CHANNEL TIMBER LIMITED
HERTFORDSHIRE

Hellopages » Hertfordshire » Hertsmere » WD6 4NF

Company number 02617359
Status Active
Incorporation Date 5 June 1991
Company Type Private Limited Company
Address 17 ANTHONY ROAD, BOREHAMWOOD, HERTFORDSHIRE, WD6 4NF
Home Country United Kingdom
Nature of Business 46730 - Wholesale of wood, construction materials and sanitary equipment
Phone, email, etc

Since the company registration sixty-five events have happened. The last three records are Registration of charge 026173590003, created on 21 November 2016; Total exemption small company accounts made up to 30 September 2015; Annual return made up to 5 June 2016 with full list of shareholders Statement of capital on 2016-06-20 GBP 2 . The most likely internet sites of CHANNEL TIMBER LIMITED are www.channeltimber.co.uk, and www.channel-timber.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-four years and four months. Channel Timber Limited is a Private Limited Company. The company registration number is 02617359. Channel Timber Limited has been working since 05 June 1991. The present status of the company is Active. The registered address of Channel Timber Limited is 17 Anthony Road Borehamwood Hertfordshire Wd6 4nf. . SACOFSKY, Charles is a Secretary of the company. SACOFSKY, Charles is a Director of the company. SACOFSKY, Karen Hannah is a Director of the company. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director GRUNEBERG, Jonathan Morris has been resigned. Nominee Director INSTANT COMPANIES LIMITED has been resigned. The company operates in "Wholesale of wood, construction materials and sanitary equipment".


Current Directors

Secretary
SACOFSKY, Charles
Appointed Date: 09 July 1991

Director
SACOFSKY, Charles
Appointed Date: 09 July 1991
63 years old

Director
SACOFSKY, Karen Hannah
Appointed Date: 08 June 1994
62 years old

Resigned Directors

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 09 July 1991
Appointed Date: 05 June 1991

Director
GRUNEBERG, Jonathan Morris
Resigned: 08 June 1994
Appointed Date: 09 July 1991
59 years old

Nominee Director
INSTANT COMPANIES LIMITED
Resigned: 09 July 1991
Appointed Date: 05 June 1991

CHANNEL TIMBER LIMITED Events

21 Nov 2016
Registration of charge 026173590003, created on 21 November 2016
28 Jun 2016
Total exemption small company accounts made up to 30 September 2015
20 Jun 2016
Annual return made up to 5 June 2016 with full list of shareholders
Statement of capital on 2016-06-20
  • GBP 2

16 Jul 2015
Annual return made up to 5 June 2015 with full list of shareholders
Statement of capital on 2015-07-16
  • GBP 2

03 Jul 2015
Total exemption small company accounts made up to 30 September 2014
...
... and 55 more events
13 Aug 1991
Secretary resigned;new secretary appointed;new director appointed

13 Aug 1991
Registered office changed on 13/08/91 from: 2 baches st london N1 6UB

08 Aug 1991
Company name changed faithdesign LIMITED\certificate issued on 09/08/91

16 Jul 1991
Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association

05 Jun 1991
Incorporation

CHANNEL TIMBER LIMITED Charges

21 November 2016
Charge code 0261 7359 0003
Delivered: 21 November 2016
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: None…
3 December 1993
Single debenture
Delivered: 17 December 1993
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: Fixed and floating charges over the undertaking and all…
21 September 1993
Deposit agreement
Delivered: 28 September 1993
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: All such rights to the repayment of the deposit being the…