WADE FURNITURE LIMITED

Jdp Furniture Group Showroom Wellington Street Jdp Furniture Group Showroom Wellington Street, Nottingham, NG10 4HS
StatusDISSOLVED
Company No.04012111
CategoryPrivate Limited Company
Incorporated09 Jun 2000
Age23 years, 11 months, 4 days
JurisdictionEngland Wales
Dissolution16 Nov 2021
Years2 years, 5 months, 27 days

SUMMARY

WADE FURNITURE LIMITED is an dissolved private limited company with number 04012111. It was incorporated 23 years, 11 months, 4 days ago, on 09 June 2000 and it was dissolved 2 years, 5 months, 27 days ago, on 16 November 2021. The company address is Jdp Furniture Group Showroom Wellington Street Jdp Furniture Group Showroom Wellington Street, Nottingham, NG10 4HS.



People

PAYNE, John Derek

Director

Director

ACTIVE

Assigned on 09 Jun 2000

Current time on role 23 years, 11 months, 4 days

BROOKS, John Andrew

Secretary

Finance Director

RESIGNED

Assigned on 16 Aug 2000

Resigned on 29 Dec 2017

Time on role 17 years, 4 months, 13 days

SMITH, Anthony Hugh

Secretary

RESIGNED

Assigned on 09 Jun 2000

Resigned on 16 Aug 2000

Time on role 2 months, 7 days

TURNBULL, Steven

Secretary

RESIGNED

Assigned on 29 Dec 2017

Resigned on 05 Nov 2020

Time on role 2 years, 10 months, 7 days

BROOKS, John Andrew

Director

Director

RESIGNED

Assigned on 09 Jun 2000

Resigned on 29 Dec 2017

Time on role 17 years, 6 months, 20 days

BURGESS, David

Director

Director

RESIGNED

Assigned on 01 Apr 2002

Resigned on 30 Apr 2005

Time on role 3 years, 29 days

CHURCHILL, Anthony John

Director

Managing Director

RESIGNED

Assigned on 01 May 2004

Resigned on 30 Sep 2005

Time on role 1 year, 4 months, 29 days

COLL, John Stephen

Director

Director

RESIGNED

Assigned on 11 Aug 2000

Resigned on 30 Apr 2004

Time on role 3 years, 8 months, 19 days

EVERIST, Christopher Anthony

Director

Director

RESIGNED

Assigned on 01 May 2004

Resigned on 30 Sep 2005

Time on role 1 year, 4 months, 29 days

GARNER, David

Director

Director

RESIGNED

Assigned on 01 Apr 2002

Resigned on 30 Sep 2005

Time on role 3 years, 5 months, 29 days

THURWELL, James Alfred

Director

Director

RESIGNED

Assigned on 11 Aug 2000

Resigned on 31 Mar 2005

Time on role 4 years, 7 months, 20 days

TURNBULL, Steven

Director

Company Director

RESIGNED

Assigned on 29 Dec 2017

Resigned on 05 Nov 2020

Time on role 2 years, 10 months, 7 days

WARBURTON, John Michael Graham

Director

Director

RESIGNED

Assigned on 11 Aug 2000

Resigned on 31 Jan 2001

Time on role 5 months, 20 days


Some Companies

108 AGAR GROVE LIMITED

108C AGAR GROVE,LONDON,NW1 9TY

Number:05287573
Status:ACTIVE
Category:Private Limited Company

AKI AIR LTD

88 PRIORY WAY,HAYWARDS HEATH,RH16 3NP

Number:10756329
Status:ACTIVE
Category:Private Limited Company

BLAKE DAVIES PROPERTIES LTD

TWO HOOTS GANDISH ROAD,COLCHESR,CO7 6TP

Number:09588751
Status:ACTIVE
Category:Private Limited Company

CHERWELL TRUCKS LTD

SHOWELL VIEW BICESTER ROAD,CHIPPING NORTON,OX7 7DJ

Number:06829729
Status:ACTIVE
Category:Private Limited Company

H&W EVOLUTION PROPERTIES LTD

6 HOLLYOAK GROVE,TELFORD,TF2 9GE

Number:07099389
Status:ACTIVE
Category:Private Limited Company

SMH 2016 LIMITED

21 CLARE ROAD,HALIFAX,HX1 2HX

Number:10195975
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