TIMBOARD LIMITED
SOLIHULL

Hellopages » West Midlands » Solihull » B90 4GT

Company number 00976275
Status Active
Incorporation Date 6 April 1970
Company Type Private Limited Company
Address PEGASUS HOUSE, SOLIHULL BUSINESS PARK, SOLIHULL, WEST MIDLANDS, B90 4GT
Home Country United Kingdom
Nature of Business 68209 - Other letting and operating of own or leased real estate
Phone, email, etc

Since the company registration one hundred and four events have happened. The last three records are Director's details changed for Mrs Andrea Curry on 6 April 2016; Director's details changed for Mr David Andrew Collis on 6 April 2016; Secretary's details changed for Mr David Andrew Collis on 6 April 2016. The most likely internet sites of TIMBOARD LIMITED are www.timboard.co.uk, and www.timboard.co.uk. The predicted number of employees is 1 to 10. The company’s age is fifty-five years and six months. Timboard Limited is a Private Limited Company. The company registration number is 00976275. Timboard Limited has been working since 06 April 1970. The present status of the company is Active. The registered address of Timboard Limited is Pegasus House Solihull Business Park Solihull West Midlands B90 4gt. . COLLIS, David Andrew is a Secretary of the company. COLLIS, David Andrew is a Director of the company. CURRY, Andrea is a Director of the company. Director COLLIS, Elsie Doreen has been resigned. Director PEACH, John Marriott has been resigned. The company operates in "Other letting and operating of own or leased real estate".


Current Directors


Director
COLLIS, David Andrew

62 years old

Director
CURRY, Andrea

59 years old

Resigned Directors

Director
COLLIS, Elsie Doreen
Resigned: 05 April 1996
95 years old

Director
PEACH, John Marriott
Resigned: 28 March 1993
86 years old

Persons With Significant Control

Mr David Andrew Collis
Notified on: 6 April 2016
62 years old
Nature of control: Ownership of shares – More than 50% but less than 75%

Mrs Andrea Curry
Notified on: 6 April 2016
59 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

TIMBOARD LIMITED Events

06 Apr 2017
Director's details changed for Mrs Andrea Curry on 6 April 2016
06 Apr 2017
Director's details changed for Mr David Andrew Collis on 6 April 2016
06 Apr 2017
Secretary's details changed for Mr David Andrew Collis on 6 April 2016
21 Feb 2017
Registration of charge 009762750013, created on 17 February 2017
31 Jan 2017
Confirmation statement made on 31 January 2017 with updates
...
... and 94 more events
21 Dec 1987
Return made up to 31/08/87; full list of members

17 Jul 1987
New director appointed

21 Jan 1987
Full accounts made up to 31 March 1986

21 Jan 1987
Return made up to 31/12/86; full list of members

06 Apr 1970
Certificate of incorporation

TIMBOARD LIMITED Charges

17 February 2017
Charge code 0097 6275 0013
Delivered: 21 February 2017
Status: Outstanding
Persons entitled: Andrea Curry David Collis
Description: Contains fixed charge…
1 September 1994
Legal charge
Delivered: 9 September 1994
Status: Satisfied on 29 November 2002
Persons entitled: Barclays Bank PLC
Description: Land & buildings on the east side of belmont street…
9 June 1994
Legal charge
Delivered: 17 June 1994
Status: Satisfied on 29 November 2002
Persons entitled: Barclays Bank PLC
Description: Land and building on north side of rowditch place derby…
9 June 1994
Legal charge
Delivered: 17 June 1994
Status: Satisfied on 6 February 1995
Persons entitled: Barclays Bank PLC
Description: Land lying to the north of high street swadlincote…
9 June 1994
Legal charge
Delivered: 17 June 1994
Status: Satisfied on 6 February 1995
Persons entitled: Barclays Bank PLC
Description: Land and buildings on the east side of belmont street…
31 July 1989
Without written charge
Delivered: 14 August 1989
Status: Satisfied on 1 November 1991
Persons entitled: Midland Bank PLC
Description: Premises and site of north west end of rowditch place derby…
20 September 1984
Legal charge
Delivered: 26 September 1984
Status: Satisfied on 1 November 1991
Persons entitled: Midland Bank PLC
Description: F/Hold rembrandt works all saints road, burton on trent…
2 August 1984
Legal charge
Delivered: 8 August 1984
Status: Satisfied on 1 November 1991
Persons entitled: Midland Bank PLC
Description: F/H broadway works all sank road broadway street, burton on…
25 April 1984
A registered charge
Delivered: 25 April 1984
Status: Satisfied on 9 September 1994
Persons entitled: Midland Bank PLC
29 September 1982
A registered charge
Delivered: 29 September 1982
Status: Satisfied on 9 September 1994
Persons entitled: Midland Bank PLC
29 September 1982
A registered charge
Delivered: 29 September 1982
Status: Satisfied on 9 September 1994
Persons entitled: Midland Bank PLC
29 September 1982
Legal charge
Delivered: 19 October 1982
Status: Satisfied on 9 September 1994
Persons entitled: Midland Bank PLC
Description: F/H albert street burton on trent staffordshire & to the…
26 November 1981
Legal charge
Delivered: 1 December 1981
Status: Satisfied on 1 November 1991
Persons entitled: Midland Bank PLC
Description: Shop and warehouse premises situate in belmont street…