TIMBERVILLE LIMITED
KINGS LYNN

Hellopages » Norfolk » King's Lynn and West Norfolk » PE30 1EF

Company number 03911508
Status Active
Incorporation Date 21 January 2000
Company Type Private Limited Company
Address WESTGATE HOUSE, 42 CHAPEL STREET, KINGS LYNN, NORFOLK, PE30 1EF
Home Country United Kingdom
Nature of Business 41202 - Construction of domestic buildings
Phone, email, etc

Since the company registration fifty-seven events have happened. The last three records are Compulsory strike-off action has been discontinued; Confirmation statement made on 8 January 2017 with updates; First Gazette notice for compulsory strike-off. The most likely internet sites of TIMBERVILLE LIMITED are www.timberville.co.uk, and www.timberville.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-five years and nine months. The distance to to Watlington Rail Station is 5.8 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Timberville Limited is a Private Limited Company. The company registration number is 03911508. Timberville Limited has been working since 21 January 2000. The present status of the company is Active. The registered address of Timberville Limited is Westgate House 42 Chapel Street Kings Lynn Norfolk Pe30 1ef. The company`s financial liabilities are £21.64k. It is £0.59k against last year. The cash in hand is £0.02k. It is £-0.01k against last year. And the total assets are £0.02k, which is £-0.07k against last year. BILLARD, George Henry James is a Director of the company. Secretary WHITELUM, David Allan has been resigned. Nominee Secretary JPCORS LIMITED has been resigned. Director MAYES, Alastair Robert has been resigned. Director PRATT, David John has been resigned. Director WHITELUM, David Allan has been resigned. Nominee Director JPCORD LIMITED has been resigned. The company operates in "Construction of domestic buildings".


timberville Key Finiance

LIABILITIES £21.64k
+2%
CASH £0.02k
-33%
TOTAL ASSETS £0.02k
-78%
All Financial Figures

Current Directors

Director
BILLARD, George Henry James
Appointed Date: 28 February 2009
80 years old

Resigned Directors

Secretary
WHITELUM, David Allan
Resigned: 05 September 2016
Appointed Date: 21 January 2000

Nominee Secretary
JPCORS LIMITED
Resigned: 21 January 2000
Appointed Date: 21 January 2000

Director
MAYES, Alastair Robert
Resigned: 01 March 2009
Appointed Date: 21 January 2000
87 years old

Director
PRATT, David John
Resigned: 31 March 2004
Appointed Date: 21 January 2000
82 years old

Director
WHITELUM, David Allan
Resigned: 05 September 2016
Appointed Date: 21 January 2000
79 years old

Nominee Director
JPCORD LIMITED
Resigned: 21 January 2000
Appointed Date: 21 January 2000

Persons With Significant Control

Mr George Henry James Billard
Notified on: 6 April 2016
80 years old
Nature of control: Ownership of shares – 75% or more

TIMBERVILLE LIMITED Events

01 Apr 2017
Compulsory strike-off action has been discontinued
29 Mar 2017
Confirmation statement made on 8 January 2017 with updates
28 Mar 2017
First Gazette notice for compulsory strike-off
05 Dec 2016
Total exemption small company accounts made up to 31 March 2016
05 Sep 2016
Termination of appointment of David Allan Whitelum as a director on 5 September 2016
...
... and 47 more events
30 Jan 2000
Secretary resigned
30 Jan 2000
Resolutions
  • SRES12 ‐ Special resolution of varying share rights or name
This document is currently unavailable, a copy can be ordered from the Contact Centre. Telephone +44 (0)303 1234 500. There is a £3.00 charge per document.

30 Jan 2000
Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital

30 Jan 2000
£ nc 10000/100000 21/01/00
21 Jan 2000
Incorporation

TIMBERVILLE LIMITED Charges

17 January 2002
Debenture
Delivered: 29 January 2002
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charges over the undertaking and all…