TRENDSETTER HOME FURNISHINGS LIMITED
MANCHESTER

Hellopages » Greater Manchester » Trafford » M32 0QY

Company number 01298570
Status Active
Incorporation Date 15 February 1977
Company Type Private Limited Company
Address COBRA COURT 10 BLACKMORE ROAD, STRETFORD, MANCHESTER, M32 0QY
Home Country United Kingdom
Nature of Business 13921 - Manufacture of soft furnishings
Phone, email, etc

Since the company registration one hundred and thirty-five events have happened. The last three records are Termination of appointment of Fiona Armstrong as a director on 3 April 2017; Auditor's resignation; Group of companies' accounts made up to 31 January 2016. The most likely internet sites of TRENDSETTER HOME FURNISHINGS LIMITED are www.trendsetterhomefurnishings.co.uk, and www.trendsetter-home-furnishings.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-eight years and eight months. Trendsetter Home Furnishings Limited is a Private Limited Company. The company registration number is 01298570. Trendsetter Home Furnishings Limited has been working since 15 February 1977. The present status of the company is Active. The registered address of Trendsetter Home Furnishings Limited is Cobra Court 10 Blackmore Road Stretford Manchester M32 0qy. . BLACK, Margaret Roper is a Director of the company. BLACK, Robert Paul is a Director of the company. CARRYER, Richard James is a Director of the company. DEAN, Nicholas William is a Director of the company. WATKIN, Claire Frances is a Director of the company. Secretary CRICHTON, Michael George has been resigned. Secretary ENRIGHT, Matthew Jonathon has been resigned. Secretary MITCHELL, Piran has been resigned. Director APPLETON, Anthony has been resigned. Director ARMSTRONG, Fiona has been resigned. Director BEEVERS, Mervyn Paul has been resigned. Director BRIEGAL, Susan Clare has been resigned. Director COULTER, Alastair has been resigned. Director CRICHTON, Michael George has been resigned. Director CROSSLEY, Paul Stuart has been resigned. Director ENRIGHT, Matthew Jonathon has been resigned. Director HAUD, Janek has been resigned. Director HEALD, Emma Louise has been resigned. Director MARRS, Alison Jane has been resigned. Director MITCHELL, Piran has been resigned. Director PONBERTH, Michael Richard has been resigned. Director READ, Derek John has been resigned. Director VAUS, Tonu has been resigned. Director WAGSTAFF, Peter Stewart has been resigned. The company operates in "Manufacture of soft furnishings".


Current Directors

Director

Director
BLACK, Robert Paul

82 years old

Director
CARRYER, Richard James
Appointed Date: 10 February 2011
59 years old

Director
DEAN, Nicholas William
Appointed Date: 01 July 2015
45 years old

Director
WATKIN, Claire Frances
Appointed Date: 01 January 2005
47 years old

Resigned Directors

Secretary
CRICHTON, Michael George
Resigned: 11 September 2008

Secretary
ENRIGHT, Matthew Jonathon
Resigned: 30 August 2013
Appointed Date: 25 May 2010

Secretary
MITCHELL, Piran
Resigned: 15 July 2015
Appointed Date: 01 September 2013

Director
APPLETON, Anthony
Resigned: 28 October 1992
90 years old

Director
ARMSTRONG, Fiona
Resigned: 03 April 2017
Appointed Date: 01 July 2015
55 years old

Director
BEEVERS, Mervyn Paul
Resigned: 21 June 1995
82 years old

Director
BRIEGAL, Susan Clare
Resigned: 24 February 2005
Appointed Date: 02 September 2002
63 years old

Director
COULTER, Alastair
Resigned: 23 January 2016
Appointed Date: 03 February 2013
55 years old

Director
CRICHTON, Michael George
Resigned: 11 September 2009
80 years old

Director
CROSSLEY, Paul Stuart
Resigned: 07 September 2007
Appointed Date: 05 December 2006
63 years old

Director
ENRIGHT, Matthew Jonathon
Resigned: 30 August 2013
Appointed Date: 10 February 2011
46 years old

Director
HAUD, Janek
Resigned: 25 January 2006
Appointed Date: 20 December 2004
53 years old

Director
HEALD, Emma Louise
Resigned: 25 November 2013
Appointed Date: 22 June 2013
52 years old

Director
MARRS, Alison Jane
Resigned: 31 October 2002
Appointed Date: 12 June 1996
64 years old

Director
MITCHELL, Piran
Resigned: 15 July 2015
Appointed Date: 01 September 2013
63 years old

Director
PONBERTH, Michael Richard
Resigned: 13 June 2006
Appointed Date: 01 May 2006
78 years old

Director
READ, Derek John
Resigned: 03 June 2015
Appointed Date: 10 February 2011
67 years old

Director
VAUS, Tonu
Resigned: 12 September 2012
Appointed Date: 22 June 2011
64 years old

Director
WAGSTAFF, Peter Stewart
Resigned: 17 May 2013
77 years old

Persons With Significant Control

Mr Robert Paul Black
Notified on: 6 April 2016
82 years old
Nature of control: Has significant influence or control as a trustee of a trust

Mrs Margaret Roper Black
Notified on: 6 April 2016
81 years old
Nature of control: Ownership of shares – More than 25% but not more than 50% as a trustee of a trust

Mrs Claire Frances Watkin
Notified on: 6 April 2016
47 years old
Nature of control: Has significant influence or control

TRENDSETTER HOME FURNISHINGS LIMITED Events

05 Apr 2017
Termination of appointment of Fiona Armstrong as a director on 3 April 2017
30 Dec 2016
Auditor's resignation
01 Nov 2016
Group of companies' accounts made up to 31 January 2016
12 Aug 2016
Confirmation statement made on 31 July 2016 with updates
30 Jun 2016
Termination of appointment of Alastair Coulter as a director on 23 January 2016
...
... and 125 more events
24 Aug 1987
New secretary appointed;new director appointed

10 Nov 1986
Accounting reference date extended from 31/12 to 31/01

07 Oct 1986
Accounts for a small company made up to 31 December 1985

07 Oct 1986
Return made up to 09/09/86; full list of members

15 Feb 1977
Certificate of incorporation

TRENDSETTER HOME FURNISHINGS LIMITED Charges

4 December 2015
Charge code 0129 8570 0006
Delivered: 7 December 2015
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: A legal assignment of contract monies…
1 July 2015
Charge code 0129 8570 0005
Delivered: 1 July 2015
Status: Outstanding
Persons entitled: Hsbc Invoice Finance (UK) LTD
Description: Contains fixed charge…
5 October 1994
Mortgage
Delivered: 8 October 1994
Status: Satisfied on 8 April 2011
Persons entitled: Barclays Mercantile Business Finance Limited
Description: Plant machinery and equipment k/a the no. 3 mammut…
11 August 1993
Charge
Delivered: 21 August 1993
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: Fixed charge on all goodwill and uncalled capital for the…
22 September 1992
Chattels mortgage
Delivered: 23 September 1992
Status: Satisfied on 27 February 1998
Persons entitled: Forward Trust Limited
Description: One new ibm risk 6000 computer system serial no. 4-A2769…
8 July 1988
Fixed and floating charge
Delivered: 13 July 1988
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: Fixed charge on all book and other debts owed the company…