This company is commonly known as Timber Trade Federation Limited. The company was founded 33 years ago and was given the registration number 02515034. The firm's registered office is in LONDON. You can find them at The Building Centre, 26 Store Street, London, . This company's SIC code is 94110 - Activities of business and employers membership organizations.
Name | : | TIMBER TRADE FEDERATION LIMITED |
---|---|---|
Company Number | : | 02515034 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 25 June 1990 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | The Building Centre, 26 Store Street, London, WC1E 7BT |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
10-12, Bourlet Close, London, England, W1W 7BR | Corporate Secretary | 15 March 2023 | Active |
Donaldson House, Saltire Centre, Pentland Park, Glenrothes, Scotland, KY6 2AG | Director | 14 June 2016 | Active |
W. Howard Limited, Lower Green Lane, Astley, Tyldesley, Manchester, United Kingdom, M29 7JZ | Director | 02 December 2015 | Active |
Olympic Sawmills, Oxclose Park Road North, Halfway, Sheffield, England, S20 8GN | Director | 14 June 2016 | Active |
91-94, Lower Marsh, London, England, SE1 7AB | Director | 17 March 2021 | Active |
Unit 2, Swallow Park, Finway Road, Hemel Hempstead Industrial Estate, Hemel Hempstead, England, HP2 7QU | Director | 17 March 2021 | Active |
The Building Centre, 26 Store Street, London, WC1E 7BT | Director | 17 March 2021 | Active |
10, Elm Tree Gardens, Leicester, England, LE2 3NG | Director | 17 March 2021 | Active |
77, Leonard Street, London, England, EC2A 4QS | Director | 17 March 2021 | Active |
First Floor, St James's House, St James's Square, Cheltenham, GL50 3PR | Corporate Secretary | 01 July 2002 | Active |
Beaufort House Tenth Floor, 15 St Botolph Street, London, EC3A 7EE | Corporate Nominee Secretary | - | Active |
4, St. Michaels Drive, Hedon, Hull, England, HU12 8QG | Director | 30 July 2014 | Active |
James Jones & Sons Ltd, Broomage Avenue, Larbert, Scotland, FK5 4NQ | Director | 21 February 2018 | Active |
Borland House, Gartmore, Stirling, FK8 3RX | Director | 21 January 1998 | Active |
Shires End, Wood Bevington, Alcester, B49 5LX | Director | - | Active |
121 Wootton Road, Kings Lynn, PE30 4DJ | Director | 12 July 2000 | Active |
121 Wootton Road, Kings Lynn, PE30 4DJ | Director | 02 March 1994 | Active |
The Priory, Station Road Bishops Cleeve, Cheltenham, GL52 8HH | Director | 09 May 2007 | Active |
15, Hawkshill Way, Esher, KT10 8LH | Director | 17 March 2010 | Active |
The Building Centre, 26 Store Street, London, WC1E 7BT | Director | 25 March 2011 | Active |
11, The Orchard, Bishops Waltham, SO32 1GL | Director | 06 October 2009 | Active |
67 Swanland Road, Hessle, HU13 0NN | Director | 26 September 1993 | Active |
6, South Humberside Industrial Estate, Grimsby, England, DN31 2TG | Director | 10 August 2018 | Active |
Estate Road No 6, South Humberside Industrial Estate, Grimsby, England, DN31 2TG | Director | 19 July 2010 | Active |
Cabourne Vale, Caistor, Lincoln, LN7 6SW | Director | - | Active |
White Lodge, Peasemore, Newbury, RG20 7JH | Director | - | Active |
Snows Timber, Porchestall Drove, Glastonbury, England, BA6 9LX | Director | 14 June 2016 | Active |
The, Old Shipyard, Gainsborough, Uk, DN21 1NG | Director | 17 February 2015 | Active |
Tanglin, Burcome Lane Hangersley, Ringwood, BH24 3JT | Director | - | Active |
Ballygoskin House 54 Derryboy Road, Crossgar, BT30 9LJ | Director | 21 March 2001 | Active |
Huntington House, Haddington, EH41 3SP | Director | 29 March 2007 | Active |
7 Arlington Road, Eastbourne, BN21 1DJ | Director | - | Active |
40, Lismore Road, Buxton, England, SK17 9AN | Director | 21 February 2012 | Active |
40 Lismore Road, Buxton, SK17 9AN | Director | 07 August 2006 | Active |
St Anne's House, Oxford Square, Newbury, England, RG14 1JQ | Director | 14 June 2016 | Active |
Date | Category | Description | |
---|---|---|---|
2023-12-04 | Officers | Termination director company with name termination date. | Download |
2023-09-25 | Accounts | Accounts with accounts type small. | Download |
2023-07-05 | Officers | Termination director company with name termination date. | Download |
2023-06-27 | Address | Change sail address company with old address new address. | Download |
2023-06-26 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-03-16 | Officers | Appoint corporate secretary company with name date. | Download |
2023-03-16 | Officers | Termination secretary company with name termination date. | Download |
2022-12-20 | Accounts | Accounts with accounts type small. | Download |
2022-11-30 | Officers | Termination director company with name termination date. | Download |
2022-06-27 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-05-11 | Officers | Termination director company with name termination date. | Download |
2021-12-22 | Accounts | Accounts with accounts type small. | Download |
2021-09-29 | Officers | Appoint person director company with name date. | Download |
2021-06-28 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-05-24 | Incorporation | Memorandum articles. | Download |
2021-05-05 | Officers | Appoint person director company with name date. | Download |
2021-04-30 | Officers | Appoint person director company with name date. | Download |
2021-04-28 | Officers | Appoint person director company with name date. | Download |
2021-04-28 | Officers | Appoint person director company with name date. | Download |
2021-04-28 | Officers | Appoint person director company with name date. | Download |
2021-04-28 | Officers | Appoint person director company with name date. | Download |
2021-03-16 | Officers | Termination director company with name termination date. | Download |
2021-03-15 | Officers | Termination director company with name termination date. | Download |
2021-03-15 | Officers | Termination director company with name termination date. | Download |
2021-03-15 | Officers | Termination director company with name termination date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.