WOODVILLE FURNITURE PRODUCTS LIMITED
LITCHARD


Company number 02599396
Status Liquidation
Incorporation Date 8 April 1991
Company Type Private Limited Company
Address UNITS 22A & 23 HEOL FFALDAU, BRACKLA INDUSTRIAL ESTATE, LITCHARD, NR BRIDGEND
Home Country United Kingdom
Nature of Business 3611 - Manufacture of chairs and seats
Phone, email, etc

Since the company registration eleven events have happened. The last three records are Order of court to wind up ; Accounts for a small company made up to 30 April 1992 ; New director appointed . The most likely internet sites of WOODVILLE FURNITURE PRODUCTS LIMITED are www.woodvillefurnitureproducts.co.uk, and www.woodville-furniture-products.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-four years and six months. Woodville Furniture Products Limited is a Private Limited Company. The company registration number is 02599396. Woodville Furniture Products Limited has been working since 08 April 1991. The present status of the company is Liquidation. The registered address of Woodville Furniture Products Limited is Units 22a 23 Heol Ffaldau Brackla Industrial Estate Litchard Nr Bridgend. . LONG, Lynne is a Secretary of the company. LONG, Lynne is a Director of the company. LONG, Malcolm William is a Director of the company. Nominee Secretary COMBINED SECRETARIAL SERVICES LIMITED has been resigned. Nominee Director COMBINED SECRETARIAL SERVICES LIMITED has been resigned. The company operates in "Manufacture of chairs and seats".


Current Directors

Secretary
LONG, Lynne
Appointed Date: 23 May 1991

Director
LONG, Lynne
Appointed Date: 23 May 1991
63 years old

Director
LONG, Malcolm William
Appointed Date: 23 May 1991
63 years old

Resigned Directors

Nominee Secretary
COMBINED SECRETARIAL SERVICES LIMITED
Resigned: 23 May 1991
Appointed Date: 08 April 1991

Nominee Director
COMBINED SECRETARIAL SERVICES LIMITED
Resigned: 23 May 1991
Appointed Date: 08 April 1991

WOODVILLE FURNITURE PRODUCTS LIMITED Events

07 Oct 1993
Order of court to wind up

14 Feb 1993
Accounts for a small company made up to 30 April 1992

08 Sep 1992
New director appointed

05 Aug 1992
Return made up to 08/04/92; full list of members

30 Sep 1991
Particulars of mortgage/charge

...
... and 1 more events
21 Jun 1991
Director resigned;new director appointed

21 Jun 1991
Secretary resigned;new secretary appointed;director resigned;new director appointed

21 Jun 1991
Registered office changed on 21/06/91 from: 110 whitchurch road cardiff CF4 3LY

31 May 1991
Company name changed hamstow LIMITED\certificate issued on 03/06/91

08 Apr 1991
Incorporation

WOODVILLE FURNITURE PRODUCTS LIMITED Charges

25 September 1991
Mortgage debenture
Delivered: 30 September 1991
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…