QUERCUS FOREST PRODUCTS LIMITED
BUCKINGHAM ALPHA TIMBER SOLUTIONS (OXFORD ) LIMITED

Hellopages » Buckinghamshire » Aylesbury Vale » MK18 1TF

Company number 06599862
Status Active
Incorporation Date 21 May 2008
Company Type Private Limited Company
Address WHITELEAF BUSINESS CENTRE, 11 LITTLE BALMER, BUCKINGHAM, BUCKS, MK18 1TF
Home Country United Kingdom
Nature of Business 46130 - Agents involved in the sale of timber and building materials, 46730 - Wholesale of wood, construction materials and sanitary equipment
Phone, email, etc

Since the company registration forty-eight events have happened. The last three records are Total exemption small company accounts made up to 30 June 2016; Confirmation statement made on 17 November 2016 with updates; Total exemption small company accounts made up to 30 June 2015. The most likely internet sites of QUERCUS FOREST PRODUCTS LIMITED are www.quercusforestproducts.co.uk, and www.quercus-forest-products.co.uk. The predicted number of employees is 1 to 10. The company’s age is seventeen years and five months. The distance to to Wolverton Rail Station is 9.3 miles; to Milton Keynes Central Rail Station is 9.4 miles; to Fenny Stratford Rail Station is 11.2 miles; to Oxford Rail Station is 20.3 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Quercus Forest Products Limited is a Private Limited Company. The company registration number is 06599862. Quercus Forest Products Limited has been working since 21 May 2008. The present status of the company is Active. The registered address of Quercus Forest Products Limited is Whiteleaf Business Centre 11 Little Balmer Buckingham Bucks Mk18 1tf. . JOHNSON, Faye Anne is a Secretary of the company. JOHNSON, Faye Anne is a Director of the company. JOHNSON, Wayne Phillip is a Director of the company. MORRIS, Jonathan Rylan is a Director of the company. MORRIS, Rylan Marek is a Director of the company. Secretary JOHNSON, Steven Phillip has been resigned. Director JOHNSON, Caroline Joyce has been resigned. Director JOHNSON, Craig Phillip has been resigned. Director JOHNSON, Steven Phillip has been resigned. The company operates in "Agents involved in the sale of timber and building materials".


Current Directors

Secretary
JOHNSON, Faye Anne
Appointed Date: 08 July 2009

Director
JOHNSON, Faye Anne
Appointed Date: 21 May 2008
45 years old

Director
JOHNSON, Wayne Phillip
Appointed Date: 21 May 2008
46 years old

Director
MORRIS, Jonathan Rylan
Appointed Date: 02 December 2013
42 years old

Director
MORRIS, Rylan Marek
Appointed Date: 21 May 2008
69 years old

Resigned Directors

Secretary
JOHNSON, Steven Phillip
Resigned: 08 July 2009
Appointed Date: 21 May 2008

Director
JOHNSON, Caroline Joyce
Resigned: 08 July 2009
Appointed Date: 21 May 2008
68 years old

Director
JOHNSON, Craig Phillip
Resigned: 08 July 2009
Appointed Date: 21 May 2008
48 years old

Director
JOHNSON, Steven Phillip
Resigned: 08 July 2009
Appointed Date: 21 May 2008
71 years old

Persons With Significant Control

Mr Rylan Marek Morris
Notified on: 6 April 2016
69 years old
Nature of control: Has significant influence or control

QUERCUS FOREST PRODUCTS LIMITED Events

21 Nov 2016
Total exemption small company accounts made up to 30 June 2016
17 Nov 2016
Confirmation statement made on 17 November 2016 with updates
20 Nov 2015
Total exemption small company accounts made up to 30 June 2015
17 Nov 2015
Annual return made up to 17 November 2015 with full list of shareholders
Statement of capital on 2015-11-17
  • GBP 800

17 Nov 2015
Director's details changed for Faye Anne Johnson on 1 November 2015
...
... and 38 more events
10 Jun 2009
Location of register of members
10 Jun 2009
Location of debenture register
10 Jun 2009
Registered office changed on 10/06/2009 from michael pilbro stowe castle business park buckingham bucks MK18 5AB united kingdom
29 Jul 2008
Particulars of a mortgage or charge / charge no: 1
21 May 2008
Incorporation

QUERCUS FOREST PRODUCTS LIMITED Charges

1 October 2012
All assets debenture
Delivered: 5 October 2012
Status: Outstanding
Persons entitled: Lloyds Tsb Commercial Finance Limited
Description: Fixed and floating charge over the undertaking and all…
22 July 2008
Guarantee & fixed & floating charge
Delivered: 29 July 2008
Status: Satisfied on 30 November 2012
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charge over the undertaking and all…