FURNITURE RECLAMATION AND DELIVERY ENTERPRISE
STOCKTON ON TEES

Hellopages » County Durham » Stockton-on-Tees » TS18 1DY

Company number 02797811
Status Active
Incorporation Date 9 March 1993
Company Type PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Address 68-69 BRUNSWICK STREET, STOCKTON ON TEES, CLEVELAND, TS18 1DY
Home Country United Kingdom
Nature of Business 47799 - Retail sale of other second-hand goods in stores (not incl. antiques), 53201 - Licensed carriers, 88990 - Other social work activities without accommodation n.e.c.
Phone, email, etc

Since the company registration one hundred and fifteen events have happened. The last three records are Confirmation statement made on 9 March 2017 with updates; Appointment of Mr Michael John Tomlin as a director on 4 February 2017; Total exemption full accounts made up to 31 March 2016. The most likely internet sites of FURNITURE RECLAMATION AND DELIVERY ENTERPRISE are www.furniturereclamationanddelivery.co.uk, and www.furniture-reclamation-and-delivery.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-two years and seven months. The distance to to Middlesbrough Rail Station is 3.5 miles; to Yarm Rail Station is 5 miles; to Seaton Carew Rail Station is 8 miles; to Hartlepool Rail Station is 9.6 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Furniture Reclamation and Delivery Enterprise is a PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption). The company registration number is 02797811. Furniture Reclamation and Delivery Enterprise has been working since 09 March 1993. The present status of the company is Active. The registered address of Furniture Reclamation and Delivery Enterprise is 68 69 Brunswick Street Stockton On Tees Cleveland Ts18 1dy. . SHAW, Keith is a Secretary of the company. COSSTICK, Diane is a Director of the company. JORDAN, Graeme Joseph is a Director of the company. KEENAN, Lisa Marie is a Director of the company. SHAW, Keith is a Director of the company. SPENCER, David is a Director of the company. TOMLIN, Michael John is a Director of the company. TOMLIN, Michael John is a Director of the company. Secretary BROOKS, Susanne Helene has been resigned. Secretary ROBERTS, Julia May has been resigned. Secretary TOMLIN, Michael John has been resigned. Director BOBBETT, Gillian Mary, Rev has been resigned. Director BROOKS, Susanne Helene has been resigned. Director CARTER, David John has been resigned. Director CHICKEN, Michael has been resigned. Director COOK, Dorothy has been resigned. Director EMERSON, Harry has been resigned. Director GRIFFIN, David John has been resigned. Director GRIFFITHS, Kenneth has been resigned. Director HOBBS, Keith has been resigned. Director HOCKING, Katy has been resigned. Director JOHNSON, Pauline has been resigned. Director KENNEDY, Elliot has been resigned. Director LAWTON, Robert Henry has been resigned. Director MIDGLEY, Robert has been resigned. Director MORGAN, Paul Robert has been resigned. Director ORTON, Jane has been resigned. Director PORTEOUS, William Carl has been resigned. Director ROOKE, William Ellis, Rev has been resigned. Director RUTTER, Andrew Paul has been resigned. Director SCRAFTON, Phillippa Lauren has been resigned. Director TOMLIN, Mike has been resigned. Director WHITEHEAD, Matthew Alexander, Reverend has been resigned. The company operates in "Retail sale of other second-hand goods in stores (not incl. antiques)".


Current Directors

Secretary
SHAW, Keith
Appointed Date: 21 July 1998

Director
COSSTICK, Diane
Appointed Date: 18 February 2014
61 years old

Director
JORDAN, Graeme Joseph
Appointed Date: 01 May 2014
44 years old

Director
KEENAN, Lisa Marie
Appointed Date: 19 January 2016
47 years old

Director
SHAW, Keith
Appointed Date: 21 July 1998
78 years old

Director
SPENCER, David
Appointed Date: 15 September 2015
65 years old

Director
TOMLIN, Michael John
Appointed Date: 04 February 2017
94 years old

Director
TOMLIN, Michael John
Appointed Date: 08 March 1995
94 years old

Resigned Directors

Secretary
BROOKS, Susanne Helene
Resigned: 07 December 2010
Appointed Date: 05 November 2008

Secretary
ROBERTS, Julia May
Resigned: 16 November 1994
Appointed Date: 09 March 1993

Secretary
TOMLIN, Michael John
Resigned: 21 July 1998
Appointed Date: 08 March 1995

Director
BOBBETT, Gillian Mary, Rev
Resigned: 30 June 1996
Appointed Date: 30 March 1993
89 years old

Director
BROOKS, Susanne Helene
Resigned: 07 December 2010
Appointed Date: 05 November 2008
80 years old

Director
CARTER, David John
Resigned: 15 January 2014
Appointed Date: 09 January 2012
74 years old

Director
CHICKEN, Michael
Resigned: 09 July 2013
Appointed Date: 11 March 1997
69 years old

Director
COOK, Dorothy
Resigned: 08 November 2005
Appointed Date: 21 July 1998
97 years old

Director
EMERSON, Harry
Resigned: 10 July 1996
Appointed Date: 30 March 1993
99 years old

Director
GRIFFIN, David John
Resigned: 12 February 1997
Appointed Date: 30 March 1993
74 years old

Director
GRIFFITHS, Kenneth
Resigned: 07 December 2010
Appointed Date: 11 March 1997
98 years old

Director
HOBBS, Keith
Resigned: 20 September 2000
Appointed Date: 11 March 1997
59 years old

Director
HOCKING, Katy
Resigned: 31 August 2015
Appointed Date: 15 October 2014
38 years old

Director
JOHNSON, Pauline
Resigned: 09 June 1997
Appointed Date: 11 May 1994
81 years old

Director
KENNEDY, Elliot
Resigned: 16 November 1994
Appointed Date: 09 March 1993
72 years old

Director
LAWTON, Robert Henry
Resigned: 01 November 2006
Appointed Date: 11 July 1995
92 years old

Director
MIDGLEY, Robert
Resigned: 28 July 2015
Appointed Date: 25 October 2011
57 years old

Director
MORGAN, Paul Robert
Resigned: 31 March 1999
Appointed Date: 16 July 1997
54 years old

Director
ORTON, Jane
Resigned: 04 December 2005
Appointed Date: 21 July 1998
78 years old

Director
PORTEOUS, William Carl
Resigned: 11 March 2002
Appointed Date: 21 July 1998
92 years old

Director
ROOKE, William Ellis, Rev
Resigned: 30 September 1996
Appointed Date: 30 March 1993
79 years old

Director
RUTTER, Andrew Paul
Resigned: 16 February 2016
Appointed Date: 01 September 2015
50 years old

Director
SCRAFTON, Phillippa Lauren
Resigned: 28 July 2015
Appointed Date: 09 October 2012
56 years old

Director
TOMLIN, Mike
Resigned: 18 March 2016
Appointed Date: 12 March 2011
94 years old

Director
WHITEHEAD, Matthew Alexander, Reverend
Resigned: 11 May 1994
Appointed Date: 09 March 1993
81 years old

FURNITURE RECLAMATION AND DELIVERY ENTERPRISE Events

09 Mar 2017
Confirmation statement made on 9 March 2017 with updates
02 Mar 2017
Appointment of Mr Michael John Tomlin as a director on 4 February 2017
16 Aug 2016
Total exemption full accounts made up to 31 March 2016
18 Mar 2016
Annual return made up to 9 March 2016 no member list
18 Mar 2016
Termination of appointment of Mike Tomlin as a director on 18 March 2016
...
... and 105 more events
24 Jun 1993
New director appointed

24 Jun 1993
New director appointed

24 Jun 1993
New secretary appointed

24 Jun 1993
New director appointed

09 Mar 1993
Incorporation