TIMESFIRST LIMITED
CHELTENHAM

Hellopages » Gloucestershire » Cheltenham » GL50 3QR

Company number 03935476
Status Active
Incorporation Date 28 February 2000
Company Type Private Limited Company
Address CPS HOUSE SAINT JAMES PLACE, KNAPP ROAD, CHELTENHAM, GLOUCESTERSHIRE, GL50 3QR
Home Country United Kingdom
Nature of Business 74990 - Non-trading company
Phone, email, etc

Since the company registration fifty-two events have happened. The last three records are Total exemption small company accounts made up to 31 March 2016; Annual return made up to 28 February 2016 with full list of shareholders Statement of capital on 2016-04-22 GBP 15,000 ; Total exemption small company accounts made up to 31 March 2015. The most likely internet sites of TIMESFIRST LIMITED are www.timesfirst.co.uk, and www.timesfirst.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-five years and seven months. The distance to to Ashchurch for Tewkesbury Rail Station is 7.6 miles; to Stroud (Glos) Rail Station is 11.7 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Timesfirst Limited is a Private Limited Company. The company registration number is 03935476. Timesfirst Limited has been working since 28 February 2000. The present status of the company is Active. The registered address of Timesfirst Limited is Cps House Saint James Place Knapp Road Cheltenham Gloucestershire Gl50 3qr. . JOHNSTONE, William Logan is a Director of the company. Secretary DAVIES, Edward Arthur has been resigned. Secretary RICKERBYS SERVICES LIMITED has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Nominee Director INSTANT COMPANIES LIMITED has been resigned. The company operates in "Non-trading company".


Current Directors

Director
JOHNSTONE, William Logan
Appointed Date: 10 March 2000
68 years old

Resigned Directors

Secretary
DAVIES, Edward Arthur
Resigned: 17 July 2012
Appointed Date: 16 April 2007

Secretary
RICKERBYS SERVICES LIMITED
Resigned: 16 April 2007
Appointed Date: 10 March 2000

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 10 March 2000
Appointed Date: 28 February 2000

Nominee Director
INSTANT COMPANIES LIMITED
Resigned: 10 March 2000
Appointed Date: 28 February 2000

TIMESFIRST LIMITED Events

06 Jan 2017
Total exemption small company accounts made up to 31 March 2016
22 Apr 2016
Annual return made up to 28 February 2016 with full list of shareholders
Statement of capital on 2016-04-22
  • GBP 15,000

10 Jan 2016
Total exemption small company accounts made up to 31 March 2015
31 Mar 2015
Annual return made up to 28 February 2015 with full list of shareholders
Statement of capital on 2015-03-31
  • GBP 15,000

23 Dec 2014
Total exemption small company accounts made up to 31 March 2014
...
... and 42 more events
27 Mar 2000
New director appointed
27 Mar 2000
Registered office changed on 27/03/00 from: 1 mitchell lane bristol avon BS1 6BZ
22 Mar 2000
Secretary resigned
22 Mar 2000
Director resigned
28 Feb 2000
Incorporation

TIMESFIRST LIMITED Charges

15 March 2004
Guarantee & debenture
Delivered: 24 March 2004
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…