COIN FURNITURE LIMITED

1 Rockingham Way Redhouse Interchange 1 Rockingham Way Redhouse Interchange, Doncaster, DN6 7NA, England
StatusACTIVE
Company No.08586227
CategoryPrivate Limited Company
Incorporated26 Jun 2013
Age11 years, 12 days
JurisdictionEngland Wales

SUMMARY

COIN FURNITURE LIMITED is an active private limited company with number 08586227. It was incorporated 11 years, 12 days ago, on 26 June 2013. The company address is 1 Rockingham Way Redhouse Interchange 1 Rockingham Way Redhouse Interchange, Doncaster, DN6 7NA, England.



People

MCDONALD, Elizabeth

Secretary

ACTIVE

Assigned on 01 Oct 2018

Current time on role 5 years, 9 months, 7 days

FALLON, John Anthony

Director

Company Director

ACTIVE

Assigned on 16 Nov 2022

Current time on role 1 year, 7 months, 22 days

SMITH, Nicholas James

Director

Company Director

ACTIVE

Assigned on 14 Oct 2022

Current time on role 1 year, 8 months, 25 days

STACEY, Timothy Giles

Director

Director

ACTIVE

Assigned on 01 Oct 2014

Current time on role 9 years, 9 months, 7 days

WALKER, Paul Antony

Secretary

RESIGNED

Assigned on 25 Sep 2014

Resigned on 30 Sep 2018

Time on role 4 years, 5 days

AHMAD, Aamir

Director

Director

RESIGNED

Assigned on 26 Jun 2013

Resigned on 07 Jan 2019

Time on role 5 years, 6 months, 11 days

BANCROFT, Nicola Jayne

Director

Director

RESIGNED

Assigned on 01 Aug 2016

Resigned on 30 May 2019

Time on role 2 years, 9 months, 29 days

BARNES, William Robert

Director

Director

RESIGNED

Assigned on 01 Oct 2014

Resigned on 30 Jul 2016

Time on role 1 year, 9 months, 29 days

FILBY, Ian Francis

Director

Director

RESIGNED

Assigned on 01 Oct 2014

Resigned on 25 Oct 2018

Time on role 4 years, 24 days

GALLIGAN, John Roman

Director

Marketing Director

RESIGNED

Assigned on 18 Jul 2013

Resigned on 03 Jul 2019

Time on role 5 years, 11 months, 16 days

GARRETT, David John

Director

Operations Director

RESIGNED

Assigned on 18 Jul 2013

Resigned on 03 Jul 2019

Time on role 5 years, 11 months, 16 days

JENKINS, Peter Deaville

Director

Company Director

RESIGNED

Assigned on 03 Jun 2019

Resigned on 17 Feb 2021

Time on role 1 year, 8 months, 14 days

MASSEY, Jonathan Hugh

Director

Director

RESIGNED

Assigned on 01 Oct 2014

Resigned on 01 Oct 2015

Time on role 1 year

SAUNDERS, Gavin Ross

Director

Director

RESIGNED

Assigned on 21 Aug 2017

Resigned on 25 Jun 2021

Time on role 3 years, 10 months, 4 days

SCHMIDT, Mike

Director

Company Director

RESIGNED

Assigned on 01 May 2019

Resigned on 14 Oct 2022

Time on role 3 years, 5 months, 13 days

WALKER, Charlotte Ann

Director

Accountant

RESIGNED

Assigned on 01 Oct 2014

Resigned on 03 Oct 2017

Time on role 3 years, 2 days


Some Companies

DIGITAL SIGNAL MEDIA LTD

20-22 WENLOCK ROAD,LONDON,N1 7GU

Number:10899336
Status:ACTIVE
Category:Private Limited Company

DOTLAND CONSULTING LIMITED

93 DALE STREET,DARTFORD,DA1 5TY

Number:11558202
Status:ACTIVE
Category:Private Limited Company

NERAK SOLUTIONS LIMITED

6 FACTORY ROAD,BRISTOL,BS36 1QN

Number:07767890
Status:ACTIVE
Category:Private Limited Company

RUSPAR VILLAGE STORES ASSOCIATION LIMITED

HIGH STREET,HORSHAM,RH12 4PX

Number:IP28879R
Status:ACTIVE
Category:Industrial and Provident Society

SUPREME ESTATE AGENTS LTD

91 NINEVEH,BIRMINGHAM,B21 0SX

Number:09652850
Status:ACTIVE
Category:Private Limited Company

TOP NAILS DONCASTER LTD

8B ELLINGFORT ROAD,LONDON,E8 3PA

Number:10118050
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