NORTH WEST TIMBER TREATMENT LIMITED
ASHTON IN MAKERFIELD

Hellopages » Greater Manchester » Wigan » WN4 8DE

Company number 01993494
Status Active
Incorporation Date 28 February 1986
Company Type Private Limited Company
Address NWTT HOUSE LOCKETT ROAD, SOUTH LANCS INDUSTRIAL ESTATE, ASHTON IN MAKERFIELD, WIGAN, WN4 8DE
Home Country United Kingdom
Nature of Business 16100 - Sawmilling and planing of wood
Phone, email, etc

Since the company registration ninety-eight events have happened. The last three records are Registration of charge 019934940009, created on 14 March 2017; Registration of charge 019934940008, created on 14 March 2017; Satisfaction of charge 6 in full. The most likely internet sites of NORTH WEST TIMBER TREATMENT LIMITED are www.northwesttimbertreatment.co.uk, and www.north-west-timber-treatment.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-nine years and seven months. North West Timber Treatment Limited is a Private Limited Company. The company registration number is 01993494. North West Timber Treatment Limited has been working since 28 February 1986. The present status of the company is Active. The registered address of North West Timber Treatment Limited is Nwtt House Lockett Road South Lancs Industrial Estate Ashton in Makerfield Wigan Wn4 8de. . MAYOR, John Henry is a Secretary of the company. MAYOR, Andrew Thomas is a Director of the company. MAYOR, James Robert is a Director of the company. MAYOR, John Henry is a Director of the company. MAYOR, Roger William is a Director of the company. Secretary MAYOR, Nellie has been resigned. The company operates in "Sawmilling and planing of wood".


Current Directors

Secretary
MAYOR, John Henry
Appointed Date: 23 April 2004

Director
MAYOR, Andrew Thomas

64 years old

Director
MAYOR, James Robert

67 years old

Director
MAYOR, John Henry

69 years old

Director
MAYOR, Roger William

62 years old

Resigned Directors

Secretary
MAYOR, Nellie
Resigned: 23 April 2004

NORTH WEST TIMBER TREATMENT LIMITED Events

17 Mar 2017
Registration of charge 019934940009, created on 14 March 2017
16 Mar 2017
Registration of charge 019934940008, created on 14 March 2017
01 Mar 2017
Satisfaction of charge 6 in full
01 Mar 2017
Satisfaction of charge 3 in full
01 Mar 2017
Satisfaction of charge 2 in full
...
... and 88 more events
27 Jan 1987
Company name changed swift 1857 LIMITED\certificate issued on 27/01/87

27 Jan 1987
Company name changed swift 1857 LIMITED\certificate issued on 27/01/87
08 Aug 1986
Registered office changed on 08/08/86 from: 47 brunswick place london N1 6EE

08 Aug 1986
Secretary resigned;new secretary appointed;director resigned;new director appointed

08 Aug 1986
New secretary appointed

NORTH WEST TIMBER TREATMENT LIMITED Charges

14 March 2017
Charge code 0199 3494 0009
Delivered: 17 March 2017
Status: Outstanding
Persons entitled: Clydesdale Bank PLC
Description: Freehold land and buildings at lockett road, south…
14 March 2017
Charge code 0199 3494 0008
Delivered: 16 March 2017
Status: Outstanding
Persons entitled: Clydesdale Bank PLC
Description: Contains fixed charge…
12 October 2005
Debenture
Delivered: 20 October 2005
Status: Satisfied on 1 March 2017
Persons entitled: The Royal Bank of Scotland PLC
Description: Fixed and floating charges over the undertaking and all…
20 August 2004
Legal charge
Delivered: 24 August 2004
Status: Satisfied on 1 March 2017
Persons entitled: The Royal Bank of Scotland PLC
Description: Unit 7 south lancashire industrial estate lockett road…
13 November 1996
Legal charge
Delivered: 20 November 1996
Status: Satisfied on 1 March 2017
Persons entitled: The Royal Bank of Scotland PLC
Description: The l/h property k/a land at central works haydock street…
13 November 1996
Legal charge
Delivered: 20 November 1996
Status: Satisfied on 1 March 2017
Persons entitled: The Royal Bank of Scotland PLC
Description: The l/h property k/a land and buildings lying to the south…
13 November 1996
Legal charge
Delivered: 20 November 1996
Status: Satisfied on 1 March 2017
Persons entitled: The Royal Bank of Scotland PLC
Description: The l/h property k/a land lying to the east of grange…
13 November 1996
Legal charge
Delivered: 20 November 1996
Status: Satisfied on 1 March 2017
Persons entitled: The Royal Bank of Scotland PLC
Description: The l/h property k/a land lying to the south of church road…
27 August 1991
Debenture
Delivered: 10 September 1991
Status: Satisfied on 15 October 2005
Persons entitled: The Royal Bank of Scotland PLC
Description: Fixed and floating charges over the undertaking and all…