NICKS & COMPANY(TIMBER)LIMITED is a business entity registered at Companies House, UK, with entity identifier is 00647862. The registration start date is January 25, 1960. The current status is Active.
Company Number | 00647862 |
Company Name | NICKS & COMPANY(TIMBER)LIMITED |
Registered Address |
Canada Wharf Bristol Road Gloucester GL1 5TE |
Company Category | Private Limited Company |
Company Status | Active |
Origin Country | United Kingdom |
Incorporation Date | 1960-01-25 |
Account Category | SMALL |
Account Ref Day | 30 |
Account Ref Month | 4 |
Accounts Due Date | 2022-01-31 |
Accounts Last Update | 2020-04-30 |
Returns Due Date | 2017-03-21 |
Returns Last Update | 2016-02-21 |
Confirmation Statement Due Date | 2021-04-12 |
Confirmation Statement Last Update | 2020-03-01 |
Mortgage Charges | 10 |
Mortgage Outstanding | 3 |
Mortgage Satisfied | 7 |
Information Source | source link |
SIC Code | Industry |
---|---|
02200 | Logging |
Address |
CANADA WHARF BRISTOL ROAD |
Post Town | GLOUCESTER |
Post Code | GL1 5TE |
Entity Name | Office Address |
---|---|
GLOUCESTER TIMBER COMPANY LTD | Canada Warf, Bristol Road, Gloucester, Gloucestershire, GL1 5TE, United Kingdom |
Entity Name | Office Address |
---|---|
MARAERIX LTD | 26 Conduit Street, Gloucester, GL1 4XF, England |
TEMPLAR SECURITY LIMITED | Manor Farm Manor Farm Way, Quedgeley, Gloucester, GL2 2ZT, England |
ALL NATION FOODS LTD | 56 Estcourt Close, Gloucester, Gloucestershire, GL1 3LT, United Kingdom |
TJB CAD DESIGN SERVICES LIMITED | 349 Painswick Road, Matson, Gloucester, Gloucestershire, GL4 4DD, England |
BBL WITH TLC LTD | 1 Foxwhelp Way, Gloucester, Gloucestershire, GL2 4DA, United Kingdom |
LOCK-DOWN CONSTRUCTION & SAFETY SERVICES LTD | 28 Clevedon Road, Gloucester, GL1 4RN, England |
NAES LASHES LTD | 26 Stroud Road, Gloucester, Gloucestershire, GL1 5AQ, United Kingdom |
DRAIN CLEAN LTD | 5 Ruspidge Close, Gloucester, Gloucestershire, GL4 4GT, United Kingdom |
THE TOP TABLE MILITARY DINNER COMPANY LTD | James Barry & Sons Ltd Unit 13 Highnam Business Centre, Highnam, Gloucester, Gloucestershire, GL2 8DN, United Kingdom |
CDS CONTRACTORS LTD | 17 New Street, Gloucester, Gloucestershire, GL1 5AZ, United Kingdom |
Name | Role | Correspondence Address | Birth Date / Appointed | Nationality / Residence | Occupation |
---|---|---|---|---|---|
BRITTON, Clive Lyman Charles | Director (Active) | 50 Heol Y Delyn, Lisvane, Cardiff, Wales, CF14 0SR | May 1957 / 21 January 2013 |
British / Wales |
Director |
BRITTON, Michael John | Director (Active) | Rosapenna House, Lisvane Road, Llanishen, Cardiff, South Glamorgan, Wales, CF14 0SD | May 1965 / 21 January 2013 |
British / United Kingdom |
Director |
MCCORMICK, Philip John | Director (Active) | Cross Cottage Swellshill, Brimscombe, Stroud, Gloucestershire, GL5 2SP | March 1959 / 2 February 1998 |
British / England |
Company Director |
DAVIS, Anthony Stuart | Secretary (Resigned) | 141 Deans Way, Gloucester, Gloucestershire, GL1 2QB | / |
/ |
|
DRURY, Anthony George | Secretary (Resigned) | Cidermill Cottage, Cold Pool Lane Badgeworth, Cheltenham, GL51 4UP | / 1 August 1999 |
/ |
|
CARTWRIGHT, Peter Donald | Director (Resigned) | The Masons, Kinnersley, Herefordshire, HR3 6NY | June 1945 / 1 May 2001 |
British / |
Director |
CHARLES, Anthony Edward | Director (Resigned) | Waverley, Gloucester Road, Hartpury, Gloucestershire, GL19 3BG | June 1953 / |
British / |
Director |
DAVIS, Anthony Stuart | Director (Resigned) | 141 Deans Way, Gloucester, Gloucestershire, GL1 2QB | January 1942 / |
British / |
Financial Director |
DRURY, Anthony George | Director (Resigned) | Cidermill Cottage, Cold Pool Lane Badgeworth, Cheltenham, GL51 4UP | February 1954 / |
British / United Kingdom |
Timber Importer |
DRURY, Christopher Kenneth | Director (Resigned) | Wedderburn House, Hartpury, Gloucester, Gloucestershire, GL19 3DE | October 1943 / |
British / United Kingdom |
Timber Importer |
DRURY, Kenneth Walter | Director (Resigned) | 157 Finlay Road, Gloucester, Gloucestershire, GL4 9SE | October 1917 / |
British / |
Timber Importer |
DRURY-DRYDEN, Rob | Director (Resigned) | Canada Wharf, Bristol Road, Gloucester, GL1 5TE | May 1970 / 4 April 2011 |
British / United Kingdom |
Company Director |
Post Town | GLOUCESTER |
Post Code | GL1 5TE |
SIC Code | 02200 - Logging |
Please provide details on NICKS & COMPANY(TIMBER)LIMITED by submitting the form below, or post on facebook comments.
Note that the information provided will be posted publicly on this web page. Please do not leave private contact information here. If you would like to contact us, please use this form.