MINERVA FURNISHERS GUILD LIMITED
CORSHAM

Hellopages » Wiltshire » Wiltshire » SN13 0HN

Company number 02757006
Status Active
Incorporation Date 19 October 1992
Company Type PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Address 3 PICKWICK PARK, PARK LANE, CORSHAM, WILTSHIRE, SN13 0HN
Home Country United Kingdom
Nature of Business 82990 - Other business support service activities n.e.c.
Phone, email, etc

Since the company registration eighty-eight events have happened. The last three records are Confirmation statement made on 17 October 2016 with updates; Full accounts made up to 31 July 2016; Full accounts made up to 31 July 2015. The most likely internet sites of MINERVA FURNISHERS GUILD LIMITED are www.minervafurnishersguild.co.uk, and www.minerva-furnishers-guild.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-two years and twelve months. The distance to to Bradford-on-Avon Rail Station is 6.5 miles; to Avoncliff Rail Station is 7.3 miles; to Freshford Rail Station is 7.6 miles; to Trowbridge Rail Station is 7.9 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Minerva Furnishers Guild Limited is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital). The company registration number is 02757006. Minerva Furnishers Guild Limited has been working since 19 October 1992. The present status of the company is Active. The registered address of Minerva Furnishers Guild Limited is 3 Pickwick Park Park Lane Corsham Wiltshire Sn13 0hn. . WOOD, Harry David is a Secretary of the company. CHARLTON, Charles Michael is a Director of the company. HAYES, Derek Richard is a Director of the company. LUKEHURST, Martin George is a Director of the company. SOUTHON, Christopher John is a Director of the company. WOOD, Harry David is a Director of the company. Secretary CRAM, George Brian Robertson has been resigned. Secretary JONES, Peter John Henry has been resigned. Director BROWNE, William Francis has been resigned. Director CRAM, George Brian Robertson has been resigned. Director FIDDLER, Howard Ward has been resigned. Director JONES, Peter John Henry has been resigned. Director NUNN, Richard Edwin Edgcombe has been resigned. Director PUGH, Michael Geoffrey has been resigned. The company operates in "Other business support service activities n.e.c.".


Current Directors

Secretary
WOOD, Harry David
Appointed Date: 04 October 2006

Director
CHARLTON, Charles Michael
Appointed Date: 13 July 2011
65 years old

Director
HAYES, Derek Richard
Appointed Date: 19 October 1992
88 years old

Director
LUKEHURST, Martin George
Appointed Date: 24 August 1995
75 years old

Director
SOUTHON, Christopher John
Appointed Date: 16 October 1997
69 years old

Director
WOOD, Harry David
Appointed Date: 12 April 2006
80 years old

Resigned Directors

Secretary
CRAM, George Brian Robertson
Resigned: 04 October 2006
Appointed Date: 01 November 1997

Secretary
JONES, Peter John Henry
Resigned: 16 October 1997
Appointed Date: 19 October 1992

Director
BROWNE, William Francis
Resigned: 07 October 2009
Appointed Date: 04 October 2006
55 years old

Director
CRAM, George Brian Robertson
Resigned: 03 October 2003
Appointed Date: 10 October 1996
77 years old

Director
FIDDLER, Howard Ward
Resigned: 13 July 2011
Appointed Date: 08 October 2003
72 years old

Director
JONES, Peter John Henry
Resigned: 30 October 1997
Appointed Date: 01 February 1993
88 years old

Director
NUNN, Richard Edwin Edgcombe
Resigned: 07 October 1998
Appointed Date: 04 November 1992
75 years old

Director
PUGH, Michael Geoffrey
Resigned: 05 October 2005
Appointed Date: 04 November 1992
83 years old

MINERVA FURNISHERS GUILD LIMITED Events

31 Oct 2016
Confirmation statement made on 17 October 2016 with updates
31 Oct 2016
Full accounts made up to 31 July 2016
13 Nov 2015
Full accounts made up to 31 July 2015
12 Nov 2015
Annual return made up to 17 October 2015 no member list
12 Nov 2015
Register inspection address has been changed from 4 Chapel Row Queen Square Bath BA1 1HN United Kingdom to 3 Pickwick Park Park Lane Corsham Wiltshire SN13 0HN
...
... and 78 more events
28 Oct 1993
New director appointed

20 Nov 1992
New director appointed

20 Nov 1992
New director appointed

20 Nov 1992
Accounting reference date notified as 31/07

19 Oct 1992
Incorporation