TIMEWADE LIMITED
EXETER

Hellopages » Devon » East Devon » EX5 2UL

Company number 01866704
Status Active
Incorporation Date 27 November 1984
Company Type Private Limited Company
Address SKYWAYS BUSINESS PARK, EXETER AIRPORT CLYST HONITON, EXETER, DEVON, EX5 2UL
Home Country United Kingdom
Nature of Business 62020 - Information technology consultancy activities
Phone, email, etc

Since the company registration eighty-three events have happened. The last three records are Total exemption small company accounts made up to 31 July 2016; Confirmation statement made on 28 September 2016 with updates; Total exemption small company accounts made up to 31 July 2015. The most likely internet sites of TIMEWADE LIMITED are www.timewade.co.uk, and www.timewade.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty years and ten months. Timewade Limited is a Private Limited Company. The company registration number is 01866704. Timewade Limited has been working since 27 November 1984. The present status of the company is Active. The registered address of Timewade Limited is Skyways Business Park Exeter Airport Clyst Honiton Exeter Devon Ex5 2ul. . WILLS, Peter John is a Secretary of the company. WILLS, Julian Raymond is a Director of the company. WILLS, Peter John is a Director of the company. Secretary COLE, Julia Valentine has been resigned. Secretary FARMER, Ivan Robert has been resigned. Secretary MAY, Stuart Russell has been resigned. Director LEEDER, Darren has been resigned. Director MAY, Stuart Russell has been resigned. The company operates in "Information technology consultancy activities".


Current Directors

Secretary
WILLS, Peter John
Appointed Date: 31 July 2003

Director
WILLS, Julian Raymond
Appointed Date: 01 June 1998
46 years old

Director
WILLS, Peter John

80 years old

Resigned Directors

Secretary
COLE, Julia Valentine
Resigned: 23 March 1992

Secretary
FARMER, Ivan Robert
Resigned: 28 February 1994
Appointed Date: 23 March 1992

Secretary
MAY, Stuart Russell
Resigned: 31 July 2003
Appointed Date: 28 February 1994

Director
LEEDER, Darren
Resigned: 31 March 2014
Appointed Date: 01 July 2013
57 years old

Director
MAY, Stuart Russell
Resigned: 21 May 2003
Appointed Date: 01 June 1998
61 years old

Persons With Significant Control

Mr Julian Raymond Wills
Notified on: 6 April 2016
46 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Peter John Wills
Notified on: 6 April 2016
80 years old
Nature of control: Ownership of shares – More than 50% but less than 75%

TIMEWADE LIMITED Events

13 Jan 2017
Total exemption small company accounts made up to 31 July 2016
12 Oct 2016
Confirmation statement made on 28 September 2016 with updates
19 Jan 2016
Total exemption small company accounts made up to 31 July 2015
14 Oct 2015
Annual return made up to 28 September 2015 with full list of shareholders
Statement of capital on 2015-10-14
  • GBP 200

21 Jan 2015
Total exemption small company accounts made up to 31 July 2014
...
... and 73 more events
21 Oct 1987
Return made up to 04/10/87; full list of members

25 Aug 1987
Registered office changed on 25/08/87 from: 108 high street sidmouth devon

27 Nov 1986
Full accounts made up to 31 July 1985

27 Nov 1986
Return made up to 04/06/86; full list of members

18 Oct 1986
Accounts for a small company made up to 31 July 1986

TIMEWADE LIMITED Charges

29 August 1985
Debenture
Delivered: 11 September 1985
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…