd has been working since 16 November 1999. The present status of the company is Active. The registered address of Kitchen Appliance Warehouse Ltd is 95 97 Green Lane Ecclesfield Sheffield South Yorkshire S35 9wy. . RUSBY, Jonathan Clive is a Director of the company. Secretary DUNNE, Peter Edward has been resigned. Nominee Secretary TEMPLE SECRETARIES LIMITED has been resigned. Director BROOK, Adrian Francis has been resigned. Director DUNNE, Peter Edward has been resigned. Director HIRST, Andrew Michael has been resigned. Director MARTIN, Craig Andrew has been resigned. Director RUSBY, Jonathan Clive has been resigned. Nominee Director COMPANY DIRECTORS LIMITED has been resigned. The company operates in "Retail sale of electrical household appliances in specialised stores".


Current Directors

Director
RUSBY, Jonathan Clive
Appointed Date: 21 July 2015
69 years old

Resigned Directors

Secretary
DUNNE, Peter Edward
Resigned: 21 May 2010
Appointed Date: 16 November 1999

Nominee Secretary
TEMPLE SECRETARIES LIMITED
Resigned: 16 November 1999
Appointed Date: 16 November 1999

Director
BROOK, Adrian Francis
Resigned: 30 January 2004
Appointed Date: 17 January 2000
59 years old

Director
DUNNE, Peter Edward
Resigned: 21 May 2010
Appointed Date: 16 November 1999
55 years old

Director
HIRST, Andrew Michael
Resigned: 26 October 2012
Appointed Date: 16 November 1999
60 years old

Director
MARTIN, Craig Andrew
Resigned: 21 May 2015
Appointed Date: 17 January 2000
66 years old

Director
RUSBY, Jonathan Clive
Resigned: 28 February 2013
Appointed Date: 21 May 2010
69 years old

Nominee Director
COMPANY DIRECTORS LIMITED
Resigned: 16 November 1999
Appointed Date: 16 November 1999

Persons With Significant Control

Mr Jonathan Clive Rusby
Notified on: 6 April 2016
69 years old
Nature of control: Ownership of shares – 75% or more

KITCHEN APPLIANCE WAREHOUSE LTD Events

16 Nov 2016
Confirmation statement made on 16 November 2016 with updates
30 Aug 2016
Total exemption small company accounts made up to 30 November 2015
16 Nov 2015
Annual return made up to 16 November 2015 with full list of shareholders
Statement of capital on 2015-11-16
  • GBP 67

07 Aug 2015
Total exemption small company accounts made up to 30 November 2014
21 Jul 2015
Termination of appointment of Craig Andrew Martin as a director on 21 May 2015
...
... and 51 more events
13 Jan 2000
New secretary appointed;new director appointed
13 Jan 2000
New director appointed
13 Jan 2000
Secretary resigned
13 Jan 2000
Director resigned
16 Nov 1999
Incorporation