Company number 01284502
Status Active
Incorporation Date 2 November 1976
Company Type Private Limited Company
Address 1 WILKINSON ROAD, LOVE LANE INDUSTRIAL ESTATE, CIRENCESTER GLOUCESTERSHIRE, GL7 1WH
Home Country United Kingdom
Nature of Business 46730 - Wholesale of wood, construction materials and sanitary equipment
Phone, email, etc
Since the company registration one hundred and thirty-six events have happened. The last three records are Confirmation statement made on 15 February 2017 with updates; Satisfaction of charge 012845020008 in full; Termination of appointment of Gravitas Company Secretarial Services Limited as a secretary on 6 September 2016. The most likely internet sites of CROWN TIMBER GROUP LIMITED are www.crowntimbergroup.co.uk, and www.crown-timber-group.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-nine years and four months. Crown Timber Group Limited is a Private Limited Company.
The company registration number is 01284502. Crown Timber Group Limited has been working since 02 November 1976.
The present status of the company is Active. The registered address of Crown Timber Group Limited is 1 Wilkinson Road Love Lane Industrial Estate Cirencester Gloucestershire Gl7 1wh. . JOHANSSON, Mattias is a Director of the company. NILSSON LINDQVIST, Lars Jörgen Ingvar is a Director of the company. THORN, Christer is a Director of the company. Secretary MCINTYRE, Andrew James has been resigned. Secretary MCINTYRE, Mary Johnston Campbell has been resigned. Secretary GRAVITAS COMPANY SECRETARIAL SERVICES LIMITED has been resigned. Director GROVE, Harvey Gordon Edwin has been resigned. Director MCINTYRE, Andrew James has been resigned. Director MCINTYRE, Ian David has been resigned. Director MCINTYRE, Mary Johnston Campbell has been resigned. Director MCINTYRE, Stuart Walker has been resigned. Director NILSSON, Peter Olaf has been resigned. Director SHOULER, Henry Bonner has been resigned. Director SHOULER, Henry Bonner has been resigned. Director SVENSSON, Håkan has been resigned. The company operates in "Wholesale of wood, construction materials and sanitary equipment".
Current Directors
Resigned Directors
Secretary
GRAVITAS COMPANY SECRETARIAL SERVICES LIMITED
Resigned: 06 September 2016
Appointed Date: 31 March 2016
Director
SVENSSON, Håkan
Resigned: 09 November 2015
Appointed Date: 06 July 2012
60 years old
CROWN TIMBER GROUP LIMITED Events
27 Feb 2017
Confirmation statement made on 15 February 2017 with updates
27 Feb 2017
Satisfaction of charge 012845020008 in full
08 Sep 2016
Termination of appointment of Gravitas Company Secretarial Services Limited as a secretary on 6 September 2016
06 Sep 2016
Resolutions
-
RES02 ‐
Resolution of re-registration
06 Sep 2016
Re-registration from a public company to a private limited company
-
MAR ‐
Re-registration of Memorandum and Articles
-
CERT10 ‐
Certificate of re-registration from Public Limited Company to Private
...
... and 126 more events
12 Jul 1983
Accounts made up to 30 November 1982
19 Jun 1983
Annual return made up to 30/04/82
01 Apr 1982
Accounts made up to 30 November 1981
31 Mar 1982
Accounts made up to 30 November 1980
02 Nov 1976
Certificate of incorporation
8 May 2014
Charge code 0128 4502 0008
Delivered: 10 May 2014
Status: Satisfied
on 27 February 2017
Persons entitled: Hsbc Bank PLC
Description: Contains fixed charge…
26 August 1998
Mortgage debenture
Delivered: 8 September 1998
Status: Satisfied
on 27 May 2005
Persons entitled: National Westminster Bank PLC
Description: .. a specific equitable charge over all freehold and…
20 February 1989
Legal mortgage
Delivered: 8 March 1989
Status: Satisfied
on 3 April 2003
Persons entitled: National Westminster Bank PLC
Description: F/H 2.3 acres approx at south marston wiltshire and or the…
10 June 1988
Legal mortgage
Delivered: 16 June 1988
Status: Satisfied
on 3 April 2003
Persons entitled: National Westminster Bank PLC
Description: Units 63, 64 & 65 south marston, swindon, wiltshire and…
13 May 1987
Letter of charge
Delivered: 23 May 1987
Status: Satisfied
on 28 May 1999
Persons entitled: The Governor and Company of the Bank of Scotland
Description: All monies now or at any time hereafter standing to the…
18 March 1986
Letter of charge
Delivered: 25 March 1986
Status: Satisfied
on 20 October 2015
Persons entitled: The Governer and Company of the Bank of Scotland
Description: All monies now or at any time hereafter standing to the…
29 April 1984
Letter of charge
Delivered: 4 May 1984
Status: Satisfied
on 20 October 2015
Persons entitled: The Governor and Company of the Bank of Scotland
Description: All monies now or at any time hereafter standing to the…
1 November 1983
Debenture
Delivered: 8 November 1983
Status: Satisfied
on 20 October 2015
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Fixed and floating charges over the undertaking and all…