CORNDELL QUALITY FURNITURE LTD

Windrush Park Road Windrush Park Road, Oxfordshire, OX29 7DZ
StatusACTIVE
Company No.09094307
CategoryPrivate Limited Company
Incorporated19 Jun 2014
Age9 years, 11 months, 15 days
JurisdictionEngland Wales

SUMMARY

CORNDELL QUALITY FURNITURE LTD is an active private limited company with number 09094307. It was incorporated 9 years, 11 months, 15 days ago, on 19 June 2014. The company address is Windrush Park Road Windrush Park Road, Oxfordshire, OX29 7DZ.



People

COX, Julian Frederick

Director

Company Director

ACTIVE

Assigned on 20 Jul 2022

Current time on role 1 year, 10 months, 15 days

MILLS, Melanie

Director

Director

ACTIVE

Assigned on 12 Dec 2016

Current time on role 7 years, 5 months, 23 days

SHIELS, Claire Elizabeth

Director

Finance Director

ACTIVE

Assigned on 28 Apr 2023

Current time on role 1 year, 1 month, 6 days

BEALE, Adam Phillip

Director

Chartered Accountant

RESIGNED

Assigned on 08 Jun 2020

Resigned on 05 Feb 2021

Time on role 7 months, 27 days

FOGEL, Cyril Lawrence

Director

Furniture Retailer

RESIGNED

Assigned on 16 Jul 2014

Resigned on 12 Dec 2016

Time on role 2 years, 4 months, 27 days

FOGEL, Cyril Lawrence

Director

Furniture Retailer

RESIGNED

Assigned on 19 Jun 2014

Resigned on 16 Jul 2014

Time on role 27 days

FOSTER, Ivan

Director

Company Director

RESIGNED

Assigned on 26 Nov 2019

Resigned on 31 Mar 2022

Time on role 2 years, 4 months, 5 days

HOBBS, Matthew Ian

Director

Design Director

RESIGNED

Assigned on 14 Oct 2014

Resigned on 01 Jun 2018

Time on role 3 years, 7 months, 18 days

HOPE, Tristan Edward

Director

Company Director

RESIGNED

Assigned on 31 Mar 2022

Resigned on 21 Nov 2022

Time on role 7 months, 21 days

HUDSON, David Paul

Director

Fund Manager

RESIGNED

Assigned on 19 Jun 2014

Resigned on 12 Dec 2016

Time on role 2 years, 5 months, 23 days

JACKSON, Steven Lawrence

Director

Furniture Manufacturer

RESIGNED

Assigned on 19 Jun 2014

Resigned on 19 Dec 2014

Time on role 6 months

KENNEDY, Kelvin Scott

Director

Sales Director

RESIGNED

Assigned on 19 Dec 2014

Resigned on 12 Dec 2016

Time on role 1 year, 11 months, 24 days

RICHARDS, Simon John

Director

Production Manager

RESIGNED

Assigned on 01 Sep 2017

Resigned on 08 Jun 2020

Time on role 2 years, 9 months, 7 days

VAN EDEN, Maarten

Director

Director

RESIGNED

Assigned on 12 Dec 2016

Resigned on 01 Dec 2019

Time on role 2 years, 11 months, 20 days


Some Companies

BEL AIR DEVELOPMENTS LIMITED

295 BEULAH HILL,LONDON,SE19 3UZ

Number:11309450
Status:ACTIVE
Category:Private Limited Company

CRANES UNITED FOUNDATION

41 BUCKTHORNE HOUSE,CHIGWELL,IG7 4AZ

Number:07890568
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)

CROFT HALL ESTATES LIMITED

SUITE 1 THE RIVERSIDE BUILDING,HESSLE,HU13 0DZ

Number:01162768
Status:ACTIVE
Category:Private Limited Company

ELZA WHOLESALE LTD

UNIT 11 RALEIGH INDUSTRIAL ESTATE, CAMP LANE,BIRMINGHAM,B21 8JF

Number:08822827
Status:ACTIVE
Category:Private Limited Company

GENERATION EVENT HOLDING LTD

14 CASTLE WALK,LONDON-STANSTED,CM24 8LY

Number:11359268
Status:ACTIVE
Category:Private Limited Company

PETE SEN MUSIC LIMITED

GAYBROOK COTTAGE LYE LANE,CHELTENHAM,GL52 3QD

Number:09771861
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