TIMBEREX INTERNATIONAL LIMITED
LONDON

Hellopages » Greater London » Southwark » SE1 2RD

Company number 03531652
Status Active
Incorporation Date 20 March 1998
Company Type Private Limited Company
Address HAYS GALLERIA, 1 HAYS LANE, LONDON, SE1 2RD
Home Country United Kingdom
Nature of Business 99999 - Dormant Company
Phone, email, etc

Since the company registration seventy-one events have happened. The last three records are Confirmation statement made on 20 March 2017 with updates; Accounts for a dormant company made up to 31 May 2016; Registered office address changed from 37 st. Margarets Street Canterbury Kent CT1 2TU to 10-18 Union Street London SE1 1SZ on 13 October 2016. The most likely internet sites of TIMBEREX INTERNATIONAL LIMITED are www.timberexinternational.co.uk, and www.timberex-international.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-seven years and seven months. Timberex International Limited is a Private Limited Company. The company registration number is 03531652. Timberex International Limited has been working since 20 March 1998. The present status of the company is Active. The registered address of Timberex International Limited is Hays Galleria 1 Hays Lane London Se1 2rd. . CARTER, Colin Stephen is a Director of the company. MOORE, Edward Winslow is a Director of the company. REED, Thomas Edward is a Director of the company. RICE, Ronald Albert is a Director of the company. SUTHON, Edward John is a Director of the company. Nominee Secretary BHARDWAJ, Ashok has been resigned. Secretary HARMSWORTH, Christopher Lawrence has been resigned. Secretary TOMPKINS, Paul Kelly has been resigned. Nominee Director BHARDWAJ CORPORATE SERVICES LIMITED has been resigned. Director COLMER, Christopher Stewart has been resigned. Director HARMSWORTH, Christopher Lawrence has been resigned. Director HILL, Christopher Rodney James has been resigned. Director INNES, David Iain, Dr has been resigned. Director TOMPKINS, Paul Kelly has been resigned. Director WHITING, William Charles has been resigned. The company operates in "Dormant Company".


Current Directors

Director
CARTER, Colin Stephen
Appointed Date: 15 December 2010
66 years old

Director
MOORE, Edward Winslow
Appointed Date: 01 May 2010
68 years old

Director
REED, Thomas Edward
Appointed Date: 15 December 2010
68 years old

Director
RICE, Ronald Albert
Appointed Date: 25 July 2006
62 years old

Director
SUTHON, Edward John
Appointed Date: 01 August 2008
59 years old

Resigned Directors

Nominee Secretary
BHARDWAJ, Ashok
Resigned: 20 March 1998
Appointed Date: 20 March 1998

Secretary
HARMSWORTH, Christopher Lawrence
Resigned: 01 August 2008
Appointed Date: 20 March 1998

Secretary
TOMPKINS, Paul Kelly
Resigned: 30 April 2010
Appointed Date: 01 August 2008

Nominee Director
BHARDWAJ CORPORATE SERVICES LIMITED
Resigned: 20 March 1998
Appointed Date: 20 March 1998

Director
COLMER, Christopher Stewart
Resigned: 01 October 2004
Appointed Date: 20 March 1998
75 years old

Director
HARMSWORTH, Christopher Lawrence
Resigned: 01 August 2008
Appointed Date: 20 March 1998
78 years old

Director
HILL, Christopher Rodney James
Resigned: 25 July 2006
Appointed Date: 20 March 1998
82 years old

Director
INNES, David Iain, Dr
Resigned: 15 December 2010
Appointed Date: 25 July 2006
70 years old

Director
TOMPKINS, Paul Kelly
Resigned: 30 April 2010
Appointed Date: 25 July 2006
69 years old

Director
WHITING, William Charles
Resigned: 15 December 2010
Appointed Date: 25 July 2006
74 years old

Persons With Significant Control

Rpow Uk Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

TIMBEREX INTERNATIONAL LIMITED Events

21 Mar 2017
Confirmation statement made on 20 March 2017 with updates
16 Jan 2017
Accounts for a dormant company made up to 31 May 2016
13 Oct 2016
Registered office address changed from 37 st. Margarets Street Canterbury Kent CT1 2TU to 10-18 Union Street London SE1 1SZ on 13 October 2016
21 Apr 2016
Annual return made up to 20 March 2016 with full list of shareholders
Statement of capital on 2016-04-21
  • GBP 100

04 Nov 2015
Accounts for a dormant company made up to 31 May 2015
...
... and 61 more events
01 May 1998
New secretary appointed;new director appointed
30 Apr 1998
Registered office changed on 30/04/98 from: 47/49 green lane northwood middlesex HA6 3AE
25 Mar 1998
Secretary resigned
25 Mar 1998
Director resigned
20 Mar 1998
Incorporation