CARPETWORLD MANCHESTER LIMITED
PURFLEET

Hellopages » Essex » Thurrock » RM19 1TT
Company number 04430985
Status Active
Incorporation Date 3 May 2002
Company Type Private Limited Company
Address PURFLEET BY PASS, PURFLEET, ESSEX, RM19 1TT
Home Country United Kingdom
Nature of Business 99999 - Dormant Company
Phone, email, etc

Since the company registration eighty-five events have happened. The last three records are Confirmation statement made on 3 May 2017 with updates; Accounts for a dormant company made up to 30 April 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. The most likely internet sites of CARPETWORLD MANCHESTER LIMITED are www.carpetworldmanchester.co.uk, and www.carpetworld-manchester.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-three 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.Carpetworld Manchester Limited is a Private Limited Company. The company registration number is 04430985. Carpetworld Manchester Limited has been working since 03 May 2002. The present status of the company is Active. The registered address of Carpetworld Manchester 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 BRENNAN, Sean Mark has been resigned. Secretary DARBYSHIRE, Brent Alfred has been resigned. Secretary DREGENT, Patricia Ann Taylor has been resigned. Secretary HERGA, Robert David has been resigned. Secretary MEADOWCROFT, Robin has been resigned. Secretary HAMMONDS SECRETARIES LIMITED has been resigned. Director DARBYSHIRE, Brent Alfred has been resigned. Director HARRIS OF PECKHAM, Philip Charles, Lord has been resigned. Director JENSEN, Jorn Ejvind has been resigned. Director NEWTON, Paul David has been resigned. Director PRIOR, Mark has been resigned. Director PRIUNIER, Paul has been resigned. Director SHAPLAND, Darren Mark has been resigned. Director SOLLESSE, Christian George has been resigned. Director HSE DIRECTORS LIMITED has been resigned. The company operates in "Dormant Company".


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
BRENNAN, Sean Mark
Resigned: 19 July 2007
Appointed Date: 21 May 2003

Secretary
DARBYSHIRE, Brent Alfred
Resigned: 21 May 2003
Appointed Date: 09 August 2002

Secretary
DREGENT, Patricia Ann Taylor
Resigned: 16 November 2009
Appointed Date: 31 March 2008

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

Secretary
MEADOWCROFT, Robin
Resigned: 31 March 2008
Appointed Date: 19 July 2007

Secretary
HAMMONDS SECRETARIES LIMITED
Resigned: 09 August 2002
Appointed Date: 03 May 2002

Director
DARBYSHIRE, Brent Alfred
Resigned: 09 August 2002
Appointed Date: 09 August 2002
74 years old

Director
HARRIS OF PECKHAM, Philip Charles, Lord
Resigned: 18 March 2013
Appointed Date: 31 March 2008
83 years old

Director
JENSEN, Jorn Ejvind
Resigned: 31 March 2008
Appointed Date: 21 February 2003
99 years old

Director
NEWTON, Paul David
Resigned: 31 March 2008
Appointed Date: 21 May 2003
57 years old

Director
PRIOR, Mark
Resigned: 31 March 2008
Appointed Date: 09 August 2002
62 years old

Director
PRIUNIER, Paul
Resigned: 31 March 2003
Appointed Date: 09 August 2002
85 years old

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

Director
SOLLESSE, Christian George
Resigned: 02 June 2011
Appointed Date: 31 March 2008
67 years old

Director
HSE DIRECTORS LIMITED
Resigned: 09 August 2002
Appointed Date: 03 May 2002

Persons With Significant Control

Melford Commercial Properties Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

CARPETWORLD MANCHESTER LIMITED Events

15 May 2017
Confirmation statement made on 3 May 2017 with updates
01 Feb 2017
Accounts for a dormant company made up to 30 April 2016
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
16 May 2016
Annual return made up to 3 May 2016 with full list of shareholders
Statement of capital on 2016-05-16
  • GBP 300,000

21 Jan 2016
Accounts for a dormant company made up to 30 April 2015
...
... and 75 more events
18 Aug 2002
New director appointed
18 Aug 2002
New secretary appointed;new director appointed
18 Aug 2002
Director resigned
18 Aug 2002
Secretary resigned
03 May 2002
Incorporation

CARPETWORLD MANCHESTER LIMITED Charges

15 March 2004
Deed of deposit
Delivered: 25 March 2004
Status: Outstanding
Persons entitled: Ew (Holdings) Limited
Description: £7,155.75.
11 September 2003
Mortgage debenture
Delivered: 12 September 2003
Status: Satisfied on 13 May 2013
Persons entitled: The Co-Operative Bank PLC
Description: Fixed and floating charges over the undertaking and all…
3 September 2002
Mortgage debenture
Delivered: 5 September 2002
Status: Satisfied on 13 May 2013
Persons entitled: The Co-Operative Bank P.L.C.
Description: Fixed and floating charges over the undertaking and all…