TIMMINS WHITTAKER LIMITED
DUDLEY ROAD BRIERLEY HILL

Hellopages » West Midlands » Dudley » DY5 1LN

Company number 01028291
Status Active
Incorporation Date 22 October 1971
Company Type Private Limited Company
Address 5 HARBOUR BUILDINGS, WATERFRONT WEST, DUDLEY ROAD BRIERLEY HILL, WEST MIDLANDS, DY5 1LN
Home Country United Kingdom
Nature of Business 66220 - Activities of insurance agents and brokers
Phone, email, etc

Since the company registration one hundred and fifteen events have happened. The last three records are Current accounting period extended from 31 March 2017 to 30 September 2017; Confirmation statement made on 4 October 2016 with no updates; Confirmation statement made on 1 October 2016 with updates. The most likely internet sites of TIMMINS WHITTAKER LIMITED are www.timminswhittaker.co.uk, and www.timmins-whittaker.co.uk. The predicted number of employees is 1 to 10. The company’s age is fifty-three years and twelve months. Timmins Whittaker Limited is a Private Limited Company. The company registration number is 01028291. Timmins Whittaker Limited has been working since 22 October 1971. The present status of the company is Active. The registered address of Timmins Whittaker Limited is 5 Harbour Buildings Waterfront West Dudley Road Brierley Hill West Midlands Dy5 1ln. . TIMMINS, Claire Lindsay is a Secretary of the company. TIMMINS, Claire Lindsay is a Director of the company. TIMMINS, Ian Mark is a Director of the company. Secretary TIMMINS, Alan Francis has been resigned. Director COCKLE, David John has been resigned. Director GUY, Neil Barrie has been resigned. Director HACKETT, Timothy Julian has been resigned. Director TIMMINS, Alan Francis has been resigned. Director TIMMINS, Dorothy May has been resigned. The company operates in "Activities of insurance agents and brokers".


Current Directors

Secretary
TIMMINS, Claire Lindsay
Appointed Date: 08 June 2013

Director
TIMMINS, Claire Lindsay
Appointed Date: 01 May 2012
57 years old

Director
TIMMINS, Ian Mark
Appointed Date: 01 June 1994
61 years old

Resigned Directors

Secretary
TIMMINS, Alan Francis
Resigned: 08 June 2013

Director
COCKLE, David John
Resigned: 25 May 2010
Appointed Date: 02 January 2005
68 years old

Director
GUY, Neil Barrie
Resigned: 06 January 2003
Appointed Date: 02 June 1997
57 years old

Director
HACKETT, Timothy Julian
Resigned: 30 July 1999
Appointed Date: 02 June 1997
65 years old

Director
TIMMINS, Alan Francis
Resigned: 08 June 2013
94 years old

Director
TIMMINS, Dorothy May
Resigned: 01 June 1994
93 years old

Persons With Significant Control

Mr Ian Mark Timmins
Notified on: 6 April 2016
61 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

TIMMINS WHITTAKER LIMITED Events

01 Mar 2017
Current accounting period extended from 31 March 2017 to 30 September 2017
04 Oct 2016
Confirmation statement made on 4 October 2016 with no updates
03 Oct 2016
Confirmation statement made on 1 October 2016 with updates
16 Sep 2016
Total exemption small company accounts made up to 31 March 2016
12 May 2016
Director's details changed for Ian Mark Timmins on 9 December 2015
...
... and 105 more events
25 Nov 1986
Return made up to 31/12/81; full list of members

25 Nov 1986
Return made up to 31/12/81; full list of members

25 Nov 1986
Secretary resigned;new secretary appointed;director resigned;new director appointed

01 Jul 1986
First gazette

24 Aug 1984
First gazette

TIMMINS WHITTAKER LIMITED Charges

21 November 2012
Charge of deposit
Delivered: 23 November 2012
Status: Outstanding
Persons entitled: Clydesdale Bank PLC (Trading a Both Clydesdale Bank and Yorkshire Bank)
Description: By way of first fixed charge entire right title and…