COURT HOMEMAKERS LIMITED
STOCKTON ON TEES DESIGNKIRK LIMITED

Hellopages » County Durham » Stockton-on-Tees » TS18 2RB

Company number 02588793
Status Active
Incorporation Date 5 March 1991
Company Type Private Limited Company
Address LUSTRUM AVENUE, OFF PORTRACK LANE, STOCKTON ON TEES, CLEVELAND, TS18 2RB
Home Country United Kingdom
Nature of Business 31090 - Manufacture of other furniture, 47599 - Retail of furniture, lighting, and similar (not musical instruments or scores) in specialised store
Phone, email, etc

Since the company registration eighty-eight events have happened. The last three records are Registration of charge 025887930007, created on 11 May 2017; Confirmation statement made on 5 March 2017 with updates; Director's details changed for Paul Ford Henderson on 1 March 2017. The most likely internet sites of COURT HOMEMAKERS LIMITED are www.courthomemakers.co.uk, and www.court-homemakers.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-four years and eight months. The distance to to Middlesbrough Rail Station is 1.7 miles; to Yarm Rail Station is 6.4 miles; to Seaton Carew Rail Station is 6.5 miles; to Hartlepool Rail Station is 8.2 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Court Homemakers Limited is a Private Limited Company. The company registration number is 02588793. Court Homemakers Limited has been working since 05 March 1991. The present status of the company is Active. The registered address of Court Homemakers Limited is Lustrum Avenue Off Portrack Lane Stockton On Tees Cleveland Ts18 2rb. . HENDERSON, Paul Ford is a Secretary of the company. DAVIES, Paul Andrew is a Director of the company. HENDERSON, Paul Ford is a Director of the company. WALKER, Christopher James is a Director of the company. Secretary GOODWILLIE, Ann Margaret has been resigned. Nominee Secretary MBC SECRETARIES LIMITED has been resigned. Director GOODWILLIE, Ann Margaret has been resigned. Director GOODWILLIE, Ian Reid has been resigned. Nominee Director MBC NOMINEES LIMITED has been resigned. The company operates in "Manufacture of other furniture".


Current Directors

Secretary
HENDERSON, Paul Ford
Appointed Date: 23 October 2008

Director
DAVIES, Paul Andrew
Appointed Date: 23 October 2008
60 years old

Director
HENDERSON, Paul Ford
Appointed Date: 23 October 2008
59 years old

Director
WALKER, Christopher James
Appointed Date: 23 October 2008
51 years old

Resigned Directors

Secretary
GOODWILLIE, Ann Margaret
Resigned: 23 October 2008
Appointed Date: 12 March 1991

Nominee Secretary
MBC SECRETARIES LIMITED
Resigned: 12 March 1991
Appointed Date: 05 March 1991

Director
GOODWILLIE, Ann Margaret
Resigned: 23 October 2008
Appointed Date: 23 November 1995
77 years old

Director
GOODWILLIE, Ian Reid
Resigned: 23 October 2008
Appointed Date: 12 March 1991
71 years old

Nominee Director
MBC NOMINEES LIMITED
Resigned: 12 March 1991
Appointed Date: 05 March 1991

COURT HOMEMAKERS LIMITED Events

12 May 2017
Registration of charge 025887930007, created on 11 May 2017
23 Mar 2017
Confirmation statement made on 5 March 2017 with updates
23 Mar 2017
Director's details changed for Paul Ford Henderson on 1 March 2017
23 Mar 2017
Director's details changed for Paul Andrew Davies on 1 March 2017
27 Oct 2016
Director's details changed for Paul Andrew Davies on 8 October 2016
...
... and 78 more events
21 Feb 1992
Secretary's particulars changed

03 Apr 1991
Secretary resigned;new secretary appointed;director resigned;new director appointed

21 Mar 1991
Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association

20 Mar 1991
Registered office changed on 20/03/91 from: classic house 174-180 old street london EC1V 9BP

05 Mar 1991
Incorporation

COURT HOMEMAKERS LIMITED Charges

11 May 2017
Charge code 0258 8793 0007
Delivered: 12 May 2017
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Contains fixed charge…
23 October 2008
Guarantee and legal charge
Delivered: 30 October 2008
Status: Outstanding
Persons entitled: Ian Reid Goodwillie and Ann Margaret Goodwillie
Description: The leasehold land being unit B20/7 lustrum avenue…
26 September 1997
Legal charge
Delivered: 2 October 1997
Status: Outstanding
Persons entitled: The Co-Operative Bank PLC
Description: Unit b/20 lustram avenue portrack lane stockton…
30 June 1997
Legal charge
Delivered: 3 July 1997
Status: Satisfied on 29 April 1998
Persons entitled: Commercial Development Projects Limited
Description: Property known as unit B20/7 north tees industrial estate…
24 May 1995
Legal charge
Delivered: 25 May 1995
Status: Outstanding
Persons entitled: The Co-Operative Bank PLC
Description: Land and buildings on the south west side of aintree road…
30 April 1993
Mortgage debenture
Delivered: 10 May 1993
Status: Outstanding
Persons entitled: The Co-Operative Bank PLC
Description: Fixed and floating charges over the undertaking and all…
17 March 1993
Debenture
Delivered: 23 March 1993
Status: Satisfied on 15 March 1994
Persons entitled: Yorkshire Bank PLC
Description: Fixed and floating charges over the undertaking and all…