TIMBERWOLF LIMITED
SUFFOLK ENTEC INDUSTRIES LIMITED ENTEC TRADING UK LIMITED WATERCREST LIMITED

Hellopages » Suffolk » Mid Suffolk » IP14 5AY

Company number 03477258
Status Active
Incorporation Date 8 December 1997
Company Type Private Limited Company
Address ENTEC HOUSE, TOMO INDUSTRIAL, ESTATE, STOWMARKET, SUFFOLK, IP14 5AY
Home Country United Kingdom
Nature of Business 28290 - Manufacture of other general-purpose machinery n.e.c.
Phone, email, etc

Since the company registration one hundred and three events have happened. The last three records are Confirmation statement made on 8 December 2016 with updates; Accounts for a medium company made up to 31 March 2016; Appointment of Mr Guy Stephen Marshlain as a director on 1 November 2016. The most likely internet sites of TIMBERWOLF LIMITED are www.timberwolf.co.uk, and www.timberwolf.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-seven years and ten months. The distance to to Needham Market Rail Station is 3.1 miles; to Elmswell Rail Station is 5.3 miles; to Ipswich Rail Station is 11.1 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Timberwolf Limited is a Private Limited Company. The company registration number is 03477258. Timberwolf Limited has been working since 08 December 1997. The present status of the company is Active. The registered address of Timberwolf Limited is Entec House Tomo Industrial Estate Stowmarket Suffolk Ip14 5ay. . MARSHALL, Richard James is a Director of the company. MARSHLAIN, Guy Stephen is a Director of the company. PERRY, Christopher is a Director of the company. Secretary MARSHALL, Jennifer Ann has been resigned. Secretary WHYTE, Alexander John has been resigned. Secretary WHYTE, Elizabeth Jane has been resigned. Nominee Secretary TEMPLE SECRETARIES LIMITED has been resigned. Director MARSHALL, Jennifer Ann has been resigned. Director MARSHALL, John has been resigned. Director WHYTE, Alexander John has been resigned. Nominee Director COMPANY DIRECTORS LIMITED has been resigned. The company operates in "Manufacture of other general-purpose machinery n.e.c.".


Current Directors

Director
MARSHALL, Richard James
Appointed Date: 16 December 1997
59 years old

Director
MARSHLAIN, Guy Stephen
Appointed Date: 01 November 2016
52 years old

Director
PERRY, Christopher
Appointed Date: 01 November 2016
50 years old

Resigned Directors

Secretary
MARSHALL, Jennifer Ann
Resigned: 22 December 2006
Appointed Date: 16 December 1997

Secretary
WHYTE, Alexander John
Resigned: 07 March 2009
Appointed Date: 22 December 2006

Secretary
WHYTE, Elizabeth Jane
Resigned: 01 December 2011
Appointed Date: 07 March 2009

Nominee Secretary
TEMPLE SECRETARIES LIMITED
Resigned: 16 December 1997
Appointed Date: 08 December 1997

Director
MARSHALL, Jennifer Ann
Resigned: 22 December 2006
Appointed Date: 16 December 1997
82 years old

Director
MARSHALL, John
Resigned: 02 March 2007
Appointed Date: 16 December 1997
85 years old

Director
WHYTE, Alexander John
Resigned: 07 March 2009
Appointed Date: 12 January 2006
67 years old

Nominee Director
COMPANY DIRECTORS LIMITED
Resigned: 16 December 1997
Appointed Date: 08 December 1997

Persons With Significant Control

Mr Richard James Marshall
Notified on: 6 April 2016
59 years old
Nature of control: Ownership of shares – 75% or more

Mr Christopher Perry
Notified on: 6 April 2016
50 years old
Nature of control: Right to appoint and remove directors

Mr Guy Stephen Marshlain
Notified on: 6 April 2016
52 years old
Nature of control: Right to appoint and remove directors

TIMBERWOLF LIMITED Events

22 Dec 2016
Confirmation statement made on 8 December 2016 with updates
06 Nov 2016
Accounts for a medium company made up to 31 March 2016
01 Nov 2016
Appointment of Mr Guy Stephen Marshlain as a director on 1 November 2016
01 Nov 2016
Appointment of Mr Christopher Perry as a director on 1 November 2016
26 Jul 2016
Director's details changed for Richard James Marshall on 28 June 2016
...
... and 93 more events
07 Jan 1998
New director appointed
07 Jan 1998
New director appointed
23 Dec 1997
Ad 17/12/97--------- £ si 98@1=98 £ ic 2/100
22 Dec 1997
Registered office changed on 22/12/97 from: 788-790 finchley road london NW11 7UR
08 Dec 1997
Incorporation

TIMBERWOLF LIMITED Charges

2 March 2007
Debenture
Delivered: 22 March 2007
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charges over the undertaking and all…
8 February 2007
Fixed and floating charge
Delivered: 9 February 2007
Status: Outstanding
Persons entitled: Rbs If Limited
Description: Fixed and floating charges over the undertaking and all…