MERCANTILE TIMBER COMPANY LIMITED
LONDON

Hellopages » Greater London » Camden » WC1H 9BQ

Company number 01270097
Status Active
Incorporation Date 23 July 1976
Company Type Private Limited Company
Address LYNTON HOUSE, 7-12 TAVISTOCK SQUARE, LONDON, WC1H 9BQ
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-three events have happened. The last three records are Accounts for a medium company made up to 31 March 2016; Confirmation statement made on 23 July 2016 with updates; Accounts for a small company made up to 31 March 2015. The most likely internet sites of MERCANTILE TIMBER COMPANY LIMITED are www.mercantiletimbercompany.co.uk, and www.mercantile-timber-company.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-nine years and three months. The distance to to Battersea Park Rail Station is 3.4 miles; to Brondesbury Park Rail Station is 3.7 miles; to Barnes Bridge Rail Station is 6.5 miles; to Beckenham Hill Rail Station is 8.5 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Mercantile Timber Company Limited is a Private Limited Company. The company registration number is 01270097. Mercantile Timber Company Limited has been working since 23 July 1976. The present status of the company is Active. The registered address of Mercantile Timber Company Limited is Lynton House 7 12 Tavistock Square London Wc1h 9bq. . EGGLETON, Dorothy Ann is a Secretary of the company. BOOTH, Kevin is a Director of the company. EGGLETON, Clive Angus is a Director of the company. EGGLETON, Ian is a Director of the company. Secretary POWIS, Amy Celia has been resigned. Director DOSSETTER, Gracie Primrose has been resigned. Director DOSSETTER, Margaret Josephine has been resigned. Director POWIS, Amy Celia has been resigned. The company operates in "Agents involved in the sale of timber and building materials".


Current Directors

Secretary
EGGLETON, Dorothy Ann
Appointed Date: 04 March 1993

Director
BOOTH, Kevin
Appointed Date: 01 August 2004
63 years old

Director

Director
EGGLETON, Ian
Appointed Date: 01 September 2000
56 years old

Resigned Directors

Secretary
POWIS, Amy Celia
Resigned: 04 March 1993

Director
DOSSETTER, Gracie Primrose
Resigned: 27 March 1997
104 years old

Director
DOSSETTER, Margaret Josephine
Resigned: 27 March 1997
81 years old

Director
POWIS, Amy Celia
Resigned: 04 March 1993
111 years old

Persons With Significant Control

Ian Eggleton
Notified on: 6 April 2016
56 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Clive Angus Eggleton
Notified on: 6 April 2016
83 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Dorothy Ann Eggleton
Notified on: 6 April 2016
81 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

MERCANTILE TIMBER COMPANY LIMITED Events

05 Jan 2017
Accounts for a medium company made up to 31 March 2016
30 Aug 2016
Confirmation statement made on 23 July 2016 with updates
06 Jan 2016
Accounts for a small company made up to 31 March 2015
16 Sep 2015
Annual return made up to 23 July 2015 with full list of shareholders
Statement of capital on 2015-09-16
  • GBP 42,000

09 Jan 2015
Accounts for a medium company made up to 31 March 2014
...
... and 73 more events
03 Dec 1987
Accounts made up to 31 March 1987

03 Dec 1987
Return made up to 13/11/87; full list of members

25 Nov 1986
Full accounts made up to 31 March 1986

25 Nov 1986
Return made up to 14/10/86; full list of members

25 Nov 1986
Registered office changed on 25/11/86 from: 61 broadway stratford london E15 4BQ

MERCANTILE TIMBER COMPANY LIMITED Charges

17 October 2000
Debenture
Delivered: 20 October 2000
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charges over the undertaking and all…
30 March 1982
Charge
Delivered: 2 April 1982
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: Fixed charge on all book debts and other debts.
15 January 1979
Floating charge
Delivered: 31 January 1979
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: Floating charge on the. Undertaking and all property and…