Harlequin Fabrics & Wallcoverings Limited DENHAM


Harlequin Fabrics & Wallcoverings started in year 1973 as Private Limited Company with registration number 01089191. The Harlequin Fabrics & Wallcoverings company has been functioning successfully for fifty one years now and its status is active. The firm's office is based in Denham at Chalfont House. Postal code: UB9 4DX. Since 1995/08/14 Harlequin Fabrics & Wallcoverings Limited is no longer carrying the name Harlequin Wallcoverings.

The firm has 2 directors, namely Michael W., Lisa M.. Of them, Lisa M. has been with the company the longest, being appointed on 11 March 2019 and Michael W. has been with the company for the least time - from 1 November 2021. Currently there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Harlequin Fabrics & Wallcoverings Limited Address / Contact

Office Address Chalfont House
Office Address2 Oxford Road
Town Denham
Post code UB9 4DX
Country of origin United Kingdom

Company Information / Profile

Registration Number 01089191
Date of Incorporation Mon, 1st Jan 1973
Industry Dormant Company
End of financial Year 30th January
Company age 51 years old
Account next due date Wed, 30th Oct 2024 (194 days left)
Account last made up date Tue, 31st Jan 2023
Next confirmation statement due date Thu, 18th Jul 2024 (2024-07-18)
Last confirmation statement dated Tue, 4th Jul 2023

Company staff

Michael W.

Position: Director

Appointed: 01 November 2021

Lisa M.

Position: Director

Appointed: 11 March 2019

Michael W.

Position: Director

Appointed: 18 December 2019

Resigned: 31 October 2021

Christopher R.

Position: Director

Appointed: 10 October 2018

Resigned: 30 April 2019

Fiona H.

Position: Director

Appointed: 31 October 2016

Resigned: 14 August 2017

Michael G.

Position: Director

Appointed: 20 March 2014

Resigned: 18 December 2019

Caroline G.

Position: Secretary

Appointed: 30 May 2012

Resigned: 22 June 2023

Alan D.

Position: Director

Appointed: 31 January 2012

Resigned: 30 April 2014

David S.

Position: Director

Appointed: 24 March 2005

Resigned: 20 January 2017

Julian W.

Position: Director

Appointed: 26 November 2003

Resigned: 31 January 2012

David M.

Position: Director

Appointed: 29 March 2001

Resigned: 26 November 2003

Julian W.

Position: Secretary

Appointed: 02 October 2000

Resigned: 31 January 2012

John S.

Position: Secretary

Appointed: 15 January 2000

Resigned: 02 October 2000

Aidan C.

Position: Director

Appointed: 17 July 1998

Resigned: 27 March 2001

John S.

Position: Director

Appointed: 17 July 1998

Resigned: 10 October 2018

Simon J.

Position: Director

Appointed: 01 November 1997

Resigned: 03 July 1998

Nicholas D.

Position: Director

Appointed: 01 November 1997

Resigned: 02 June 2000

Ivor C.

Position: Director

Appointed: 01 November 1997

Resigned: 30 June 2000

Peter M.

Position: Director

Appointed: 21 June 1996

Resigned: 17 July 1998

Anne L.

Position: Secretary

Appointed: 28 August 1992

Resigned: 14 January 2000

Derek B.

Position: Director

Appointed: 04 July 1991

Resigned: 21 June 1996

Nigel B.

Position: Director

Appointed: 04 July 1991

Resigned: 16 June 1995

William M.

Position: Director

Appointed: 04 July 1991

Resigned: 01 April 1998

James S.

Position: Director

Appointed: 04 July 1991

Resigned: 04 September 1996

Cyril A.

Position: Director

Appointed: 04 July 1991

Resigned: 11 October 1996

Kenneth C.

Position: Secretary

Appointed: 04 July 1991

Resigned: 28 August 1992

Roger S.

Position: Director

Appointed: 04 July 1991

Resigned: 19 July 1996

People with significant control

The register of persons with significant control who own or have control over the company is made up of 1 name. As BizStats researched, there is Sanderson Design Group Brands Limited from Uxbridge, England. The abovementioned PSC is categorised as "a private limited company" and has 75,01-100% shares. The abovementioned PSC and has 75,01-100% shares.

Sanderson Design Group Brands Limited

Chalfont House Oxford Road, Denham, Uxbridge, Middlesex, UB9 4DX, England

Legal authority England
Legal form Private Limited Company
Country registered England
Place registered England And Wales
Registration number 1167325
Notified on 6 April 2016
Nature of control: 75,01-100% shares

Company previous names

Harlequin Wallcoverings August 14, 1995

Company filings

Filing category
Accounts Address Annual return Auditors Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Dormant company accounts reported for the period up to 2023/01/31
filed on: 20th, June 2023
Free Download (4 pages)

Company search

Advertisements