CRENDON TIMBER ENGINEERING LIMITED
SOMERSET

Hellopages » Somerset » South Somerset » BA20 2QR

Company number 01992573
Status Active
Incorporation Date 24 February 1986
Company Type Private Limited Company
Address 98 HENDFORD HILL, YEOVIL, SOMERSET, BA20 2QR
Home Country United Kingdom
Nature of Business 16100 - Sawmilling and planing of wood
Phone, email, etc

Since the company registration one hundred and twenty-five events have happened. The last three records are Termination of appointment of Paul Henry Simpson as a director on 31 December 2016; Full accounts made up to 30 April 2016; Confirmation statement made on 1 August 2016 with updates. The most likely internet sites of CRENDON TIMBER ENGINEERING LIMITED are www.crendontimberengineering.co.uk, and www.crendon-timber-engineering.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-nine years and eight months. The distance to to Thornford Rail Station is 3.1 miles; to Yetminster Rail Station is 4 miles; to Sherborne Rail Station is 5.5 miles; to Crewkerne Rail Station is 7.6 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Crendon Timber Engineering Limited is a Private Limited Company. The company registration number is 01992573. Crendon Timber Engineering Limited has been working since 24 February 1986. The present status of the company is Active. The registered address of Crendon Timber Engineering Limited is 98 Hendford Hill Yeovil Somerset Ba20 2qr. . BRIANT, Nicholas Adrian is a Director of the company. EBURNE, Mark Andrew is a Director of the company. HAUGHTON, Adrian Paul is a Director of the company. MCLEOD, Alexander John is a Director of the company. QUIGLEY, Martin Rae is a Director of the company. Secretary GIBSON, Keith has been resigned. Secretary RUSSELL, Scott Kevin has been resigned. Secretary ZMUDA, Richard Cyril has been resigned. Director ASHBY, Keith John has been resigned. Director BELL, Philip has been resigned. Director GIBSON, Keith has been resigned. Director GRAVENEY, Roy Anthony has been resigned. Director HERBERT, Michael Anthony has been resigned. Director MERRIAM, Andrew William Kennedy has been resigned. Director MOORE, Duncan James has been resigned. Director PERYER, James Richard has been resigned. Director ROGERS, John Clarkson has been resigned. Director RUSSELL, Scott Kevin has been resigned. Director SIMPSON, Paul Henry has been resigned. Director SMITH, David Hamilton has been resigned. Director STIMPSON, George Robert has been resigned. Director WOODS, Naoma Mary has been resigned. Director WOODS, Norman has been resigned. The company operates in "Sawmilling and planing of wood".


Current Directors

Director
BRIANT, Nicholas Adrian
Appointed Date: 05 March 2015
72 years old

Director
EBURNE, Mark Andrew
Appointed Date: 02 December 2013
63 years old

Director
HAUGHTON, Adrian Paul
Appointed Date: 05 February 2007
64 years old

Director
MCLEOD, Alexander John
Appointed Date: 29 June 2015
60 years old

Director
QUIGLEY, Martin Rae
Appointed Date: 06 June 2016
67 years old

Resigned Directors

Secretary
GIBSON, Keith
Resigned: 05 February 2007

Secretary
RUSSELL, Scott Kevin
Resigned: 04 August 2010
Appointed Date: 28 October 2008

Secretary
ZMUDA, Richard Cyril
Resigned: 28 October 2007
Appointed Date: 05 February 2007

Director
ASHBY, Keith John
Resigned: 10 October 2007
70 years old

Director
BELL, Philip
Resigned: 30 June 2015
73 years old

Director
GIBSON, Keith
Resigned: 05 February 2007
80 years old

Director
GRAVENEY, Roy Anthony
Resigned: 31 October 1995
Appointed Date: 31 March 1993
87 years old

Director
HERBERT, Michael Anthony
Resigned: 19 October 1994
Appointed Date: 31 March 1993
75 years old

Director
MERRIAM, Andrew William Kennedy
Resigned: 26 February 2015
Appointed Date: 28 October 2008
77 years old

Director
MOORE, Duncan James
Resigned: 30 April 2015
Appointed Date: 01 July 2011
60 years old

Director
PERYER, James Richard
Resigned: 30 April 2016
Appointed Date: 05 February 2007
68 years old

Director
ROGERS, John Clarkson
Resigned: 10 October 2007
Appointed Date: 01 October 1998
77 years old

Director
RUSSELL, Scott Kevin
Resigned: 04 August 2010
Appointed Date: 10 October 2007
64 years old

Director
SIMPSON, Paul Henry
Resigned: 31 December 2016
Appointed Date: 03 May 2011
59 years old

Director
SMITH, David Hamilton
Resigned: 03 August 2001
Appointed Date: 01 December 1999
69 years old

Director
STIMPSON, George Robert
Resigned: 31 July 1995
Appointed Date: 31 March 1993
71 years old

Director
WOODS, Naoma Mary
Resigned: 05 February 2007
Appointed Date: 01 November 2004
82 years old

Director
WOODS, Norman
Resigned: 18 October 2002
84 years old

Persons With Significant Control

Bradford And Sons Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

CRENDON TIMBER ENGINEERING LIMITED Events

03 Jan 2017
Termination of appointment of Paul Henry Simpson as a director on 31 December 2016
22 Nov 2016
Full accounts made up to 30 April 2016
04 Aug 2016
Confirmation statement made on 1 August 2016 with updates
06 Jun 2016
Appointment of Mr. Martin Rae Quigley as a director on 6 June 2016
04 May 2016
Termination of appointment of James Richard Peryer as a director on 30 April 2016
...
... and 115 more events
05 Oct 1987
Full accounts made up to 31 March 1987
05 Oct 1987
Return made up to 01/08/87; full list of members
21 Oct 1986
Company name changed zestview LIMITED\certificate issued on 21/10/86
09 Apr 1986
Particulars of mortgage/charge
24 Feb 1986
Incorporation

CRENDON TIMBER ENGINEERING LIMITED Charges

31 August 2006
A deed of admission to an omnibus guarantee and set-off agreement dated 23 may 2000
Delivered: 2 September 2006
Status: Satisfied on 5 May 2007
Persons entitled: Lloyds Tsb Bank PLC Lloyds Tsb Bank PLC
Description: Any sum or sums from time to time being standing to the…
14 June 2000
Mortgage
Delivered: 15 June 2000
Status: Satisfied on 31 August 2007
Persons entitled: Lloyds Tsb Bank PLC
Description: The f/h property k/a land at long crendon estate thame road…
4 June 1993
Credit agreement
Delivered: 12 June 1993
Status: Satisfied on 9 November 2001
Persons entitled: Close Brothers Limited
Description: All the company's right title and interest in and to all…
6 April 1986
Single debenture
Delivered: 9 April 1986
Status: Satisfied on 5 May 2007
Persons entitled: Lloyds Bank PLC
Description: (Including trade fixtures). Fixed and floating charges over…