Check the

THE ODD CHAIR COMPANY LIMITED

Company
THE ODD CHAIR COMPANY LIMITED (02720588)

THE ODD CHAIR COMPANY

Phone: +44 (0)1908 410 598
A⁺ rating

KEY FINANCES

Year
2016
Assets
£471.95k ▲ £64.97k (15.96 %)
Cash
£52.08k ▲ £15.41k (42.03 %)
Liabilities
£223.67k ▲ £10.61k (4.98 %)
Net Worth
£248.28k ▲ £54.36k (28.03 %)

REGISTRATION INFO

Company name
THE ODD CHAIR COMPANY LIMITED
Company number
02720588
Status
Active
Categroy
Private Limited Company
Date of Incorporation
04 Jun 1992
Age - 32 years
Home Country
United Kingdom

CONTACTS

Website
interiortextiles.co.uk
Phones
+44 (0)1908 410 598
+44 (0)1908 410 597
01908 410 598
01908 410 597
Registered Address
THE STUDIO,
EAVES COTTAGE FARM,
EAVES LANE,
EAVES,
PR4 0BH

ECONOMIC ACTIVITIES

31090
Manufacture of other furniture

THIS BUSINESS IN SOCIAL MEDIA

Facebook
View
Twitter
Follow
Instagram
View

LAST EVENTS

29 Sep 2016
Total exemption small company accounts made up to 31 December 2015
29 Jul 2016
Annual return made up to 28 May 2016 with full list of shareholders Statement of capital on 2016-07-29 GBP 100
15 Oct 2015
Total exemption small company accounts made up to 31 December 2014

CHARGES

16 October 2012
Status
Outstanding
Delivered
1 November 2012
Persons entitled
Dooba Investments Ii Limited
Description
£8,916.66 together with vat and any sum from time to time…

19 August 2005
Status
Outstanding
Delivered
31 August 2005
Persons entitled
Gmv Three Limited
Description
£8,916.66 together with vat thereon and any sum from time…

24 August 2001
Status
Outstanding
Delivered
30 August 2001
Persons entitled
National Westminster Bank PLC
Description
Fixed and floating charges over the undertaking and all…

12 June 2000
Status
Outstanding
Delivered
22 June 2000
Persons entitled
Hsbc Bank PLC
Description
.. fixed and floating charges over the undertaking and all…

See Also


Last update 2018

THE ODD CHAIR COMPANY LIMITED DIRECTORS

James Martin Cook

  Acting
Appointed
26 May 2015
Role
Secretary
Address
The Studio, Eaves Cottage Farm, Eaves Lane, Eaves, PR4 0BH
Name
COOK, James Martin

James Martin Cook

  Acting
Appointed
01 April 2000
Occupation
Company Solicitor
Role
Director
Age
52
Nationality
British
Address
5 Newton Lane, Hoole, Chester, CH2 3RB
Country Of Residence
United Kingdom
Name
COOK, James Martin

Victoria Cook

  Acting
Appointed
01 April 2000
Occupation
Interior Designer
Role
Director
Age
50
Nationality
British
Address
The Georgian Barn, Eaves Lane, Woodplumpton, Preston, England, PR4 0BH
Country Of Residence
United Kingdom
Name
COOK, Victoria

Susan Cook

  Resigned
Appointed
04 June 1992
Resigned
25 May 2015
Role
Secretary
Address
The Georgian Barn, Eaves Cottage Farm, Eaves Lane, Preston, Lancashire, PR4 0BH
Name
COOK, Susan

LONDON LAW SECRETARIAL LIMITED

  Resigned
Appointed
04 June 1992
Resigned
04 June 1992
Role
Nominee Secretary
Address
84 Temple Chambers, Temple Avenue, London, EC4Y 0HP
Name
LONDON LAW SECRETARIAL LIMITED

James Alexander Cook

  Resigned
Appointed
04 June 1992
Resigned
22 May 2015
Occupation
Antique Dealer
Role
Director
Age
77
Nationality
British
Address
The Georgian Barn, Eaves Cottage Farm, Eaves Lane, Preston, Lancashire, PR4 0BH
Country Of Residence
United Kingdom
Name
COOK, James Alexander

Susan Cook

  Resigned
Appointed
04 June 1992
Resigned
25 May 2015
Occupation
Interior Designer
Role
Director
Age
73
Nationality
British
Address
The Georgian Barn,Eaves Cottage Farm, Eaves Lane,, Preston, Lancashire, PR4 0BH
Country Of Residence
United Kingdom
Name
COOK, Susan

LONDON LAW SERVICES LIMITED

  Resigned
Appointed
04 June 1992
Resigned
04 June 1992
Role
Nominee Director
Address
84 Temple Chambers, Temple Avenue, London, EC4Y 0HP
Name
LONDON LAW SERVICES LIMITED

REVIEWS


Check The Company
Excellent according to the company’s financial health.