TIMBER DECAY TREATMENT LIMITED
RADSTOCK

Hellopages » Somerset » Mendip » BA3 4QE

Company number 00895805
Status Active
Incorporation Date 12 January 1967
Company Type Private Limited Company
Address THE CIDER BARNS OLD REDHOUSE FARM, STRATTON ON THE FOSSE, RADSTOCK, SOMERSET, BA3 4QE
Home Country United Kingdom
Nature of Business 43999 - Other specialised construction activities n.e.c.
Phone, email, etc

Since the company registration eighty-three events have happened. The last three records are Confirmation statement made on 25 August 2016 with updates; Total exemption small company accounts made up to 31 March 2016; Annual return made up to 25 August 2015 with full list of shareholders Statement of capital on 2015-08-27 GBP 378 . The most likely internet sites of TIMBER DECAY TREATMENT LIMITED are www.timberdecaytreatment.co.uk, and www.timber-decay-treatment.co.uk. The predicted number of employees is 1 to 10. The company’s age is fifty-eight years and nine months. Timber Decay Treatment Limited is a Private Limited Company. The company registration number is 00895805. Timber Decay Treatment Limited has been working since 12 January 1967. The present status of the company is Active. The registered address of Timber Decay Treatment Limited is The Cider Barns Old Redhouse Farm Stratton On The Fosse Radstock Somerset Ba3 4qe. . GREGORY, Kay Elizabeth is a Secretary of the company. FAIRCHILD, Shaun Chetwynd is a Director of the company. GREGORY, Kay Elizabeth is a Director of the company. Secretary SPARROW, Christine Lois has been resigned. Secretary SPARROW, Malcolm has been resigned. Secretary SPARROW, Malcolm has been resigned. Director FORSEY, Brian Gerald has been resigned. Director SEELIG, Bevil Claude has been resigned. Director SPARROW, Malcolm has been resigned. The company operates in "Other specialised construction activities n.e.c.".


Current Directors

Secretary
GREGORY, Kay Elizabeth
Appointed Date: 06 April 2007

Director
FAIRCHILD, Shaun Chetwynd
Appointed Date: 03 April 2000
68 years old

Director
GREGORY, Kay Elizabeth
Appointed Date: 01 April 2003
67 years old

Resigned Directors

Secretary
SPARROW, Christine Lois
Resigned: 10 October 2001
Appointed Date: 03 October 1994

Secretary
SPARROW, Malcolm
Resigned: 06 April 2007
Appointed Date: 10 October 2001

Secretary
SPARROW, Malcolm
Resigned: 03 October 1994

Director
FORSEY, Brian Gerald
Resigned: 01 October 1994
91 years old

Director
SEELIG, Bevil Claude
Resigned: 31 August 1993
110 years old

Director
SPARROW, Malcolm
Resigned: 06 April 2007
81 years old

Persons With Significant Control

Mr Shaun Chetwynd Fairchild
Notified on: 25 August 2016
68 years old
Nature of control: Ownership of shares – 75% or more

Mrs Kay Elizabeth Gregory
Notified on: 25 August 2016
67 years old
Nature of control: Has significant influence or control

TIMBER DECAY TREATMENT LIMITED Events

26 Aug 2016
Confirmation statement made on 25 August 2016 with updates
20 Jun 2016
Total exemption small company accounts made up to 31 March 2016
27 Aug 2015
Annual return made up to 25 August 2015 with full list of shareholders
Statement of capital on 2015-08-27
  • GBP 378

24 Aug 2015
Total exemption small company accounts made up to 31 March 2015
19 Dec 2014
Total exemption small company accounts made up to 31 March 2014
...
... and 73 more events
08 Jan 1988
Full accounts made up to 31 March 1987

08 Jan 1988
Return made up to 14/10/87; full list of members

19 Nov 1986
Full accounts made up to 31 March 1986

19 Nov 1986
Return made up to 05/11/86; full list of members

12 Jan 1967
Incorporation

TIMBER DECAY TREATMENT LIMITED Charges

25 June 1990
Fixed and floating charge
Delivered: 3 July 1990
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: Fixed and floating charges over the undertaking and all…