CREFFIELDS (TIMBER & BOARDS) LIMITED
READING

Hellopages » Berkshire » Reading » RG30 4EA

Company number 02752407
Status Active
Incorporation Date 1 October 1992
Company Type Private Limited Company
Address UNIT 6 MARCUS CLOSE, TILEHURST, READING, BERKSHIRE, RG30 4EA
Home Country United Kingdom
Nature of Business 46730 - Wholesale of wood, construction materials and sanitary equipment
Phone, email, etc

Since the company registration eighty events have happened. The last three records are Confirmation statement made on 19 September 2016 with updates; Total exemption small company accounts made up to 31 December 2015; Annual return made up to 19 September 2015 with full list of shareholders Statement of capital on 2015-09-23 GBP 100,700 . The most likely internet sites of CREFFIELDS (TIMBER & BOARDS) LIMITED are www.creffieldstimberboards.co.uk, and www.creffields-timber-boards.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-two years and twelve months. The distance to to Reading Rail Station is 1.8 miles; to Theale Rail Station is 3 miles; to Pangbourne Rail Station is 4 miles; to Goring & Streatley Rail Station is 7 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Creffields Timber Boards Limited is a Private Limited Company. The company registration number is 02752407. Creffields Timber Boards Limited has been working since 01 October 1992. The present status of the company is Active. The registered address of Creffields Timber Boards Limited is Unit 6 Marcus Close Tilehurst Reading Berkshire Rg30 4ea. . CREFFIELD, Simon Henry Martin is a Secretary of the company. CREFFIELD, Nigel Charles is a Director of the company. CREFFIELD, Simon Henry Martin is a Director of the company. Secretary DENE SECRETARIAL SERVICES LIMITED has been resigned. Director DENNIS, Gerald Wesley has been resigned. Director GABRIEL, Christopher Waithman has been resigned. Director MARSH, Pamela Joan has been resigned. The company operates in "Wholesale of wood, construction materials and sanitary equipment".


Current Directors

Secretary
CREFFIELD, Simon Henry Martin
Appointed Date: 30 September 1996

Director
CREFFIELD, Nigel Charles
Appointed Date: 06 October 1992
79 years old

Director
CREFFIELD, Simon Henry Martin
Appointed Date: 06 October 1992
80 years old

Resigned Directors

Secretary
DENE SECRETARIAL SERVICES LIMITED
Resigned: 30 September 1996
Appointed Date: 01 October 1992

Director
DENNIS, Gerald Wesley
Resigned: 21 January 1997
Appointed Date: 02 November 1992
91 years old

Director
GABRIEL, Christopher Waithman
Resigned: 14 July 2010
Appointed Date: 12 May 1997
84 years old

Director
MARSH, Pamela Joan
Resigned: 06 October 1992
Appointed Date: 01 October 1992
70 years old

Persons With Significant Control

Mr Nigel Charles Creffield
Notified on: 7 April 2016
79 years old
Nature of control: Right to appoint and remove directors

CREFFIELDS (TIMBER & BOARDS) LIMITED Events

19 Sep 2016
Confirmation statement made on 19 September 2016 with updates
15 Feb 2016
Total exemption small company accounts made up to 31 December 2015
23 Sep 2015
Annual return made up to 19 September 2015 with full list of shareholders
Statement of capital on 2015-09-23
  • GBP 100,700

13 Mar 2015
Statement of capital following an allotment of shares on 16 February 2015
  • GBP 100,400

13 Mar 2015
Statement of capital following an allotment of shares on 16 February 2015
  • GBP 100,500

...
... and 70 more events
30 Nov 1992
Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association

15 Oct 1992
Director resigned

15 Oct 1992
New director appointed

15 Oct 1992
New director appointed

01 Oct 1992
Incorporation

CREFFIELDS (TIMBER & BOARDS) LIMITED Charges

14 October 2003
Fixed and floating charge
Delivered: 17 October 2003
Status: Outstanding
Persons entitled: The Royal Bank of Scotland Commercial Services Limited
Description: Fixed and floating charges over the undertaking and all…
10 December 2001
Debenture
Delivered: 12 December 2001
Status: Satisfied on 3 December 2003
Persons entitled: Potential Finance Limited
Description: Fixed and floating charges over the undertaking and all…
6 May 1997
Debenture
Delivered: 21 May 1997
Status: Satisfied on 20 December 2001
Persons entitled: Singer & Friedlander Factors Limited
Description: All the book debts and other debts due to the company from…
1 October 1993
Mortgage debenture
Delivered: 22 October 1993
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…