CHOICETIME LIMITED
LOUGHTON

Hellopages » Essex » Epping Forest » IG10 3TS

Company number 04127600
Status Active
Incorporation Date 19 December 2000
Company Type Private Limited Company
Address 3RD FLOOR, STERLING HOUSE LANGSTON ROAD, LOUGHTON, ESSEX, IG10 3TS
Home Country United Kingdom
Nature of Business 41100 - Development of building projects, 96090 - Other service activities n.e.c.
Phone, email, etc

Since the company registration sixty-three events have happened. The last three records are Satisfaction of charge 6 in full; Satisfaction of charge 7 in full; Confirmation statement made on 19 December 2016 with updates. The most likely internet sites of CHOICETIME LIMITED are www.choicetime.co.uk, and www.choicetime.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-four years and ten months. The distance to to Blackhorse Road Rail Station is 6.8 miles; to Barking Rail Station is 7.3 miles; to Clapton Rail Station is 8.4 miles; to Bethnal Green Rail Station is 10.4 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Choicetime Limited is a Private Limited Company. The company registration number is 04127600. Choicetime Limited has been working since 19 December 2000. The present status of the company is Active. The registered address of Choicetime Limited is 3rd Floor Sterling House Langston Road Loughton Essex Ig10 3ts. . PORTER, Allan William is a Secretary of the company. CONWAY, Stephen Stuart Solomon is a Director of the company. Secretary ANGUS, George David has been resigned. Nominee Secretary HALLMARK SECRETARIES LIMITED has been resigned. Nominee Director HALLMARK REGISTRARS LIMITED has been resigned. Director TAYLOR, Allan Raymond has been resigned. The company operates in "Development of building projects".


Current Directors

Secretary
PORTER, Allan William
Appointed Date: 25 January 2011

Director
CONWAY, Stephen Stuart Solomon
Appointed Date: 03 January 2001
77 years old

Resigned Directors

Secretary
ANGUS, George David
Resigned: 25 January 2011
Appointed Date: 03 January 2001

Nominee Secretary
HALLMARK SECRETARIES LIMITED
Resigned: 03 January 2001
Appointed Date: 19 December 2000

Nominee Director
HALLMARK REGISTRARS LIMITED
Resigned: 03 January 2001
Appointed Date: 19 December 2000

Director
TAYLOR, Allan Raymond
Resigned: 11 January 2005
Appointed Date: 03 January 2001
76 years old

Persons With Significant Control

Galliard Holdings Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

CHOICETIME LIMITED Events

02 Feb 2017
Satisfaction of charge 6 in full
02 Feb 2017
Satisfaction of charge 7 in full
22 Dec 2016
Confirmation statement made on 19 December 2016 with updates
11 Nov 2016
Full accounts made up to 31 March 2016
12 Jan 2016
Annual return made up to 19 December 2015 with full list of shareholders
Statement of capital on 2016-01-12
  • GBP 1

...
... and 53 more events
20 Jan 2001
New secretary appointed
12 Jan 2001
Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association

08 Jan 2001
Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association

08 Jan 2001
Registered office changed on 08/01/01 from: 120 east road london N1 6AA
19 Dec 2000
Incorporation

CHOICETIME LIMITED Charges

17 December 2004
Legal charge
Delivered: 21 December 2004
Status: Satisfied on 2 February 2017
Persons entitled: The Governor and Company of the Bank of Scotland
Description: F/H property k/a langwood house, 63-81 high street…
17 December 2004
Debenture
Delivered: 21 December 2004
Status: Satisfied on 2 February 2017
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Fixed and floating charges over the undertaking and all…
6 March 2001
Legal charge
Delivered: 10 March 2001
Status: Satisfied on 15 February 2010
Persons entitled: The Royal Bank of Scotland PLC
Description: The property known as 115 high street, harborne…
6 March 2001
Legal charge
Delivered: 10 March 2001
Status: Satisfied on 15 February 2010
Persons entitled: The Royal Bank of Scotland PLC
Description: The property known as 117 high street, harborne…
6 March 2001
Legal charge
Delivered: 10 March 2001
Status: Satisfied on 15 February 2010
Persons entitled: The Royal Bank of Scotland PLC
Description: The property known as 119 high street, harborne…
6 March 2001
Legal charge
Delivered: 10 March 2001
Status: Satisfied on 15 February 2010
Persons entitled: The Royal Bank of Scotland PLC
Description: The property known as 121 high street, harborne…
5 March 2001
Debenture
Delivered: 8 March 2001
Status: Satisfied on 15 February 2010
Persons entitled: The Royal Bank of Scotland PLC
Description: Fixed and floating charges over the undertaking and all…