RAINBRIDGE TIMBER 2001 LIMITED
PYE BRIDGE, ALFRETON RAINBRIDGE TIMBER LIMITED

Hellopages » Derbyshire » Amber Valley » DE55 4NX

Company number 01746792
Status Active
Incorporation Date 18 August 1983
Company Type Private Limited Company
Address RAINBRIDGE TIMBER LTD, PYE BRIDGE INDUSTRIAL ESTATE, PYE BRIDGE, ALFRETON, DERBYSHIRE, DE55 4NX
Home Country United Kingdom
Nature of Business 99999 - Dormant Company
Phone, email, etc

Since the company registration ninety-one events have happened. The last three records are Total exemption small company accounts made up to 31 May 2016; Confirmation statement made on 7 December 2016 with updates; Total exemption small company accounts made up to 31 May 2015. The most likely internet sites of RAINBRIDGE TIMBER 2001 LIMITED are www.rainbridgetimber2001.co.uk, and www.rainbridge-timber-2001.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-two years and two months. The distance to to Kirkby in Ashfield Rail Station is 4.5 miles; to Newstead Rail Station is 5.3 miles; to Duffield Rail Station is 8 miles; to Mansfield Woodhouse Rail Station is 8.9 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Rainbridge Timber 2001 Limited is a Private Limited Company. The company registration number is 01746792. Rainbridge Timber 2001 Limited has been working since 18 August 1983. The present status of the company is Active. The registered address of Rainbridge Timber 2001 Limited is Rainbridge Timber Ltd Pye Bridge Industrial Estate Pye Bridge Alfreton Derbyshire De55 4nx. . WILLIAMS, Martin John is a Secretary of the company. WILLIAMS, Jeremy Russell is a Director of the company. WILLIAMS, Martin John is a Director of the company. Secretary MINIHAN, John Anthony has been resigned. Director COKER, Ian George has been resigned. Director FRASER-ALLEN, Michael has been resigned. Director MINIHAN, John Anthony has been resigned. Director O NEILL, John has been resigned. The company operates in "Dormant Company".


Current Directors

Secretary
WILLIAMS, Martin John
Appointed Date: 07 June 2002

Director
WILLIAMS, Jeremy Russell
Appointed Date: 02 January 2014
61 years old

Director
WILLIAMS, Martin John
Appointed Date: 07 June 2002
67 years old

Resigned Directors

Secretary
MINIHAN, John Anthony
Resigned: 07 June 2002

Director
COKER, Ian George
Resigned: 02 January 2014
Appointed Date: 27 January 1995
75 years old

Director
FRASER-ALLEN, Michael
Resigned: 05 January 1995
Appointed Date: 30 November 1992
89 years old

Director
MINIHAN, John Anthony
Resigned: 07 June 2002
80 years old

Director
O NEILL, John
Resigned: 07 June 2002
75 years old

Persons With Significant Control

Rainbridge Timber Limited
Notified on: 7 December 2016
Nature of control: Ownership of shares – 75% or more

RAINBRIDGE TIMBER 2001 LIMITED Events

17 Feb 2017
Total exemption small company accounts made up to 31 May 2016
09 Dec 2016
Confirmation statement made on 7 December 2016 with updates
07 Mar 2016
Total exemption small company accounts made up to 31 May 2015
14 Dec 2015
Annual return made up to 7 December 2015 with full list of shareholders
Statement of capital on 2015-12-14
  • GBP 28,000

20 Feb 2015
Total exemption small company accounts made up to 31 May 2014
...
... and 81 more events
22 Mar 1988
Registered office changed on 22/03/88 from: 161 melton road west bridgford nottingham

24 Nov 1987
Full accounts made up to 31 August 1987

24 Nov 1987
Return made up to 18/11/87; full list of members

16 Jan 1987
Full accounts made up to 31 August 1986

16 Jan 1987
Return made up to 31/12/86; full list of members

RAINBRIDGE TIMBER 2001 LIMITED Charges

7 June 2002
Debenture
Delivered: 11 June 2002
Status: Outstanding
Persons entitled: Lloyds Tsb Commercial Finance Limited
Description: F/H land at oaks row pye bridge ind. Est. Main road pye…
12 September 1991
Debenture
Delivered: 30 September 1991
Status: Satisfied on 19 June 2002
Persons entitled: Barclays Bank PLC
Description: (See form 395 for full details). Fixed and floating charges…
19 July 1988
Legal charge
Delivered: 27 July 1988
Status: Satisfied on 26 May 1993
Persons entitled: Midland Bank PLC
Description: F/H lands and hereditaments and premises being land at pye…
9 September 1983
Charge
Delivered: 14 September 1983
Status: Satisfied on 26 May 1993
Persons entitled: Midland Bank PLC
Description: Fixed & floating charge. Undertaking and all property and…