PLUMB FURNITURE SYSTEMS LIMITED
WOLVERHAMPTON

Hellopages » West Midlands » Wolverhampton » WV1 4HY

Company number 00178126
Status Active
Incorporation Date 30 November 1921
Company Type Private Limited Company
Address 24 BIRCH STREET, WOLVERHAMPTON, WV1 4HY
Home Country United Kingdom
Nature of Business 7499 - Non-trading company
Phone, email, etc

Since the company registration one hundred and forty-two events have happened. The last three records are Restoration by order of the court; Final Gazette dissolved via compulsory strike-off; First Gazette notice for compulsory strike-off. The most likely internet sites of PLUMB FURNITURE SYSTEMS LIMITED are www.plumbfurnituresystems.co.uk, and www.plumb-furniture-systems.co.uk. The predicted number of employees is 1 to 10. The company’s age is one hundred and three years and ten months. Plumb Furniture Systems Limited is a Private Limited Company. The company registration number is 00178126. Plumb Furniture Systems Limited has been working since 30 November 1921. The present status of the company is Active. The registered address of Plumb Furniture Systems Limited is 24 Birch Street Wolverhampton Wv1 4hy. . GEORGE, Timothy Francis is a Secretary of the company. GEORGE, Timothy Francis is a Director of the company. MILLS, Lee James is a Director of the company. Secretary HOWARTH, Andrew John has been resigned. Secretary NASH, Robert Leslie has been resigned. Secretary AM SECRETARIES LIMITED has been resigned. Director ABEL, Gary has been resigned. Director ALEXANDER, John has been resigned. Director BECKETT, Keith has been resigned. Director BROUGHTON, Kevin has been resigned. Director ELLARD, Colum Francis has been resigned. Director GOLDRICK, Christopher Paul has been resigned. Director HOWARTH, Andrew John has been resigned. Director LEE, Sidney Clifford has been resigned. Director VINCENT, David Stuart has been resigned. Director AM NOMINEES LIMITED has been resigned. Director AM SECRETARIES LIMITED has been resigned. The company operates in "Non-trading company".


Current Directors

Secretary
GEORGE, Timothy Francis
Appointed Date: 12 February 2008

Director
GEORGE, Timothy Francis
Appointed Date: 12 February 2008
65 years old

Director
MILLS, Lee James
Appointed Date: 12 February 2008
67 years old

Resigned Directors

Secretary
HOWARTH, Andrew John
Resigned: 01 September 1992

Secretary
NASH, Robert Leslie
Resigned: 30 June 1994
Appointed Date: 17 December 1993

Secretary
AM SECRETARIES LIMITED
Resigned: 12 February 2008
Appointed Date: 30 June 1994

Director
ABEL, Gary
Resigned: 03 September 1993
72 years old

Director
ALEXANDER, John
Resigned: 17 December 1993
Appointed Date: 15 June 1993
76 years old

Director
BECKETT, Keith
Resigned: 20 May 1993
84 years old

Director
BROUGHTON, Kevin
Resigned: 09 June 1993
75 years old

Director
ELLARD, Colum Francis
Resigned: 30 June 1993
73 years old

Director
GOLDRICK, Christopher Paul
Resigned: 04 June 1993
67 years old

Director
HOWARTH, Andrew John
Resigned: 01 September 1992
76 years old

Director
LEE, Sidney Clifford
Resigned: 01 November 1993
Appointed Date: 04 June 1993
85 years old

Director
VINCENT, David Stuart
Resigned: 30 June 1994
Appointed Date: 17 December 1993
82 years old

Director
AM NOMINEES LIMITED
Resigned: 12 February 2008
Appointed Date: 30 June 1994

Director
AM SECRETARIES LIMITED
Resigned: 12 February 2008
Appointed Date: 30 June 1994

PLUMB FURNITURE SYSTEMS LIMITED Events

17 Mar 2017
Restoration by order of the court
30 Jul 2013
Final Gazette dissolved via compulsory strike-off
16 Apr 2013
First Gazette notice for compulsory strike-off
22 Sep 2011
Restoration by order of the court
18 May 2010
Final Gazette dissolved via voluntary strike-off
...
... and 132 more events
08 Apr 1987
Director resigned;new director appointed

03 Apr 1987
Full accounts made up to 30 September 1986

14 Mar 1987
Return made up to 02/01/87; full list of members

31 Mar 1976
Annual return made up to 15/12/75
31 Mar 1976
Accounts made up to 30 June 1975

PLUMB FURNITURE SYSTEMS LIMITED Charges

23 November 1995
Composite guarantee and debenture
Delivered: 8 December 1995
Status: Satisfied on 4 November 1997
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…
10 November 1978
Mortgage
Delivered: 17 November 1978
Status: Satisfied on 25 April 2008
Persons entitled: National Westminster Bank LTD
Description: Rowsley works rowsley grove, reddish, stockport, greater…