COIN FURNITURE LIMITED
LONDON

Hellopages » Greater London » Southwark » SE1 0SW

Company number 08586227
Status Active
Incorporation Date 26 June 2013
Company Type Private Limited Company
Address FIRST FLOOR, PAVILLION E, 118 SOUTHWARK STREET, LONDON, SE1 0SW
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 thirty-four events have happened. The last three records are Full accounts made up to 29 July 2016; Annual return made up to 26 June 2016 with full list of shareholders Statement of capital on 2016-08-11 GBP 476,001 ; Appointment of Miss Nicola Jayne Bancroft as a director on 1 August 2016. The most likely internet sites of COIN FURNITURE LIMITED are www.coinfurniture.co.uk, and www.coin-furniture.co.uk. The predicted number of employees is 1 to 10. The company’s age is twelve years and four months. Coin Furniture Limited is a Private Limited Company. The company registration number is 08586227. Coin Furniture Limited has been working since 26 June 2013. The present status of the company is Active. The registered address of Coin Furniture Limited is First Floor Pavillion E 118 Southwark Street London Se1 0sw. . WALKER, Paul Antony is a Secretary of the company. AHMAD, Aamir is a Director of the company. BANCROFT, Nicola Jayne is a Director of the company. FILBY, Ian Francis is a Director of the company. GALLIGAN, John Roman is a Director of the company. GARRETT, David John is a Director of the company. STACEY, Timothy Giles is a Director of the company. WALKER, Charlotte Ann is a Director of the company. Director BARNES, William Robert has been resigned. Director MASSEY, Jonathan Hugh has been resigned. The company operates in "Retail of furniture, lighting, and similar (not musical instruments or scores) in specialised store".


Current Directors

Secretary
WALKER, Paul Antony
Appointed Date: 25 September 2014

Director
AHMAD, Aamir
Appointed Date: 26 June 2013
57 years old

Director
BANCROFT, Nicola Jayne
Appointed Date: 01 August 2016
61 years old

Director
FILBY, Ian Francis
Appointed Date: 01 October 2014
66 years old

Director
GALLIGAN, John Roman
Appointed Date: 18 July 2013
65 years old

Director
GARRETT, David John
Appointed Date: 18 July 2013
60 years old

Director
STACEY, Timothy Giles
Appointed Date: 01 October 2014
54 years old

Director
WALKER, Charlotte Ann
Appointed Date: 01 October 2014
51 years old

Resigned Directors

Director
BARNES, William Robert
Resigned: 30 July 2016
Appointed Date: 01 October 2014
67 years old

Director
MASSEY, Jonathan Hugh
Resigned: 01 October 2015
Appointed Date: 01 October 2014
76 years old

COIN FURNITURE LIMITED Events

20 Apr 2017
Full accounts made up to 29 July 2016
11 Aug 2016
Annual return made up to 26 June 2016 with full list of shareholders
Statement of capital on 2016-08-11
  • GBP 476,001

10 Aug 2016
Appointment of Miss Nicola Jayne Bancroft as a director on 1 August 2016
10 Aug 2016
Termination of appointment of William Robert Barnes as a director on 30 July 2016
19 Jan 2016
Full accounts made up to 31 July 2015
...
... and 24 more events
18 Jul 2013
Appointment of Mr David John Garrett as a director
17 Jul 2013
Register inspection address has been changed
17 Jul 2013
Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES10 ‐ Resolution of allotment of securities

11 Jul 2013
Registered office address changed from , 110 Fetter Lane, London, EC4A 1AY, United Kingdom on 11 July 2013
26 Jun 2013
Incorporation