SCA TIMBER SUPPLY LIMITED
STOKE ON TRENT SCA TIMBER (UK) LIMITED

Hellopages » Staffordshire » Stoke-on-Trent » ST1 5PG

Company number 02541468
Status Active
Incorporation Date 20 September 1990
Company Type Private Limited Company
Address ETRUSCAN STREET, ETRURIA, STOKE ON TRENT, STAFFORDSHIRE, ST1 5PG
Home Country United Kingdom
Nature of Business 16100 - Sawmilling and planing of wood
Phone, email, etc

Since the company registration one hundred and thirty-eight events have happened. The last three records are Auditor's resignation; Auditor's resignation; Appointment of Mr John Bruce Mckay as a director on 5 September 2016. The most likely internet sites of SCA TIMBER SUPPLY LIMITED are www.scatimbersupply.co.uk, and www.sca-timber-supply.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-five years and one months. Sca Timber Supply Limited is a Private Limited Company. The company registration number is 02541468. Sca Timber Supply Limited has been working since 20 September 1990. The present status of the company is Active. The registered address of Sca Timber Supply Limited is Etruscan Street Etruria Stoke On Trent Staffordshire St1 5pg. . MILLS, Raymond Alan is a Secretary of the company. EK, Anders Ingvar is a Director of the company. GRIFFITHS, Emyrs John is a Director of the company. KING, Stephen is a Director of the company. MCKAY, John Bruce is a Director of the company. MILLS, Raymond Alan is a Director of the company. Secretary BURTON, Peter Tom has been resigned. Secretary DRISCOLL, Jeanette has been resigned. Secretary NILSSON, Peter Olof has been resigned. Director BLAKE, John Henry has been resigned. Director BOWER, Jonathan Mark has been resigned. Director DRISCOLL, Jeanette has been resigned. Director EMSLEY, Neil Foxhall has been resigned. Director FISHER, Jeffrey has been resigned. Director FRIDH, Goran has been resigned. Director GARNER, Andrew Stanley has been resigned. Director HILDINSON, Nils Ola Stefan has been resigned. Director JONES, Neil has been resigned. Director KENNY, Michael Anthony has been resigned. Director KVARNUNG, Mats Josef has been resigned. Director LARSSON, Ulf has been resigned. Director LEONARDSSON, Ulric has been resigned. Director LLOYD, John Michael has been resigned. Director NILSSON, Peter Olof has been resigned. Director NORDIN, Carl Hugo Kettil has been resigned. Director OLOFSSON, Mats Georg has been resigned. Director OWEN, Anthony John has been resigned. Director SANDGREN, Mats Henning Rune has been resigned. Director SIMPSON, Robert Kirk has been resigned. Director SUNDIN, Erik Tommy has been resigned. Director WILHELMSSON, Nils Lenmart has been resigned. The company operates in "Sawmilling and planing of wood".


Current Directors

Secretary
MILLS, Raymond Alan
Appointed Date: 09 September 2003

Director
EK, Anders Ingvar
Appointed Date: 01 October 1997
71 years old

Director
GRIFFITHS, Emyrs John
Appointed Date: 25 November 2013
69 years old

Director
KING, Stephen
Appointed Date: 01 January 2003
62 years old

Director
MCKAY, John Bruce
Appointed Date: 05 September 2016
61 years old

Director
MILLS, Raymond Alan
Appointed Date: 09 September 2003
61 years old

Resigned Directors

Secretary
BURTON, Peter Tom
Resigned: 18 April 1996

Secretary
DRISCOLL, Jeanette
Resigned: 03 October 2003
Appointed Date: 01 January 1997

Secretary
NILSSON, Peter Olof
Resigned: 01 January 1997
Appointed Date: 18 April 1996

Director
BLAKE, John Henry
Resigned: 31 December 2006
Appointed Date: 01 January 2004
81 years old

Director
BOWER, Jonathan Mark
Resigned: 30 April 2012
Appointed Date: 09 September 2009
57 years old

Director
DRISCOLL, Jeanette
Resigned: 03 October 2003
Appointed Date: 01 January 1998
63 years old

Director
EMSLEY, Neil Foxhall
Resigned: 07 January 2014
Appointed Date: 01 January 2007
61 years old

Director
FISHER, Jeffrey
Resigned: 30 April 2011
Appointed Date: 09 September 2009
81 years old

Director
FRIDH, Goran
Resigned: 09 September 2009
Appointed Date: 17 October 2001
70 years old

Director
GARNER, Andrew Stanley
Resigned: 31 December 2006
Appointed Date: 01 January 2004
64 years old

Director
HILDINSON, Nils Ola Stefan
Resigned: 01 April 1994
76 years old

Director
JONES, Neil
Resigned: 03 March 2014
Appointed Date: 25 November 2013
62 years old

Director
KENNY, Michael Anthony
Resigned: 06 March 2015
Appointed Date: 01 April 2014
65 years old

Director
KVARNUNG, Mats Josef
Resigned: 25 February 2000
Appointed Date: 30 September 1997
63 years old

Director
LARSSON, Ulf
Resigned: 09 September 2009
Appointed Date: 01 January 2003
63 years old

Director
LEONARDSSON, Ulric
Resigned: 04 August 2000
Appointed Date: 01 January 1998
74 years old

Director
LLOYD, John Michael
Resigned: 16 December 2016
Appointed Date: 29 June 2015
63 years old

Director
NILSSON, Peter Olof
Resigned: 30 September 1997
Appointed Date: 01 January 1997
62 years old

Director
NORDIN, Carl Hugo Kettil
Resigned: 01 January 1997
Appointed Date: 01 February 1995
82 years old

Director
OLOFSSON, Mats Georg
Resigned: 07 September 1998
Appointed Date: 01 October 1997
69 years old

Director
OWEN, Anthony John
Resigned: 28 February 1995
90 years old

Director
SANDGREN, Mats Henning Rune
Resigned: 31 December 2002
Appointed Date: 17 October 2001
70 years old

Director
SIMPSON, Robert Kirk
Resigned: 17 October 2012
Appointed Date: 20 March 2000
64 years old

Director
SUNDIN, Erik Tommy
Resigned: 31 October 1997
Appointed Date: 01 April 1994
70 years old

Director
WILHELMSSON, Nils Lenmart
Resigned: 09 September 2009
Appointed Date: 01 January 2003
76 years old

Persons With Significant Control

Sca Timber Ab
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

SCA TIMBER SUPPLY LIMITED Events

30 Dec 2016
Auditor's resignation
30 Dec 2016
Auditor's resignation
19 Dec 2016
Appointment of Mr John Bruce Mckay as a director on 5 September 2016
19 Dec 2016
Termination of appointment of John Michael Lloyd as a director on 16 December 2016
17 Oct 2016
Full accounts made up to 31 December 2015
...
... and 128 more events
04 Apr 1991
Accounting reference date notified as 31/12

04 Oct 1990
Secretary resigned;new secretary appointed;director resigned;new director appointed

04 Oct 1990
Registered office changed on 04/10/90 from: 31 corsham street london N1 6DR

04 Oct 1990
Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association

20 Sep 1990
Incorporation