TIMBER MARKETING CORPORATION LTD.
BRISTOL

Hellopages » Bristol » Bristol, City of » BS8 3NW

Company number 00625446
Status Active
Incorporation Date 9 April 1959
Company Type Private Limited Company
Address THE PROMENADE, CLIFTON, BRISTOL, BS8 3NW
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 one hundred and one events have happened. The last three records are Accounts for a dormant company made up to 31 March 2016; Confirmation statement made on 22 November 2016 with updates; Total exemption full accounts made up to 31 March 2015. The most likely internet sites of TIMBER MARKETING CORPORATION LTD. are www.timbermarketingcorporation.co.uk, and www.timber-marketing-corporation.co.uk. The predicted number of employees is 1 to 10. The company’s age is sixty-six years and six months. Timber Marketing Corporation Ltd is a Private Limited Company. The company registration number is 00625446. Timber Marketing Corporation Ltd has been working since 09 April 1959. The present status of the company is Active. The registered address of Timber Marketing Corporation Ltd is The Promenade Clifton Bristol Bs8 3nw. . PHILLIPS, Mark is a Secretary of the company. DOWNES, Andrew David is a Director of the company. HAMMOND, Anthony John is a Director of the company. HUDDLESTONE, David Antony is a Director of the company. PHILLIPS, Mark is a Director of the company. Secretary MEADS, Julian has been resigned. Director EMERY, Peter Royston has been resigned. Director GEARON, William Lloyd has been resigned. Director GODDEN, Roger Alan Charles has been resigned. Director HAYDOCK, Robert Jeremy has been resigned. Director MAXWELL, Eric Mclean has been resigned. Director MEADS, Julian has been resigned. Director MORRIS, Edward Michael has been resigned. Director PORTER, John Barrington has been resigned. The company operates in "Agents involved in the sale of timber and building materials".


Current Directors

Secretary
PHILLIPS, Mark
Appointed Date: 01 July 2007

Director
DOWNES, Andrew David
Appointed Date: 01 July 2007
72 years old

Director
HAMMOND, Anthony John
Appointed Date: 01 April 1998
64 years old

Director
HUDDLESTONE, David Antony
Appointed Date: 01 April 1999
59 years old

Director
PHILLIPS, Mark
Appointed Date: 01 July 2007
64 years old

Resigned Directors

Secretary
MEADS, Julian
Resigned: 30 June 2007

Director
EMERY, Peter Royston
Resigned: 30 November 1999
84 years old

Director
GEARON, William Lloyd
Resigned: 31 December 1992
92 years old

Director
GODDEN, Roger Alan Charles
Resigned: 31 March 2009
78 years old

Director
HAYDOCK, Robert Jeremy
Resigned: 31 July 2008
75 years old

Director
MAXWELL, Eric Mclean
Resigned: 30 September 1994
101 years old

Director
MEADS, Julian
Resigned: 30 June 2007
Appointed Date: 01 April 1995
72 years old

Director
MORRIS, Edward Michael
Resigned: 30 November 1999
Appointed Date: 04 January 1993
83 years old

Director
PORTER, John Barrington
Resigned: 30 October 2006
79 years old

Persons With Significant Control

Taylor Maxwell Timber Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

TIMBER MARKETING CORPORATION LTD. Events

05 Dec 2016
Accounts for a dormant company made up to 31 March 2016
25 Nov 2016
Confirmation statement made on 22 November 2016 with updates
03 Dec 2015
Total exemption full accounts made up to 31 March 2015
27 Nov 2015
Annual return made up to 22 November 2015 with full list of shareholders
Statement of capital on 2015-11-27
  • GBP 25,200

10 Dec 2014
Annual return made up to 22 November 2014 with full list of shareholders
Statement of capital on 2014-12-10
  • GBP 25,200

...
... and 91 more events
22 Dec 1987
Full accounts made up to 31 March 1987

01 Dec 1987
Return made up to 24/10/87; full list of members

11 Dec 1986
Full accounts made up to 31 March 1986

24 Nov 1986
Return made up to 14/11/86; full list of members

24 Nov 1986
New director appointed

TIMBER MARKETING CORPORATION LTD. Charges

7 July 2006
All assets debenture
Delivered: 13 July 2006
Status: Outstanding
Persons entitled: Lloyds Tsb Commercial Finance Limited
Description: Fixed and floating charges over the undertaking and all…
7 July 2006
An omnibus guarantee and set-off agreement
Delivered: 14 July 2006
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: Any sums or sums standing to the credit if any one or more…
17 May 2004
Deed of admission to an omnibus letter of set-off dated 9 march 1995
Delivered: 26 May 2004
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: Any sum or sums for the time being standing to the credit…
4 July 1994
Collateral debenture.
Delivered: 15 July 1994
Status: Satisfied on 13 May 2003
Persons entitled: 3I Group PLC.
Description: Please see doc for further details,. Fixed and floating…
23 July 1985
Debenture
Delivered: 30 July 1985
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: Stock shares & other securities. Fixed and floating charges…