CF REALISATIONS LIMITED
CAMPBELL ROAD CHAMOIS FURNISHINGS LIMITED

Hellopages » Staffordshire » Stoke-on-Trent » ST4 4DB

Company number 01910793
Status Liquidation
Incorporation Date 2 May 1985
Company Type Private Limited Company
Address CURIE YOUNG LIMITED, ALEXANDER HOUSE, WATERS EDGE BUSINESS PARK, CAMPBELL ROAD, STOKE-ON-TRENT, ST4 4DB
Home Country United Kingdom
Nature of Business 3614 - Manufacture of other furniture
Phone, email, etc

Since the company registration one hundred and three events have happened. The last three records are Registered office address changed from The Old Barn Caverswall Park Caverswall Lane Stoke on Trent Staffordshire ST3 6HP to C/O Curie Young Limited Alexander House Waters Edge Business Park Campbell Road Stoke-on-Trent ST4 4DB on 6 January 2017; Liquidators' statement of receipts and payments to 25 September 2016; Liquidators' statement of receipts and payments to 25 September 2015. The most likely internet sites of CF REALISATIONS LIMITED are www.cfrealisations.co.uk, and www.cf-realisations.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty years and six months. Cf Realisations Limited is a Private Limited Company. The company registration number is 01910793. Cf Realisations Limited has been working since 02 May 1985. The present status of the company is Liquidation. The registered address of Cf Realisations Limited is Curie Young Limited Alexander House Waters Edge Business Park Campbell Road Stoke On Trent St4 4db. . JONES-DUTT, Andrew is a Secretary of the company. JONES-DUTT, Andrew Ramesh is a Director of the company. Secretary JONES-DUTT, Hilary Ann has been resigned. Secretary TAYLOR, Lorna has been resigned. Director CALLEJA, John has been resigned. Director JONES-DUTT, Hilary Ann has been resigned. Director SANGER CAIZZO, Marco Mario has been resigned. The company operates in "Manufacture of other furniture".


Current Directors

Secretary
JONES-DUTT, Andrew
Appointed Date: 30 April 2008

Director

Resigned Directors

Secretary
JONES-DUTT, Hilary Ann
Resigned: 19 September 2005

Secretary
TAYLOR, Lorna
Resigned: 30 April 2008
Appointed Date: 12 September 2005

Director
CALLEJA, John
Resigned: 31 October 2007
Appointed Date: 01 June 1998
58 years old

Director
JONES-DUTT, Hilary Ann
Resigned: 17 August 2010
72 years old

Director
SANGER CAIZZO, Marco Mario
Resigned: 01 September 2008
Appointed Date: 01 June 2004
58 years old

CF REALISATIONS LIMITED Events

06 Jan 2017
Registered office address changed from The Old Barn Caverswall Park Caverswall Lane Stoke on Trent Staffordshire ST3 6HP to C/O Curie Young Limited Alexander House Waters Edge Business Park Campbell Road Stoke-on-Trent ST4 4DB on 6 January 2017
06 Dec 2016
Liquidators' statement of receipts and payments to 25 September 2016
04 Dec 2015
Liquidators' statement of receipts and payments to 25 September 2015
21 Nov 2014
Liquidators' statement of receipts and payments to 25 September 2014
25 Nov 2013
Liquidators' statement of receipts and payments to 25 September 2013
...
... and 93 more events
11 Jul 1985
New secretary appointed
11 Jul 1985
Dir / sec appoint / resign
09 Jul 1985
Company name changed\certificate issued on 09/07/85
02 May 1985
Certificate of incorporation
16 Apr 1985
Incorporation

CF REALISATIONS LIMITED Charges

23 August 2010
Debenture
Delivered: 25 August 2010
Status: Outstanding
Persons entitled: Andrew Jones-Dutt, Hilary Jones-Dutt
Description: Fixed and floating charge over the undertaking and all…
22 February 2010
Debenture
Delivered: 24 February 2010
Status: Outstanding
Persons entitled: Close Invoice Finance LTD
Description: Fixed and floating charge over the undertaking and all…
25 July 1994
Legal charge
Delivered: 28 July 1994
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Unit 3 the merryhills development showell road bushbury…
8 April 1988
Legal charge
Delivered: 25 April 1988
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Units 1 and 2 merryhills development, showell road bushbury…
19 September 1986
Chattel mortgage
Delivered: 29 September 1986
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Giancario morbidella model no. N 120A, serial no, n 223…
16 August 1985
Chattel mortgage
Delivered: 27 August 1985
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: 1 holz-he panel saw model 1210 serial no 726 1 grabbianni…
16 August 1985
Debenture
Delivered: 27 August 1985
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…