ROTHER VALLEY TIMBER LIMITED
ROLVENDEN

Hellopages » Kent » Ashford » TN17 4QZ

Company number 01106184
Status Active
Incorporation Date 4 April 1973
Company Type Private Limited Company
Address STATION YARD, TENTERDEN ROAD, ROLVENDEN, KENT, TN17 4QZ
Home Country United Kingdom
Nature of Business 46130 - Agents involved in the sale of timber and building materials
Phone, email, etc

Since the company registration eighty-eight events have happened. The last three records are Confirmation statement made on 8 July 2016 with updates; Compulsory strike-off action has been discontinued; Total exemption small company accounts made up to 31 December 2015. The most likely internet sites of ROTHER VALLEY TIMBER LIMITED are www.rothervalleytimber.co.uk, and www.rother-valley-timber.co.uk. The predicted number of employees is 1 to 10. The company’s age is fifty-two years and six months. The distance to to Rye Rail Station is 8.2 miles; to Winchelsea Rail Station is 9.1 miles; to Doleham Rail Station is 10.2 miles; to Charing (Kent) Rail Station is 11.5 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Rother Valley Timber Limited is a Private Limited Company. The company registration number is 01106184. Rother Valley Timber Limited has been working since 04 April 1973. The present status of the company is Active. The registered address of Rother Valley Timber Limited is Station Yard Tenterden Road Rolvenden Kent Tn17 4qz. . WELLS, Annette Joyce is a Secretary of the company. RUTLAND, David James Artimus is a Director of the company. WELLS, Annette Joyce is a Director of the company. WELLS, Richard Grantham is a Director of the company. Secretary ODDS, Richard Barry Madle has been resigned. Director ODDS, Richard Barry Madle has been resigned. Director ODDS, William John has been resigned. The company operates in "Agents involved in the sale of timber and building materials".


Current Directors

Secretary
WELLS, Annette Joyce
Appointed Date: 12 August 2013

Director
RUTLAND, David James Artimus
Appointed Date: 12 August 2013
59 years old

Director
WELLS, Annette Joyce
Appointed Date: 09 August 2013
88 years old

Director
WELLS, Richard Grantham
Appointed Date: 31 December 1975
89 years old

Resigned Directors

Secretary
ODDS, Richard Barry Madle
Resigned: 06 August 2013
Appointed Date: 31 December 1975

Director
ODDS, Richard Barry Madle
Resigned: 06 August 2013
Appointed Date: 31 December 1975
79 years old

Director
ODDS, William John
Resigned: 29 July 1994
114 years old

Persons With Significant Control

Mr Richard Grantham Wells
Notified on: 6 April 2016
89 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

ROTHER VALLEY TIMBER LIMITED Events

25 Oct 2016
Confirmation statement made on 8 July 2016 with updates
28 Sep 2016
Compulsory strike-off action has been discontinued
27 Sep 2016
Total exemption small company accounts made up to 31 December 2015
27 Sep 2016
First Gazette notice for compulsory strike-off
18 Aug 2015
Total exemption small company accounts made up to 31 December 2014
...
... and 78 more events
09 Jun 1986
Full accounts made up to 31 December 1985

09 Jun 1986
Return made up to 17/04/86; full list of members
02 Dec 1976
Annual return made up to 31/12/75
19 Jun 1973
New secretary appointed
04 Apr 1973
Incorporation

ROTHER VALLEY TIMBER LIMITED Charges

20 February 2004
Debenture
Delivered: 3 March 2004
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charges over the undertaking and all…
31 May 1993
Legal mortgage.
Delivered: 7 June 1993
Status: Satisfied on 27 November 2004
Persons entitled: National Westminster Bank PLC,
Description: Freehold property being land on the south east side of…
31 March 1993
Legal mortgage
Delivered: 15 April 1993
Status: Satisfied on 27 November 2004
Persons entitled: National Westminster Bank PLC
Description: Land at puudingcake farm puddingcake lane rolvenden kent…
2 September 1986
Legal mortgage
Delivered: 17 September 1986
Status: Satisfied on 27 November 2004
Persons entitled: National Westminster Bank PLC
Description: Land on the south east side of rolvenden road rolvenden…