GOWER TIMBER (HOLDINGS) LIMITED
SWANSEA GOWER TIMBER LIMITED

Hellopages » Swansea » Swansea » SA4 3XN

Company number 01582302
Status Active
Incorporation Date 24 August 1981
Company Type Private Limited Company
Address CROFTY SAWMILLS STATION ROAD, PENCLAWDD, SWANSEA, SA4 3XN
Home Country United Kingdom
Nature of Business 70100 - Activities of head offices
Phone, email, etc

Since the company registration ninety events have happened. The last three records are Total exemption small company accounts made up to 29 February 2016; Annual return made up to 14 June 2016 with full list of shareholders Statement of capital on 2016-07-06 GBP 24,589 ; Appointment of Mrs Elizabeth Jones as a director on 18 May 2016. The most likely internet sites of GOWER TIMBER (HOLDINGS) LIMITED are www.gowertimberholdings.co.uk, and www.gower-timber-holdings.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-four years and two months. Gower Timber Holdings Limited is a Private Limited Company. The company registration number is 01582302. Gower Timber Holdings Limited has been working since 24 August 1981. The present status of the company is Active. The registered address of Gower Timber Holdings Limited is Crofty Sawmills Station Road Penclawdd Swansea Sa4 3xn. . JONES, Daniel Pugh is a Secretary of the company. DEIAS, John Carlo is a Director of the company. JONES, Daniel Pugh is a Director of the company. JONES, David Rees is a Director of the company. JONES, Elizabeth is a Director of the company. Secretary JONES, Elizabeth has been resigned. Director JONES, Byron has been resigned. Director JONES, Elizabeth has been resigned. The company operates in "Activities of head offices".


Current Directors

Secretary
JONES, Daniel Pugh
Appointed Date: 18 April 2005

Director
DEIAS, John Carlo

67 years old

Director
JONES, Daniel Pugh
Appointed Date: 18 April 2005
52 years old

Director
JONES, David Rees
Appointed Date: 18 April 2005
50 years old

Director
JONES, Elizabeth
Appointed Date: 18 May 2016
82 years old

Resigned Directors

Secretary
JONES, Elizabeth
Resigned: 04 April 2005

Director
JONES, Byron
Resigned: 31 October 2002
84 years old

Director
JONES, Elizabeth
Resigned: 04 April 2005
82 years old

GOWER TIMBER (HOLDINGS) LIMITED Events

20 Sep 2016
Total exemption small company accounts made up to 29 February 2016
06 Jul 2016
Annual return made up to 14 June 2016 with full list of shareholders
Statement of capital on 2016-07-06
  • GBP 24,589

22 Jun 2016
Appointment of Mrs Elizabeth Jones as a director on 18 May 2016
16 Aug 2015
Total exemption small company accounts made up to 28 February 2015
18 Jun 2015
Annual return made up to 14 June 2015 with full list of shareholders
Statement of capital on 2015-06-18
  • GBP 24,288.99982

...
... and 80 more events
23 Jun 1987
Full accounts made up to 28 February 1987

12 Aug 1986
Registered office changed on 12/08/86 from: station road penclandd swansea SA4 3XN west glam

07 Jul 1986
Full accounts made up to 28 February 1986

07 Jul 1986
Return made up to 15/07/86; full list of members

24 Aug 1981
Incorporation

GOWER TIMBER (HOLDINGS) LIMITED Charges

5 June 2007
Legal charge
Delivered: 6 June 2007
Status: Outstanding
Persons entitled: The Council of the City and County of Swansea
Description: Land on the north side of station road, penclawdd, swansea…
27 August 2004
Legal mortgage
Delivered: 7 September 2004
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: The f/h property unit at station road penclawdd. With the…
16 August 1991
Legal charge
Delivered: 23 August 1991
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: Land on the north side of station road, penclawdd west glam…
10 July 1991
Legal charge
Delivered: 18 July 1991
Status: Satisfied on 1 December 2010
Persons entitled: Chartered Trust PLC
Description: Crofty sawmills station road penclawdd swansea.
2 May 1985
Legal charge
Delivered: 8 May 1985
Status: Satisfied on 6 August 2014
Persons entitled: Midland Bank PLC
Description: Land and buildings on north side of station road…
23 January 1984
Charge
Delivered: 27 January 1984
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: Fixed and floating charge undertaking and all property and…
6 December 1983
Legal charge
Delivered: 10 December 1983
Status: Satisfied on 6 August 2014
Persons entitled: Forward Trust Limited
Description: F/Hold land known as all that piece or parcel of land…