SERVICE TIMBER LIMITED
BUBWITH

Hellopages » East Riding of Yorkshire » East Riding of Yorkshire » YO8 6DJ

Company number 02241351
Status Active
Incorporation Date 7 April 1988
Company Type Private Limited Company
Address TIMBER TERMINAL, BREIGHTON AIRFIELD, BUBWITH, SELBY, YO8 6DJ
Home Country United Kingdom
Nature of Business 46900 - Non-specialised wholesale trade
Phone, email, etc

Since the company registration ninety-three events have happened. The last three records are Confirmation statement made on 31 December 2016 with updates; Full accounts made up to 31 January 2016; Annual return made up to 31 December 2015 with full list of shareholders Statement of capital on 2016-01-27 GBP 32,000 . The most likely internet sites of SERVICE TIMBER LIMITED are www.servicetimber.co.uk, and www.service-timber.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-seven years and seven months. Service Timber Limited is a Private Limited Company. The company registration number is 02241351. Service Timber Limited has been working since 07 April 1988. The present status of the company is Active. The registered address of Service Timber Limited is Timber Terminal Breighton Airfield Bubwith Selby Yo8 6dj. . EVESON, Claire Louise is a Secretary of the company. EVESON, Martin John is a Director of the company. EVESON, Philip Gale is a Director of the company. Secretary EVESON, Carol has been resigned. Director EVESON, Howard Roger has been resigned. The company operates in "Non-specialised wholesale trade".


Current Directors

Secretary
EVESON, Claire Louise
Appointed Date: 18 June 2010

Director
EVESON, Martin John

68 years old

Director
EVESON, Philip Gale

68 years old

Resigned Directors

Secretary
EVESON, Carol
Resigned: 17 June 2010

Director
EVESON, Howard Roger
Resigned: 04 August 1998
64 years old

Persons With Significant Control

Mr Martin John Eveson
Notified on: 6 April 2016
68 years old
Nature of control: Ownership of shares – 75% or more

SERVICE TIMBER LIMITED Events

13 Jan 2017
Confirmation statement made on 31 December 2016 with updates
02 Nov 2016
Full accounts made up to 31 January 2016
27 Jan 2016
Annual return made up to 31 December 2015 with full list of shareholders
Statement of capital on 2016-01-27
  • GBP 32,000

27 Jan 2016
Secretary's details changed for Miss Claire Louise Eveson on 30 November 2015
04 Nov 2015
Full accounts made up to 31 January 2015
...
... and 83 more events
25 May 1988
Secretary resigned;new secretary appointed;director resigned;new director appointed

24 May 1988
Company name changed lambrine LIMITED\certificate issued on 25/05/88

23 May 1988
Memorandum and Articles of Association

23 May 1988
Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association

07 Apr 1988
Incorporation

SERVICE TIMBER LIMITED Charges

23 December 2014
Charge code 0224 1351 0006
Delivered: 2 January 2015
Status: Outstanding
Persons entitled: Clydesdale Bank PLC
Description: Land at breighton airfield breighton selby title numbers…
19 September 2014
Charge code 0224 1351 0005
Delivered: 20 September 2014
Status: Outstanding
Persons entitled: Clydesdale Bank PLC (Trading as Both Clydesdale and Yorkshire Bank)
Description: Contains fixed charge…
29 September 2011
Legal charge
Delivered: 13 October 2011
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: F/H property forming part of breighton airfield, gunby…
29 September 2011
Legal charge
Delivered: 7 October 2011
Status: Outstanding
Persons entitled: Essential Trustees Limited Martin John Eveson and Philip Gale Eveson as Trustees for the Time Being of the Service Timber Limited Retirement Benefits Scheme
Description: Land at breighton airfield gunby east yorkshire.
27 March 2003
Fixed and floating charge
Delivered: 29 March 2003
Status: Outstanding
Persons entitled: The Royal Bank of Scotland Commercial Services Limited
Description: Fixed and floating charges over the undertaking and all…
11 April 1989
Mortgage debenture
Delivered: 18 April 1989
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…