CSC FOREST PRODUCTS (HOLDINGS) LIMITED
LONDON CSC FOREST PRODUCTS LIMITED

Hellopages » Greater London » Southwark » SE1 2AF
Company number 01499352
Status Liquidation
Incorporation Date 2 June 1980
Company Type Private Limited Company
Address 1 MORE LONDON PLACE, LONDON, UNITED KINGDOM, SE1 2AF
Home Country United Kingdom
Nature of Business 99999 - Dormant Company
Phone, email, etc

Since the company registration one hundred and sixty-four events have happened. The last three records are Registered office address changed from Hill Village South Molton Devon EX36 4HP to 1 More London Place London SE1 2AF on 25 October 2016; Appointment of a voluntary liquidator; Resolutions LRESSP ‐ Special resolution to wind up on 2016-10-03 . The most likely internet sites of CSC FOREST PRODUCTS (HOLDINGS) LIMITED are www.cscforestproductsholdings.co.uk, and www.csc-forest-products-holdings.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-five years and nine months. Csc Forest Products Holdings Limited is a Private Limited Company. The company registration number is 01499352. Csc Forest Products Holdings Limited has been working since 02 June 1980. The present status of the company is Liquidation. The registered address of Csc Forest Products Holdings Limited is 1 More London Place London United Kingdom Se1 2af. . MCLEISH, Frederick Best is a Director of the company. ROEBUCK, Stephen John is a Director of the company. Secretary ARNOLD, Nicola Mhairi has been resigned. Secretary ASTLEY, Stehphen has been resigned. Secretary IRVINE, John Christopher has been resigned. Secretary LEWIS, Brian has been resigned. Secretary MCLEISH, Frederick Best has been resigned. Secretary MCLEISH, Frederick Best has been resigned. Secretary MCMEEKIN, Alan Gordon has been resigned. Director BYKHOVSKY, Arkadi Gregory has been resigned. Director EHLERS, Albrecht Olof Lothar has been resigned. Director GAMMIERO, Dominic has been resigned. Director GLUNZ, Martin has been resigned. Director GONZALEZ ANDION, Sergio Ricardo has been resigned. Director HASSEL, Dieter has been resigned. Director KENNY, Robert Timothy has been resigned. Director KINSELLA, Jane has been resigned. Director KOHLER, Klaus has been resigned. Director LEWIS, Brian has been resigned. Director MACDONALD, Kenneth Linn has been resigned. Director MC KINLAY, Yvonne has been resigned. Director MC KINLAY, Yvonne has been resigned. Director MCMILLAN, Glen has been resigned. Director MORRIS, Karl has been resigned. Director POMBO LIRIA, Manuel has been resigned. Director ROHRBECK, Wolfgang Reinhold Herbert, Doctor has been resigned. Director SHINETON, John Barrie has been resigned. Director STEVENSON, Jack Alan has been resigned. Director TREMAYNE, John has been resigned. Director WATSON, Robert has been resigned. Director WORTBERG, Ernst has been resigned. Director YOUNG, Ian Musgrave has been resigned. Director ZIMMERMAN, Adam Hartley has been resigned. The company operates in "Dormant Company".


Current Directors

Director
MCLEISH, Frederick Best
Appointed Date: 13 August 2002
72 years old

Director
ROEBUCK, Stephen John
Appointed Date: 22 September 2016
69 years old

Resigned Directors

Secretary
ARNOLD, Nicola Mhairi
Resigned: 22 September 2008
Appointed Date: 10 April 2002

Secretary
ASTLEY, Stehphen
Resigned: 30 November 1991

Secretary
IRVINE, John Christopher
Resigned: 17 November 1999
Appointed Date: 30 April 1996

Secretary
LEWIS, Brian
Resigned: 10 November 1992
Appointed Date: 01 December 1991

Secretary
MCLEISH, Frederick Best
Resigned: 10 April 2002
Appointed Date: 17 November 1999

Secretary
MCLEISH, Frederick Best
Resigned: 30 April 1996
Appointed Date: 10 November 1992

Secretary
MCMEEKIN, Alan Gordon
Resigned: 22 September 2016
Appointed Date: 23 September 2010

Director
BYKHOVSKY, Arkadi Gregory
Resigned: 19 July 1993
82 years old

Director
EHLERS, Albrecht Olof Lothar
Resigned: 17 November 1999
Appointed Date: 14 September 1995
68 years old

Director
GAMMIERO, Dominic
Resigned: 31 May 2002
Appointed Date: 21 October 1993
77 years old

Director
GLUNZ, Martin
Resigned: 28 November 1998
Appointed Date: 14 September 1995
77 years old

Director
GONZALEZ ANDION, Sergio Ricardo
Resigned: 17 November 1999
Appointed Date: 09 December 1998
73 years old

Director
HASSEL, Dieter
Resigned: 01 October 1999
Appointed Date: 13 February 1998
66 years old

Director
KENNY, Robert Timothy
Resigned: 10 June 1992
96 years old

Director
KINSELLA, Jane
Resigned: 19 July 1993
Appointed Date: 10 November 1992
84 years old

Director
KOHLER, Klaus
Resigned: 13 March 1997
Appointed Date: 14 September 1995
83 years old

Director
LEWIS, Brian
Resigned: 14 September 1995
Appointed Date: 19 July 1993
81 years old

Director
MACDONALD, Kenneth Linn
Resigned: 17 November 1999
Appointed Date: 19 July 1993
91 years old

Director
MC KINLAY, Yvonne
Resigned: 31 May 2002
Appointed Date: 17 November 1999
72 years old

Director
MC KINLAY, Yvonne
Resigned: 12 February 1999
Appointed Date: 11 February 1999
72 years old

Director
MCMILLAN, Glen
Resigned: 01 July 2004
Appointed Date: 13 August 2002
61 years old

Director
MORRIS, Karl
Resigned: 23 September 2016
Appointed Date: 31 December 2003
65 years old

Director
POMBO LIRIA, Manuel
Resigned: 17 November 1999
Appointed Date: 11 February 1999
80 years old

Director
ROHRBECK, Wolfgang Reinhold Herbert, Doctor
Resigned: 13 February 1998
Appointed Date: 29 November 1996
76 years old

Director
SHINETON, John Barrie
Resigned: 31 December 2003
Appointed Date: 11 February 1999
79 years old

Director
STEVENSON, Jack Alan
Resigned: 14 September 1995
Appointed Date: 21 October 1993
77 years old

Director
TREMAYNE, John
Resigned: 14 February 2008
Appointed Date: 01 July 2004
61 years old

Director
WATSON, Robert
Resigned: 11 February 1999
Appointed Date: 01 October 1997
74 years old

Director
WORTBERG, Ernst
Resigned: 29 April 1996
Appointed Date: 14 September 1995
81 years old

Director
YOUNG, Ian Musgrave
Resigned: 31 May 2002
Appointed Date: 14 September 1995
84 years old

Director
ZIMMERMAN, Adam Hartley
Resigned: 10 June 1992
99 years old

Persons With Significant Control

Norbord Investments Uk Ltd
Notified on: 6 April 2016
Nature of control: Has significant influence or control

CSC FOREST PRODUCTS (HOLDINGS) LIMITED Events

25 Oct 2016
Registered office address changed from Hill Village South Molton Devon EX36 4HP to 1 More London Place London SE1 2AF on 25 October 2016
20 Oct 2016
Appointment of a voluntary liquidator
20 Oct 2016
Resolutions
  • LRESSP ‐ Special resolution to wind up on 2016-10-03

20 Oct 2016
Declaration of solvency
23 Sep 2016
Termination of appointment of Alan Gordon Mcmeekin as a secretary on 22 September 2016
...
... and 154 more events
10 Dec 1986
Director resigned

26 Nov 1986
Group of companies' accounts made up to 31 December 1985

26 Nov 1986
Return made up to 25/11/86; full list of members

07 Oct 1986
Registered office changed on 07/10/86 from: queen alexandra dock cardiff CF1 5LU

02 Jun 1986
Company name changed northwood mills holdings LIMITED\certificate issued on 02/06/86