TIMBER COATERS LTD
ELLESMERE PORT FENCE COATERS LTD

Hellopages » Cheshire » Cheshire West and Chester » CH65 9HQ

Company number 06198100
Status Active
Incorporation Date 2 April 2007
Company Type Private Limited Company
Address CHESTER HOUSE LLOYD DRIVE, CHESHIRE OAKS BUSINESS PARK, ELLESMERE PORT, CHESHIRE, CH65 9HQ
Home Country United Kingdom
Nature of Business 43341 - Painting
Phone, email, etc

Since the company registration twenty-eight events have happened. The last three records are Registration of charge 061981000001, created on 28 February 2017; Total exemption small company accounts made up to 30 November 2015; Annual return made up to 2 April 2016 with full list of shareholders Statement of capital on 2016-06-09 GBP 2 . The most likely internet sites of TIMBER COATERS LTD are www.timbercoaters.co.uk, and www.timber-coaters.co.uk. The predicted number of employees is 1 to 10. The company’s age is eighteen years and seven months. The distance to to Chester Rail Station is 4.4 miles; to Helsby Rail Station is 5.2 miles; to Brunswick Rail Station is 9.2 miles; to Edge Hill Rail Station is 10.1 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Timber Coaters Ltd is a Private Limited Company. The company registration number is 06198100. Timber Coaters Ltd has been working since 02 April 2007. The present status of the company is Active. The registered address of Timber Coaters Ltd is Chester House Lloyd Drive Cheshire Oaks Business Park Ellesmere Port Cheshire Ch65 9hq. . THOMAS, Hilary Jean is a Secretary of the company. THOMAS, Graeme David is a Director of the company. Nominee Secretary DUPORT SECRETARY LIMITED has been resigned. Nominee Director DUPORT DIRECTOR LIMITED has been resigned. The company operates in "Painting".


Current Directors

Secretary
THOMAS, Hilary Jean
Appointed Date: 02 April 2007

Director
THOMAS, Graeme David
Appointed Date: 02 April 2007
67 years old

Resigned Directors

Nominee Secretary
DUPORT SECRETARY LIMITED
Resigned: 02 April 2007
Appointed Date: 02 April 2007

Nominee Director
DUPORT DIRECTOR LIMITED
Resigned: 02 April 2007
Appointed Date: 02 April 2007

TIMBER COATERS LTD Events

03 Mar 2017
Registration of charge 061981000001, created on 28 February 2017
31 Aug 2016
Total exemption small company accounts made up to 30 November 2015
09 Jun 2016
Annual return made up to 2 April 2016 with full list of shareholders
Statement of capital on 2016-06-09
  • GBP 2

28 Aug 2015
Total exemption small company accounts made up to 30 November 2014
13 May 2015
Annual return made up to 2 April 2015 with full list of shareholders
Statement of capital on 2015-05-13
  • GBP 2

...
... and 18 more events
08 May 2007
New director appointed
08 May 2007
New secretary appointed
02 Apr 2007
Secretary resigned
02 Apr 2007
Director resigned
02 Apr 2007
Incorporation

TIMBER COATERS LTD Charges

28 February 2017
Charge code 0619 8100 0001
Delivered: 3 March 2017
Status: Outstanding
Persons entitled: Lloyds Bank Commercial Finance Limited
Description: Contains fixed charge…