CARPETRIGHT OF LONDON LIMITED
PURFLEET

Hellopages » Essex » Thurrock » RM19 1TT

Company number 02774697
Status Active
Incorporation Date 17 December 1992
Company Type Private Limited Company
Address PURFLEET BY PASS, PURFLEET, ESSEX, RM19 1TT
Home Country United Kingdom
Nature of Business 64209 - Activities of other holding companies n.e.c., 68209 - Other letting and operating of own or leased real estate
Phone, email, etc

Since the company registration one hundred and eleven events have happened. The last three records are Full accounts made up to 30 April 2016; Confirmation statement made on 17 December 2016 with updates; Registered office address changed from Harris House, Purfleet Bypass Purfleet Essex RM19 1TT to Purfleet by Pass Purfleet Essex RM19 1TT on 11 August 2016. The most likely internet sites of CARPETRIGHT OF LONDON LIMITED are www.carpetrightoflondon.co.uk, and www.carpetright-of-london.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-two years and ten months. The distance to to Farningham Road Rail Station is 5.6 miles; to Gidea Park Rail Station is 7.2 miles; to Chadwell Heath Rail Station is 7.9 miles; to Brentwood Rail Station is 9.4 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Carpetright of London Limited is a Private Limited Company. The company registration number is 02774697. Carpetright of London Limited has been working since 17 December 1992. The present status of the company is Active. The registered address of Carpetright of London Limited is Purfleet by Pass Purfleet Essex Rm19 1tt. . PAGE, Neil Lloyd is a Director of the company. SAMPSON, Jeremy Andrew is a Director of the company. Secretary CORDES, Madeleine Ann has been resigned. Secretary DREGENT, Patricia Ann Taylor has been resigned. Secretary HERGA, Robert David has been resigned. Secretary SNEYD, Ian Nicholas has been resigned. Nominee Secretary TRAVERS SMITH SECRETARIES LIMITED has been resigned. Director HARRIS, Martin James has been resigned. Director HARRIS OF PECKHAM, Philip Charles, Lord has been resigned. Director KENYON, Ian Peter has been resigned. Director SHAPLAND, Darren Mark has been resigned. Director SHAPLAND, Darren Mark has been resigned. Director SNEYD, Ian Nicholas has been resigned. Director SOLLESSE, Christian George has been resigned. Nominee Director TRAVERS SMITH LIMITED has been resigned. Nominee Director TRAVERS SMITH SECRETARIES LIMITED has been resigned. Director WINNING, Shena Janette has been resigned. The company operates in "Activities of other holding companies n.e.c.".


Current Directors

Director
PAGE, Neil Lloyd
Appointed Date: 14 July 2008
62 years old

Director
SAMPSON, Jeremy Andrew
Appointed Date: 18 March 2013
57 years old

Resigned Directors

Secretary
CORDES, Madeleine Ann
Resigned: 15 October 1999
Appointed Date: 21 February 1994

Secretary
DREGENT, Patricia Ann Taylor
Resigned: 16 November 2009
Appointed Date: 15 October 1999

Secretary
HERGA, Robert David
Resigned: 25 February 2010
Appointed Date: 16 November 2009

Secretary
SNEYD, Ian Nicholas
Resigned: 21 February 1994
Appointed Date: 19 April 1993

Nominee Secretary
TRAVERS SMITH SECRETARIES LIMITED
Resigned: 19 April 1993
Appointed Date: 17 December 1992

Director
HARRIS, Martin James
Resigned: 18 March 2013
Appointed Date: 29 February 2008
56 years old

Director
HARRIS OF PECKHAM, Philip Charles, Lord
Resigned: 18 March 2013
Appointed Date: 19 April 1993
83 years old

Director
KENYON, Ian Peter
Resigned: 29 February 2008
Appointed Date: 30 August 2005
64 years old

Director
SHAPLAND, Darren Mark
Resigned: 03 October 2013
Appointed Date: 18 March 2013
58 years old

Director
SHAPLAND, Darren Mark
Resigned: 29 July 2005
Appointed Date: 01 November 2002
58 years old

Director
SNEYD, Ian Nicholas
Resigned: 28 July 1998
Appointed Date: 19 April 1993
74 years old

Director
SOLLESSE, Christian George
Resigned: 30 August 2005
Appointed Date: 29 July 2005
66 years old

Nominee Director
TRAVERS SMITH LIMITED
Resigned: 19 April 1993
Appointed Date: 17 December 1992

Nominee Director
TRAVERS SMITH SECRETARIES LIMITED
Resigned: 19 April 1993
Appointed Date: 17 December 1992

Director
WINNING, Shena Janette
Resigned: 31 October 2002
Appointed Date: 28 July 1998
71 years old

Persons With Significant Control

Carpetright Plc
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

CARPETRIGHT OF LONDON LIMITED Events

06 Feb 2017
Full accounts made up to 30 April 2016
20 Dec 2016
Confirmation statement made on 17 December 2016 with updates
11 Aug 2016
Registered office address changed from Harris House, Purfleet Bypass Purfleet Essex RM19 1TT to Purfleet by Pass Purfleet Essex RM19 1TT on 11 August 2016
21 Dec 2015
Annual return made up to 17 December 2015 with full list of shareholders
Statement of capital on 2015-12-21
  • GBP 6,043,154

06 Nov 2015
Full accounts made up to 30 April 2015
...
... and 101 more events
28 Apr 1993
Director resigned;new director appointed

28 Apr 1993
Registered office changed on 28/04/93 from: 10 snow hill london EC1A 2AL

21 Apr 1993
Accounting reference date notified as 30/04

02 Apr 1993
Company name changed de facto 294 LIMITED\certificate issued on 02/04/93
17 Dec 1992
Incorporation