Company number 07350940
Status Active
Incorporation Date 19 August 2010
Company Type Private Limited Company
Address 2 COOK WAY, NORTH WEST INDUSTRIAL ESTATE, PETERLEE, CO. DURHAM, ENGLAND, SR8 2HY
Home Country United Kingdom
Nature of Business 64209 - Activities of other holding companies n.e.c.
Phone, email, etc
Since the company registration forty-seven events have happened. The last three records are Group of companies' accounts made up to 31 March 2016; Termination of appointment of Malcolm Foulis as a director on 31 March 2017; Appointment of Mr Kevin Robert Wills as a secretary on 24 March 2017. The most likely internet sites of TIMEC 1289 LIMITED are www.timec1289.co.uk, and www.timec-1289.co.uk. The predicted number of employees is 1 to 10. The company’s age is fifteen years and six months. Timec 1289 Limited is a Private Limited Company.
The company registration number is 07350940. Timec 1289 Limited has been working since 19 August 2010.
The present status of the company is Active. The registered address of Timec 1289 Limited is 2 Cook Way North West Industrial Estate Peterlee Co Durham England Sr8 2hy. . WILLS, Kevin Robert is a Secretary of the company. CRAGGS, David is a Director of the company. Secretary NEWMAN, John Derek has been resigned. Secretary MUCKLE SECRETARY LIMITED has been resigned. Director BROWN, Patrick has been resigned. Director COLLINSON, Andrew Joseph has been resigned. Director CRAGGS, David has been resigned. Director DAVISON, Andrew John has been resigned. Director FOULIS, Malcolm has been resigned. Director HASSELL, Rob has been resigned. Director OHANDJANIAN, Demis Armen has been resigned. Director HLD CORPORATION HOLDINGS LIMITED has been resigned. The company operates in "Activities of other holding companies n.e.c.".
Current Directors
Resigned Directors
Secretary
MUCKLE SECRETARY LIMITED
Resigned: 30 September 2010
Appointed Date: 19 August 2010
Director
BROWN, Patrick
Resigned: 21 June 2013
Appointed Date: 30 September 2010
65 years old
Director
CRAGGS, David
Resigned: 21 December 2015
Appointed Date: 21 June 2013
70 years old
Director
FOULIS, Malcolm
Resigned: 31 March 2017
Appointed Date: 28 April 2016
73 years old
Director
HASSELL, Rob
Resigned: 28 April 2016
Appointed Date: 27 January 2016
70 years old
Director
HLD CORPORATION HOLDINGS LIMITED
Resigned: 28 April 2016
Appointed Date: 21 December 2015
Persons With Significant Control
Mr David Craggs
Notified on: 28 April 2016
70 years old
Nature of control: Ownership of shares – 75% or more
TIMEC 1289 LIMITED Events
12 Apr 2017
Group of companies' accounts made up to 31 March 2016
31 Mar 2017
Termination of appointment of Malcolm Foulis as a director on 31 March 2017
24 Mar 2017
Appointment of Mr Kevin Robert Wills as a secretary on 24 March 2017
13 Feb 2017
Registered office address changed from Hollins Chambers 64a Bridge Street Manchester M3 3BA England to 2 Cook Way North West Industrial Estate Peterlee Co. Durham SR8 2HY on 13 February 2017
19 Nov 2016
Compulsory strike-off action has been discontinued
...
... and 37 more events
27 Sep 2011
Appointment of Andrew Joseph Collinson as a director
27 Sep 2011
Appointment of Mr Patrick Brown as a director
19 Aug 2011
Annual return made up to 19 August 2011 with full list of shareholders
08 Oct 2010
Particulars of a mortgage or charge / charge no: 1
19 Aug 2010
Incorporation
29 May 2015
Charge code 0735 0940 0003
Delivered: 30 May 2015
Status: Outstanding
Persons entitled: Aldermore Bank PLC
Description: Contains fixed charge…
24 December 2014
Charge code 0735 0940 0002
Delivered: 31 December 2014
Status: Outstanding
Persons entitled: The North East Growth 500 Plus LP a Limited Partnership Acting by Its General Partner Ne Growth 500 LP Limited Acting by Fw Capital Limited
Description: Contains fixed charge…
30 September 2010
Deed of accession and charge
Delivered: 8 October 2010
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charge over the undertaking and all…