FURNISHING & UPHOLSTERY SUPPORT SERVICES LIMITED
HIGH WYCOMBE

Hellopages » Buckinghamshire » Wycombe » HP14 4BF

Company number 03859868
Status Active
Incorporation Date 15 October 1999
Company Type Private Limited Company
Address THE CLARE CHARITY CENTRE WYCOMBE ROAD, SAUNDERTON, HIGH WYCOMBE, BUCKINGHAMSHIRE, HP14 4BF
Home Country United Kingdom
Nature of Business 82990 - Other business support service activities n.e.c., 94990 - Activities of other membership organizations n.e.c.
Phone, email, etc

Since the company registration one hundred and one events have happened. The last three records are Total exemption small company accounts made up to 31 March 2016; Confirmation statement made on 15 October 2016 with updates; Appointment of Ms Louise Joanne Boyland as a director on 20 October 2016. The most likely internet sites of FURNISHING & UPHOLSTERY SUPPORT SERVICES LIMITED are www.furnishingupholsterysupportservices.co.uk, and www.furnishing-upholstery-support-services.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-five years and twelve months. The distance to to Bourne End Rail Station is 8.3 miles; to Haddenham & Thame Parkway Rail Station is 8.4 miles; to Henley-on-Thames Rail Station is 10.3 miles; to Furze Platt Rail Station is 10.6 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Furnishing Upholstery Support Services Limited is a Private Limited Company. The company registration number is 03859868. Furnishing Upholstery Support Services Limited has been working since 15 October 1999. The present status of the company is Active. The registered address of Furnishing Upholstery Support Services Limited is The Clare Charity Centre Wycombe Road Saunderton High Wycombe Buckinghamshire Hp14 4bf. . BLAKE, Wendy Alison is a Director of the company. BOYLAND, Louise Joanne is a Director of the company. BRUCE, Penelope Anne is a Director of the company. CHAPMAN, Stephen Edward is a Director of the company. FRANKLIN, Stephen John is a Director of the company. GEOGHEGAN, Frank is a Director of the company. GILHAM, Michael Stuart is a Director of the company. HUBBARD, Peter is a Director of the company. MERCURE, Ronald is a Director of the company. PICKARD, Martin James is a Director of the company. RUTTER, Victoria Mary is a Director of the company. WHITEMORE, Maureen is a Director of the company. Secretary SPENCER, Michael Bennett has been resigned. Nominee Secretary SEVERNSIDE SECRETARIAL LIMITED has been resigned. Director CARPENTER, Graham has been resigned. Director CHAPMAN, Bertram Edward has been resigned. Director COWLARD, Caroline Mary has been resigned. Director DIXON, Penelope has been resigned. Director FANNING, Desmond Scott has been resigned. Director FANNING, Desmond Scott has been resigned. Director FINCH, Peter has been resigned. Director FINCH, Peter Robert has been resigned. Director HAYES, Joan Ann has been resigned. Director KELLY, James Joseph, Professor has been resigned. Director RICHARDSON, Robert John has been resigned. Director STEWART, Alexander James has been resigned. Director VIPOND, Andrew Barry has been resigned. Director WHITE, Phillip George has been resigned. Nominee Director SEVERNSIDE NOMINEES LIMITED has been resigned. The company operates in "Other business support service activities n.e.c.".


Current Directors

Director
BLAKE, Wendy Alison
Appointed Date: 01 November 2010
68 years old

Director
BOYLAND, Louise Joanne
Appointed Date: 20 October 2016
48 years old

Director
BRUCE, Penelope Anne
Appointed Date: 20 October 2012
61 years old

Director
CHAPMAN, Stephen Edward
Appointed Date: 01 November 2010
73 years old

Director
FRANKLIN, Stephen John
Appointed Date: 20 October 2012
67 years old

Director
GEOGHEGAN, Frank
Appointed Date: 26 November 2011
82 years old

Director
GILHAM, Michael Stuart
Appointed Date: 04 January 2000
85 years old

Director
HUBBARD, Peter
Appointed Date: 30 September 2011
57 years old

Director
MERCURE, Ronald
Appointed Date: 01 November 2010
70 years old

Director
PICKARD, Martin James
Appointed Date: 28 January 2016
71 years old

Director
RUTTER, Victoria Mary
Appointed Date: 06 November 2010
63 years old

Director
WHITEMORE, Maureen
Appointed Date: 20 October 2016
75 years old

Resigned Directors

Secretary
SPENCER, Michael Bennett
Resigned: 24 April 2009
Appointed Date: 15 October 1999

Nominee Secretary
SEVERNSIDE SECRETARIAL LIMITED
Resigned: 15 October 1999
Appointed Date: 15 October 1999

Director
CARPENTER, Graham
Resigned: 23 September 2000
Appointed Date: 13 January 2000
81 years old

Director
CHAPMAN, Bertram Edward
Resigned: 31 July 2014
Appointed Date: 01 November 2010
99 years old

Director
COWLARD, Caroline Mary
Resigned: 06 November 2010
Appointed Date: 10 January 2002
65 years old

Director
DIXON, Penelope
Resigned: 15 October 2008
Appointed Date: 04 January 2000
86 years old

Director
FANNING, Desmond Scott
Resigned: 20 October 2016
Appointed Date: 22 January 2015
87 years old

Director
FANNING, Desmond Scott
Resigned: 13 December 2012
Appointed Date: 01 November 2010
87 years old

Director
FINCH, Peter
Resigned: 20 October 2012
Appointed Date: 01 November 2010
78 years old

Director
FINCH, Peter Robert
Resigned: 10 January 2002
Appointed Date: 13 January 2000
78 years old

Director
HAYES, Joan Ann
Resigned: 28 January 2016
Appointed Date: 20 October 2005
75 years old

Director
KELLY, James Joseph, Professor
Resigned: 28 January 2016
Appointed Date: 13 December 2012
70 years old

Director
RICHARDSON, Robert John
Resigned: 20 October 2016
Appointed Date: 06 November 2010
62 years old

Director
STEWART, Alexander James
Resigned: 01 October 2010
Appointed Date: 04 January 2000
77 years old

Director
VIPOND, Andrew Barry
Resigned: 01 October 2010
Appointed Date: 15 October 1999
73 years old

Director
WHITE, Phillip George
Resigned: 20 October 2005
Appointed Date: 23 October 2003
64 years old

Nominee Director
SEVERNSIDE NOMINEES LIMITED
Resigned: 15 October 1999
Appointed Date: 15 October 1999

FURNISHING & UPHOLSTERY SUPPORT SERVICES LIMITED Events

22 Nov 2016
Total exemption small company accounts made up to 31 March 2016
31 Oct 2016
Confirmation statement made on 15 October 2016 with updates
27 Oct 2016
Appointment of Ms Louise Joanne Boyland as a director on 20 October 2016
27 Oct 2016
Appointment of Ms Maureen Whitemore as a director on 20 October 2016
24 Oct 2016
Termination of appointment of Robert John Richardson as a director on 20 October 2016
...
... and 91 more events
25 Oct 1999
Registered office changed on 25/10/99 from: 14-18 city road cardiff south glamorgan CF24 3DL
25 Oct 1999
New director appointed
25 Oct 1999
Director resigned
25 Oct 1999
Secretary resigned
15 Oct 1999
Incorporation