TIMEWEAVE WASHOSP LIMITED
LONDON ALPHAMERIC WASHOSP LIMITED ALPHAMERIC HOSPITALITY LIMITED CROWN MANAGEMENT SYSTEMS LIMITED

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

Company number 01662440
Status Active
Incorporation Date 7 September 1982
Company Type Private Limited Company
Address DICKSON MINTO WS, BROADGATE TOWER, 20 PRIMROSE STREET, LONDON, EC2A 2EW
Home Country United Kingdom
Nature of Business 58290 - Other software publishing, 62020 - Information technology consultancy activities, 74990 - Non-trading company, 99999 - Dormant Company
Phone, email, etc

Since the company registration one hundred and fifty events have happened. The last three records are Accounts for a dormant company made up to 31 December 2015; Annual return made up to 21 June 2016 with full list of shareholders Statement of capital on 2016-07-07 GBP 2,936 ; Accounts for a dormant company made up to 31 December 2014. The most likely internet sites of TIMEWEAVE WASHOSP LIMITED are www.timeweavewashosp.co.uk, and www.timeweave-washosp.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-three years and one 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 Washosp Limited is a Private Limited Company. The company registration number is 01662440. Timeweave Washosp Limited has been working since 07 September 1982. The present status of the company is Active. The registered address of Timeweave Washosp Limited is Dickson Minto Ws Broadgate Tower 20 Primrose Street London Ec2a 2ew. . CRAVEN, David Charles Mcnae is a Director of the company. ROBSON, Ronald Alexander is a Director of the company. Secretary LAMONT, Cordelia has been resigned. Secretary SOULSBY, James Andrew has been resigned. Secretary WARRINGTON, Lorri has been resigned. Director BERTRAM, Peter Michael has been resigned. Director BOLWELL, Maria Josephine has been resigned. Director BOULTON, Nicholas has been resigned. Director CHAPMAN, Michael Alan has been resigned. Director DE BEER, Leonardus Gerardus Christianus Adrianus has been resigned. Director DOWLING, Christopher Bruce has been resigned. Director FLAXMAN, Peter Edward has been resigned. Director LAMB, Nicholas has been resigned. Director LAMONT, Angus Ross has been resigned. Director LAMONT, Cordelia has been resigned. Director LEE, David Anthony has been resigned. Director LLEWELLYN, Trefor Wilmot has been resigned. Director MANSFIELD, Stephen Michael has been resigned. Director MCGUIRE, Richard Anthony has been resigned. Director MCLAREN, Michael Gerald has been resigned. Director MORCOMBE, Alan William has been resigned. Director MORRILL, Nicholas David has been resigned. Director PERKINS, Nigel John has been resigned. Director RANDALL, Martin Keith has been resigned. Director SOULSBY, James Andrew has been resigned. The company operates in "Other software publishing".


Current Directors

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

Director
ROBSON, Ronald Alexander
Appointed Date: 24 March 2013
62 years old

Resigned Directors

Secretary
LAMONT, Cordelia
Resigned: 02 September 2002

Secretary
SOULSBY, James Andrew
Resigned: 01 October 2002
Appointed Date: 02 September 2002

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
BOLWELL, Maria Josephine
Resigned: 17 November 2006
Appointed Date: 01 October 2004
55 years old

Director
BOULTON, Nicholas
Resigned: 12 May 1995
68 years old

Director
CHAPMAN, Michael Alan
Resigned: 10 October 2000
Appointed Date: 02 July 1998
81 years old

Director
DE BEER, Leonardus Gerardus Christianus Adrianus
Resigned: 09 August 2005
Appointed Date: 18 October 2004
63 years old

Director
DOWLING, Christopher Bruce
Resigned: 15 December 1993
72 years old

Director
FLAXMAN, Peter Edward
Resigned: 22 May 2000
Appointed Date: 01 October 1993
66 years old

Director
LAMB, Nicholas
Resigned: 19 March 2007
Appointed Date: 25 January 2005
70 years old

Director
LAMONT, Angus Ross
Resigned: 02 September 2002
82 years old

Director
LAMONT, Cordelia
Resigned: 02 September 2002
76 years old

Director
LEE, David Anthony
Resigned: 06 August 2002
100 years old

Director
LLEWELLYN, Trefor Wilmot
Resigned: 02 September 2002
78 years old

Director
MANSFIELD, Stephen Michael
Resigned: 21 April 2008
Appointed Date: 21 February 2003
66 years old

Director
MCGUIRE, Richard Anthony
Resigned: 30 April 2013
Appointed Date: 30 September 2011
59 years old

Director
MCLAREN, Michael Gerald
Resigned: 18 April 2011
Appointed Date: 02 September 2002
64 years old

Director
MORCOMBE, Alan William
Resigned: 28 February 2010
Appointed Date: 02 September 2002
73 years old

Director
MORRILL, Nicholas David
Resigned: 02 September 2002
Appointed Date: 15 December 1993
67 years old

Director
PERKINS, Nigel John
Resigned: 30 September 2004
Appointed Date: 16 September 2003
64 years old

Director
RANDALL, Martin Keith
Resigned: 10 June 2010
Appointed Date: 02 September 2002
66 years old

Director
SOULSBY, James Andrew
Resigned: 08 June 2010
Appointed Date: 02 September 2002
69 years old

TIMEWEAVE WASHOSP LIMITED Events

06 Oct 2016
Accounts for a dormant company made up to 31 December 2015
07 Jul 2016
Annual return made up to 21 June 2016 with full list of shareholders
Statement of capital on 2016-07-07
  • GBP 2,936

08 Oct 2015
Accounts for a dormant company made up to 31 December 2014
26 Jun 2015
Annual return made up to 21 June 2015 with full list of shareholders
Statement of capital on 2015-06-26
  • GBP 2,936

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 140 more events
12 Oct 1987
Full accounts made up to 30 June 1985

14 Sep 1987
New director appointed

03 Sep 1986
Accounts for a small company made up to 30 June 1984

03 Sep 1986
Return made up to 28/04/86; full list of members

07 Sep 1982
Incorporation

TIMEWEAVE WASHOSP LIMITED Charges

10 October 2005
Lsfo assignment
Delivered: 11 October 2005
Status: Satisfied on 19 July 2008
Persons entitled: Ibm United Kingdom Financial Services Limited
Description: Any debt arising from the po reference the laurel pub co…
17 June 1999
Mortgage debenture
Delivered: 24 June 1999
Status: Satisfied on 23 September 2002
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…
20 July 1983
Debenture
Delivered: 8 August 1983
Status: Satisfied on 12 November 1999
Persons entitled: Lloyds Bank PLC
Description: Stocks shares & other securities. Fixed and floating…