SCHREIBER FURNITURE LIMITED
LONDON

Hellopages » Greater London » Tower Hamlets » E14 5GL

Company number 00351545
Status Liquidation
Incorporation Date 4 April 1939
Company Type Private Limited Company
Address KPMG LLP, 15 CANADA SQUARE, LONDON, E14 5GL
Home Country United Kingdom
Nature of Business 3614 - Manufacture of other furniture
Phone, email, etc

Since the company registration one hundred and seventy-four events have happened. The last three records are Liquidators' statement of receipts and payments to 26 February 2017; Insolvency:secretary of state's release of liquidator; Appointment of a voluntary liquidator. The most likely internet sites of SCHREIBER FURNITURE LIMITED are www.schreiberfurniture.co.uk, and www.schreiber-furniture.co.uk. The predicted number of employees is 1 to 10. The company’s age is eighty-six years and six months. Schreiber Furniture Limited is a Private Limited Company. The company registration number is 00351545. Schreiber Furniture Limited has been working since 04 April 1939. The present status of the company is Liquidation. The registered address of Schreiber Furniture Limited is Kpmg Llp 15 Canada Square London E14 5gl. . HUGHES, Gerard Maxwell is a Secretary of the company. HANCOCK, John Michael is a Director of the company. MARTIN, Anthony Patrick is a Director of the company. WILSON, Cedric Robert is a Director of the company. Secretary THOMSON, Hamish Noel Michael has been resigned. Director BROCK, David Michael has been resigned. Director HUNT, Derek Simpson has been resigned. Director MOLYNEUX, Kevin John has been resigned. Director O'CONNELL, John Joseph has been resigned. Director RANDALL, John David has been resigned. Director THOMSON, Hamish Noel Michael has been resigned. The company operates in "Manufacture of other furniture".


Current Directors

Secretary
HUGHES, Gerard Maxwell
Appointed Date: 12 June 2000

Director
HANCOCK, John Michael
Appointed Date: 16 March 1999
75 years old

Director
MARTIN, Anthony Patrick
Appointed Date: 28 August 2001
62 years old

Director

Resigned Directors

Secretary
THOMSON, Hamish Noel Michael
Resigned: 12 June 2000

Director
BROCK, David Michael
Resigned: 01 August 1997
75 years old

Director
HUNT, Derek Simpson
Resigned: 24 May 2000
86 years old

Director
MOLYNEUX, Kevin John
Resigned: 30 December 1993
74 years old

Director
O'CONNELL, John Joseph
Resigned: 08 April 1998
78 years old

Director
RANDALL, John David
Resigned: 23 February 1999
79 years old

Director
THOMSON, Hamish Noel Michael
Resigned: 28 August 2001
Appointed Date: 11 June 2001
75 years old

SCHREIBER FURNITURE LIMITED Events

31 Mar 2017
Liquidators' statement of receipts and payments to 26 February 2017
07 Mar 2017
Insolvency:secretary of state's release of liquidator
27 Oct 2016
Appointment of a voluntary liquidator
27 Oct 2016
Notice of ceasing to act as a voluntary liquidator
27 Oct 2016
Court order INSOLVENCY:order of court in respect of replacement liquidators
...
... and 164 more events
29 Oct 1986
Registered office changed on 29/10/86 from: 101 baker street london W1M 1FD

10 May 1986
Director resigned

02 Jul 1985
Registered office changed on 02/07/85 from: registered office changed

10 Dec 1983
Registered office changed on 10/12/83 from: registered office changed

23 Aug 1982
Registered office changed on 23/08/82 from: registered office changed

SCHREIBER FURNITURE LIMITED Charges

26 October 1999
Fixed and floating security document
Delivered: 5 November 1999
Status: Satisfied on 13 April 2000
Persons entitled: National Westminster Bank PLC,as Security Trustee for the Finance Parties (As Defined)
Description: Fixed and floating charges over the undertaking and all…
12 March 1990
Mortgage
Delivered: 15 March 1990
Status: Satisfied on 3 May 1995
Persons entitled: The Law Debenture Trust Corporation PLC.
Description: L/H property situate at unit 2, 79/85 mutley plain…
15 January 1990
Mortgage
Delivered: 16 January 1990
Status: Satisfied on 17 March 1993
Persons entitled: Law Debenture Trust Corporation PLC.
Description: L/H property situate at unit 2, 79/85 mutley plain…
26 October 1989
Mortgage
Delivered: 28 October 1989
Status: Satisfied on 17 March 1993
Persons entitled: Law Debenture Trust Corporation PLC
Description: L/H 101 baker street london W1 and all buildings & fixtures…
26 October 1989
Mortgage
Delivered: 28 October 1989
Status: Satisfied on 17 March 1993
Persons entitled: Law Debenture Trust Corporation PLC
Description: L/H land forming part of the property k/a astmoor ind est…
20 October 1989
Mortgage
Delivered: 21 October 1989
Status: Satisfied on 17 March 1993
Persons entitled: Law Debenture Trust Corporation PLC
Description: L/H unit 65 phoenix way swansea enterprise park swansea &…
18 October 1989
Mortgage
Delivered: 20 October 1989
Status: Satisfied on 17 March 1993
Persons entitled: Law Debenture Trust Corporatin PLC
Description: L/H at temple gate house, temple gate, bristol & all…
15 August 1989
Supplemental deed.
Delivered: 23 August 1989
Status: Satisfied on 25 August 1992
Persons entitled: The Law Debenture Trust Corporation PLC.
Description: (Includings trade fixtures) (see form 395 for full…
27 August 1987
Debenture
Delivered: 27 August 1987
Status: Satisfied on 14 March 1989
Persons entitled: Barclays Bank PLC
Description: (Including trade fixtures). Fixed and floating charges over…
25 February 1986
Debenture
Delivered: 11 March 1986
Status: Satisfied
Persons entitled: The Royal Bank of Scotland PLC.
Description: Including trade fixtures.. Fixed and floating charges over…