CROWN TIMBER LIMITED

4 officers / 12 resignations

WHITTAKER, George Julian Gerard

Correspondence address
Cirencester Office Park, Unit 18/19 Cirencester Office Park, Unit 18/19, Tetbury Road, Cirencester, Glos, England, GL7 6JJ
Role ACTIVE
director
Date of birth
November 1963
Appointed on
12 July 2024
Nationality
Irish
Occupation
Finance Director

Average house price in the postcode GL7 6JJ £1,902,000

JOHANSSON, MATTIAS

Correspondence address
CIRENCESTER OFFICE PARK, UNIT 18/19 CIRENCESTER OF, TETBURY ROAD, CIRENCESTER, GLOS, ENGLAND, GL7 6JJ
Role ACTIVE
Director
Date of birth
March 1972
Appointed on
31 March 2016
Nationality
SWEDISH
Occupation
DIRECTOR

Average house price in the postcode GL7 6JJ £1,902,000

THORN, Christer

Correspondence address
Cirencester Office Park, Unit 18/19 Cirencester Office Park, Unit 18/19, Tetbury Road, Cirencester, Glos, England, GL7 6JJ
Role ACTIVE
director
Date of birth
January 1966
Appointed on
31 March 2016
Resigned on
16 February 2022
Nationality
Swedish
Occupation
Director

Average house price in the postcode GL7 6JJ £1,902,000

NILSSON LINDQUIST, LARS JÖRGEN INGVAR

Correspondence address
CIRENCESTER OFFICE PARK, UNIT 18/19 CIRENCESTER OF, TETBURY ROAD, CIRENCESTER, GLOS, ENGLAND, GL7 6JJ
Role ACTIVE
Director
Date of birth
May 1965
Appointed on
9 November 2015
Nationality
SWEDISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode GL7 6JJ £1,902,000


GRAVITAS COMPANY SECRETARIAL SERVICES LIMITED

Correspondence address
ONE NEW CHANGE NEW CHANGE, LONDON, ENGLAND, EC4M 9AF
Role RESIGNED
Secretary
Appointed on
31 March 2016
Resigned on
6 September 2016
Nationality
BRITISH

SHOULER, HENRY BONNER

Correspondence address
1 WILKINSON ROAD, LOVE LANE INDUSTRIAL ESTATE, CIRENCESTER GLOUCESTERSHIRE, GL7 1WH
Role RESIGNED
Director
Date of birth
December 1937
Appointed on
9 November 2015
Resigned on
31 March 2016
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

GROVE, HARVEY GORDON EDWIN

Correspondence address
1 WILKINSON ROAD, LOVE LANE INDUSTRIAL ESTATE, CIRENCESTER GLOUCESTERSHIRE, GL7 1WH
Role RESIGNED
Director
Date of birth
May 1948
Appointed on
9 November 2015
Resigned on
31 March 2016
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

SVENSSON, HÅKAN

Correspondence address
1 WILKINSON ROAD, LOVE LANE INDUSTRIAL ESTATE, CIRENCESTER GLOUCESTERSHIRE, GL7 1WH
Role RESIGNED
Director
Date of birth
December 1965
Appointed on
6 July 2012
Resigned on
9 November 2015
Nationality
SWEDISH
Occupation
COMAPNY DIRECTOR

NILSSON, PETER OLAF

Correspondence address
KVARNGATAN 30, 361 42 LINDAS, SWEDEN
Role RESIGNED
Director
Date of birth
February 1963
Appointed on
4 July 2005
Resigned on
6 July 2012
Nationality
SWEDISH
Occupation
COMP DIRECTOR

SHOULER, HENRY BONNER

Correspondence address
HAZLETON HOUSE, HAZLETON, CHELTENHAM, GLOUCESTERSHIRE, GL54 4EB
Role RESIGNED
Director
Date of birth
December 1937
Appointed on
4 July 2005
Resigned on
31 March 2012
Nationality
BRITISH
Occupation
CONSULTANT

Average house price in the postcode GL54 4EB £888,000

MCINTYRE, Andrew James

Correspondence address
Tanners, Ewen, Cirencester, Gloucestershire, GL7 6BT
Role RESIGNED
secretary
Appointed on
1 November 1995
Resigned on
31 March 2016
Nationality
British
Occupation
Company Director

Average house price in the postcode GL7 6BT £1,203,000

MCINTYRE, Andrew James

Correspondence address
Tanners, Ewen, Cirencester, Gloucestershire, GL7 6BT
Role RESIGNED
director
Date of birth
November 1964
Appointed on
1 November 1995
Resigned on
31 March 2016
Nationality
British
Occupation
Company Director

Average house price in the postcode GL7 6BT £1,203,000

MCINTYRE, Stuart Walker

Correspondence address
The Old Rectory, Ampney Crucis, Cirencester, Gloucestershire, GL7 5RY
Role RESIGNED
director
Date of birth
November 1961
Appointed on
1 November 1993
Resigned on
31 March 2016
Nationality
British
Occupation
Timber Importer

Average house price in the postcode GL7 5RY £1,486,000

MCINTYRE, MARY JOHNSTON CAMPBELL

Correspondence address
CANMORE HOUSE, BERKELEY ROAD, CIRENCESTER, GLOUCESTERSHIRE, GL7 1TY
Role RESIGNED
Director
Date of birth
October 1935
Appointed on
15 February 1991
Resigned on
1 November 1995
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode GL7 1TY £1,328,000

MCINTYRE, MARY JOHNSTON CAMPBELL

Correspondence address
CANMORE HOUSE, BERKELEY ROAD, CIRENCESTER, GLOUCESTERSHIRE, GL7 1TY
Role RESIGNED
Secretary
Appointed on
15 February 1991
Resigned on
4 July 2005
Nationality
BRITISH

Average house price in the postcode GL7 1TY £1,328,000

MCINTYRE, IAN DAVID

Correspondence address
CANMORE HOUSE, BERKELEY ROAD, CIRENCESTER, GLOS, GL7 1TY
Role RESIGNED
Director
Date of birth
September 1937
Appointed on
15 February 1991
Resigned on
31 March 2013
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode GL7 1TY £1,328,000


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company