FURNITURE VILLAGE LIMITED

258 Bath Road 258 Bath Road, Berkshire, SL1 4DX
StatusACTIVE
Company No.02307708
CategoryPrivate Limited Company
Incorporated20 Oct 1988
Age35 years, 6 months, 8 days
JurisdictionEngland Wales

SUMMARY

FURNITURE VILLAGE LIMITED is an active private limited company with number 02307708. It was incorporated 35 years, 6 months, 8 days ago, on 20 October 1988. The company address is 258 Bath Road 258 Bath Road, Berkshire, SL1 4DX.



People

AYERS, David Scott

Director

Company Director

ACTIVE

Assigned on 27 Jan 2023

Current time on role 1 year, 3 months, 1 day

COOPER, Claudia Jane

Director

Company Director

ACTIVE

Assigned on 27 Jan 2023

Current time on role 1 year, 3 months, 1 day

COWAN, Matthew Alexander

Director

Lawyer

ACTIVE

Assigned on 27 Jan 2023

Current time on role 1 year, 3 months, 1 day

HARRISON, Charles Gilman

Director

Director

ACTIVE

Assigned on 01 Oct 2020

Current time on role 3 years, 6 months, 27 days

HARRISON, Peter John

Director

Company Director

ACTIVE

Assigned on

Current time on role

HIPKISS, Nicholas James

Director

Director

ACTIVE

Assigned on 04 Jul 2022

Current time on role 1 year, 9 months, 24 days

MCPARTLAND, Stephen Anthony

Director

Member Of Parliament

ACTIVE

Assigned on 22 Nov 2022

Current time on role 1 year, 5 months, 6 days

WYNNE, Eamon George

Director

Director

ACTIVE

Assigned on 01 Oct 2020

Current time on role 3 years, 6 months, 27 days

BURTON, Andrew James Frederick

Secretary

Chartered Accountant

RESIGNED

Assigned on 17 Jun 2004

Resigned on 25 Sep 2008

Time on role 4 years, 3 months, 8 days

MARTIN, George Clifford

Secretary

RESIGNED

Assigned on

Resigned on 31 Mar 2002

Time on role 22 years, 28 days

SHIELS, Claire Elizabeth

Secretary

Chartered Accountant

RESIGNED

Assigned on 25 Sep 2008

Resigned on 31 Aug 2022

Time on role 13 years, 11 months, 6 days

WYNNE, Eamon George

Secretary

Accountant

RESIGNED

Assigned on 01 Apr 2002

Resigned on 17 Jun 2004

Time on role 2 years, 2 months, 16 days

BASSNETT, Frederick

Director

Retail Sales And Marketing

RESIGNED

Assigned on 03 Aug 1998

Resigned on 19 Apr 1999

Time on role 8 months, 16 days

BROUGHTON, Michael

Director

Director

RESIGNED

Assigned on 01 Apr 2021

Resigned on 05 Apr 2024

Time on role 3 years, 4 days

CLARK, John Macaulay Lambie

Director

Chartered Accountant

RESIGNED

Assigned on 14 Jun 2000

Resigned on 15 May 2007

Time on role 6 years, 11 months, 1 day

CORBYN, Stuart Alan

Director

Chartered Surveyor

RESIGNED

Assigned on

Resigned on 06 Dec 2001

Time on role 22 years, 4 months, 22 days

DUGGAN, Edward, Mr.

Director

Accountant

RESIGNED

Assigned on 16 Dec 2004

Resigned on 01 Apr 2012

Time on role 7 years, 3 months, 16 days

GRANT, Peter Airth

Director

Company Director

RESIGNED

Assigned on

Resigned on 06 Dec 2001

Time on role 22 years, 4 months, 22 days

GRAY, Ian Archie

Director

Director

RESIGNED

Assigned on 31 May 2013

Resigned on 22 Sep 2014

Time on role 1 year, 3 months, 22 days

HODKINSON, James Clifford

Director

Company Director

RESIGNED

Assigned on 01 Jun 2002

Resigned on 23 Feb 2023

Time on role 20 years, 8 months, 22 days

IMRIE, David James Gordon

Director

Company Director

RESIGNED

Assigned on

Resigned on 15 May 2007

Time on role 16 years, 11 months, 13 days

MCPARTLAND, Stephen Anthony

Director

Member Of Parliament

RESIGNED

Assigned on 22 Dec 2014

Resigned on 08 Jul 2022

Time on role 7 years, 6 months, 17 days

MOUNTFORD, Helena Mary

Director

Chartered Accountant

RESIGNED

Assigned on 16 Feb 1998

Resigned on 25 May 2000

Time on role 2 years, 3 months, 9 days

PADOVAN, John Mario Faskally

Director

Company Director

RESIGNED

Assigned on 28 Nov 1997

Resigned on 06 Dec 2001

Time on role 4 years, 8 days

ROSE, Joel Gerald

Director

Chartered Accountant

RESIGNED

Assigned on

Resigned on 06 Dec 2001

Time on role 22 years, 4 months, 22 days

SHIELS, Claire Elizabeth

Director

Accountant

RESIGNED

Assigned on 02 Apr 2012

Resigned on 31 Aug 2022

Time on role 10 years, 4 months, 29 days

SUTHERN, Greg

Director

Director

RESIGNED

Assigned on 07 Apr 2015

Resigned on 19 Jul 2017

Time on role 2 years, 3 months, 12 days

WALKER, Malcolm Anthony

Director

Company Director

RESIGNED

Assigned on 18 Dec 2008

Resigned on 20 Apr 2015

Time on role 6 years, 4 months, 2 days

WYNNE, Eamon George

Director

Accountant

RESIGNED

Assigned on 15 Jan 2004

Resigned on 30 Sep 2015

Time on role 11 years, 8 months, 15 days


Some Companies

BILLIONSFX FOREX COURSE LTD

20 HEATHFEILD DRIVE,LIVERPOOL,L33 1WF

Number:11784253
Status:ACTIVE
Category:Private Limited Company

C.P.A. BESPOKE JOINERY LIMITED

UNIT 1 HURSTWOOD COURT,BOLTON,BL3 2NP

Number:04417342
Status:ACTIVE
Category:Private Limited Company

CH NOMINEES (TWO) LIMITED

5 FLEET PLACE,LONDON,EC4M 7RD

Number:06006860
Status:ACTIVE
Category:Private Limited Company

FOR THE SHORE LIMITED

2 2 LIME CLOSE,SLEAFORD,NG34 8HX

Number:09808440
Status:ACTIVE
Category:Private Limited Company

MCX 88 LIMITED

MR CHIU CHINESE DINER HULL ROAD,HULL,HU12 8DZ

Number:10746278
Status:ACTIVE
Category:Private Limited Company

RAISED FLOOR SYSTEMS LIMITED

HARDY HOUSE,BERKHAMSTED,HP4 1EF

Number:05183011
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source