STOCKPORT TIMBER LIMITED
GORTON ROAD REDDISH ELLENBROOK LIMITED

Hellopages » Greater Manchester » Stockport » SK5 6RL

Company number 02887356
Status Active
Incorporation Date 13 January 1994
Company Type Private Limited Company
Address STATION SAW MILLS NORTH REDDISH, STATION, STATION APPROACH, GORTON ROAD REDDISH, STOCKPORT, SK5 6RL
Home Country United Kingdom
Nature of Business 46130 - Agents involved in the sale of timber and building materials, 47990 - Other retail sale not in stores, stalls or markets
Phone, email, etc

Since the company registration seventy-eight events have happened. The last three records are Termination of appointment of Gary Nigel Howse as a director on 12 December 2016; Confirmation statement made on 13 January 2017 with updates; Total exemption small company accounts made up to 29 February 2016. The most likely internet sites of STOCKPORT TIMBER LIMITED are www.stockporttimber.co.uk, and www.stockport-timber.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-one years and nine months. Stockport Timber Limited is a Private Limited Company. The company registration number is 02887356. Stockport Timber Limited has been working since 13 January 1994. The present status of the company is Active. The registered address of Stockport Timber Limited is Station Saw Mills North Reddish Station Station Approach Gorton Road Reddish Stockport Sk5 6rl. . ANTAL, Stefan is a Secretary of the company. ANTAL, Stefan is a Director of the company. BOYLE, Steve is a Director of the company. Nominee Secretary RM REGISTRARS LIMITED has been resigned. Director ANTAL, Laszlo has been resigned. Nominee Director COHEN, Violet has been resigned. Director HOWSE, Gary Nigel has been resigned. Director ROBERTS, Kevin has been resigned. The company operates in "Agents involved in the sale of timber and building materials".


Current Directors

Secretary

Director
ANTAL, Stefan
Appointed Date: 01 March 1994
69 years old

Director
BOYLE, Steve
Appointed Date: 05 August 2016
53 years old

Resigned Directors

Nominee Secretary
RM REGISTRARS LIMITED
Resigned: 23 February 1994
Appointed Date: 13 January 1994

Director
ANTAL, Laszlo
Resigned: 01 August 1996
Appointed Date: 01 March 1994
72 years old

Nominee Director
COHEN, Violet
Resigned: 23 February 1994
Appointed Date: 13 January 1994
92 years old

Director
HOWSE, Gary Nigel
Resigned: 12 December 2016
Appointed Date: 01 December 2000
65 years old

Director
ROBERTS, Kevin
Resigned: 23 September 2000
Appointed Date: 01 August 1996
68 years old

Persons With Significant Control

Mr Stephen Anthony Boyle
Notified on: 1 June 2016
53 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Stefan Antal
Notified on: 6 April 2016
69 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

STOCKPORT TIMBER LIMITED Events

27 Feb 2017
Termination of appointment of Gary Nigel Howse as a director on 12 December 2016
23 Jan 2017
Confirmation statement made on 13 January 2017 with updates
11 Nov 2016
Total exemption small company accounts made up to 29 February 2016
31 Aug 2016
Appointment of Mr Steve Boyle as a director on 5 August 2016
18 Jan 2016
Annual return made up to 13 January 2016 with full list of shareholders
Statement of capital on 2016-01-18
  • GBP 190,000

...
... and 68 more events
11 Apr 1994
Registered office changed on 11/04/94 from: unit 2 kingston mill chestergate stockport SK3 0AL

16 Mar 1994
New director appointed

16 Mar 1994
New director appointed

16 Mar 1994
Registered office changed on 16/03/94 from: 3RD floor 124-130 tabernacle street london EC2A 4SD

13 Jan 1994
Incorporation

STOCKPORT TIMBER LIMITED Charges

28 February 2002
Debenture
Delivered: 11 March 2002
Status: Outstanding
Persons entitled: Northpoint Limited
Description: Land and buildings at station saw mills, north reddish…