HEADTIME LIMITED
BUCKS

Hellopages » Buckinghamshire » Aylesbury Vale » LU7 0BD

Company number 03287953
Status Active
Incorporation Date 5 December 1996
Company Type Private Limited Company
Address 1 NORTH LODGE STOCKGROVE PARK, NR LEIGHTON BUZZARD, BUCKS, LU7 0BD
Home Country United Kingdom
Nature of Business 73200 - Market research and public opinion polling, 74202 - Other specialist photography
Phone, email, etc

Since the company registration forty-nine events have happened. The last three records are Confirmation statement made on 5 December 2016 with updates; Total exemption small company accounts made up to 30 November 2015; Annual return made up to 5 December 2015 with full list of shareholders Statement of capital on 2016-01-20 GBP 100 . The most likely internet sites of HEADTIME LIMITED are www.headtime.co.uk, and www.headtime.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-eight years and ten months. Headtime Limited is a Private Limited Company. The company registration number is 03287953. Headtime Limited has been working since 05 December 1996. The present status of the company is Active. The registered address of Headtime Limited is 1 North Lodge Stockgrove Park Nr Leighton Buzzard Bucks Lu7 0bd. . WILLIAMS, Glen Edwin is a Secretary of the company. HYDE, Anne is a Director of the company. WILLIAMS, Jeremy Robert is a Director of the company. Nominee Secretary ASHCROFT CAMERON SECRETARIES LIMITED has been resigned. Nominee Director ASHCROFT CAMERON NOMINEES LIMITED has been resigned. The company operates in "Market research and public opinion polling".


Current Directors

Secretary
WILLIAMS, Glen Edwin
Appointed Date: 06 December 1996

Director
HYDE, Anne
Appointed Date: 05 September 2006
61 years old

Director
WILLIAMS, Jeremy Robert
Appointed Date: 06 December 1996
63 years old

Resigned Directors

Nominee Secretary
ASHCROFT CAMERON SECRETARIES LIMITED
Resigned: 06 December 1996
Appointed Date: 05 December 1996

Nominee Director
ASHCROFT CAMERON NOMINEES LIMITED
Resigned: 06 December 1996
Appointed Date: 05 December 1996

Persons With Significant Control

Jeremy Robert Williams
Notified on: 5 December 2016
63 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Anne Hyde
Notified on: 5 December 2016
61 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

HEADTIME LIMITED Events

13 Jan 2017
Confirmation statement made on 5 December 2016 with updates
18 Aug 2016
Total exemption small company accounts made up to 30 November 2015
20 Jan 2016
Annual return made up to 5 December 2015 with full list of shareholders
Statement of capital on 2016-01-20
  • GBP 100

20 Aug 2015
Total exemption small company accounts made up to 30 November 2014
09 Jan 2015
Annual return made up to 5 December 2014 with full list of shareholders
Statement of capital on 2015-01-09
  • GBP 100

...
... and 39 more events
14 Jan 1997
New secretary appointed
14 Jan 1997
Secretary resigned
14 Jan 1997
Director resigned
13 Dec 1996
Ad 06/12/96--------- £ si 99@1=99 £ ic 1/100
05 Dec 1996
Incorporation