FURNITURE VILLAGE HOLDINGS LIMITED
BERKSHIRE

Hellopages » Berkshire » Slough » SL1 4DX

Company number 06230216
Status Active
Incorporation Date 27 April 2007
Company Type Private Limited Company
Address 258 BATH ROAD, SLOUGH, BERKSHIRE, SL1 4DX
Home Country United Kingdom
Nature of Business 70100 - Activities of head offices
Phone, email, etc

Since the company registration fifty-four events have happened. The last three records are Group of companies' accounts made up to 27 March 2016; Annual return made up to 27 April 2016 with full list of shareholders Statement of capital on 2016-05-23 GBP 1,807,182 ; Change of share class name or designation. The most likely internet sites of FURNITURE VILLAGE HOLDINGS LIMITED are www.furniturevillageholdings.co.uk, and www.furniture-village-holdings.co.uk. The predicted number of employees is 1 to 10. The company’s age is eighteen years and five months. Furniture Village Holdings Limited is a Private Limited Company. The company registration number is 06230216. Furniture Village Holdings Limited has been working since 27 April 2007. The present status of the company is Active. The registered address of Furniture Village Holdings Limited is 258 Bath Road Slough Berkshire Sl1 4dx. . SHIELS, Claire Elizabeth is a Secretary of the company. HARRISON, Peter John is a Director of the company. HODKINSON, James Clifford is a Director of the company. MCPARTLAND, Stephen Anthony is a Director of the company. SHIELS, Claire Elizabeth is a Director of the company. SIMON, Jonathan Marc is a Director of the company. SUTHERN, Greg is a Director of the company. Secretary BURTON, Andrew James Frederick has been resigned. Secretary DUGGAN, Edward has been resigned. Director DUGGAN, Edward has been resigned. Director DUGGAN, Edward has been resigned. Director GRAY, Ian Archie has been resigned. Director WALKER, Malcolm Anthony has been resigned. Director WYNNE, Eamon George has been resigned. The company operates in "Activities of head offices".


Current Directors

Secretary
SHIELS, Claire Elizabeth
Appointed Date: 25 September 2008

Director
HARRISON, Peter John
Appointed Date: 27 April 2007
79 years old

Director
HODKINSON, James Clifford
Appointed Date: 14 May 2007
81 years old

Director
MCPARTLAND, Stephen Anthony
Appointed Date: 22 December 2014
49 years old

Director
SHIELS, Claire Elizabeth
Appointed Date: 02 April 2012
51 years old

Director
SIMON, Jonathan Marc
Appointed Date: 20 August 2014
45 years old

Director
SUTHERN, Greg
Appointed Date: 07 April 2015
54 years old

Resigned Directors

Secretary
BURTON, Andrew James Frederick
Resigned: 25 September 2008
Appointed Date: 14 May 2007

Secretary
DUGGAN, Edward
Resigned: 14 May 2007
Appointed Date: 27 April 2007

Director
DUGGAN, Edward
Resigned: 01 April 2012
Appointed Date: 27 April 2007
57 years old

Director
DUGGAN, Edward
Resigned: 16 May 2007
Appointed Date: 27 April 2007
57 years old

Director
GRAY, Ian Archie
Resigned: 22 September 2014
Appointed Date: 31 May 2013
71 years old

Director
WALKER, Malcolm Anthony
Resigned: 20 April 2015
Appointed Date: 18 December 2008
68 years old

Director
WYNNE, Eamon George
Resigned: 30 September 2015
Appointed Date: 27 April 2007
58 years old

FURNITURE VILLAGE HOLDINGS LIMITED Events

15 Dec 2016
Group of companies' accounts made up to 27 March 2016
23 May 2016
Annual return made up to 27 April 2016 with full list of shareholders
Statement of capital on 2016-05-23
  • GBP 1,807,182

28 Nov 2015
Change of share class name or designation
19 Nov 2015
Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES01 ‐ Resolution of adoption of Articles of Association

26 Oct 2015
Termination of appointment of Eamon George Wynne as a director on 30 September 2015
...
... and 44 more events
19 Jun 2007
Secretary resigned
30 May 2007
New director appointed
30 May 2007
Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital

18 May 2007
Particulars of mortgage/charge
27 Apr 2007
Incorporation

FURNITURE VILLAGE HOLDINGS LIMITED Charges

16 May 2007
Debenture
Delivered: 18 May 2007
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Fixed and floating charges over the undertaking and all…