FURNITURE & GIFT FAIRS LIMITED - LONDON
Company Profile | Company Filings |
Overview
FURNITURE & GIFT FAIRS LIMITED is a Private Limited Company from LONDON ENGLAND and has the status: Active.
FURNITURE & GIFT FAIRS LIMITED was incorporated 27 years ago on 02/05/1996 and has the registered number: 03194033. The accounts status is AUDIT EXEMPTION SUBSI and accounts are next due on 31/10/2024.
FURNITURE & GIFT FAIRS LIMITED was incorporated 27 years ago on 02/05/1996 and has the registered number: 03194033. The accounts status is AUDIT EXEMPTION SUBSI and accounts are next due on 31/10/2024.
FURNITURE & GIFT FAIRS LIMITED - LONDON
This company is listed in the following categories:
73120 - Media representation services
73120 - Media representation services
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
31 / 1 | 31/01/2023 | 31/10/2024 |
Registered Office
69-79 BEDFORD HOUSE
LONDON
SW6 3JW
ENGLAND
This Company Originates in : United Kingdom
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
20/07/2023 | 03/08/2024 |
Map
ENGLAND
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
MR RICHARD JOHNSON | May 1963 | British | Director | 2018-04-30 | CURRENT |
MR RUSSELL STEPHEN WILCOX | Feb 1971 | British | Director | 2016-10-28 | CURRENT |
LISA AMANDA HANNANT | Feb 1970 | British | Director | 2023-02-20 | CURRENT |
MR STEVEN UNDERWOOD | Secretary | 2023-02-20 | CURRENT | ||
CATHERINE RICHARDS | Jan 1963 | British | Director | 1998-04-02 UNTIL 1999-07-12 | RESIGNED |
SIMON CHRISTOPHER BOYD | May 1956 | British | Secretary | 1996-05-02 UNTIL 1997-05-30 | RESIGNED |
AMY HOLLINS | Secretary | 2021-10-01 UNTIL 2023-02-20 | RESIGNED | ||
CATHERINE RICHARDS | Jan 1963 | British | Secretary | 1997-05-30 UNTIL 1998-01-26 | RESIGNED |
MR. SIMON REED KIMBLE | Jun 1963 | British | Director | 2016-10-28 UNTIL 2023-02-20 | RESIGNED |
STEPHEN HUGH RICHARDS | Apr 1957 | Secretary | 1998-01-26 UNTIL 2012-03-30 | RESIGNED | |
MISS MONICA PAHWA | Secretary | 2016-10-28 UNTIL 2021-07-29 | RESIGNED | ||
MR CHRISTOPHER JOHN WILMOT | Jun 1973 | British | Director | 2016-10-28 UNTIL 2018-04-30 | RESIGNED |
STEPHEN HUGH RICHARDS | Apr 1957 | Director | 1996-05-02 UNTIL 2012-03-30 | RESIGNED | |
STEPHEN HUGH RICHARDS | Apr 1957 | Director | 2014-08-21 UNTIL 2016-10-28 | RESIGNED | |
WATERLOW NOMINEES LIMITED | Corporate Nominee Director | 1996-05-02 UNTIL 1996-05-02 | RESIGNED | ||
MS THERESA ANNE MARIA RAYMOND | Feb 1963 | British | Director | 1997-12-22 UNTIL 2016-10-28 | RESIGNED |
SIMON CHRISTOPHER BOYD | May 1956 | British | Director | 1996-05-02 UNTIL 1997-05-30 | RESIGNED |
LARAINE PATRICIA JANES | Jun 1959 | British | Director | 1998-01-05 UNTIL 2016-10-28 | RESIGNED |
CARSTEN HOLM | Jun 1962 | Danish | Director | 1996-05-02 UNTIL 1997-05-30 | RESIGNED |
MS LEA HANRAHAN SOAR | May 1947 | British | Director | 2014-08-21 UNTIL 2016-10-28 | RESIGNED |
WATERLOW SECRETARIES LIMITED | Corporate Nominee Secretary | 1996-05-02 UNTIL 1996-05-02 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
January Furniture Show Limited | 2016-04-06 | London | Ownership of shares 75 to 100 percent as firm |