This company is commonly known as Timberform Building Systems Limited. The company was founded 46 years ago and was given the registration number 01326368. The firm's registered office is in SURREY. You can find them at Crest House, Pyrcroft Road, Chertsey, Surrey, . This company's SIC code is 74990 - Non-trading company.
Name | : | TIMBERFORM BUILDING SYSTEMS LIMITED |
---|---|---|
Company Number | : | 01326368 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active - Proposal to |
Incorporation Date | : | 19 August 1977 |
End of financial year | : | 31 October 2019 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Crest House, Pyrcroft Road, Chertsey, Surrey, KT16 9GN |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Crest House, Pyrcroft Road, Chertsey, United Kingdom, KT16 9GN | Secretary | 01 November 2008 | Active |
Crest House, Pyrcroft Road, Chertsey, Surrey, KT16 9GN | Director | 31 December 2019 | Active |
Crest House, Pyrcroft Road, Chertsey, Surrey, KT16 9GN | Director | 31 December 2019 | Active |
Flat 6 Byron Court, Beech Grove, Harrogate, HG2 0LL | Secretary | - | Active |
Crest House, Pyrcroft Road, Chertsey, KT16 9GN | Secretary | 15 August 1995 | Active |
2 Durham Close, Pagham, Bognor Regis, PO21 4XA | Secretary | 01 November 1994 | Active |
Crest House, Pyrcroft Road, Chertsey, KT16 9GN | Director | 30 June 2006 | Active |
Low Field House, 24 Low Field Lane, Staveley, Knaresborough, HG5 9LB | Director | 01 November 1994 | Active |
Flat 6 Byron Court, Beech Grove, Harrogate, HG2 0LL | Director | - | Active |
Flat 6 Byron Court, Beech Grove, Harrogate, HG2 0LL | Director | - | Active |
The Firs 52 Park Lane East, Reigate, RH2 8HR | Director | 07 November 1996 | Active |
50 Highfield Road, Purley, Croydon, CR8 2JG | Director | 01 November 1994 | Active |
Crest House, Pyrcroft Road, Chertsey, KT16 9GN | Director | 30 November 2007 | Active |
Apple Orchard 136 Brox Road, Ottershaw, Chertsey, KT16 0LG | Director | 01 November 1994 | Active |
Crest House, Pyrcroft Road, Chertsey, KT16 9GN | Director | 30 September 2000 | Active |
Oaklands, Sheets Heath, Brookwood, GU24 0EP | Director | 07 November 1996 | Active |
4 West Mount Close, College Road, Ripon, HG4 2HU | Director | - | Active |
Crest House, Pyrcroft Road, Chertsey, KT16 9GN | Director | 22 March 2009 | Active |
Crest House, Pyrcroft Road, Chertsey, United Kingdom, KT16 9GN | Director | 22 March 2009 | Active |
8 East View Court, Goldsborough, Knaresborough, HG5 8PT | Director | - | Active |
Crest Nicholson Plc | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | United Kingdom |
Address | : | Crest House, Pyrcroft Road, Chertsey, United Kingdom, KT16 9GN |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2021-01-19 | Gazette | Gazette dissolved voluntary. | Download |
2020-11-03 | Gazette | Gazette notice voluntary. | Download |
2020-10-26 | Dissolution | Dissolution application strike off company. | Download |
2020-08-03 | Accounts | Accounts with accounts type dormant. | Download |
2020-01-22 | Officers | Appoint person director company with name date. | Download |
2020-01-22 | Officers | Appoint person director company with name date. | Download |
2020-01-22 | Officers | Termination director company with name termination date. | Download |
2020-01-02 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-11-15 | Officers | Termination director company with name termination date. | Download |
2019-08-01 | Accounts | Accounts with accounts type dormant. | Download |
2019-04-05 | Officers | Termination director company with name termination date. | Download |
2019-01-02 | Confirmation statement | Confirmation statement with updates. | Download |
2018-07-23 | Accounts | Accounts with accounts type dormant. | Download |
2018-01-02 | Confirmation statement | Confirmation statement with updates. | Download |
2017-07-13 | Accounts | Accounts with accounts type dormant. | Download |
2017-07-04 | Officers | Change person director company with change date. | Download |
2017-01-05 | Confirmation statement | Confirmation statement with updates. | Download |
2016-07-29 | Accounts | Accounts with accounts type dormant. | Download |
2016-01-04 | Annual return | Annual return company with made up date full list shareholders. | Download |
2015-07-24 | Accounts | Accounts with accounts type dormant. | Download |
2015-01-15 | Annual return | Annual return company with made up date full list shareholders. | Download |
2014-07-17 | Officers | Change person director company with change date. | Download |
2014-07-14 | Accounts | Accounts with accounts type dormant. | Download |
2014-07-11 | Officers | Change person director company with change date. | Download |
2014-01-15 | Annual return | Annual return company with made up date full list shareholders. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.