TIMBER CONNECTION LIMITED
WARE

Hellopages » Hertfordshire » East Hertfordshire » SG12 9PZ

Company number 02897004
Status Active
Incorporation Date 10 February 1994
Company Type Private Limited Company
Address 2 CRANE MEAD BUSINESS PARK, CRANE MEAD, WARE, HERTFORDSHIRE, SG12 9PZ
Home Country United Kingdom
Nature of Business 46730 - Wholesale of wood, construction materials and sanitary equipment
Phone, email, etc

Since the company registration ninety-seven events have happened. The last three records are Confirmation statement made on 8 February 2017 with updates; Full accounts made up to 30 June 2016; Annual return made up to 8 February 2016 with full list of shareholders Statement of capital on 2016-02-08 GBP 665 . The most likely internet sites of TIMBER CONNECTION LIMITED are www.timberconnection.co.uk, and www.timber-connection.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-one years and eight months. The distance to to Bayford Rail Station is 4.6 miles; to Waltham Cross Rail Station is 8.4 miles; to Turkey Street Rail Station is 9.3 miles; to Gordon Hill Rail Station is 10.4 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Timber Connection Limited is a Private Limited Company. The company registration number is 02897004. Timber Connection Limited has been working since 10 February 1994. The present status of the company is Active. The registered address of Timber Connection Limited is 2 Crane Mead Business Park Crane Mead Ware Hertfordshire Sg12 9pz. . GREEN, David William is a Secretary of the company. BAKER, Keeley is a Director of the company. CATHERALL, Danny is a Director of the company. GREEN, David William is a Director of the company. Nominee Secretary CO FORM (SECRETARIES) LIMITED has been resigned. Nominee Director CO FORM (NOMINEES) LIMITED has been resigned. Director POWELL, Christopher Jonathon has been resigned. The company operates in "Wholesale of wood, construction materials and sanitary equipment".


Current Directors

Secretary
GREEN, David William
Appointed Date: 10 February 1994

Director
BAKER, Keeley
Appointed Date: 03 August 2015
52 years old

Director
CATHERALL, Danny
Appointed Date: 10 February 1994
59 years old

Director
GREEN, David William
Appointed Date: 07 February 1997
61 years old

Resigned Directors

Nominee Secretary
CO FORM (SECRETARIES) LIMITED
Resigned: 10 February 1994
Appointed Date: 10 February 1994

Nominee Director
CO FORM (NOMINEES) LIMITED
Resigned: 10 February 1994
Appointed Date: 10 February 1994

Director
POWELL, Christopher Jonathon
Resigned: 30 June 1998
Appointed Date: 10 February 1994
63 years old

Persons With Significant Control

Mr Danny Catherall
Notified on: 6 April 2016
59 years old
Nature of control: Ownership of shares – More than 50% but less than 75%

TIMBER CONNECTION LIMITED Events

08 Feb 2017
Confirmation statement made on 8 February 2017 with updates
16 Nov 2016
Full accounts made up to 30 June 2016
08 Feb 2016
Annual return made up to 8 February 2016 with full list of shareholders
Statement of capital on 2016-02-08
  • GBP 665

15 Nov 2015
Full accounts made up to 30 June 2015
03 Aug 2015
Appointment of Mrs Keeley Baker as a director on 3 August 2015
...
... and 87 more events
29 Mar 1994
Ad 18/03/94--------- £ si 1000@1=1000 £ ic 2/1002

09 Mar 1994
Secretary resigned;new secretary appointed

09 Mar 1994
Director resigned;new director appointed

09 Mar 1994
Registered office changed on 09/03/94 from: 28 scrutton street london EC2A 4RQ

10 Feb 1994
Incorporation

TIMBER CONNECTION LIMITED Charges

30 June 2014
Charge code 0289 7004 0014
Delivered: 3 July 2014
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: Contains fixed charge…
30 June 2014
Charge code 0289 7004 0013
Delivered: 3 July 2014
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: Contains fixed charge…
30 June 2014
Charge code 0289 7004 0012
Delivered: 3 July 2014
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: The f/h property at 2 crane mead business park, crane mead…
30 June 2014
Charge code 0289 7004 0011
Delivered: 3 July 2014
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: Contains fixed charge…
17 February 2006
Debenture
Delivered: 7 March 2006
Status: Satisfied on 23 September 2010
Persons entitled: Kbc Bank N.V. London Branch
Description: Fixed and floating charges over the undertaking and all…
30 September 2005
Legal charge
Delivered: 6 October 2005
Status: Satisfied on 5 July 2014
Persons entitled: The Governor and Company of the Bank of Ireland
Description: Unit B1, crane mead business park, crane mead, ware t/no…
27 May 2003
Debenture
Delivered: 9 June 2003
Status: Satisfied on 5 July 2014
Persons entitled: The Governor and Company of the Bank of Ireland
Description: Fixed and floating charges over the undertaking and all…
15 January 2003
Trust deed
Delivered: 24 January 2003
Status: Satisfied on 23 September 2010
Persons entitled: Brown Shipley & Co LTD
Description: The policy and all moneys thereby assured. See the mortgage…
20 December 2002
Legal charge
Delivered: 31 December 2002
Status: Satisfied on 2 November 2005
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Unit 1 block b crane mead bus. Park crane mead ware herts…
28 February 1997
Assignment
Delivered: 19 March 1997
Status: Satisfied on 23 September 2010
Persons entitled: Brown, Shipley & Co Limited
Description: The policy and all monies thereby assured which may become…
28 February 1997
Assignment
Delivered: 19 March 1997
Status: Satisfied on 23 September 2010
Persons entitled: Brown, Shipley & Co Limited
Description: The policy and all moneys thereby assured which may become…
28 February 1997
Debenture
Delivered: 7 March 1997
Status: Satisfied on 23 September 2010
Persons entitled: Brown, Shipley & Co Limited
Description: Fixed and floating charges over the undertaking and all…
29 November 1994
Debenture
Delivered: 8 December 1994
Status: Satisfied on 7 April 1997
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…
31 May 1994
Assignment
Delivered: 7 June 1994
Status: Satisfied on 7 April 1997
Persons entitled: Barclays Bank PLC
Description: Coface credit insurance lbf top trader policy no 66370 GB2…