DEVON HARDWOODS LIMITED
MANCHESTER

Hellopages » Greater Manchester » Trafford » M17 1WH

Company number 01922845
Status Active
Incorporation Date 14 June 1985
Company Type Private Limited Company
Address HARDWOOD DIMENSIONS (HOLDINGS) LIMITED, - TRAFFORD PARK ROAD, TRAFFORD PARK, MANCHESTER, M17 1WH
Home Country United Kingdom
Nature of Business 46730 - Wholesale of wood, construction materials and sanitary equipment
Phone, email, etc

Since the company registration eighty-six events have happened. The last three records are Accounts for a dormant company made up to 31 March 2016; Confirmation statement made on 2 August 2016 with updates; Accounts for a dormant company made up to 31 March 2015. The most likely internet sites of DEVON HARDWOODS LIMITED are www.devonhardwoods.co.uk, and www.devon-hardwoods.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty years and four months. Devon Hardwoods Limited is a Private Limited Company. The company registration number is 01922845. Devon Hardwoods Limited has been working since 14 June 1985. The present status of the company is Active. The registered address of Devon Hardwoods Limited is Hardwood Dimensions Holdings Limited Trafford Park Road Trafford Park Manchester M17 1wh. . WATERHOUSE, Andrew Peter is a Secretary of the company. MARSDEN, John David is a Director of the company. TOY, Robert Lawrence is a Director of the company. WATERHOUSE, John Charles is a Director of the company. Secretary COX, James has been resigned. Secretary FISHWICK, Robert William has been resigned. Director MATTHEWS, John Anthony has been resigned. Director TOY, John Windsor has been resigned. Director WOOD, John Alan has been resigned. The company operates in "Wholesale of wood, construction materials and sanitary equipment".


Current Directors

Secretary
WATERHOUSE, Andrew Peter
Appointed Date: 09 March 2006

Director
MARSDEN, John David

86 years old

Director
TOY, Robert Lawrence
Appointed Date: 13 December 2001
55 years old

Director
WATERHOUSE, John Charles
Appointed Date: 31 July 2002
60 years old

Resigned Directors

Secretary
COX, James
Resigned: 30 September 1993

Secretary
FISHWICK, Robert William
Resigned: 22 February 2006
Appointed Date: 01 October 1993

Director
MATTHEWS, John Anthony
Resigned: 03 June 2003
81 years old

Director
TOY, John Windsor
Resigned: 02 August 2012
87 years old

Director
WOOD, John Alan
Resigned: 31 August 2004
Appointed Date: 17 April 2000
91 years old

Persons With Significant Control

Hardwood Dimensions (Holdings) Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

DEVON HARDWOODS LIMITED Events

13 Sep 2016
Accounts for a dormant company made up to 31 March 2016
18 Aug 2016
Confirmation statement made on 2 August 2016 with updates
14 Sep 2015
Accounts for a dormant company made up to 31 March 2015
21 Aug 2015
Annual return made up to 2 August 2015 with full list of shareholders
Statement of capital on 2015-08-21
  • GBP 100

28 Oct 2014
Total exemption full accounts made up to 31 March 2014
...
... and 76 more events
02 Dec 1987
Return made up to 10/09/87; full list of members

10 Feb 1987
Registered office changed on 10/02/87 from: emerson house eccles manchester M30 0LT

26 Jan 1987
Full accounts made up to 31 December 1985

24 Nov 1986
Full accounts made up to 31 March 1986

24 Nov 1986
Return made up to 26/09/86; full list of members

DEVON HARDWOODS LIMITED Charges

29 October 1985
Debenture
Delivered: 19 November 1985
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over the company's f/h or l/h…