FURNITURE SOLUTIONS LIMITED

M4 Millennium Centre Ground Floor South M4 Millennium Centre Ground Floor South, Farnham, GU9 7XX, England
StatusACTIVE
Company No.03233163
CategoryPrivate Limited Company
Incorporated02 Aug 1996
Age27 years, 9 months, 30 days
JurisdictionEngland Wales

SUMMARY

FURNITURE SOLUTIONS LIMITED is an active private limited company with number 03233163. It was incorporated 27 years, 9 months, 30 days ago, on 02 August 1996. The company address is M4 Millennium Centre Ground Floor South M4 Millennium Centre Ground Floor South, Farnham, GU9 7XX, England.



People

MILLS, John Neill

Secretary

ACTIVE

Assigned on 01 Aug 2008

Current time on role 15 years, 10 months

MARTIN, Ben Harrison

Director

Sales Director

ACTIVE

Assigned on 02 Jan 2001

Current time on role 23 years, 4 months, 30 days

VAUGHAN, Simon

Director

Managing Director

ACTIVE

Assigned on 13 Jul 2009

Current time on role 14 years, 10 months, 19 days

SMITH, Julian Nicholas

Secretary

Company Director

RESIGNED

Assigned on 08 Dec 1997

Resigned on 19 Sep 2003

Time on role 5 years, 9 months, 11 days

VAUGHAN, Simon

Secretary

Finance Director

RESIGNED

Assigned on 19 Sep 2003

Resigned on 01 Aug 2008

Time on role 4 years, 10 months, 13 days

BLANDY SERVICES LIMITED (NO2956430)

Corporate-secretary

RESIGNED

Assigned on 02 Aug 1996

Resigned on 08 Dec 1997

Time on role 1 year, 4 months, 6 days

GRIGGS, Richard Arthur

Director

Company Director

RESIGNED

Assigned on 08 Dec 1997

Resigned on 20 Dec 2001

Time on role 4 years, 12 days

GROOM, Adrian Roger

Director

Group Managing Director

RESIGNED

Assigned on 17 Jun 2003

Resigned on 21 Jun 2010

Time on role 7 years, 4 days

MALKIN, Gary Vernon

Director

Company Director

RESIGNED

Assigned on 08 Dec 1997

Resigned on 22 Jun 2005

Time on role 7 years, 6 months, 14 days

MININCK, Jane Gertrude

Director

Sales Director

RESIGNED

Assigned on 19 Jan 2000

Resigned on 26 Apr 2000

Time on role 3 months, 7 days

SAYER, Elizabeth Anne

Director

Operations Director

RESIGNED

Assigned on 19 Jan 2000

Resigned on 28 Sep 2001

Time on role 1 year, 8 months, 9 days

SMITH, Julian Nicholas

Director

Company Director

RESIGNED

Assigned on 08 Dec 1997

Resigned on 19 Jan 2000

Time on role 2 years, 1 month, 11 days

WITHERDEN, Michael William

Director

Company Director

RESIGNED

Assigned on 08 Dec 1997

Resigned on 19 Jan 2000

Time on role 2 years, 1 month, 11 days

BLANDY NOMINEES LIMITED (NO 2956411)

Corporate-director

RESIGNED

Assigned on 02 Aug 1996

Resigned on 09 Dec 1997

Time on role 1 year, 4 months, 7 days


Some Companies

BLACK ENTERPRISE LIMITED

MARLOWE HOUSE WATLING STREET,LEIGHTON BUZZARD,LU7 9LS

Number:10898350
Status:ACTIVE
Category:Private Limited Company

BURREN LTD

33 OSWALD CHELSEA BRIDGE WHARF,LONDON,SW8 4NU

Number:10868648
Status:ACTIVE
Category:Private Limited Company

CHRIS HANLEY PHOTOGRAPHY LIMITED

2 WELLFIELD ROAD,STOCKPORT,SK2 6AS

Number:07889078
Status:ACTIVE
Category:Private Limited Company

J M HOPLEY FARMS LTD

DAISY BANK FARM THORNEY LANES,BURTON UPON TRENT,DE13 8RY

Number:10106983
Status:ACTIVE
Category:Private Limited Company

SHANNON SEALANTS LIMITED

CEDAR HOUSE 76 RAILWAY ROAD,CHORLEY,PR6 9RB

Number:07914212
Status:ACTIVE
Category:Private Limited Company

THE CRAFTY KITTEN LTD

ARGOED,LLANRWST,LL26 0UT

Number:07774327
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