Furniture Resource Centre Limited LIVERPOOL


Furniture Resource Centre started in year 1988 as Pri/ltd By Guar/nsc (private, Limited By Guarantee, No Share Capital) with registration number 02296329. The Furniture Resource Centre company has been functioning successfully for 36 years now and its status is active. The firm's office is based in Liverpool at Atlantic Way. Postal code: L3 4BE. Since November 7, 1994 Furniture Resource Centre Limited is no longer carrying the name Furniture Resource Centre (merseyside).

At present there are 4 directors in the the company, namely Nicholas S., John H. and Jeffrey V. and others. In addition one secretary - Claire W. - is with the firm. At present there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

This company operates within the L3 4BE postal code. The company is dealing with transport and has been registered as such. Its registration number is OC0284703 . It is located at Furniture Resource Centre Ltd, Unit 14, Liverpool with a total of 6 cars.

Furniture Resource Centre Limited Address / Contact

Office Address Atlantic Way
Office Address2 Brunswick Business Park
Town Liverpool
Post code L3 4BE
Country of origin United Kingdom

Company Information / Profile

Registration Number 02296329
Date of Incorporation Wed, 14th Sep 1988
Industry Other social work activities without accommodation n.e.c.
End of financial Year 31st March
Company age 36 years old
Account next due date Sun, 31st Dec 2023 (117 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Wed, 17th Apr 2024 (2024-04-17)
Last confirmation statement dated Mon, 3rd Apr 2023

Company staff

Claire W.

Position: Secretary

Appointed: 10 November 2023

Nicholas S.

Position: Director

Appointed: 31 May 2023

John H.

Position: Director

Appointed: 02 December 2008

Jeffrey V.

Position: Director

Appointed: 18 March 2005

Erik B.

Position: Director

Appointed: 29 November 2002

Shaun D.

Position: Secretary

Appointed: 31 May 2023

Resigned: 10 November 2023

Esther L.

Position: Director

Appointed: 03 March 2021

Resigned: 19 November 2023

Nigel W.

Position: Director

Appointed: 08 August 2014

Resigned: 07 December 2022

Lesley D.

Position: Director

Appointed: 24 April 2013

Resigned: 24 May 2022

Anthony R.

Position: Secretary

Appointed: 08 February 2013

Resigned: 31 May 2023

Shaun D.

Position: Secretary

Appointed: 21 September 2012

Resigned: 08 February 2013

Nicola H.

Position: Secretary

Appointed: 22 February 2012

Resigned: 21 September 2012

Jeremy N.

Position: Director

Appointed: 31 July 2009

Resigned: 27 July 2023

Philip T.

Position: Secretary

Appointed: 15 July 2005

Resigned: 22 February 2012

Christopher W.

Position: Director

Appointed: 16 May 2003

Resigned: 15 February 2019

Kim C.

Position: Director

Appointed: 07 September 2001

Resigned: 18 December 2009

Joanne A.

Position: Director

Appointed: 07 September 2001

Resigned: 24 January 2003

Anthony R.

Position: Secretary

Appointed: 20 August 1999

Resigned: 15 July 2005

Graham M.

Position: Director

Appointed: 18 December 1998

Resigned: 08 August 2014

Patricia S.

Position: Director

Appointed: 28 October 1998

Resigned: 02 March 2001

Gaynor A.

Position: Director

Appointed: 28 October 1998

Resigned: 18 March 2008

Stephanie W.

Position: Director

Appointed: 19 December 1997

Resigned: 28 October 1998

Barney R.

Position: Director

Appointed: 19 December 1997

Resigned: 17 March 2000

Gillian M.

Position: Director

Appointed: 21 August 1996

Resigned: 09 September 1997

Valerie B.

Position: Secretary

Appointed: 24 October 1995

Resigned: 20 August 1999

James D.

Position: Director

Appointed: 10 October 1995

Resigned: 06 October 2006

Valerie B.

Position: Director

Appointed: 06 September 1995

Resigned: 25 January 2002

Jane W.

Position: Secretary

Appointed: 26 October 1994

Resigned: 24 October 1995

Margaret K.

Position: Director

Appointed: 24 August 1994

Resigned: 24 October 1995

Barry M.

Position: Director

Appointed: 24 August 1994

Resigned: 10 September 2004

Carol C.

Position: Director

Appointed: 30 June 1994

Resigned: 20 October 1994

Liam B.

Position: Director

Appointed: 22 March 1994

Resigned: 09 September 1997

David S.

Position: Director

Appointed: 30 November 1993

Resigned: 20 August 1999

Rebecca B.

Position: Director

Appointed: 20 January 1993

Resigned: 15 November 1993

Helen E.

Position: Director

Appointed: 06 April 1992

Resigned: 31 March 1994

Thomas F.

Position: Director

Appointed: 06 April 1992

Resigned: 20 January 1993

Stephen M.

Position: Director

Appointed: 06 April 1992

Resigned: 27 April 1993

Cyril M.

Position: Director

Appointed: 06 April 1992

Resigned: 30 June 1994

John G.

Position: Director

Appointed: 06 April 1992

Resigned: 06 December 1991

Robert D.

Position: Secretary

Appointed: 06 April 1992

Resigned: 26 October 1994

Kathleen B.

Position: Director

Appointed: 06 April 1992

Resigned: 12 June 1991

Sharon D.

Position: Director

Appointed: 01 January 1992

Resigned: 15 April 1994

John F.

Position: Director

Appointed: 14 June 1991

Resigned: 01 September 1995

Barry O.

Position: Director

Appointed: 14 June 1991

Resigned: 18 July 1997

Irene M.

Position: Director

Appointed: 14 June 1991

Resigned: 26 April 1994

Martin S.

Position: Director

Appointed: 12 June 1991

Resigned: 30 June 1994

Company previous names

Furniture Resource Centre (merseyside) November 7, 1994

Transport Operator Data

Furniture Resource Centre Ltd
Address Unit 14 , Atlantic Way , Brunswick Business Park
City Liverpool
Post code L3 4BE
Vehicles 6

Company filings

Filing category
Accounts Address Annual return Auditors Change of name Confirmation statement Incorporation Mortgage Officers Resolution
Group of companies' accounts made up to March 31, 2023
filed on: 12th, January 2024
Free Download (42 pages)

Company search

Advertisements