CONFEDERATION OF TIMBER INDUSTRIES LIMITED

The Building Centre The Building Centre, London, WC1E 7BT
StatusACTIVE
Company No.09291441
Category
Incorporated03 Nov 2014
Age9 years, 6 months, 13 days
JurisdictionEngland Wales

SUMMARY

CONFEDERATION OF TIMBER INDUSTRIES LIMITED is an active with number 09291441. It was incorporated 9 years, 6 months, 13 days ago, on 03 November 2014. The company address is The Building Centre The Building Centre, London, WC1E 7BT.



People

CARPENTER, Andrew John

Director

Chief Executive

ACTIVE

Assigned on 04 Oct 2016

Current time on role 7 years, 7 months, 12 days

GOODFELLOW, Alexander

Director

Group Managing Director

ACTIVE

Assigned on 15 Oct 2015

Current time on role 8 years, 7 months, 1 day

HOPKINS, David Charles

Director

Managing Director

ACTIVE

Assigned on 04 Oct 2016

Current time on role 7 years, 7 months, 12 days

KING, Stephen Busby

Director

Commercial Director

ACTIVE

Assigned on 15 Oct 2015

Current time on role 8 years, 7 months, 1 day

ARNOLD, Geoff

Director

Company Director

RESIGNED

Assigned on 10 Dec 2021

Resigned on 02 Sep 2022

Time on role 8 months, 23 days

EWBANK, Gordon Andrew

Director

Business Consultant

RESIGNED

Assigned on 01 Oct 2017

Resigned on 27 Sep 2022

Time on role 4 years, 11 months, 26 days

FRYER, Keith Maxwell

Director

Timber Merchant

RESIGNED

Assigned on 03 Nov 2014

Resigned on 04 Oct 2016

Time on role 1 year, 11 months, 1 day

HEWITT, Helen Jane

Director

Chief Executive

RESIGNED

Assigned on 18 Mar 2019

Resigned on 23 Mar 2021

Time on role 2 years, 5 days

HINDLE MBE, Peter, Dr

Director

Senior Vice President

RESIGNED

Assigned on 15 Oct 2015

Resigned on 04 Oct 2016

Time on role 11 months, 20 days

LENNAN, David John

Director

Consultant

RESIGNED

Assigned on 03 Nov 2014

Resigned on 15 Oct 2015

Time on role 11 months, 12 days

MADGE, Andrew James

Director

Managing Director

RESIGNED

Assigned on 09 Oct 2019

Resigned on 22 Mar 2021

Time on role 1 year, 5 months, 13 days

MCILWEE, Iain James

Director

Chief Executive

RESIGNED

Assigned on 04 Oct 2016

Resigned on 03 Oct 2018

Time on role 1 year, 11 months, 30 days

MILES, Anthony Gerard

Director

Managing Director

RESIGNED

Assigned on 15 Oct 2015

Resigned on 09 Oct 2019

Time on role 3 years, 11 months, 25 days

SHEARER, Alan

Director

General Manager

RESIGNED

Assigned on 28 Feb 2017

Resigned on 11 Oct 2018

Time on role 1 year, 7 months, 11 days

WAKEMAN, Timothy Roy

Director

Director

RESIGNED

Assigned on 28 Feb 2017

Resigned on 18 May 2021

Time on role 4 years, 2 months, 18 days


Some Companies

COMPUTATIONAL SCIENCE LIMITED

30A BEDFORD PLACE,SOUTHAMPTON,SO15 2DG

Number:11581264
Status:ACTIVE
Category:Private Limited Company

FOODIE HUB PRIVATE LTD

61 BELGRAVE GATE,LEICESTER,LE1 3HR

Number:10543277
Status:ACTIVE
Category:Private Limited Company

GRAHAM ROBERTS PLASTICS LIMITED

UNIT 4 ROBIN HOOD INDUSTRIAL ESTATE,NOTTINGHAM,NG32 1GE

Number:00956783
Status:ACTIVE
Category:Private Limited Company

JAMES MEEHAN DESIGN LTD.

105 BELMONT ROAD BELMONT ROAD,BRISTOL,BS6 5AR

Number:10970544
Status:ACTIVE
Category:Private Limited Company

LMS (SCOTLAND) LTD

ALBERT HOUSE 308 ALBERT DRIVE,GLASGOW,G41 5RS

Number:SC522096
Status:ACTIVE
Category:Private Limited Company

MANTRA AUTOMOTIVE LIMITED

GREENGATE,MANCHESTER,M24 1RU

Number:03781978
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source