GARRATT TIMBER SUPPLIES LIMITED
NORTHAMPTON

Hellopages » Northamptonshire » Northampton » NN5 7UG

Company number 02845911
Status Active
Incorporation Date 19 August 1993
Company Type Private Limited Company
Address LODGE WAY HOUSE LODGE WAY, HARLESTONE ROAD, NORTHAMPTON, ENGLAND, NN5 7UG
Home Country United Kingdom
Nature of Business 46730 - Wholesale of wood, construction materials and sanitary equipment, 46760 - Wholesale of other intermediate products
Phone, email, etc

Since the company registration ninety-five events have happened. The last three records are Compulsory strike-off action has been discontinued; Full accounts made up to 31 December 2015; First Gazette notice for compulsory strike-off. The most likely internet sites of GARRATT TIMBER SUPPLIES LIMITED are www.garratttimbersupplies.co.uk, and www.garratt-timber-supplies.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-two years and two months. Garratt Timber Supplies Limited is a Private Limited Company. The company registration number is 02845911. Garratt Timber Supplies Limited has been working since 19 August 1993. The present status of the company is Active. The registered address of Garratt Timber Supplies Limited is Lodge Way House Lodge Way Harlestone Road Northampton England Nn5 7ug. . BUFFIN, Anthony David is a Director of the company. CARTER, John Peter is a Director of the company. TP DIRECTORS LTD is a Director of the company. Secretary HAMMOND, Mark Sean has been resigned. Nominee Secretary AA COMPANY SERVICES LIMITED has been resigned. Director FITZPATRICK, Brendon Anthony has been resigned. Director GOODWIN, Robert Charles has been resigned. Director HAMMOND, Mark Sean has been resigned. Director JACOBS, Gaskell Edward has been resigned. Director STANLEY, Derek John has been resigned. Nominee Director BUYVIEW LTD has been resigned. The company operates in "Wholesale of wood, construction materials and sanitary equipment".


Current Directors

Director
BUFFIN, Anthony David
Appointed Date: 24 July 2015
53 years old

Director
CARTER, John Peter
Appointed Date: 24 July 2015
64 years old

Director
TP DIRECTORS LTD
Appointed Date: 24 July 2015

Resigned Directors

Secretary
HAMMOND, Mark Sean
Resigned: 24 July 2015
Appointed Date: 02 September 1993

Nominee Secretary
AA COMPANY SERVICES LIMITED
Resigned: 02 August 1993
Appointed Date: 19 August 1993

Director
FITZPATRICK, Brendon Anthony
Resigned: 24 July 2015
Appointed Date: 02 September 1993
60 years old

Director
GOODWIN, Robert Charles
Resigned: 24 July 2015
Appointed Date: 02 September 1993
61 years old

Director
HAMMOND, Mark Sean
Resigned: 24 July 2015
Appointed Date: 02 September 1993
60 years old

Director
JACOBS, Gaskell Edward
Resigned: 02 February 2007
Appointed Date: 15 September 1993
75 years old

Director
STANLEY, Derek John
Resigned: 18 May 1995
Appointed Date: 01 October 1994
74 years old

Nominee Director
BUYVIEW LTD
Resigned: 02 September 1993
Appointed Date: 19 August 1993

Persons With Significant Control

Travis Perkins Plc
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

GARRATT TIMBER SUPPLIES LIMITED Events

07 Jan 2017
Compulsory strike-off action has been discontinued
06 Jan 2017
Full accounts made up to 31 December 2015
06 Dec 2016
First Gazette notice for compulsory strike-off
12 Sep 2016
Confirmation statement made on 19 August 2016 with updates
16 Dec 2015
Compulsory strike-off action has been discontinued
...
... and 85 more events
30 Sep 1993
Director resigned;new director appointed

24 Sep 1993
New director appointed

24 Sep 1993
Secretary resigned;new secretary appointed;new director appointed

20 Sep 1993
Secretary resigned;new director appointed

19 Aug 1993
Incorporation

GARRATT TIMBER SUPPLIES LIMITED Charges

16 June 1998
Legal charge
Delivered: 30 June 1998
Status: Satisfied on 7 July 2015
Persons entitled: National Westminster Bank PLC
Description: Unit 4 kimber centre 54 kimber road wandsworth london…
6 June 1997
Legal mortgage
Delivered: 10 June 1997
Status: Satisfied on 7 July 2015
Persons entitled: National Westminster Bank PLC
Description: F/H property being unit 3 the kimber centre kimber road in…
20 February 1997
Legal mortgage
Delivered: 11 March 1997
Status: Satisfied on 7 July 2015
Persons entitled: National Westminster Bank PLC
Description: F/H-unit 2 the kimber centre kimber road in the london…
4 October 1993
Mortgage debenture
Delivered: 6 October 1993
Status: Satisfied on 7 July 2015
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…