FURNITURE RESOURCE CENTRE LIMITED - LIVERPOOL


Company Profile Company Filings

Overview

FURNITURE RESOURCE CENTRE LIMITED is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) from LIVERPOOL and has the status: Active.
FURNITURE RESOURCE CENTRE LIMITED was incorporated 35 years ago on 14/09/1988 and has the registered number: 02296329. The accounts status is GROUP and accounts are next due on 31/12/2024.

FURNITURE RESOURCE CENTRE LIMITED - LIVERPOOL

This company is listed in the following categories:
88990 - Other social work activities without accommodation n.e.c.

Accounts Status

Accounting Year End (d/m) Accounts Last Made Up Date Accounts Next Due Date
31 / 3 31/03/2023 31/12/2024

Registered Office

ATLANTIC WAY
LIVERPOOL
L3 4BE

This Company Originates in : United Kingdom

Confirmation Statements

Last Statement Next Statement Due
03/04/2023 17/04/2024

Map

Company Officers - Current and Previous

Name Born Nationality Role Appointed Status
MR ERIK MICHAEL BICHARD Jul 1960 British Director 2002-11-29 CURRENT
MRS CLAIRE WILLIAMSON Secretary 2023-11-10 CURRENT
JEFFREY BARRY VERNON Jun 1964 British Director 2005-03-18 CURRENT
MR NICHOLAS JOHN SPRUYT Sep 1964 British Director 2023-05-31 CURRENT
DR JOHN DAVID HINES Aug 1970 British Director 2008-12-02 CURRENT
MR GRAHAM JOHN MORRIS Dec 1949 British Director 1998-12-18 UNTIL 2014-08-08 RESIGNED
BARNEY ROONEY May 1945 Irish Director 1997-12-19 UNTIL 2000-03-17 RESIGNED
MR JEREMY ANDREW NICHOLLS Aug 1961 British Director 2009-07-31 UNTIL 2023-07-27 RESIGNED
BARRY O'DOHERTY Oct 1960 British Director 1991-06-14 UNTIL 1997-07-18 RESIGNED
MRS GILLIAN ANNE MOGLIONE Sep 1946 British Director 1996-08-21 UNTIL 1997-09-09 RESIGNED
MRS IRENE MILLER Nov 1940 British Director 1991-06-14 UNTIL 1994-04-26 RESIGNED
CYRIL JAMES MEADOWS Apr 1936 British Director RESIGNED
STEPHEN JOHN MARTIN May 1952 British Director RESIGNED
BARRY MCKENZIE May 1942 British Director 1994-08-24 UNTIL 2004-09-10 RESIGNED
MS ESTHER LEACH Jul 1973 British Director 2021-03-03 UNTIL 2023-11-19 RESIGNED
VALERIE MARGARET BRAIDE Apr 1953 British Secretary 1995-10-24 UNTIL 1999-08-20 RESIGNED
MR ROBERT DAVISON Nov 1962 British Secretary RESIGNED
MR SHAUN DORAN Secretary 2023-05-31 UNTIL 2023-11-10 RESIGNED
JANE FRANCESCA WESTCOTT Dec 1962 Secretary 1994-10-26 UNTIL 1995-10-24 RESIGNED
MRS NICOLA HOUGH Secretary 2012-02-22 UNTIL 2012-09-21 RESIGNED
MR ANTHONY ROWAN Secretary 2013-02-08 UNTIL 2023-05-31 RESIGNED
ANTHONY EDWARD ROWAN Aug 1971 Secretary 1999-08-20 UNTIL 2005-07-15 RESIGNED
MR PHILIP JOHN TOTTEY Aug 1961 British Secretary 2005-07-15 UNTIL 2012-02-22 RESIGNED
SHAUN DORAN Secretary 2012-09-21 UNTIL 2013-02-08 RESIGNED
MR NIGEL PETER WILSON Feb 1963 British Director 2014-08-08 UNTIL 2022-12-07 RESIGNED
LIAM ANTHONY BLACK Jan 1961 British Director 1994-03-22 UNTIL 1997-09-09 RESIGNED
MR JAMES TIMOTHY DONOVAN May 1951 British Director 1995-10-10 UNTIL 2006-10-06 RESIGNED
SHARON CATHERINE DE VERDIE May 1956 British Director 1992-01-01 UNTIL 1994-04-15 RESIGNED
MRS KIM MARIE CROWE Sep 1956 British Director 2001-09-07 UNTIL 2009-12-18 RESIGNED
CAROL CHAPMAN Aug 1961 British Director 1994-06-30 UNTIL 1994-10-20 RESIGNED
VALERIE MARGARET BRAIDE Apr 1953 British Director 1995-09-06 UNTIL 2002-01-25 RESIGNED
REV THOMAS FAGAN Jul 1927 British Director RESIGNED
MRS REBECCA BLACK Jan 1947 British Director 1993-01-20 UNTIL 1993-11-15 RESIGNED
KATHLEEN ISABEL BENSON Oct 1932 British Director RESIGNED
GAYNOR ASQUITH Jun 1952 British Director 1998-10-28 UNTIL 2008-03-18 RESIGNED
JOANNE ANDERSON Jan 1971 British Director 2001-09-07 UNTIL 2003-01-24 RESIGNED
MR DAVID HOWARD LEYLAND SHONE Oct 1925 British Director 1993-11-30 UNTIL 1999-08-20 RESIGNED
MR JOHN FRANCIS FITZGERALD Jan 1925 British Director 1991-06-14 UNTIL 1995-09-01 RESIGNED
MRS LESLEY DIXON Oct 1964 British Director 2013-04-24 UNTIL 2022-05-24 RESIGNED
MARGARET ANNE KELLY Jul 1959 British Director 1994-08-24 UNTIL 1995-10-24 RESIGNED
MARTIN STEWART Nov 1961 British Director 1991-06-12 UNTIL 1994-06-30 RESIGNED
MR CHRISTOPHER JOHN WATSON Jun 1940 British Director 2003-05-16 UNTIL 2019-02-15 RESIGNED
STEPHANIE AMAAL WATSON Jun 1971 British Director 1997-12-19 UNTIL 1998-10-28 RESIGNED
JOHN TERENCE GILVIN Jun 1926 British Director RESIGNED
HELEN MARGARET EASSOM Aug 1942 British Director RESIGNED
PATRICIA ANN SLOANE Dec 1947 British Director 1998-10-28 UNTIL 2001-03-02 RESIGNED

Related Companies

CompanyName Address Company Status Accounts Status Main Company Activity
TUK HOLDINGS LIMITED LONDON Dissolved... FULL 7415 - Holding Companies including Head Offices
TUK RENTAL LIMITED LONDON ... DORMANT 7499 - Non-trading company
EMI GROUP PENSION TRUSTEES LIMITED LONDON Dissolved... FULL 74990 - Non-trading company
CHARITIES TRUST LIVERPOOL ENGLAND Active FULL 96090 - Other service activities n.e.c.
VIRIDOR WASTE (GREATER MANCHESTER) LIMITED TAUNTON ENGLAND Active AUDIT EXEMPTION SUBSI 96090 - Other service activities n.e.c.
LIVERPOOL CITY REGION GROWTH COMPANY LIMITED LIVERPOOL ENGLAND Active SMALL 94110 - Activities of business and employers membership organizations
CREATE LIVERPOOL TRADING LIMITED LIVERPOOL Dissolved... FULL 9305 - Other service activities n.e.c.
CREATE LIVERPOOL LIMITED LONDON ... GROUP 8532 - Social work without accommodation
THE MAGHULL HOMES LIMITED MAGHULL Active DORMANT 74990 - Non-trading company
WAVERTREE CITIZENS ADVICE BUREAU LIMITED LIVERPOOL Dissolved... FULL 63990 - Other information service activities n.e.c.
DEVA HEIGHTS (CHESTER) MANAGEMENT COMPANY LIMITED MANCHESTER ENGLAND Active DORMANT 98000 - Residents property management
BULKY BOB'S LIMITED BUSINESS PARK, LIVERPOOL Dissolved... TOTAL EXEMPTION FULL 38110 - Collection of non-hazardous waste
CREATE UK LIMITED ST. HELENS Active SMALL 46439 - Wholesale of radio, television goods & electrical household appliances (other than records,
SOUTH LIVERPOOL CITIZENS ADVICE BUREAU LIVERPOOL Dissolved... FULL 94990 - Activities of other membership organizations n.e.c.
PARK PALACE OF VARIETIES LIVERPOOL Active MICRO ENTITY 90040 - Operation of arts facilities
REALWORTH CONSULTING LIMITED LONDON ENGLAND Active TOTAL EXEMPTION FULL 70229 - Management consultancy activities other than financial management
HOMEMAKER SOLUTIONS BIRMINGHAM Dissolved... FULL 47540 - Retail sale of electrical household appliances in specialised stores
BULKY BOB'S FOR BUSINESS LIVERPOOL Active FULL 38110 - Collection of non-hazardous waste
BULKY BOB'S LIVERPOOL Active FULL 38110 - Collection of non-hazardous waste

Nearby Companies

CompanyName Address Company Status Accounts Status Main Company Activity
THE YELLOW SUBMARINE ACTIVITIES LTD LIVERPOOL ENGLAND Active TOTAL EXEMPTION FULL 82990 - Other business support service activities n.e.c.
BULKY BOB'S FOR BUSINESS LIVERPOOL Active FULL 38110 - Collection of non-hazardous waste
BIG FANG PRODUCTIONS LTD LIVERPOOL ENGLAND Active SMALL 70100 - Activities of head offices
BIG FANG COLLECTIVE LTD LIVERPOOL ENGLAND Active SMALL 64209 - Activities of other holding companies n.e.c.
THREE EYED LIZARD LTD LIVERPOOL ENGLAND Active SMALL 56302 - Public houses and bars
BIG FANG CARDIFF LTD LIVERPOOL ENGLAND Active SMALL 93290 - Other amusement and recreation activities n.e.c.
BIG FANG GLASGOW LTD LIVERPOOL ENGLAND Active SMALL 93290 - Other amusement and recreation activities n.e.c.
TWO PUNK DEVELOPMENTS LTD LIVERPOOL ENGLAND Active TOTAL EXEMPTION FULL 41100 - Development of building projects
LEMCORE DISTRIBUTION LTD LIVERPOOL UNITED KINGDOM Active UNAUDITED ABRIDGED 46900 - Non-specialised wholesale trade
ELYSIAN ABODE LIMITED LIVERPOOL ENGLAND Active TOTAL EXEMPTION FULL 68100 - Buying and selling of own real estate