JOHN BROOKE (TIMBER TREATMENTS) LIMITED
NOTTINGHAM

Hellopages » Nottinghamshire » Rushcliffe » NG12 5PS

Company number 04098064
Status Active
Incorporation Date 24 October 2000
Company Type Private Limited Company
Address THE SAWMILL FOSSE WAY, WIDMERPOOL, NOTTINGHAM, NG12 5PS
Home Country United Kingdom
Nature of Business 16100 - Sawmilling and planing of wood
Phone, email, etc

Since the company registration fifty-one events have happened. The last three records are Confirmation statement made on 9 October 2016 with updates; Registration of charge 040980640005, created on 16 September 2016; Registration of charge 040980640004, created on 8 August 2016. The most likely internet sites of JOHN BROOKE (TIMBER TREATMENTS) LIMITED are www.johnbrooketimbertreatments.co.uk, and www.john-brooke-timber-treatments.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-four years and twelve months. The distance to to Barrow upon Soar Rail Station is 7.8 miles; to Sileby Rail Station is 8.2 miles; to Melton Mowbray Rail Station is 8.3 miles; to Bingham Rail Station is 8.6 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.John Brooke Timber Treatments Limited is a Private Limited Company. The company registration number is 04098064. John Brooke Timber Treatments Limited has been working since 24 October 2000. The present status of the company is Active. The registered address of John Brooke Timber Treatments Limited is The Sawmill Fosse Way Widmerpool Nottingham Ng12 5ps. . BROOKE, Lindsey Jill is a Secretary of the company. BROOKE, John Waring is a Director of the company. BROOKE, Lindsey Jill is a Director of the company. BROOKE, Thomas Waring is a Director of the company. Nominee Secretary BREWER, Suzanne has been resigned. Nominee Director BREWER, Kevin, Dr has been resigned. The company operates in "Sawmilling and planing of wood".


Current Directors

Secretary
BROOKE, Lindsey Jill
Appointed Date: 24 October 2000

Director
BROOKE, John Waring
Appointed Date: 24 October 2000
66 years old

Director
BROOKE, Lindsey Jill
Appointed Date: 24 October 2000
66 years old

Director
BROOKE, Thomas Waring
Appointed Date: 01 November 2010
37 years old

Resigned Directors

Nominee Secretary
BREWER, Suzanne
Resigned: 24 October 2000
Appointed Date: 24 October 2000

Nominee Director
BREWER, Kevin, Dr
Resigned: 24 October 2000
Appointed Date: 24 October 2000
73 years old

Persons With Significant Control

Mr John Waring Brooke
Notified on: 6 April 2016
66 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

JOHN BROOKE (TIMBER TREATMENTS) LIMITED Events

26 Oct 2016
Confirmation statement made on 9 October 2016 with updates
05 Oct 2016
Registration of charge 040980640005, created on 16 September 2016
08 Aug 2016
Registration of charge 040980640004, created on 8 August 2016
17 Mar 2016
Total exemption small company accounts made up to 31 October 2015
22 Oct 2015
Annual return made up to 9 October 2015 with full list of shareholders
Statement of capital on 2015-10-22
  • GBP 6

...
... and 41 more events
30 Oct 2000
Director resigned
30 Oct 2000
Secretary resigned
30 Oct 2000
Registered office changed on 30/10/00 from: nationwide corporate services somerset house 40-49 price street birmingham
30 Oct 2000
Ad 24/10/00--------- £ si 1@1=1 £ ic 1/2
24 Oct 2000
Incorporation

JOHN BROOKE (TIMBER TREATMENTS) LIMITED Charges

16 September 2016
Charge code 0409 8064 0005
Delivered: 5 October 2016
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: None…
8 August 2016
Charge code 0409 8064 0004
Delivered: 8 August 2016
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: None…
5 April 2011
Chattel mortgage
Delivered: 12 April 2011
Status: Outstanding
Persons entitled: Lombard North Central PLC
Description: Veermeer HG6000TX s/n 140.
17 September 2010
All assets debenture
Delivered: 23 September 2010
Status: Outstanding
Persons entitled: Lloyds Tsb Commercial Finance Limited
Description: Fixed and floating charge over the undertaking and all…
26 June 2008
Chattel mortgage
Delivered: 2 July 2008
Status: Outstanding
Persons entitled: Lombard North Central PLC
Description: Smoracy model 3680 beast recycler serial no: 1552.