CHECK THE COMPANY
BROWSE
ABOUT
CONTACT US
Check the
TIMBERMARK IDENTIFICATION SYSTEMS LIMITED
Company
TIMBERMARK IDENTIFICATION SYSTEMS
Phone:
+44 (0)8708 031 877
B⁺
rating
KEY FINANCES
Year
2016
Assets
£79.24k
▲ £21.2k (36.52 %)
Cash
£0.1k
Liabilities
£80.57k
▲ £28.22k (53.89 %)
Net Worth
£-1.34k
▼ £-7.02k (-123.57 %)
Download Balance Sheet for 2011-2016
REGISTRATION INFO
Check the company
UK
Wiltshire
Company name
TIMBERMARK IDENTIFICATION SYSTEMS LIMITED
Company number
05270346
VAT
GB849302125
Status
Active
Categroy
Private Limited Company
Date of Incorporation
26 Oct 2004
Age - 21 years
Home Country
United Kingdom
CONTACTS
Website
timbermark.co.uk
Phones
+44 (0)8708 031 877
08708 031 877
Registered Address
ST MARY'S HOUSE,
NETHERHAMPTON,
SALISBURY,
WILTSHIRE,
SP2 8PU
ECONOMIC ACTIVITIES
82990
Other business support service activities n.e.c.
LAST EVENTS
15 Aug 2016
Confirmation statement made on 13 August 2016 with updates
05 Apr 2016
Change of share class name or designation
05 Apr 2016
Resolutions RES12 ‐ Resolution of varying share rights or name
See Also
TIMBERLUX BUILDINGS LTD
TIMBERMAN LIMITED
TIMBERMAT LIMITED
TIMBERMATE (UK) LIMITED
TIMBERPAD LTD
TIMBERSTORE LIMITED
Last update 2018
TIMBERMARK IDENTIFICATION SYSTEMS LIMITED DIRECTORS
CLIFFORD FRY & CO (COMPANY SECRETARIAL) LTD
Acting
Appointed
19 November 2008
Role
Secretary
Address
St Mary's House, Netherhampton, Salisbury, Wiltshire, SP2 8PU
Name
CLIFFORD FRY & CO (COMPANY SECRETARIAL) LTD
Colin Duncan Stewart
Acting
PSC
Appointed
26 October 2004
Occupation
Export Sales Manager
Role
Director
Age
61
Nationality
British
Address
St Mary's House, Netherhampton, Salisbury, Wiltshire, United Kingdom, SP2 8PU
Country Of Residence
United Kingdom
Name
STEWART, Colin Duncan
Notified On
6 April 2016
Nature Of Control
Ownership of shares – 75% or more
CLIFFORD FRY & CO (COMPANY SECRETARIAL) LTD
Resigned
Appointed
26 October 2004
Resigned
18 November 2008
Role
Secretary
Address
St Mary's House, Netherhampton, Salisbury, Wiltshire, SP2 8PU
Name
CLIFFORD FRY & CO (COMPANY SECRETARIAL) LTD
INCORPORATE SECRETARIAT LIMITED
Resigned
Appointed
26 October 2004
Resigned
26 October 2004
Role
Nominee Secretary
Address
Mellier House, 26a Albemarle Street, London, W1S 4HY
Name
INCORPORATE SECRETARIAT LIMITED
Jane Madelaine Stewart
Resigned
Appointed
26 October 2004
Resigned
05 April 2009
Occupation
Garden Designer
Role
Director
Age
60
Nationality
British
Address
St Mary's House, Netherhampton, Salisbury, Wiltshire, United Kingdom, SP2 8PU
Name
STEWART, Jane Madelaine
REVIEWS
Check The Company
Very good according to the company’s financial health.