TIMACK (NW) LIMITED
ACCRINGTON DRAFTDEGREE LIMITED

Hellopages » Lancashire » Hyndburn » BB5 5YE

Company number 04586414
Status Active
Incorporation Date 11 November 2002
Company Type Private Limited Company
Address SYKE SIDE DRIVE, ALTHAM BUSINESS PARK, ACCRINGTON, LANCASHIRE, BB5 5YE
Home Country United Kingdom
Nature of Business 31090 - Manufacture of other furniture
Phone, email, etc

Since the company registration sixty events have happened. The last three records are Registration of charge 045864140003, created on 21 March 2017; Confirmation statement made on 11 November 2016 with updates; Full accounts made up to 31 December 2015. The most likely internet sites of TIMACK (NW) LIMITED are www.timacknw.co.uk, and www.timack-nw.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-two years and eleven months. Timack Nw Limited is a Private Limited Company. The company registration number is 04586414. Timack Nw Limited has been working since 11 November 2002. The present status of the company is Active. The registered address of Timack Nw Limited is Syke Side Drive Altham Business Park Accrington Lancashire Bb5 5ye. . MUSTOE, Robert James is a Secretary of the company. CLARKE, Paul is a Director of the company. MUSTOE, Colin George is a Director of the company. MUSTOE, Robert James is a Director of the company. Secretary SLACK, Alan has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director SLACK, Alan has been resigned. Director TIMMS, Clive Gilbert has been resigned. Nominee Director INSTANT COMPANIES LIMITED has been resigned. The company operates in "Manufacture of other furniture".


Current Directors

Secretary
MUSTOE, Robert James
Appointed Date: 16 October 2008

Director
CLARKE, Paul
Appointed Date: 16 October 2008
73 years old

Director
MUSTOE, Colin George
Appointed Date: 16 October 2008
73 years old

Director
MUSTOE, Robert James
Appointed Date: 16 October 2008
73 years old

Resigned Directors

Secretary
SLACK, Alan
Resigned: 16 October 2008
Appointed Date: 26 November 2002

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 26 November 2002
Appointed Date: 11 November 2002

Director
SLACK, Alan
Resigned: 16 October 2008
Appointed Date: 26 November 2002
77 years old

Director
TIMMS, Clive Gilbert
Resigned: 16 October 2008
Appointed Date: 26 November 2002
81 years old

Nominee Director
INSTANT COMPANIES LIMITED
Resigned: 26 November 2002
Appointed Date: 11 November 2002

TIMACK (NW) LIMITED Events

03 Apr 2017
Registration of charge 045864140003, created on 21 March 2017
25 Nov 2016
Confirmation statement made on 11 November 2016 with updates
18 Aug 2016
Full accounts made up to 31 December 2015
23 Nov 2015
Annual return made up to 11 November 2015 with full list of shareholders
Statement of capital on 2015-11-23
  • GBP 75,001

20 Jul 2015
Full accounts made up to 31 December 2014
...
... and 50 more events
10 Dec 2002
New secretary appointed;new director appointed
10 Dec 2002
Registered office changed on 10/12/02 from: 1 mitchell lane bristol BS1 6BU
05 Dec 2002
Secretary resigned
05 Dec 2002
Director resigned
11 Nov 2002
Incorporation

TIMACK (NW) LIMITED Charges

21 March 2017
Charge code 0458 6414 0003
Delivered: 3 April 2017
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Fixed charges over all land and intellectual property owned…
30 September 2009
Guarantee and debenture
Delivered: 8 October 2009
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charge over the undertaking and all…
6 October 2003
Debenture
Delivered: 10 October 2003
Status: Satisfied on 12 November 2009
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charges over the undertaking and all…