REFURB (WYRE AND FYLDE) LTD
LANCASHIRE

Hellopages » Lancashire » Wyre » FY7 6RS
Company number 04445760
Status Active
Incorporation Date 23 May 2002
Company Type PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Address UNIT 2 NAVIGATION WAY, FLEETWOOD, LANCASHIRE, FY7 6RS
Home Country United Kingdom
Nature of Business 38320 - Recovery of sorted materials, 47799 - Retail sale of other second-hand goods in stores (not incl. antiques), 49420 - Removal services, 74990 - Non-trading company
Phone, email, etc

Since the company registration seventy events have happened. The last three records are Total exemption full accounts made up to 31 March 2016; Appointment of Miss Victoria Christine Bentley as a director on 30 September 2016; Annual return made up to 23 May 2016 no member list. The most likely internet sites of REFURB (WYRE AND FYLDE) LTD are www.refurbwyreandfylde.co.uk, and www.refurb-wyre-and-fylde.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-three years and nine months. Refurb Wyre and Fylde Ltd is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital). The company registration number is 04445760. Refurb Wyre and Fylde Ltd has been working since 23 May 2002. The present status of the company is Active. The registered address of Refurb Wyre and Fylde Ltd is Unit 2 Navigation Way Fleetwood Lancashire Fy7 6rs. . DUNN, Peter is a Secretary of the company. BEAVERS, Lorraine is a Director of the company. BENTLEY, Victoria Christine is a Director of the company. DAWSON, Linda is a Director of the company. GRAY, Carol Ann is a Director of the company. SHAW, David Charles is a Director of the company. SHEWAN, Ron is a Director of the company. SMITH, Christine is a Director of the company. SMITH, Doreen is a Director of the company. VINCENT, Alan Thomas is a Director of the company. Secretary LEVY, Alan has been resigned. Director CROFTS, Judy Lynne has been resigned. Director DAWSON, John has been resigned. Director HICKMAN, Alan Frank has been resigned. Director LEES, Peter has been resigned. Director MOSSON, Brian has been resigned. Director OGDEN, Susan Patricia has been resigned. Director SALISBURY, Susan has been resigned. Director VINCENT, Alan Thomas has been resigned. Director WHITTAKER, Margaret Florence has been resigned. The company operates in "Recovery of sorted materials".


Current Directors

Secretary
DUNN, Peter
Appointed Date: 24 August 2004

Director
BEAVERS, Lorraine
Appointed Date: 03 October 2008
63 years old

Director
BENTLEY, Victoria Christine
Appointed Date: 30 September 2016
72 years old

Director
DAWSON, Linda
Appointed Date: 23 May 2002
75 years old

Director
GRAY, Carol Ann
Appointed Date: 20 September 2012
73 years old

Director
SHAW, David Charles
Appointed Date: 08 March 2012
77 years old

Director
SHEWAN, Ron
Appointed Date: 03 October 2008
89 years old

Director
SMITH, Christine
Appointed Date: 08 March 2012
60 years old

Director
SMITH, Doreen
Appointed Date: 23 May 2002
81 years old

Director
VINCENT, Alan Thomas
Appointed Date: 08 December 2011
72 years old

Resigned Directors

Secretary
LEVY, Alan
Resigned: 27 August 2004
Appointed Date: 23 May 2002

Director
CROFTS, Judy Lynne
Resigned: 15 September 2011
Appointed Date: 24 August 2004
68 years old

Director
DAWSON, John
Resigned: 29 August 2006
Appointed Date: 12 August 2003
78 years old

Director
HICKMAN, Alan Frank
Resigned: 24 August 2004
Appointed Date: 28 May 2002
84 years old

Director
LEES, Peter
Resigned: 15 September 2011
Appointed Date: 03 October 2008
68 years old

Director
MOSSON, Brian
Resigned: 20 August 2010
Appointed Date: 23 May 2002
79 years old

Director
OGDEN, Susan Patricia
Resigned: 15 September 2011
Appointed Date: 24 August 2004
68 years old

Director
SALISBURY, Susan
Resigned: 04 December 2014
Appointed Date: 24 August 2004
82 years old

Director
VINCENT, Alan Thomas
Resigned: 12 August 2003
Appointed Date: 23 May 2002
72 years old

Director
WHITTAKER, Margaret Florence
Resigned: 12 September 2013
Appointed Date: 12 August 2003
93 years old

REFURB (WYRE AND FYLDE) LTD Events

15 Nov 2016
Total exemption full accounts made up to 31 March 2016
12 Oct 2016
Appointment of Miss Victoria Christine Bentley as a director on 30 September 2016
26 May 2016
Annual return made up to 23 May 2016 no member list
07 Nov 2015
Total exemption full accounts made up to 31 March 2015
29 May 2015
Annual return made up to 23 May 2015 no member list
...
... and 60 more events
18 Mar 2003
Accounting reference date shortened from 31/05/03 to 31/03/03
24 Oct 2002
Resolutions
  • RES13 ‐ Amendment to clause 3 01/10/02

09 Oct 2002
Registered office changed on 09/10/02 from: 187 lord street fleetwood lancashire FY7 6SW
05 Jun 2002
New director appointed
23 May 2002
Incorporation