TIMEWORKS INTERNATIONAL LIMITED
PALMERS GREEN

Hellopages » Greater London » Enfield » N13 4HR

Company number 05021586
Status Active
Incorporation Date 21 January 2004
Company Type Private Limited Company
Address 92 POWYS LANE, PALMERS GREEN, LONDON, N13 4HR
Home Country United Kingdom
Nature of Business 82302 - Activities of conference organisers
Phone, email, etc

Since the company registration forty-two events have happened. The last three records are Confirmation statement made on 21 January 2017 with updates; Total exemption small company accounts made up to 31 March 2016; Annual return made up to 21 January 2016 with full list of shareholders Statement of capital on 2016-02-01 GBP 1,000 . The most likely internet sites of TIMEWORKS INTERNATIONAL LIMITED are www.timeworksinternational.co.uk, and www.timeworks-international.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-one years and nine months. Timeworks International Limited is a Private Limited Company. The company registration number is 05021586. Timeworks International Limited has been working since 21 January 2004. The present status of the company is Active. The registered address of Timeworks International Limited is 92 Powys Lane Palmers Green London N13 4hr. . ATSIARIS, Pantelis is a Secretary of the company. THOMAS, Josephine is a Director of the company. Nominee Secretary LONDON LAW SECRETARIAL LIMITED has been resigned. Director FIDDES, John Edward has been resigned. Nominee Director LONDON LAW SERVICES LIMITED has been resigned. The company operates in "Activities of conference organisers".


Current Directors

Secretary
ATSIARIS, Pantelis
Appointed Date: 21 January 2004

Director
THOMAS, Josephine
Appointed Date: 21 January 2004
65 years old

Resigned Directors

Nominee Secretary
LONDON LAW SECRETARIAL LIMITED
Resigned: 21 January 2004
Appointed Date: 21 January 2004

Director
FIDDES, John Edward
Resigned: 31 July 2009
Appointed Date: 21 January 2004
78 years old

Nominee Director
LONDON LAW SERVICES LIMITED
Resigned: 21 January 2004
Appointed Date: 21 January 2004

Persons With Significant Control

Ms Josephine Thomas
Notified on: 6 April 2016
65 years old
Nature of control: Ownership of shares – 75% or more

TIMEWORKS INTERNATIONAL LIMITED Events

01 Feb 2017
Confirmation statement made on 21 January 2017 with updates
16 Dec 2016
Total exemption small company accounts made up to 31 March 2016
01 Feb 2016
Annual return made up to 21 January 2016 with full list of shareholders
Statement of capital on 2016-02-01
  • GBP 1,000

24 Dec 2015
Total exemption small company accounts made up to 31 March 2015
21 Jan 2015
Annual return made up to 21 January 2015 with full list of shareholders
Statement of capital on 2015-01-21
  • GBP 1,000

...
... and 32 more events
12 Feb 2004
New director appointed
12 Feb 2004
Registered office changed on 12/02/04 from: marquess court 69 southampton row london WC1B 4ET
12 Feb 2004
Director resigned
12 Feb 2004
Secretary resigned
21 Jan 2004
Incorporation

TIMEWORKS INTERNATIONAL LIMITED Charges

18 May 2006
Legal mortgage
Delivered: 19 May 2006
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: F/H property k/a 6 pavilion mews church street brighton…
18 January 2006
Debenture
Delivered: 20 January 2006
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charges over the undertaking and all…