TIMESHARE ASSOCIATION (TIMESHARE OWNERS AND COMMITTEES)
AXMINSTER THE ASSOCIATION OF TIMESHARE OWNERS COMMITTEES LIMITED

Hellopages » Devon » East Devon » EX13 5AD

Company number 04337250
Status Active
Incorporation Date 10 December 2001
Company Type PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Address TIMBERLY, SOUTH STREET, AXMINSTER, DEVON, ENGLAND, EX13 5AD
Home Country United Kingdom
Nature of Business 94990 - Activities of other membership organizations n.e.c.
Phone, email, etc

Since the company registration one hundred events have happened. The last three records are Registered office address changed from No 1 Colmore Square Birmingham B4 6AA to Timberly South Street Axminster Devon EX13 5AD on 3 March 2017; Confirmation statement made on 26 November 2016 with updates; Termination of appointment of Christine Roberts as a director on 31 October 2016. The most likely internet sites of TIMESHARE ASSOCIATION (TIMESHARE OWNERS AND COMMITTEES) are www.timeshareassociationtimeshareownersand.co.uk, and www.timeshare-association-timeshare-owners-and.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-three years and ten months. Timeshare Association Timeshare Owners and Committees is a PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption). The company registration number is 04337250. Timeshare Association Timeshare Owners and Committees has been working since 10 December 2001. The present status of the company is Active. The registered address of Timeshare Association Timeshare Owners and Committees is Timberly South Street Axminster Devon England Ex13 5ad. . TAYLOR, Harry is a Secretary of the company. CHAPMAN, Geoffrey Neil is a Director of the company. JENNINGS, Neil William is a Director of the company. KERR, Ian is a Director of the company. TAYLOR, Harry is a Director of the company. WOODWARD, John Vernon is a Director of the company. Secretary HARTSHORN, Norma has been resigned. Secretary JOHNS, Fredericka has been resigned. Secretary TAYLOR, Henry has been resigned. Nominee Secretary MIDLANDS SECRETARIAL MANAGEMENT LIMITED has been resigned. Nominee Director ALLSOPP, Nicholas James has been resigned. Director CLARKSON, Malcolm has been resigned. Director COLES, Richard David has been resigned. Director COLLINS, Emily Veronica has been resigned. Director CROUCH, Frederick Osborne has been resigned. Director EASTBURN, David Linford has been resigned. Director GORDON, Michael John has been resigned. Director HOLLINS, Ian John Peter has been resigned. Director JOHNSTON, Philip Frederick has been resigned. Director JONES, Roger Philippe Lloyd has been resigned. Director LONGFIELD, Thomas has been resigned. Director POLLARD, John Stephen has been resigned. Director ROBERTS, Christine has been resigned. Director SEXTY, David William has been resigned. Director SHEPHERD, Robert William, Wing Commander Raf (Retd) has been resigned. Director TAYLOR, Henry has been resigned. Director THOMPSON, Jennifer Lesley has been resigned. Director TILLEY, Janet Pauline has been resigned. The company operates in "Activities of other membership organizations n.e.c.".


Current Directors

Secretary
TAYLOR, Harry
Appointed Date: 23 January 2007

Director
CHAPMAN, Geoffrey Neil
Appointed Date: 11 March 2007
76 years old

Director
JENNINGS, Neil William
Appointed Date: 30 November 2015
61 years old

Director
KERR, Ian
Appointed Date: 30 November 2015
81 years old

Director
TAYLOR, Harry
Appointed Date: 12 March 2011
80 years old

Director
WOODWARD, John Vernon
Appointed Date: 07 March 2014
86 years old

Resigned Directors

Secretary
HARTSHORN, Norma
Resigned: 11 March 2005
Appointed Date: 16 January 2002

Secretary
JOHNS, Fredericka
Resigned: 20 November 2006
Appointed Date: 01 January 2006

Secretary
TAYLOR, Henry
Resigned: 31 December 2005
Appointed Date: 11 March 2005

Nominee Secretary
MIDLANDS SECRETARIAL MANAGEMENT LIMITED
Resigned: 16 January 2002
Appointed Date: 10 December 2001

Nominee Director
ALLSOPP, Nicholas James
Resigned: 16 January 2002
Appointed Date: 10 December 2001
67 years old

Director
CLARKSON, Malcolm
Resigned: 23 March 2003
Appointed Date: 10 March 2002
77 years old

Director
COLES, Richard David
Resigned: 12 November 2011
Appointed Date: 13 March 2011
69 years old

Director
COLLINS, Emily Veronica
Resigned: 30 November 2015
Appointed Date: 07 March 2014
55 years old

Director
CROUCH, Frederick Osborne
Resigned: 07 March 2014
Appointed Date: 07 March 2004
86 years old

Director
EASTBURN, David Linford
Resigned: 08 March 2013
Appointed Date: 07 March 2004
87 years old

Director
GORDON, Michael John
Resigned: 12 September 2003
Appointed Date: 16 January 2002
69 years old

Director
HOLLINS, Ian John Peter
Resigned: 26 February 2010
Appointed Date: 09 March 2008
55 years old

Director
JOHNSTON, Philip Frederick
Resigned: 02 October 2008
Appointed Date: 10 March 2002
89 years old

Director
JONES, Roger Philippe Lloyd
Resigned: 07 March 2014
Appointed Date: 09 March 2008
72 years old

Director
LONGFIELD, Thomas
Resigned: 21 October 2014
Appointed Date: 07 March 2014
83 years old

Director
POLLARD, John Stephen
Resigned: 11 March 2007
Appointed Date: 10 March 2002
79 years old

Director
ROBERTS, Christine
Resigned: 31 October 2016
Appointed Date: 30 November 2015
60 years old

Director
SEXTY, David William
Resigned: 28 January 2004
Appointed Date: 10 March 2002
91 years old

Director
SHEPHERD, Robert William, Wing Commander Raf (Retd)
Resigned: 16 January 2007
Appointed Date: 10 March 2002
88 years old

Director
TAYLOR, Henry
Resigned: 12 March 2006
Appointed Date: 10 March 2002
80 years old

Director
THOMPSON, Jennifer Lesley
Resigned: 26 November 2010
Appointed Date: 09 March 2008
75 years old

Director
TILLEY, Janet Pauline
Resigned: 08 March 2013
Appointed Date: 16 January 2002
82 years old

TIMESHARE ASSOCIATION (TIMESHARE OWNERS AND COMMITTEES) Events

03 Mar 2017
Registered office address changed from No 1 Colmore Square Birmingham B4 6AA to Timberly South Street Axminster Devon EX13 5AD on 3 March 2017
05 Dec 2016
Confirmation statement made on 26 November 2016 with updates
05 Dec 2016
Termination of appointment of Christine Roberts as a director on 31 October 2016
28 Apr 2016
Total exemption small company accounts made up to 31 December 2015
09 Feb 2016
Appointment of Mr Ian Kerr as a director on 30 November 2015
...
... and 90 more events
06 Feb 2002
Director resigned
06 Feb 2002
New secretary appointed
06 Feb 2002
New director appointed
06 Feb 2002
New director appointed
10 Dec 2001
Incorporation