FURNITURE VILLAGE LIMITED - BERKSHIRE
Company Profile | Company Filings |
Overview
FURNITURE VILLAGE LIMITED is a Private Limited Company from BERKSHIRE and has the status: Active.
FURNITURE VILLAGE LIMITED was incorporated 35 years ago on 20/10/1988 and has the registered number: 02307708. The accounts status is AUDIT EXEMPTION SUBSI and accounts are next due on 31/03/2024.
FURNITURE VILLAGE LIMITED was incorporated 35 years ago on 20/10/1988 and has the registered number: 02307708. The accounts status is AUDIT EXEMPTION SUBSI and accounts are next due on 31/03/2024.
FURNITURE VILLAGE LIMITED - BERKSHIRE
This company is listed in the following categories:
47599 - Retail of furniture, lighting, and similar (not musical instruments or scores) in specialise
47599 - Retail of furniture, lighting, and similar (not musical instruments or scores) in specialise
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
30 / 6 | 03/07/2022 | 31/03/2024 |
Registered Office
258 BATH ROAD
BERKSHIRE
SL1 4DX
This Company Originates in : United Kingdom
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
16/04/2023 | 30/04/2024 |
Map
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
MRS CLAUDIA JANE COOPER | May 1971 | British | Director | 2023-01-27 | CURRENT |
MR DAVID SCOTT AYERS | Sep 1966 | British | Director | 2023-01-27 | CURRENT |
MR MICHAEL BROUGHTON | Jun 1960 | English | Director | 2021-04-01 | CURRENT |
MR EAMON GEORGE WYNNE | Mar 1967 | British | Director | 2020-10-01 | CURRENT |
MR STEPHEN ANTHONY MCPARTLAND | Aug 1976 | British | Director | 2022-11-22 | CURRENT |
MR NICHOLAS JAMES HIPKISS | Nov 1985 | British | Director | 2022-07-04 | CURRENT |
PETER JOHN HARRISON | Aug 1946 | British | Director | CURRENT | |
MR CHARLES GILMAN HARRISON | May 1983 | British | Director | 2020-10-01 | CURRENT |
MR MATTHEW ALEXANDER COWAN | Mar 1967 | British | Director | 2023-01-27 | CURRENT |
MR EAMON GEORGE WYNNE | Mar 1967 | British | Director | 2004-01-15 UNTIL 2015-09-30 | RESIGNED |
ANDREW JAMES FREDERICK BURTON | Jan 1974 | Secretary | 2004-06-17 UNTIL 2008-09-25 | RESIGNED | |
MRS CLAIRE ELIZABETH SHIELS | British | Secretary | 2008-09-25 UNTIL 2022-08-31 | RESIGNED | |
MR EAMON GEORGE WYNNE | Mar 1967 | British | Secretary | 2002-04-01 UNTIL 2004-06-17 | RESIGNED |
GEORGE CLIFFORD MARTIN | Aug 1929 | Secretary | RESIGNED | ||
MR PETER AIRTH GRANT | Nov 1932 | British | Director | RESIGNED | |
MR GREG SUTHERN | May 1971 | British | Director | 2015-04-07 UNTIL 2017-07-19 | RESIGNED |
MR MALCOLM ANTHONY WALKER | Apr 1957 | British | Director | 2008-12-18 UNTIL 2015-04-20 | RESIGNED |
JOEL GERALD ROSE | Jan 1932 | British | Director | RESIGNED | |
MRS CLAIRE ELIZABETH SHIELS | Jan 1974 | British | Director | 2012-04-02 UNTIL 2022-08-31 | RESIGNED |
JOHN MARIO FASKALLY PADOVAN | May 1938 | British | Director | 1997-11-28 UNTIL 2001-12-06 | RESIGNED |
HELENA MARY MOUNTFORD | Jul 1957 | British | Director | 1998-02-16 UNTIL 2000-05-25 | RESIGNED |
MR STEPHEN ANTHONY MCPARTLAND | Aug 1976 | British | Director | 2014-12-22 UNTIL 2022-07-08 | RESIGNED |
DAVID JAMES GORDON IMRIE | Jan 1948 | British | Director | RESIGNED | |
MR JAMES CLIFFORD HODKINSON | Apr 1944 | British | Director | 2002-06-01 UNTIL 2023-02-23 | RESIGNED |
MR IAN ARCHIE GRAY | Oct 1953 | British | Director | 2013-05-31 UNTIL 2014-09-22 | RESIGNED |
JOHN MACAULAY LAMBIE CLARK | Aug 1946 | British | Director | 2000-06-14 UNTIL 2007-05-15 | RESIGNED |
MR. EDWARD DUGGAN | Mar 1968 | Irish | Director | 2004-12-16 UNTIL 2012-04-01 | RESIGNED |
MR STUART ALAN CORBYN | Feb 1945 | British | Director | RESIGNED | |
FREDERICK BASSNETT | Aug 1951 | British | Director | 1998-08-03 UNTIL 1999-04-19 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Bgf Gp Limited | 2017-10-01 - 2022-11-30 | London | Significant influence or control | |
Furniture Village Group Limited | 2016-04-06 | Slough |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent Right to appoint and remove directors |