A.S.C. TIMBER SUPPLIES LIMITED
LANCS

Hellopages » Lancashire » Chorley » PR6 0RP

Company number 00657956
Status Active
Incorporation Date 2 May 1960
Company Type Private Limited Company
Address STEELEY LANE, CHORLEY, LANCS, PR6 0RP
Home Country United Kingdom
Nature of Business 47190 - Other retail sale in non-specialised stores
Phone, email, etc

Since the company registration eighty-nine events have happened. The last three records are Total exemption small company accounts made up to 29 February 2016; Annual return made up to 6 June 2016 with full list of shareholders Statement of capital on 2016-07-04 GBP 201 ; Termination of appointment of Mark Andrew Porter as a director on 28 June 2015. The most likely internet sites of A.S.C. TIMBER SUPPLIES LIMITED are www.asctimbersupplies.co.uk, and www.a-s-c-timber-supplies.co.uk. The predicted number of employees is 1 to 10. The company’s age is sixty-five years and six months. A S C Timber Supplies Limited is a Private Limited Company. The company registration number is 00657956. A S C Timber Supplies Limited has been working since 02 May 1960. The present status of the company is Active. The registered address of A S C Timber Supplies Limited is Steeley Lane Chorley Lancs Pr6 0rp. . CARLISLE, David Clifford is a Secretary of the company. CARLISLE, Andrea Helen is a Director of the company. CARLISLE, David Clifford is a Director of the company. CARLISLE, John Stuart is a Director of the company. Director CARLISLE, Clifford Richard has been resigned. Director CARLISLE, Graham Richard has been resigned. Director CLARKSON, Janet Lesley has been resigned. Director PORTER, Mark Andrew has been resigned. The company operates in "Other retail sale in non-specialised stores".


Current Directors


Director
CARLISLE, Andrea Helen
Appointed Date: 22 February 2008
48 years old

Director

Director
CARLISLE, John Stuart
Appointed Date: 04 February 2009
46 years old

Resigned Directors

Director
CARLISLE, Clifford Richard
Resigned: 17 December 1992
102 years old

Director
CARLISLE, Graham Richard
Resigned: 07 April 2006
72 years old

Director
CLARKSON, Janet Lesley
Resigned: 13 July 2006
64 years old

Director
PORTER, Mark Andrew
Resigned: 28 June 2015
Appointed Date: 08 August 2002
65 years old

A.S.C. TIMBER SUPPLIES LIMITED Events

07 Jul 2016
Total exemption small company accounts made up to 29 February 2016
04 Jul 2016
Annual return made up to 6 June 2016 with full list of shareholders
Statement of capital on 2016-07-04
  • GBP 201

04 Jul 2016
Termination of appointment of Mark Andrew Porter as a director on 28 June 2015
27 Nov 2015
Total exemption small company accounts made up to 28 February 2015
08 Jun 2015
Annual return made up to 6 June 2015 with full list of shareholders
Statement of capital on 2015-06-08
  • GBP 201

...
... and 79 more events
02 Oct 1986
Return made up to 30/06/86; full list of members

12 Sep 1986
Full accounts made up to 28 February 1986

12 Sep 1986
Return made up to 31/12/85; full list of members

02 May 1960
Certificate of incorporation
02 May 1960
Incorporation

A.S.C. TIMBER SUPPLIES LIMITED Charges

26 October 2008
Debenture
Delivered: 1 November 2008
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charge over the undertaking and all…
29 April 2008
Legal charge
Delivered: 9 May 2008
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Land and buildings on the south and west side of steeley…
29 July 1997
Legal charge
Delivered: 24 October 1997
Status: Satisfied on 23 May 2008
Persons entitled: The Governor and Company of the Bank of Scotland
Description: F/H plot of land at the rear of premises and adjoining lord…
29 July 1997
Debenture
Delivered: 8 August 1997
Status: Satisfied on 23 May 2008
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Fixed and floating charges over the undertaking and all…
12 January 1994
Mortgage debenture
Delivered: 18 January 1994
Status: Satisfied on 10 October 1997
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…
22 August 1990
Legal mortgage
Delivered: 4 September 1990
Status: Satisfied on 10 October 1997
Persons entitled: National Westminster Bank PLC
Description: F/H property k/as land and buildings at steeley lane…
22 August 1990
Legal mortgage
Delivered: 4 September 1990
Status: Satisfied on 10 October 1997
Persons entitled: National Westminster Bank PLC
Description: L/Hold; property k/as land and buildings at steeley lane…
12 October 1964
Legal charge
Delivered: 19 October 1964
Status: Satisfied on 10 October 1997
Persons entitled: Williams Deacons Bank Limited
Description: Land fronting and buildings steeley lane, chorley, and…