COLLINS AND HAYES FURNITURE LIMITED
LANGPORT SCOPECROWN LIMITED

Hellopages » Somerset » South Somerset » TA10 0BP

Company number 06238369
Status Active
Incorporation Date 4 May 2007
Company Type Private Limited Company
Address HAMBRIDGE MILL, HAMBRIDGE, LANGPORT, SOMERSET, ENGLAND, TA10 0BP
Home Country United Kingdom
Nature of Business 31090 - Manufacture of other furniture
Phone, email, etc

Since the company registration ninety-three events have happened. The last three records are Confirmation statement made on 4 May 2017 with updates; Termination of appointment of Matthew James O'flynn as a director on 20 February 2017; Termination of appointment of Thomas Featherstone as a director on 27 January 2017. The most likely internet sites of COLLINS AND HAYES FURNITURE LIMITED are www.collinsandhayesfurniture.co.uk, and www.collins-and-hayes-furniture.co.uk. The predicted number of employees is 1 to 10. The company’s age is eighteen years and five months. The distance to to Bridgwater Rail Station is 10.5 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Collins and Hayes Furniture Limited is a Private Limited Company. The company registration number is 06238369. Collins and Hayes Furniture Limited has been working since 04 May 2007. The present status of the company is Active. The registered address of Collins and Hayes Furniture Limited is Hambridge Mill Hambridge Langport Somerset England Ta10 0bp. . AHMED, Ayiaz Ahmed is a Director of the company. BABAR, Nazia is a Director of the company. DEMPSTER, Rodney William is a Director of the company. KHAN, Babar Siddique is a Director of the company. Secretary BACKLER, David Thomas has been resigned. Secretary DALLAWAY, Tean Elizabeth has been resigned. Nominee Secretary TEMPLE SECRETARIES LIMITED has been resigned. Director AHMED, Aftab has been resigned. Director BACKLER, David Thomas has been resigned. Director DALLAWAY, Tean Elizabeth has been resigned. Director DEEPROSE, Jeffrey Allan has been resigned. Director FEATHERSTONE, Thomas has been resigned. Director HUGGINS, Martin has been resigned. Director LISANTI, Antonio has been resigned. Director LYONS, Stuart Randolph has been resigned. Director MILLER, Matthew Nicholas has been resigned. Director O'FLYNN, Matthew James has been resigned. Director PETERS, Simon Jeffrey has been resigned. Nominee Director COMPANY DIRECTORS LIMITED has been resigned. The company operates in "Manufacture of other furniture".


Current Directors

Director
AHMED, Ayiaz Ahmed
Appointed Date: 08 July 2016
52 years old

Director
BABAR, Nazia
Appointed Date: 08 July 2016
51 years old

Director
DEMPSTER, Rodney William
Appointed Date: 01 April 2013
57 years old

Director
KHAN, Babar Siddique
Appointed Date: 08 July 2016
54 years old

Resigned Directors

Secretary
BACKLER, David Thomas
Resigned: 11 December 2010
Appointed Date: 09 May 2007

Secretary
DALLAWAY, Tean Elizabeth
Resigned: 08 July 2016
Appointed Date: 11 December 2010

Nominee Secretary
TEMPLE SECRETARIES LIMITED
Resigned: 09 May 2007
Appointed Date: 04 May 2007

Director
AHMED, Aftab
Resigned: 28 February 2017
Appointed Date: 08 July 2016
80 years old

Director
BACKLER, David Thomas
Resigned: 05 March 2013
Appointed Date: 08 October 2007
71 years old

Director
DALLAWAY, Tean Elizabeth
Resigned: 08 July 2016
Appointed Date: 11 December 2010
58 years old

Director
DEEPROSE, Jeffrey Allan
Resigned: 27 May 2016
Appointed Date: 27 November 2012
58 years old

Director
FEATHERSTONE, Thomas
Resigned: 27 January 2017
Appointed Date: 01 April 2012
46 years old

Director
HUGGINS, Martin
Resigned: 31 December 2014
Appointed Date: 08 October 2007
61 years old

Director
LISANTI, Antonio
Resigned: 08 July 2016
Appointed Date: 11 December 2010
67 years old

Director
LYONS, Stuart Randolph
Resigned: 08 July 2016
Appointed Date: 09 June 2016
82 years old

Director
MILLER, Matthew Nicholas
Resigned: 11 December 2010
Appointed Date: 09 May 2007
53 years old

Director
O'FLYNN, Matthew James
Resigned: 20 February 2017
Appointed Date: 18 September 2014
51 years old

Director
PETERS, Simon Jeffrey
Resigned: 08 July 2016
Appointed Date: 09 June 2016
48 years old

Nominee Director
COMPANY DIRECTORS LIMITED
Resigned: 09 May 2007
Appointed Date: 04 May 2007

Persons With Significant Control

Mr Ayiaz Ahmed Ahmed
Notified on: 8 July 2016
52 years old
Nature of control: Ownership of shares – 75% or more

COLLINS AND HAYES FURNITURE LIMITED Events

23 May 2017
Confirmation statement made on 4 May 2017 with updates
28 Apr 2017
Termination of appointment of Matthew James O'flynn as a director on 20 February 2017
28 Apr 2017
Termination of appointment of Thomas Featherstone as a director on 27 January 2017
28 Apr 2017
Termination of appointment of Aftab Ahmed as a director on 28 February 2017
28 Apr 2017
Satisfaction of charge 062383690008 in full
...
... and 83 more events
23 May 2007
New secretary appointed
22 May 2007
New director appointed
22 May 2007
Memorandum and Articles of Association
11 May 2007
Company name changed scopecrown LIMITED\certificate issued on 11/05/07
04 May 2007
Incorporation

COLLINS AND HAYES FURNITURE LIMITED Charges

28 February 2017
Charge code 0623 8369 0009
Delivered: 1 March 2017
Status: Outstanding
Persons entitled: Pulse Cashflow Finance Limited
Description: 1. by way of legal mortgage:. 1.1 on the properties (if…
3 October 2016
Charge code 0623 8369 0008
Delivered: 4 October 2016
Status: Satisfied on 28 April 2017
Persons entitled: Bibby Financial Services LTD (As Security Trustee)
Description: By way of first legal mortgage, all land (as defined below)…
22 August 2016
Charge code 0623 8369 0007
Delivered: 6 September 2016
Status: Outstanding
Persons entitled: Wessex Bristol Investments LTD
Description: Fixed and floating charge over the undertaking and all…
1 February 2011
Mortgage debenture
Delivered: 2 February 2011
Status: Satisfied on 11 July 2016
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: Fixed and floating charge over the undertaking and all…
19 January 2010
Full form debenture
Delivered: 22 January 2010
Status: Satisfied on 12 April 2016
Persons entitled: Leumi Abl Limited
Description: Fixed and floating charge over the undertaking and all…
21 February 2008
Rent deposit deed
Delivered: 27 February 2008
Status: Satisfied on 7 March 2017
Persons entitled: Beldor Management Limited
Description: Deposit in relation to menzies road ponswood industrial…
4 June 2007
Debenture
Delivered: 8 June 2007
Status: Satisfied on 11 February 2011
Persons entitled: Clydesdale Bank PLC
Description: Fixed and floating charges over the undertaking and all…
30 May 2007
Debenture
Delivered: 20 June 2007
Status: Satisfied on 4 October 2008
Persons entitled: Leumi Abl Limited
Description: Fixed and floating charge over the undertaking and all…