TIMESPAN IMAGES LIMITED
LONDON

Hellopages » City of London » City of London » EC4A 1AA

Company number 05099394
Status Liquidation
Incorporation Date 8 April 2004
Company Type Private Limited Company
Address CVR GLOBAL LLP NEW FETTER PLACE WEST, 55 FETTER LANE, LONDON, EC4A 1AA
Home Country United Kingdom
Nature of Business 9251 - Library and archives activities
Phone, email, etc

Since the company registration fifty-two events have happened. The last three records are Liquidators' statement of receipts and payments to 8 December 2016; Liquidators' statement of receipts and payments to 8 June 2016; Liquidators' statement of receipts and payments to 8 December 2015. The most likely internet sites of TIMESPAN IMAGES LIMITED are www.timespanimages.co.uk, and www.timespan-images.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-one years and six months. The distance to to Battersea Park Rail Station is 3.2 miles; to Brondesbury Park Rail Station is 4.7 miles; to Barnes Bridge Rail Station is 6.9 miles; to Beckenham Hill Rail Station is 7.5 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Timespan Images Limited is a Private Limited Company. The company registration number is 05099394. Timespan Images Limited has been working since 08 April 2004. The present status of the company is Liquidation. The registered address of Timespan Images Limited is Cvr Global Llp New Fetter Place West 55 Fetter Lane London Ec4a 1aa. . COUCHMAN, Paul Derek is a Secretary of the company. PETERS, Martin is a Director of the company. Secretary HALIL SHAH, Nurel has been resigned. Secretary LEES, Jonathan Charles has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director HALIL SHAH, Olgun has been resigned. Director LEAVEY, George Robert has been resigned. Director LEES, Jonathan Charles has been resigned. Director WOOD, Adrian John has been resigned. Director INSTANT COMPANIES LIMITED has been resigned. The company operates in "Library and archives activities".


Current Directors

Secretary
COUCHMAN, Paul Derek
Appointed Date: 08 December 2004

Director
PETERS, Martin
Appointed Date: 23 November 2004
90 years old

Resigned Directors

Secretary
HALIL SHAH, Nurel
Resigned: 08 December 2004
Appointed Date: 09 August 2004

Secretary
LEES, Jonathan Charles
Resigned: 03 August 2004
Appointed Date: 08 April 2004

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 08 April 2004
Appointed Date: 08 April 2004

Director
HALIL SHAH, Olgun
Resigned: 26 July 2004
Appointed Date: 08 April 2004
68 years old

Director
LEAVEY, George Robert
Resigned: 02 August 2004
Appointed Date: 08 April 2004
52 years old

Director
LEES, Jonathan Charles
Resigned: 02 August 2004
Appointed Date: 08 April 2004
69 years old

Director
WOOD, Adrian John
Resigned: 02 August 2004
Appointed Date: 05 July 2004
70 years old

Director
INSTANT COMPANIES LIMITED
Resigned: 08 April 2004
Appointed Date: 08 April 2004

TIMESPAN IMAGES LIMITED Events

09 Feb 2017
Liquidators' statement of receipts and payments to 8 December 2016
26 Jul 2016
Liquidators' statement of receipts and payments to 8 June 2016
14 Jan 2016
Liquidators' statement of receipts and payments to 8 December 2015
30 Sep 2015
Registered office address changed from C/O Chantrey Vellacott Dfk Russell Square House 10-12 Russell Square London WC1B 5LF to Cvr Global Llp New Fetter Place West 55 Fetter Lane London EC4A 1AA on 30 September 2015
28 Jul 2015
Liquidators' statement of receipts and payments to 8 June 2015
...
... and 42 more events
20 Apr 2004
Secretary resigned
19 Apr 2004
New director appointed
19 Apr 2004
New director appointed
19 Apr 2004
New secretary appointed;new director appointed
08 Apr 2004
Incorporation

TIMESPAN IMAGES LIMITED Charges

10 November 2004
Debenture
Delivered: 12 November 2004
Status: Outstanding
Persons entitled: Olgun Halil-Shah
Description: Fixed and floating charges over the undertaking and all…
30 July 2004
Debenture
Delivered: 21 April 2005
Status: Outstanding
Persons entitled: Confiance Limited (The Security Trustee)
Description: Fixed and floating charges over the undertaking and all…