This company is commonly known as Tilhill Forestry Limited. The company was founded 27 years ago and was given the registration number 03242286. The firm's registered office is in PORTSMOUTH. You can find them at Coffin Mew 1000 Lakeside, North Harbour, Portsmouth, . This company's SIC code is 02100 - Silviculture and other forestry activities.
Name | : | TILHILL FORESTRY LIMITED |
---|---|---|
Company Number | : | 03242286 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 27 August 1996 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Coffin Mew 1000 Lakeside, North Harbour, Portsmouth, England, PO6 3EN |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
3rd Floor, 1 Ashley Road, Altrincham, United Kingdom, WA14 2DT | Director | 01 March 2021 | Active |
3rd Floor, 1 Ashley Road, Altrincham, United Kingdom, WA14 2DT | Director | 01 April 2018 | Active |
3rd Floor, 1 Ashley Road, Altrincham, United Kingdom, WA14 2DT | Director | 01 March 2021 | Active |
3rd Floor, 1 Ashley Road, Altrincham, United Kingdom, WA14 2DT | Director | 13 October 2015 | Active |
67 Fullarton Drive, Troon, KA10 6LF | Secretary | 30 June 2000 | Active |
8 Victoria Square, Stirling, FK8 2QZ | Secretary | 12 September 2000 | Active |
C/O Bsw Timber Limited, East End, Earlston, Scotland, TD4 6JA | Secretary | 01 September 2015 | Active |
3rd Floor, 1 Ashley Road, Altrincham, United Kingdom, WA14 2DT | Secretary | 28 May 2018 | Active |
Kempson House, P.O. Box 570, Camomile Street, London, EC3A 7AN | Nominee Secretary | 27 August 1996 | Active |
Brentham Lodge Brentham Crescent, Stirling, FK8 2BB | Secretary | 27 December 1996 | Active |
66f Waldeck Road, Chiswick, London, W4 3NU | Secretary | 29 November 1996 | Active |
3rd Floor, 1 Ashley Road, Altrincham, United Kingdom, WA14 2DT | Director | 13 October 2015 | Active |
48 Glorney Mead, Badshot Lea, Farnham, GU9 9NL | Director | 27 December 1996 | Active |
Tilhill Forestry Ltd, Kings Park House, Stirling, United Kingdom, FK7 9NS | Director | 17 June 2013 | Active |
Coffin Mew, 1000 Lakeside, North Harbour, Portsmouth, England, PO6 3EN | Director | 27 July 2017 | Active |
Kinbuck Hall, Kinbuck, FK15 0NL | Director | 27 December 1996 | Active |
Owlet Hall, Callaly, Alnwick, NE66 4TA | Director | 05 February 1998 | Active |
3rd Floor, 1 Ashley Road, Altrincham, United Kingdom, WA14 2DT | Director | 13 October 2015 | Active |
Enasvagen 22a5, Helsinki 00200, Finland, FOREIGN | Director | 29 November 2000 | Active |
8 Victoria Square, Stirling, FK8 2QZ | Director | 12 October 2000 | Active |
Coffin Mew, 1000 Lakeside, North Harbour, Portsmouth, England, PO6 3EN | Director | 13 October 2015 | Active |
Tilhill Forestry Ltd, Kings Park House, Laurelhill, Stirling, United Kingdom, FK7 9NS | Director | 27 October 2011 | Active |
Netherby 28 Duchess Street, Stanley, PH1 4NG | Director | 15 February 2002 | Active |
6 Maerdy Hill, Ffairfach, Llandeilo, SA19 6PL | Director | 27 December 1996 | Active |
Kagrastr. 18a, Abensberg, Germany, | Director | 18 December 2007 | Active |
Coffin Mew, 1000 Lakeside, North Harbour, Portsmouth, England, PO6 3EN | Director | 26 November 2015 | Active |
Glan Y Wern Farm, Llandyrnog, Denbigh, LL16 4HL | Director | 06 December 1996 | Active |
125 Home Park Road, Wimbledon, London, SW19 7HT | Director | 29 November 1996 | Active |
Tilhill Forestry Limited, Kings Park House, Laurelhill, Stirling, United Kingdom, FK7 9NS | Director | 10 December 2001 | Active |
Dukes Croft, Corseley Road, Groombridge, Tunbridge Wells, TN3 9RN | Director | 10 December 2001 | Active |
Kempson House, P.O. Box 570, Camomile Street, London, EC3A 7AN | Nominee Director | 27 August 1996 | Active |
Kempson House, P.O. Box 570, Camomile Street, London, EC3A 7AN | Nominee Director | 27 August 1996 | Active |
27 Carrington Terrace, Crieff, PH7 4DY | Director | 27 December 1996 | Active |
23 Heath Lane, Little Sutton, South Wirral, L66 5NN | Director | 06 December 1996 | Active |
Riihiuunintie 20, Espoo, Finland, FOREIGN | Director | 06 May 2004 | Active |
Bsw Timber Limited | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | Scotland |
Address | : | Bsw Timber Limited, East End, Earlston, Scotland, TD4 6JA |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-02-21 | Officers | Termination secretary company with name termination date. | Download |
2023-10-10 | Accounts | Accounts with accounts type full. | Download |
2023-09-04 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-09-01 | Officers | Termination director company with name termination date. | Download |
2023-08-04 | Officers | Termination director company with name termination date. | Download |
2023-06-15 | Address | Change registered office address company with date old address new address. | Download |
2022-12-28 | Officers | Termination director company with name termination date. | Download |
2022-09-20 | Accounts | Accounts with accounts type full. | Download |
2022-08-30 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-03-24 | Mortgage | Mortgage satisfy charge full. | Download |
2022-03-24 | Mortgage | Mortgage satisfy charge full. | Download |
2022-01-12 | Accounts | Change account reference date company. | Download |
2021-09-08 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-09-03 | Officers | Termination director company with name termination date. | Download |
2021-08-26 | Mortgage | Mortgage satisfy charge full. | Download |
2021-07-01 | Accounts | Accounts with accounts type full. | Download |
2021-05-10 | Officers | Appoint person director company with name date. | Download |
2021-05-10 | Officers | Appoint person director company with name date. | Download |
2020-10-12 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-10-12 | Officers | Termination director company with name termination date. | Download |
2020-08-20 | Accounts | Change account reference date company current extended. | Download |
2020-02-24 | Resolution | Resolution. | Download |
2020-02-21 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2020-01-03 | Accounts | Accounts with accounts type full. | Download |
2019-10-24 | Confirmation statement | Confirmation statement with no updates. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.