TIMKON SERVICES LIMITED
CROYDON

Hellopages » Greater London » Croydon » CR0 1AA

Company number 02665608
Status Active
Incorporation Date 25 November 1991
Company Type Private Limited Company
Address KINGS PARADE, LOWER COOMBE STREET, CROYDON, SURREY, CR0 1AA
Home Country United Kingdom
Nature of Business 82990 - Other business support service activities n.e.c.
Phone, email, etc

Since the company registration eighty-four events have happened. The last three records are Confirmation statement made on 25 November 2016 with updates; Total exemption small company accounts made up to 30 November 2015; Particulars of variation of rights attached to shares. The most likely internet sites of TIMKON SERVICES LIMITED are www.timkonservices.co.uk, and www.timkon-services.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-three years and ten months. Timkon Services Limited is a Private Limited Company. The company registration number is 02665608. Timkon Services Limited has been working since 25 November 1991. The present status of the company is Active. The registered address of Timkon Services Limited is Kings Parade Lower Coombe Street Croydon Surrey Cr0 1aa. . THORNE, Allen James is a Director of the company. THORNE, Karl is a Director of the company. Secretary THORNE, Allen James has been resigned. Secretary THORNE, Wendy Ann has been resigned. Secretary THORNE, Wendy Ann has been resigned. Nominee Secretary CHETTLEBURGH INTERNATIONAL LIMITED has been resigned. Director THORNE, Allen James has been resigned. Director THORNE, Karl has been resigned. Director THORNE, Karl Anthony has been resigned. Director THORNE, Karl Anthony has been resigned. Director THORNE, Wendy Ann has been resigned. Director THORNE, Wendy Ann has been resigned. The company operates in "Other business support service activities n.e.c.".


Current Directors

Director
THORNE, Allen James
Appointed Date: 11 April 1999
79 years old

Director
THORNE, Karl
Appointed Date: 06 November 2012
57 years old

Resigned Directors

Secretary
THORNE, Allen James
Resigned: 30 November 2000
Appointed Date: 01 December 1996

Secretary
THORNE, Wendy Ann
Resigned: 06 January 2014
Appointed Date: 30 November 2000

Secretary
THORNE, Wendy Ann
Resigned: 01 December 1996
Appointed Date: 25 November 1991

Nominee Secretary
CHETTLEBURGH INTERNATIONAL LIMITED
Resigned: 25 November 1991
Appointed Date: 25 November 1991

Director
THORNE, Allen James
Resigned: 01 December 1996
Appointed Date: 25 November 1991
79 years old

Director
THORNE, Karl
Resigned: 10 September 2003
Appointed Date: 01 September 1998
57 years old

Director
THORNE, Karl Anthony
Resigned: 01 December 1996
Appointed Date: 21 March 1994
57 years old

Director
THORNE, Karl Anthony
Resigned: 30 November 1992
Appointed Date: 25 November 1991
57 years old

Director
THORNE, Wendy Ann
Resigned: 28 January 2015
Appointed Date: 01 December 1996
79 years old

Director
THORNE, Wendy Ann
Resigned: 21 March 1994
79 years old

Persons With Significant Control

Mr Karl Thorne
Notified on: 6 April 2016
57 years old
Nature of control: Ownership of shares – 75% or more

TIMKON SERVICES LIMITED Events

07 Dec 2016
Confirmation statement made on 25 November 2016 with updates
10 Jun 2016
Total exemption small company accounts made up to 30 November 2015
08 Jan 2016
Particulars of variation of rights attached to shares
08 Jan 2016
Resolutions
  • RES 17 ‐ Resolution to redenominate shares
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES01 ‐ Resolution of adoption of Articles of Association

22 Dec 2015
Annual return made up to 25 November 2015 with full list of shareholders
Statement of capital on 2015-12-22
  • GBP 1,100

...
... and 74 more events
21 Apr 1993
Registered office changed on 21/04/93 from: 12/14 lower addiscombe road croyden surrey cro 6AA

21 Apr 1993
Full accounts made up to 30 November 1992

21 Apr 1993
Return made up to 30/11/92; full list of members

03 Dec 1991
Secretary resigned

25 Nov 1991
Incorporation