BESPOKE TIMBER PRODUCTS LIMITED
TUNBRIDGE WELLS

Hellopages » Kent » Tunbridge Wells » TN4 8HH
Company number 03072931
Status Active
Incorporation Date 27 June 1995
Company Type Private Limited Company
Address LINDEN HOUSE, LINDEN CLOSE, TUNBRIDGE WELLS, KENT, TN4 8HH
Home Country United Kingdom
Nature of Business 16290 - Manufacture of other products of wood; manufacture of articles of cork, straw and plaiting materials, 31020 - Manufacture of kitchen furniture, 31090 - Manufacture of other furniture
Phone, email, etc

Since the company registration seventy-three events have happened. The last three records are Confirmation statement made on 15 March 2017 with updates; Total exemption small company accounts made up to 30 June 2016; Annual return made up to 15 March 2016 with full list of shareholders Statement of capital on 2016-04-11 GBP 100,000 . The most likely internet sites of BESPOKE TIMBER PRODUCTS LIMITED are www.bespoketimberproducts.co.uk, and www.bespoke-timber-products.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty years and eight months. Bespoke Timber Products Limited is a Private Limited Company. The company registration number is 03072931. Bespoke Timber Products Limited has been working since 27 June 1995. The present status of the company is Active. The registered address of Bespoke Timber Products Limited is Linden House Linden Close Tunbridge Wells Kent Tn4 8hh. . HONE, Vincent John is a Director of the company. Secretary HONE, Bernadette has been resigned. Nominee Secretary THOMAS, Howard has been resigned. Director DONMALL, Alexander Russell has been resigned. Director O`REGAN, Jolenne Michelle has been resigned. Director SUTHERLAND, Douglas Dearg has been resigned. Nominee Director TESTER, William Andrew Joseph has been resigned. The company operates in "Manufacture of other products of wood; manufacture of articles of cork, straw and plaiting materials".


Current Directors

Director
HONE, Vincent John
Appointed Date: 27 June 1995
62 years old

Resigned Directors

Secretary
HONE, Bernadette
Resigned: 06 August 2010
Appointed Date: 27 June 1995

Nominee Secretary
THOMAS, Howard
Resigned: 27 June 1995
Appointed Date: 27 June 1995

Director
DONMALL, Alexander Russell
Resigned: 01 February 2005
Appointed Date: 24 June 2002
54 years old

Director
O`REGAN, Jolenne Michelle
Resigned: 30 July 1998
Appointed Date: 27 June 1995
49 years old

Director
SUTHERLAND, Douglas Dearg
Resigned: 13 August 2001
Appointed Date: 25 March 1999
58 years old

Nominee Director
TESTER, William Andrew Joseph
Resigned: 27 June 1995
Appointed Date: 27 June 1995
63 years old

Persons With Significant Control

Handmadekitchens.Co.Uk
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

BESPOKE TIMBER PRODUCTS LIMITED Events

17 Mar 2017
Confirmation statement made on 15 March 2017 with updates
27 Jan 2017
Total exemption small company accounts made up to 30 June 2016
11 Apr 2016
Annual return made up to 15 March 2016 with full list of shareholders
Statement of capital on 2016-04-11
  • GBP 100,000

19 Dec 2015
Total exemption small company accounts made up to 30 June 2015
31 Mar 2015
Annual return made up to 15 March 2015 with full list of shareholders
Statement of capital on 2015-03-31
  • GBP 100,000

...
... and 63 more events
21 Jul 1995
New secretary appointed;director resigned
21 Jul 1995
Secretary resigned;new director appointed
21 Jul 1995
Registered office changed on 21/07/95 from: 16 st john street london EC1M 4AY
03 Jul 1995
Company name changed flintstone furniture manufacturi ng LIMITED\certificate issued on 04/07/95
27 Jun 1995
Incorporation