TIMEWEAVE BOOKMAKING AND FINANCE (HOLDINGS) LIMITED
LONDON ALPHAMERIC BOOKMAKING AND FINANCE (HOLDINGS) LIMITED ALPHASERV LIMITED

Hellopages » City of London » City of London » EC2A 2EW

Company number 02723711
Status Active
Incorporation Date 16 June 1992
Company Type Private Limited Company
Address DICKSON MINTO WS, BROADGATE TOWER, 20 PRIMROSE STREET, LONDON, EC2A 2EW
Home Country United Kingdom
Nature of Business 70100 - Activities of head offices, 99999 - Dormant Company
Phone, email, etc

Since the company registration one hundred and sixteen events have happened. The last three records are Accounts for a dormant company made up to 31 December 2015; Annual return made up to 16 June 2016 with full list of shareholders Statement of capital on 2016-07-07 GBP 1,600 ; Accounts for a dormant company made up to 31 December 2014. The most likely internet sites of TIMEWEAVE BOOKMAKING AND FINANCE (HOLDINGS) LIMITED are www.timeweavebookmakingandfinanceholdings.co.uk, and www.timeweave-bookmaking-and-finance-holdings.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-three years and four months. The distance to to Battersea Park Rail Station is 4.2 miles; to Brondesbury Park Rail Station is 5.8 miles; to Beckenham Hill Rail Station is 7.2 miles; to Bickley Rail Station is 9.9 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Timeweave Bookmaking and Finance Holdings Limited is a Private Limited Company. The company registration number is 02723711. Timeweave Bookmaking and Finance Holdings Limited has been working since 16 June 1992. The present status of the company is Active. The registered address of Timeweave Bookmaking and Finance Holdings Limited is Dickson Minto Ws Broadgate Tower 20 Primrose Street London Ec2a 2ew. . CRAVEN, David Charles Mcnae is a Director of the company. Nominee Secretary CORPORATE NOMINEE SECRETARIES LIMITED has been resigned. Secretary MCLAREN, Michael Gerald has been resigned. Secretary MINIKIN, Claire Louise has been resigned. Secretary MORCOMBE, Alan William has been resigned. Secretary MORCOMBE, Susan has been resigned. Secretary OLLIS, Stephen Anthony has been resigned. Secretary SOULSBY, James Andrew has been resigned. Secretary WARRINGTON, Lorri has been resigned. Director BERTRAM, Peter Michael has been resigned. Director COOMBE, Robert Samuel has been resigned. Nominee Director CORPORATE NOMINEE SERVICES LIMITED has been resigned. Director HORNSTEIN, Rodney Maxwell has been resigned. Director MCLAREN, Michael Gerald has been resigned. Director MORCOMBE, Alan William has been resigned. Director RANDALL, Martin Keith has been resigned. Director SMITH, Kenneth Ronald has been resigned. The company operates in "Activities of head offices".


Current Directors

Director
CRAVEN, David Charles Mcnae
Appointed Date: 18 April 2011
59 years old

Resigned Directors

Nominee Secretary
CORPORATE NOMINEE SECRETARIES LIMITED
Resigned: 16 June 1992
Appointed Date: 16 June 1992

Secretary
MCLAREN, Michael Gerald
Resigned: 12 June 1996
Appointed Date: 21 December 1994

Secretary
MINIKIN, Claire Louise
Resigned: 07 July 1999
Appointed Date: 12 June 1996

Secretary
MORCOMBE, Alan William
Resigned: 07 January 1993
Appointed Date: 16 June 1992

Secretary
MORCOMBE, Susan
Resigned: 21 December 1994
Appointed Date: 07 January 1993

Secretary
OLLIS, Stephen Anthony
Resigned: 15 October 2001
Appointed Date: 07 July 1999

Secretary
SOULSBY, James Andrew
Resigned: 01 October 2002
Appointed Date: 15 October 2001

Secretary
WARRINGTON, Lorri
Resigned: 08 June 2010
Appointed Date: 01 October 2002

Director
BERTRAM, Peter Michael
Resigned: 30 September 2011
Appointed Date: 08 June 2010
71 years old

Director
COOMBE, Robert Samuel
Resigned: 19 November 1992
Appointed Date: 16 June 1992
67 years old

Nominee Director
CORPORATE NOMINEE SERVICES LIMITED
Resigned: 16 June 1992
Appointed Date: 16 June 1992

Director
HORNSTEIN, Rodney Maxwell
Resigned: 01 October 1996
Appointed Date: 21 December 1994
85 years old

Director
MCLAREN, Michael Gerald
Resigned: 08 April 2011
Appointed Date: 01 July 1996
64 years old

Director
MORCOMBE, Alan William
Resigned: 28 February 2010
Appointed Date: 16 June 1992
73 years old

Director
RANDALL, Martin Keith
Resigned: 10 June 2010
Appointed Date: 01 November 2000
66 years old

Director
SMITH, Kenneth Ronald
Resigned: 12 June 1996
Appointed Date: 21 December 1994
67 years old

TIMEWEAVE BOOKMAKING AND FINANCE (HOLDINGS) LIMITED Events

06 Oct 2016
Accounts for a dormant company made up to 31 December 2015
07 Jul 2016
Annual return made up to 16 June 2016 with full list of shareholders
Statement of capital on 2016-07-07
  • GBP 1,600

08 Oct 2015
Accounts for a dormant company made up to 31 December 2014
26 Jun 2015
Annual return made up to 16 June 2015 with full list of shareholders
Statement of capital on 2015-06-26
  • GBP 1,600

08 Dec 2014
Register inspection address has been changed from C/O Nabarro Llp 1 South Quay Victoria Quays Sheffield South Yorkshire S2 5SY United Kingdom to C/O Dickson Minto Broadgate Tower 20 Primrose Street London EC2A 2EW
...
... and 106 more events
06 Jul 1992
New director appointed

06 Jul 1992
New secretary appointed;new director appointed

25 Jun 1992
Secretary resigned

25 Jun 1992
Director resigned

16 Jun 1992
Incorporation

TIMEWEAVE BOOKMAKING AND FINANCE (HOLDINGS) LIMITED Charges

8 July 1998
Debenture
Delivered: 15 July 1998
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: .. fixed and floating charges over the undertaking and all…