ARCH TIMBER PROTECTION LIMITED
WEST YORKSHIRE HICKSON TIMBER PRODUCTS LTD.

Hellopages » West Yorkshire » Wakefield » WF10 2JT
Company number 00422330
Status Active
Incorporation Date 25 October 1946
Company Type Private Limited Company
Address WHELDON ROAD, CASTLEFORD, WEST YORKSHIRE, WF10 2JT
Home Country United Kingdom
Nature of Business 20130 - Manufacture of other inorganic basic chemicals
Phone, email, etc

Since the company registration one hundred and fifty-two events have happened. The last three records are Termination of appointment of Andrew Barry as a director on 2 March 2017; Appointment of Mr Nicholas Thomas Carter as a director on 1 November 2016; Confirmation statement made on 15 August 2016 with updates. The most likely internet sites of ARCH TIMBER PROTECTION LIMITED are www.archtimberprotection.co.uk, and www.arch-timber-protection.co.uk. The predicted number of employees is 1 to 10. The company’s age is seventy-nine years and four months. The distance to to Featherstone Rail Station is 3.7 miles; to Garforth Rail Station is 4.7 miles; to Sandal & Agbrigg Rail Station is 7.3 miles; to Moorthorpe Rail Station is 9.6 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Arch Timber Protection Limited is a Private Limited Company. The company registration number is 00422330. Arch Timber Protection Limited has been working since 25 October 1946. The present status of the company is Active. The registered address of Arch Timber Protection Limited is Wheldon Road Castleford West Yorkshire Wf10 2jt. . BAKER, Stephen Martin is a Secretary of the company. BAKER, Stephen Martin is a Director of the company. CARTER, Nicholas Thomas is a Director of the company. KELLY, Anthony William is a Director of the company. Secretary BOARDMAN, Philip Edward has been resigned. Secretary BUCHAN, Graham has been resigned. Secretary DUNKLEY, Robert Trevor has been resigned. Secretary JOHNSON, Karen Deborah has been resigned. Secretary LIVSEY, Colin has been resigned. Secretary O'DWYER, Paul Michael has been resigned. Secretary PRIME, Martin has been resigned. Director BARRY, Andrew has been resigned. Director BUCHAN, Graham has been resigned. Director CHRISTIE, James Redpath has been resigned. Director CONNELL, Michael has been resigned. Director HALL, Robert Wightman has been resigned. Director HARRIS, Neil has been resigned. Director JONES, Malcolm Gordon has been resigned. Director KERRISON, Dennis Graham John has been resigned. Director LAMBERT, Roger, Dr has been resigned. Director LANGTON, John Frederick has been resigned. Director LEWIS, David Alan, Dr has been resigned. Director MAIDEN, Jeremy Kim has been resigned. Director PRIME, Martin has been resigned. Director SHAW, Philip Geoffrey has been resigned. Director WHITE, John Adrian has been resigned. The company operates in "Manufacture of other inorganic basic chemicals".


Current Directors

Secretary
BAKER, Stephen Martin
Appointed Date: 31 March 2010

Director
BAKER, Stephen Martin
Appointed Date: 31 March 2010
70 years old

Director
CARTER, Nicholas Thomas
Appointed Date: 01 November 2016
44 years old

Director
KELLY, Anthony William
Appointed Date: 04 March 2014
63 years old

Resigned Directors

Secretary
BOARDMAN, Philip Edward
Resigned: 01 February 2001
Appointed Date: 25 August 2000

Secretary
BUCHAN, Graham
Resigned: 31 March 2010
Appointed Date: 01 January 2002

Secretary
DUNKLEY, Robert Trevor
Resigned: 25 August 2000
Appointed Date: 10 September 1999

Secretary
JOHNSON, Karen Deborah
Resigned: 09 April 2016
Appointed Date: 04 November 2013

Secretary
LIVSEY, Colin
Resigned: 01 May 1997

Secretary
O'DWYER, Paul Michael
Resigned: 10 September 1999
Appointed Date: 01 May 1997

Secretary
PRIME, Martin
Resigned: 31 December 2001
Appointed Date: 01 February 2001

Director
BARRY, Andrew
Resigned: 02 March 2017
Appointed Date: 04 November 2013
63 years old

Director
BUCHAN, Graham
Resigned: 31 March 2010
Appointed Date: 01 November 2001
66 years old

Director
CHRISTIE, James Redpath
Resigned: 06 November 1992
80 years old

Director
CONNELL, Michael
Resigned: 31 October 2004
81 years old

Director
HALL, Robert Wightman
Resigned: 12 November 1993
78 years old

Director
HARRIS, Neil
Resigned: 30 November 1993
77 years old

Director
JONES, Malcolm Gordon
Resigned: 23 May 2007
78 years old

Director
KERRISON, Dennis Graham John
Resigned: 15 August 1994
Appointed Date: 28 October 1993
81 years old

Director
LAMBERT, Roger, Dr
Resigned: 30 November 1993
Appointed Date: 25 November 1992
81 years old

Director
LANGTON, John Frederick
Resigned: 30 April 2003
Appointed Date: 09 May 1994
85 years old

Director
LEWIS, David Alan, Dr
Resigned: 04 March 2014
Appointed Date: 25 July 1994
72 years old

Director
MAIDEN, Jeremy Kim
Resigned: 31 October 2001
Appointed Date: 01 February 2001
64 years old

Director
PRIME, Martin
Resigned: 31 December 2001
Appointed Date: 25 July 1994
81 years old

Director
SHAW, Philip Geoffrey
Resigned: 31 December 2000
82 years old

Director
WHITE, John Adrian
Resigned: 30 November 2001
83 years old

Persons With Significant Control

Mr Stephen Martin Baker
Notified on: 28 July 2016
70 years old
Nature of control: Has significant influence or control

ARCH TIMBER PROTECTION LIMITED Events

03 Mar 2017
Termination of appointment of Andrew Barry as a director on 2 March 2017
01 Nov 2016
Appointment of Mr Nicholas Thomas Carter as a director on 1 November 2016
24 Aug 2016
Confirmation statement made on 15 August 2016 with updates
11 Aug 2016
Full accounts made up to 31 December 2015
10 May 2016
Termination of appointment of Karen Deborah Johnson as a secretary on 9 April 2016
...
... and 142 more events
04 Sep 1986
Return made up to 18/07/86; full list of members
01 Jul 1986
Company name changed hickson's timber products limite d\certificate issued on 01/07/86
16 Aug 1977
Memorandum and Articles of Association
07 Oct 1971
Company name changed\certificate issued on 07/10/71
25 Oct 1946
Certificate of incorporation

ARCH TIMBER PROTECTION LIMITED Charges

11 May 1996
Guarantee and debenture
Delivered: 24 May 1996
Status: Satisfied on 22 July 1998
Persons entitled: Barclays Bank PLC as Trustee for the Lenders (As Defined)
Description: Fixed and floating charges over the undertaking and all…