KINGSPAN TIMBER SOLUTIONS LIMITED
SANDY KINGSPAN POTTON LIMITED KINGSPAN OFF-SITE LIMITED KINSPAN OFF-SITE LIMITED POTTON LIMITED GREAT GRANSDEN TRADING LIMITED MUTANDERIS (472) LIMITED

Hellopages » Cambridgeshire » Huntingdonshire » SG19 3AR

Company number 04911159
Status Active
Incorporation Date 25 September 2003
Company Type Private Limited Company
Address ELTISLEY ROAD, GREAT GRANSDEN, SANDY, BEDFORDSHIRE, SG19 3AR
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 one hundred and five events have happened. The last three records are Confirmation statement made on 30 November 2016 with updates; Director's details changed for Mr Alan Lawlor on 15 November 2016; Full accounts made up to 31 December 2015. The most likely internet sites of KINGSPAN TIMBER SOLUTIONS LIMITED are www.kingspantimbersolutions.co.uk, and www.kingspan-timber-solutions.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-one years and twelve months. The distance to to Sandy Rail Station is 7.4 miles; to Biggleswade Rail Station is 8.8 miles; to Huntingdon Rail Station is 9.8 miles; to Royston Rail Station is 10.7 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Kingspan Timber Solutions Limited is a Private Limited Company. The company registration number is 04911159. Kingspan Timber Solutions Limited has been working since 25 September 2003. The present status of the company is Active. The registered address of Kingspan Timber Solutions Limited is Eltisley Road Great Gransden Sandy Bedfordshire Sg19 3ar. . KINGSPAN GROUP LIMITED is a Secretary of the company. LAWLOR, Alan is a Director of the company. STEVENSON, Mark is a Director of the company. WILSON, Peter Charles is a Director of the company. Nominee Secretary BART SECRETARIES LIMITED has been resigned. Secretary SAUNDERSON, Angela Marion has been resigned. Director BIRCHAM, Douglas Arthur has been resigned. Director CHAPMAN, Jill has been resigned. Director DANDO, Alasdair Stewart has been resigned. Director DANDO, Alasdair Stewart has been resigned. Director FEENEY, Brendan has been resigned. Director HOLLIS, Kenneth Nigel has been resigned. Director HUTCHINSON, Steve Richard has been resigned. Director HUTCHISON, Anthony has been resigned. Director MARTOCCIA, Joseph has been resigned. Director MCCARTHY, Gilbert has been resigned. Director MULVIHILL, Dermot has been resigned. Director MURTAGH, Brendan has been resigned. Director MURTAGH, Gene has been resigned. Director O'SULLIVAN, Patrick has been resigned. Director TREANOR, John Francis has been resigned. Nominee Director BART MANAGEMENT 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

Secretary
KINGSPAN GROUP LIMITED
Appointed Date: 21 December 2006

Director
LAWLOR, Alan
Appointed Date: 01 December 2014
55 years old

Director
STEVENSON, Mark
Appointed Date: 02 April 2015
53 years old

Director
WILSON, Peter Charles
Appointed Date: 31 October 2009
68 years old

Resigned Directors

Nominee Secretary
BART SECRETARIES LIMITED
Resigned: 21 October 2003
Appointed Date: 25 September 2003

Secretary
SAUNDERSON, Angela Marion
Resigned: 21 December 2006
Appointed Date: 21 October 2003

Director
BIRCHAM, Douglas Arthur
Resigned: 21 December 2006
Appointed Date: 01 March 2004
78 years old

Director
CHAPMAN, Jill
Resigned: 21 December 2006
Appointed Date: 01 March 2004
67 years old

Director
DANDO, Alasdair Stewart
Resigned: 22 January 2007
Appointed Date: 22 January 2007
75 years old

Director
DANDO, Alasdair Stewart
Resigned: 21 December 2006
Appointed Date: 01 March 2004
75 years old

Director
FEENEY, Brendan
Resigned: 31 October 2009
Appointed Date: 21 December 2006
53 years old

Director
HOLLIS, Kenneth Nigel
Resigned: 21 December 2006
Appointed Date: 01 March 2004
76 years old

Director
HUTCHINSON, Steve Richard
Resigned: 21 December 2006
Appointed Date: 21 October 2003
70 years old

Director
HUTCHISON, Anthony
Resigned: 21 December 2006
Appointed Date: 01 March 2004
73 years old

Director
MARTOCCIA, Joseph
Resigned: 21 December 2006
Appointed Date: 01 March 2004
64 years old

Director
MCCARTHY, Gilbert
Resigned: 31 October 2009
Appointed Date: 21 December 2006
54 years old

Director
MULVIHILL, Dermot
Resigned: 03 March 2009
Appointed Date: 21 December 2006
75 years old

Director
MURTAGH, Brendan
Resigned: 31 December 2007
Appointed Date: 21 December 2006
80 years old

Director
MURTAGH, Gene
Resigned: 03 March 2009
Appointed Date: 21 December 2006
54 years old

Director
O'SULLIVAN, Patrick
Resigned: 31 July 2007
Appointed Date: 21 December 2006
66 years old

Director
TREANOR, John Francis
Resigned: 01 May 2014
Appointed Date: 31 October 2009
68 years old

Nominee Director
BART MANAGEMENT LIMITED
Resigned: 21 October 2003
Appointed Date: 25 September 2003

Persons With Significant Control

Kingspan Holdings (Structural & Offsite) Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

KINGSPAN TIMBER SOLUTIONS LIMITED Events

01 Dec 2016
Confirmation statement made on 30 November 2016 with updates
15 Nov 2016
Director's details changed for Mr Alan Lawlor on 15 November 2016
15 Sep 2016
Full accounts made up to 31 December 2015
30 Nov 2015
Annual return made up to 30 November 2015 with full list of shareholders
Statement of capital on 2015-11-30
  • GBP 615,120

17 Aug 2015
Full accounts made up to 31 December 2014
...
... and 95 more events
07 Nov 2003
Secretary resigned
07 Nov 2003
Registered office changed on 07/11/03 from: c/o laytons carmelite 50 victoria embankment blackfriars london EC4Y 0LS
07 Nov 2003
New director appointed
23 Oct 2003
Company name changed mutanderis (472) LIMITED\certificate issued on 23/10/03
25 Sep 2003
Incorporation

KINGSPAN TIMBER SOLUTIONS LIMITED Charges

17 February 2004
Debenture
Delivered: 24 February 2004
Status: Satisfied on 9 January 2007
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charges over the undertaking and all…