INTIME DISTRIBUTION LIMITED
COLCHESTER

Hellopages » Essex » Colchester » CO5 0HB

Company number 01190750
Status Active
Incorporation Date 15 November 1974
Company Type Private Limited Company
Address LIME HOUSE 75 CHURCH ROAD, TIPTREE, COLCHESTER, ESSEX, CO5 0HB
Home Country United Kingdom
Nature of Business 99999 - Dormant Company
Phone, email, etc

Since the company registration eighty-four events have happened. The last three records are Accounts for a dormant company made up to 31 March 2016; Confirmation statement made on 14 November 2016 with updates; Accounts for a dormant company made up to 31 March 2015. The most likely internet sites of INTIME DISTRIBUTION LIMITED are www.intimedistribution.co.uk, and www.intime-distribution.co.uk. The predicted number of employees is 1 to 10. The company’s age is fifty years and eleven months. Intime Distribution Limited is a Private Limited Company. The company registration number is 01190750. Intime Distribution Limited has been working since 15 November 1974. The present status of the company is Active. The registered address of Intime Distribution Limited is Lime House 75 Church Road Tiptree Colchester Essex Co5 0hb. The cash in hand is £3.04k. It is £0k against last year. . BUGBEE, Tracey June is a Secretary of the company. BUGBEE, Leon Robert is a Director of the company. BUGBEE, Tracey June is a Director of the company. Secretary ANSELL, Ellen has been resigned. Secretary KAVANAGH, Rabiah has been resigned. Secretary SHURMER, Andrew has been resigned. Director GREENGRASS, Helen Elizabeth has been resigned. Director KAVANAGH, Bryan Edmund has been resigned. Director KAVANAGH, Kate Alice has been resigned. The company operates in "Dormant Company".


intime distribution Key Finiance

LIABILITIES n/a
CASH £3.04k
TOTAL ASSETS n/a
All Financial Figures

Current Directors

Secretary
BUGBEE, Tracey June
Appointed Date: 10 January 2005

Director
BUGBEE, Leon Robert
Appointed Date: 31 December 2013
58 years old

Director
BUGBEE, Tracey June
Appointed Date: 09 March 2009
57 years old

Resigned Directors

Secretary
ANSELL, Ellen
Resigned: 31 December 1996

Secretary
KAVANAGH, Rabiah
Resigned: 12 March 2002
Appointed Date: 17 January 1997

Secretary
SHURMER, Andrew
Resigned: 10 January 2005
Appointed Date: 12 March 2002

Director
GREENGRASS, Helen Elizabeth
Resigned: 31 December 2013
Appointed Date: 09 March 2009
55 years old

Director
KAVANAGH, Bryan Edmund
Resigned: 11 January 2008
92 years old

Director
KAVANAGH, Kate Alice
Resigned: 09 March 2009
Appointed Date: 10 January 2008
76 years old

Persons With Significant Control

Mrs Tracey June Bugbee
Notified on: 6 April 2016
57 years old
Nature of control: Ownership of shares – 75% or more

INTIME DISTRIBUTION LIMITED Events

29 Dec 2016
Accounts for a dormant company made up to 31 March 2016
15 Nov 2016
Confirmation statement made on 14 November 2016 with updates
31 Dec 2015
Accounts for a dormant company made up to 31 March 2015
11 Dec 2015
Annual return made up to 14 November 2015 with full list of shareholders
Statement of capital on 2015-12-11
  • GBP 2

03 Jan 2015
Accounts for a dormant company made up to 31 March 2014
...
... and 74 more events
05 May 1988
Secretary resigned;new secretary appointed;director resigned

11 Apr 1987
Full accounts made up to 31 March 1986

11 Apr 1987
Return made up to 10/04/87; full list of members

30 Dec 1986
Secretary resigned;new secretary appointed;director resigned;new director appointed

15 Nov 1974
Incorporation

INTIME DISTRIBUTION LIMITED Charges

21 October 1977
Floating charge.
Delivered: 31 October 1977
Status: Outstanding
Persons entitled: Midland Bank LTD
Description: Floating charge over the.. Undertaking and all property and…