ALSCOT TIMBER & WOODWORKING SUPPLIES LIMITED
STRATFORD-UPON-AVON PLANE TALK WOODWORKING & TURNING SUPPLIES LIMITED

Hellopages » Warwickshire » Stratford-on-Avon » CV37 8UE

Company number 04374194
Status Active
Incorporation Date 14 February 2002
Company Type Private Limited Company
Address 3 PRIMROSE BANK, CRIMSCOTE, STRATFORD-UPON-AVON, WARWICKSHIRE, CV37 8UE
Home Country United Kingdom
Nature of Business 16230 - Manufacture of other builders' carpentry and joinery, 32990 - Other manufacturing n.e.c.
Phone, email, etc

Since the company registration fifty-four events have happened. The last three records are Confirmation statement made on 1 February 2017 with updates; Total exemption small company accounts made up to 30 April 2016; Annual return made up to 1 February 2016 with full list of shareholders Statement of capital on 2016-02-05 GBP 400 . The most likely internet sites of ALSCOT TIMBER & WOODWORKING SUPPLIES LIMITED are www.alscottimberwoodworkingsupplies.co.uk, and www.alscot-timber-woodworking-supplies.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-three years and eight months. The distance to to Wilmcote Rail Station is 7.9 miles; to Bearley Rail Station is 9.2 miles; to Moreton-in-Marsh Rail Station is 9.2 miles; to Wootton Wawen Rail Station is 11.2 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Alscot Timber Woodworking Supplies Limited is a Private Limited Company. The company registration number is 04374194. Alscot Timber Woodworking Supplies Limited has been working since 14 February 2002. The present status of the company is Active. The registered address of Alscot Timber Woodworking Supplies Limited is 3 Primrose Bank Crimscote Stratford Upon Avon Warwickshire Cv37 8ue. . HARGRAVE, Kathryn Elizabeth is a Secretary of the company. BRYAN, Nigel George is a Director of the company. HARGRAVE, Kathryn Elizabeth is a Director of the company. Secretary BRYAN, Nigel George has been resigned. Nominee Secretary SAME-DAY COMPANY SERVICES LIMITED has been resigned. Director HOLMAN WEST, Emma Henrietta has been resigned. Director MORRIS, Stephen Paul has been resigned. Director WATTS, Robert John Mountford has been resigned. Nominee Director WILDMAN & BATTELL LIMITED has been resigned. The company operates in "Manufacture of other builders' carpentry and joinery".


Current Directors

Secretary
HARGRAVE, Kathryn Elizabeth
Appointed Date: 01 November 2004

Director
BRYAN, Nigel George
Appointed Date: 14 February 2002
56 years old

Director
HARGRAVE, Kathryn Elizabeth
Appointed Date: 13 May 2015
50 years old

Resigned Directors

Secretary
BRYAN, Nigel George
Resigned: 01 November 2004
Appointed Date: 14 February 2002

Nominee Secretary
SAME-DAY COMPANY SERVICES LIMITED
Resigned: 14 February 2002
Appointed Date: 14 February 2002

Director
HOLMAN WEST, Emma Henrietta
Resigned: 01 May 2004
Appointed Date: 06 February 2003
56 years old

Director
MORRIS, Stephen Paul
Resigned: 05 February 2003
Appointed Date: 14 February 2002
68 years old

Director
WATTS, Robert John Mountford
Resigned: 13 October 2004
Appointed Date: 06 February 2003
75 years old

Nominee Director
WILDMAN & BATTELL LIMITED
Resigned: 14 February 2002
Appointed Date: 14 February 2002

Persons With Significant Control

Mr Nigel George Bryan
Notified on: 6 April 2016
56 years old
Nature of control: Ownership of shares – More than 50% but less than 75%

Miss Kathryn Elizabeth Hargrave
Notified on: 6 April 2016
50 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

ALSCOT TIMBER & WOODWORKING SUPPLIES LIMITED Events

06 Feb 2017
Confirmation statement made on 1 February 2017 with updates
12 Sep 2016
Total exemption small company accounts made up to 30 April 2016
05 Feb 2016
Annual return made up to 1 February 2016 with full list of shareholders
Statement of capital on 2016-02-05
  • GBP 400

23 Aug 2015
Appointment of Miss Kathryn Elizabeth Hargrave as a director on 13 May 2015
03 Aug 2015
Total exemption small company accounts made up to 30 April 2015
...
... and 44 more events
21 Feb 2002
New director appointed
21 Feb 2002
Registered office changed on 21/02/02 from: bridge house 181 queen victoria street london EC4V 4DZ
21 Feb 2002
Secretary resigned
21 Feb 2002
Director resigned
14 Feb 2002
Incorporation