N. S. TIMBER LIMITED
LONDON

Hellopages » City of London » City of London » EC4A 3DW

Company number 03264500
Status Active
Incorporation Date 17 October 1996
Company Type Private Limited Company
Address 3RD FLOOR, 12 GOUGH SQUARE, LONDON, EC4A 3DW
Home Country United Kingdom
Nature of Business 02100 - Silviculture and other forestry activities
Phone, email, etc

Since the company registration seventy-three events have happened. The last three records are Confirmation statement made on 17 October 2016 with updates; Total exemption small company accounts made up to 30 November 2015; Annual return made up to 17 October 2015 with full list of shareholders Statement of capital on 2015-10-22 GBP 250,000 . The most likely internet sites of N. S. TIMBER LIMITED are www.nstimber.co.uk, and www.n-s-timber.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-eight years and twelve months. The distance to to Battersea Park Rail Station is 3.1 miles; to Brondesbury Park Rail Station is 4.8 miles; to Barnes Bridge Rail Station is 6.9 miles; to Beckenham Hill Rail Station is 7.4 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.N S Timber Limited is a Private Limited Company. The company registration number is 03264500. N S Timber Limited has been working since 17 October 1996. The present status of the company is Active. The registered address of N S Timber Limited is 3rd Floor 12 Gough Square London Ec4a 3dw. . SMITH, Nigel Victor is a Secretary of the company. SMITH, Nigel Victor is a Director of the company. Secretary FIM SERVICES LIMITED has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director CROSBIE DAWSON, Richard has been resigned. Director LESLIE, Michael Francis Bruce has been resigned. Director RICKMAN, Robert James has been resigned. Nominee Director INSTANT COMPANIES LIMITED has been resigned. The company operates in "Silviculture and other forestry activities".


Current Directors

Secretary
SMITH, Nigel Victor
Appointed Date: 26 May 2009

Director
SMITH, Nigel Victor
Appointed Date: 06 April 1997
75 years old

Resigned Directors

Secretary
FIM SERVICES LIMITED
Resigned: 26 May 2009
Appointed Date: 04 November 1996

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 04 November 1996
Appointed Date: 17 October 1996

Director
CROSBIE DAWSON, Richard
Resigned: 26 May 2009
Appointed Date: 01 April 1997
73 years old

Director
LESLIE, Michael Francis Bruce
Resigned: 15 March 2002
Appointed Date: 11 April 1997
79 years old

Director
RICKMAN, Robert James
Resigned: 01 April 1997
Appointed Date: 04 November 1996
68 years old

Nominee Director
INSTANT COMPANIES LIMITED
Resigned: 04 November 1996
Appointed Date: 17 October 1996

Persons With Significant Control

Nigel Victor Smith
Notified on: 6 April 2016
75 years old
Nature of control: Ownership of shares – 75% or more

N. S. TIMBER LIMITED Events

21 Oct 2016
Confirmation statement made on 17 October 2016 with updates
25 Aug 2016
Total exemption small company accounts made up to 30 November 2015
22 Oct 2015
Annual return made up to 17 October 2015 with full list of shareholders
Statement of capital on 2015-10-22
  • GBP 250,000

10 Aug 2015
Total exemption small company accounts made up to 30 November 2014
22 Oct 2014
Annual return made up to 17 October 2014 with full list of shareholders
Statement of capital on 2014-10-22
  • GBP 250,000

...
... and 63 more events
19 Nov 1996
Director resigned
19 Nov 1996
New secretary appointed
19 Nov 1996
New director appointed
19 Nov 1996
Registered office changed on 19/11/96 from: 1 mitchell lane bristol BS1 6BU
17 Oct 1996
Incorporation

N. S. TIMBER LIMITED Charges

22 January 2002
Standard security which was presented for registration in scotland on 8 april 2002 and
Delivered: 16 April 2002
Status: Outstanding
Persons entitled: Corbie Shank Wind Energy Limited
Description: Subjects k/a corlaw/merrylaw (otherwise westerkirk) t/no…
21 August 2001
Standard security created by fhp timber limited as partner and trustee of the firm of forth sawmilling partnership in favour of the governor and company of the bank of scotland presented for registration in scotland on 13TH september 2001
Delivered: 20 September 2001
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: All and whole that area of ground at nether phawhope…
20 November 2000
Standard security presented for registration in scotland on 8TH january 2001
Delivered: 13 January 2001
Status: Outstanding
Persons entitled: Corbie Shank Wind Energy Limited
Description: Haregrain forest in the county of dumfries t/n 5780.