TIMBERTRACK LIMITED
ST. COLUMB STOREMEXICO LIMITED

Hellopages » Cornwall » Cornwall » TR9 6QR

Company number 03821226
Status Active
Incorporation Date 6 August 1999
Company Type Private Limited Company
Address STATION YARD STATION APPROACH, ST. COLUMB ROAD, ST. COLUMB, CORNWALL, TR9 6QR
Home Country United Kingdom
Nature of Business 16290 - Manufacture of other products of wood; manufacture of articles of cork, straw and plaiting materials
Phone, email, etc

Since the company registration sixty-four events have happened. The last three records are Total exemption small company accounts made up to 31 May 2016; Confirmation statement made on 6 August 2016 with updates; Total exemption small company accounts made up to 31 May 2015. The most likely internet sites of TIMBERTRACK LIMITED are www.timbertrack.co.uk, and www.timbertrack.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-six years and two months. Timbertrack Limited is a Private Limited Company. The company registration number is 03821226. Timbertrack Limited has been working since 06 August 1999. The present status of the company is Active. The registered address of Timbertrack Limited is Station Yard Station Approach St Columb Road St Columb Cornwall Tr9 6qr. . DINGLE, Malcolm Reginald is a Director of the company. Secretary ALLEN, Penelope Jane has been resigned. Secretary FULLER, Christine Elizabeth has been resigned. Secretary FULLER, Christine Elizabeth has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director DINGLE, Malcolm Reginald has been resigned. Director FULLER, Christine Elizabeth has been resigned. Nominee Director INSTANT COMPANIES LIMITED has been resigned. The company operates in "Manufacture of other products of wood; manufacture of articles of cork, straw and plaiting materials".


Current Directors

Director
DINGLE, Malcolm Reginald
Appointed Date: 21 August 2006
82 years old

Resigned Directors

Secretary
ALLEN, Penelope Jane
Resigned: 21 August 2006
Appointed Date: 05 December 2005

Secretary
FULLER, Christine Elizabeth
Resigned: 31 May 2011
Appointed Date: 21 August 2006

Secretary
FULLER, Christine Elizabeth
Resigned: 05 December 2005
Appointed Date: 28 October 1999

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 28 October 1999
Appointed Date: 06 August 1999

Director
DINGLE, Malcolm Reginald
Resigned: 05 December 2005
Appointed Date: 28 October 1999
82 years old

Director
FULLER, Christine Elizabeth
Resigned: 31 May 2011
Appointed Date: 28 October 1999
80 years old

Nominee Director
INSTANT COMPANIES LIMITED
Resigned: 28 October 1999
Appointed Date: 06 August 1999

Persons With Significant Control

Mr Mnalcolm Reginald Dingle
Notified on: 1 August 2016
83 years old
Nature of control: Ownership of shares – 75% or more

TIMBERTRACK LIMITED Events

28 Feb 2017
Total exemption small company accounts made up to 31 May 2016
05 Sep 2016
Confirmation statement made on 6 August 2016 with updates
29 Feb 2016
Total exemption small company accounts made up to 31 May 2015
30 Sep 2015
Annual return made up to 6 August 2015 with full list of shareholders
Statement of capital on 2015-09-30
  • GBP 50

25 Feb 2015
Total exemption small company accounts made up to 31 May 2014
...
... and 54 more events
10 Nov 1999
Resolutions
  • (W)ELRES ‐ S252 disp laying acc 28/10/99
This document is currently unavailable, a copy can be ordered from the Contact Centre. Telephone +44 (0)303 1234 500. There is a £3.00 charge per document.

10 Nov 1999
Resolutions
  • (W)ELRES ‐ S366A disp holding agm 28/10/99

09 Nov 1999
Secretary resigned
09 Nov 1999
Director resigned
06 Aug 1999
Incorporation

TIMBERTRACK LIMITED Charges

20 February 2002
Mortgage & general charge
Delivered: 28 February 2002
Status: Outstanding
Persons entitled: First National Bank PLC
Description: Workshop and premises adjacent to station yard st. Columb…