HARDWOOD SALES LIMITED
HUYTON HARDWOOD TIMBER SALES LIMITED DOYLESTER NINETEEN LIMITED

Hellopages » Merseyside » Knowsley » L36 6BN

Company number 05577418
Status Active
Incorporation Date 28 September 2005
Company Type Private Limited Company
Address HUYTON BUSINESS PARK ELLIS ASHTON STREET, OFF WILSON ROAD, HUYTON, MERSEYSIDE, UNITED KINGDOM, L36 6BN
Home Country United Kingdom
Nature of Business 46730 - Wholesale of wood, construction materials and sanitary equipment
Phone, email, etc

Since the company registration fifty-one events have happened. The last three records are Director's details changed for Mr Jonathan Mccoy on 10 November 2016; Director's details changed for Mr Michael Anthony Collins on 10 November 2016; Secretary's details changed for Mr Michael Anthony Collins on 10 November 2016. The most likely internet sites of HARDWOOD SALES LIMITED are www.hardwoodsales.co.uk, and www.hardwood-sales.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty years and one months. Hardwood Sales Limited is a Private Limited Company. The company registration number is 05577418. Hardwood Sales Limited has been working since 28 September 2005. The present status of the company is Active. The registered address of Hardwood Sales Limited is Huyton Business Park Ellis Ashton Street Off Wilson Road Huyton Merseyside United Kingdom L36 6bn. . COLLINS, Michael Anthony is a Secretary of the company. COLLINS, Michael Anthony is a Director of the company. COLLINS, Natalie Joanne is a Director of the company. CROSBIE, Alicia Karen is a Director of the company. CROSBIE, John Ronald is a Director of the company. MCCOY, Jonathan Patrick is a Director of the company. MCCOY, Sonia is a Director of the company. Secretary DSG SECRETARIES LIMITED has been resigned. Director DSG DIRECTORS LIMITED has been resigned. The company operates in "Wholesale of wood, construction materials and sanitary equipment".


Current Directors

Secretary
COLLINS, Michael Anthony
Appointed Date: 07 November 2005

Director
COLLINS, Michael Anthony
Appointed Date: 07 November 2005
62 years old

Director
COLLINS, Natalie Joanne
Appointed Date: 31 December 2011
54 years old

Director
CROSBIE, Alicia Karen
Appointed Date: 31 December 2011
65 years old

Director
CROSBIE, John Ronald
Appointed Date: 07 November 2005
68 years old

Director
MCCOY, Jonathan Patrick
Appointed Date: 07 November 2005
52 years old

Director
MCCOY, Sonia
Appointed Date: 31 December 2011
52 years old

Resigned Directors

Secretary
DSG SECRETARIES LIMITED
Resigned: 07 November 2005
Appointed Date: 28 September 2005

Director
DSG DIRECTORS LIMITED
Resigned: 28 September 2005
Appointed Date: 28 September 2005

Persons With Significant Control

Hardwood Sales Holding Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

HARDWOOD SALES LIMITED Events

21 Nov 2016
Director's details changed for Mr Jonathan Mccoy on 10 November 2016
21 Nov 2016
Director's details changed for Mr Michael Anthony Collins on 10 November 2016
21 Nov 2016
Secretary's details changed for Mr Michael Anthony Collins on 10 November 2016
21 Nov 2016
Director's details changed for John Ronald Crosbie on 10 November 2016
13 Oct 2016
Registered office address changed from Huyton Business Park Ellis Ashton Street Off Wilson Road Huyton Merseyside L36 Bbn United Kingdom to Huyton Business Park Ellis Ashton Street Off Wilson Road Huyton Merseyside L36 6BN on 13 October 2016
...
... and 41 more events
18 Nov 2005
New secretary appointed;new director appointed
18 Nov 2005
Secretary resigned
10 Nov 2005
Director resigned
08 Nov 2005
Company name changed doylester nineteen LIMITED\certificate issued on 08/11/05
28 Sep 2005
Incorporation

HARDWOOD SALES LIMITED Charges

19 August 2010
Legal charge
Delivered: 27 August 2010
Status: Outstanding
Persons entitled: Bank of Scotland PLC
Description: F/H land and buildings on the north side of ellis ashton…
11 January 2010
All assets debenture
Delivered: 26 January 2010
Status: Outstanding
Persons entitled: Lloyds Tsb Commercial Finance Limited
Description: Fixed and floating charge over the undertaking and all…
28 November 2005
Debenture
Delivered: 7 December 2005
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Fixed and floating charges over the undertaking and all…