THE FRENCH FURNITURE COMPANY LIMITED
POULTON-LE-FYLDE

Hellopages » Lancashire » Wyre » FY6 8JW
Company number 02973933
Status Active
Incorporation Date 6 October 1994
Company Type Private Limited Company
Address STAFFORDS, CAVENDISH HOUSE, CLARKE STREET, POULTON-LE-FYLDE, LANCASHIRE, FY6 8JW
Home Country United Kingdom
Nature of Business 47791 - Retail sale of antiques including antique books in stores
Phone, email, etc

Since the company registration seventy-seven events have happened. The last three records are Secretary's details changed for Susan Ann Allison on 13 April 2017; Total exemption small company accounts made up to 30 April 2016; Confirmation statement made on 6 October 2016 with updates. The most likely internet sites of THE FRENCH FURNITURE COMPANY LIMITED are www.thefrenchfurniturecompany.co.uk, and www.the-french-furniture-company.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-one years and four months. The French Furniture Company Limited is a Private Limited Company. The company registration number is 02973933. The French Furniture Company Limited has been working since 06 October 1994. The present status of the company is Active. The registered address of The French Furniture Company Limited is Staffords Cavendish House Clarke Street Poulton Le Fylde Lancashire Fy6 8jw. . ALLISON, Susan Ann is a Secretary of the company. ALLISON, Susan Ann is a Director of the company. Secretary COOPER, Michael Crofton has been resigned. Nominee Secretary COMBINED SECRETARIAL SERVICES LIMITED has been resigned. Director ALLISON, Paul has been resigned. Nominee Director COMBINED NOMINEES LIMITED has been resigned. Director COOPER, Michael Crofton has been resigned. Nominee Director COMBINED SECRETARIAL SERVICES LIMITED has been resigned. The company operates in "Retail sale of antiques including antique books in stores".


Current Directors

Secretary
ALLISON, Susan Ann
Appointed Date: 26 February 1999

Director
ALLISON, Susan Ann
Appointed Date: 25 January 2016
59 years old

Resigned Directors

Secretary
COOPER, Michael Crofton
Resigned: 26 February 1999
Appointed Date: 06 October 1994

Nominee Secretary
COMBINED SECRETARIAL SERVICES LIMITED
Resigned: 06 October 1994
Appointed Date: 06 October 1994

Director
ALLISON, Paul
Resigned: 29 October 2015
Appointed Date: 06 October 1994
75 years old

Nominee Director
COMBINED NOMINEES LIMITED
Resigned: 06 October 1994
Appointed Date: 06 October 1994
35 years old

Director
COOPER, Michael Crofton
Resigned: 26 February 1999
Appointed Date: 06 October 1994
80 years old

Nominee Director
COMBINED SECRETARIAL SERVICES LIMITED
Resigned: 06 October 1994
Appointed Date: 06 October 1994

THE FRENCH FURNITURE COMPANY LIMITED Events

13 Apr 2017
Secretary's details changed for Susan Ann Allison on 13 April 2017
30 Jan 2017
Total exemption small company accounts made up to 30 April 2016
24 Nov 2016
Confirmation statement made on 6 October 2016 with updates
27 Jan 2016
Total exemption small company accounts made up to 30 April 2015
26 Jan 2016
Appointment of Mrs Susan Ann Allison as a director on 25 January 2016
...
... and 67 more events
27 Oct 1994
Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association

27 Oct 1994
Registered office changed on 27/10/94 from: 33 crwys road, cardiff, CF2 4YF

14 Oct 1994
Company name changed tagfine LIMITED\certificate issued on 17/10/94

06 Oct 1994
Incorporation

06 Oct 1994
Incorporation

THE FRENCH FURNITURE COMPANY LIMITED Charges

20 December 2002
Debenture
Delivered: 21 December 2002
Status: Outstanding
Persons entitled: Yorkshire Bank PLC
Description: Fixed and floating charges over the undertaking and all…