TIMBERBROOK LIMITED
SHEFFIELD ZOO TECH UK LIMITED

Hellopages » South Yorkshire » Sheffield » S2 4SW

Company number 06685517
Status Liquidation
Incorporation Date 1 September 2008
Company Type Private Limited Company
Address ABBEY TAYLOR LIMITED, BLADES ENTERPRISE CENTRE, JOHN STREET, SHEFFIELD, SOUTH YORKSHIRE, S2 4SW
Home Country United Kingdom
Nature of Business 43999 - Other specialised construction activities n.e.c.
Phone, email, etc

Since the company registration forty-seven events have happened. The last three records are INSOLVENCY:liquidators annual progress report compulsory liquidation bdd 16/01/2017; INSOLVENCY:re progress report 17/01/2015-16/01/2016; INSOLVENCY:Progress report 16/01/2015. The most likely internet sites of TIMBERBROOK LIMITED are www.timberbrook.co.uk, and www.timberbrook.co.uk. The predicted number of employees is 1 to 10. The company’s age is seventeen years and one months. The distance to to Darnall Rail Station is 2.6 miles; to Dronfield Rail Station is 4.8 miles; to Rotherham Central Rail Station is 6.3 miles; to Elsecar Rail Station is 9 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Timberbrook Limited is a Private Limited Company. The company registration number is 06685517. Timberbrook Limited has been working since 01 September 2008. The present status of the company is Liquidation. The registered address of Timberbrook Limited is Abbey Taylor Limited Blades Enterprise Centre John Street Sheffield South Yorkshire S2 4sw. . PEARSON, Charles Frederick Crawte is a Director of the company. RICE, Eleanor is a Director of the company. Director BALL, Andrew has been resigned. Director BELLHOUSE, Mark Vaughan has been resigned. Director BIRCH, Paul has been resigned. Director MATTHEWS, Michelle Diane has been resigned. Director MYCOCK, Malcolm has been resigned. Director MYCOCK, Tina has been resigned. The company operates in "Other specialised construction activities n.e.c.".


Current Directors

Director
PEARSON, Charles Frederick Crawte
Appointed Date: 01 December 2009
80 years old

Director
RICE, Eleanor
Appointed Date: 13 August 2012
45 years old

Resigned Directors

Director
BALL, Andrew
Resigned: 30 March 2009
Appointed Date: 01 November 2008
54 years old

Director
BELLHOUSE, Mark Vaughan
Resigned: 08 August 2012
Appointed Date: 01 July 2010
56 years old

Director
BIRCH, Paul
Resigned: 17 October 2012
Appointed Date: 13 August 2012
64 years old

Director
MATTHEWS, Michelle Diane
Resigned: 30 March 2009
Appointed Date: 01 November 2008
51 years old

Director
MYCOCK, Malcolm
Resigned: 27 May 2010
Appointed Date: 01 September 2008
54 years old

Director
MYCOCK, Tina
Resigned: 30 March 2009
Appointed Date: 01 November 2008
54 years old

TIMBERBROOK LIMITED Events

24 Mar 2017
INSOLVENCY:liquidators annual progress report compulsory liquidation bdd 16/01/2017
24 Feb 2016
INSOLVENCY:re progress report 17/01/2015-16/01/2016
25 Mar 2015
INSOLVENCY:Progress report 16/01/2015
06 Feb 2014
Registered office address changed from Uhy Wingfield Slater 6 Broadfield Court Broadfield Way Sheffield South Yorkshire S8 0XF on 6 February 2014
04 Feb 2014
Appointment of a liquidator
...
... and 37 more events
17 Dec 2008
Registered office changed on 17/12/2008 from unit 26 churnet works industrial estate macclesfield road leek staffordshire ST13 8LB united kingdom
06 Nov 2008
Director appointed andrew ball
06 Nov 2008
Director appointed tina mycock
06 Nov 2008
Director appointed michelle matthews
01 Sep 2008
Incorporation

TIMBERBROOK LIMITED Charges

8 March 2010
Debenture
Delivered: 11 March 2010
Status: Satisfied on 10 July 2012
Persons entitled: Clydesdale Bank PLC
Description: Fixed and floating charge over the undertaking and all…