TIMEC 1504 LIMITED
GATESHEAD

Hellopages » Tyne and Wear » Gateshead » NE40 3EX

Company number 09560591
Status Active
Incorporation Date 24 April 2015
Company Type Private Limited Company
Address UNIT 2 STARGATE BUSINESS PARK, STARGATE, RYTON, GATESHEAD, TYNE AND WEAR, NE40 3EX
Home Country United Kingdom
Nature of Business 82990 - Other business support service activities n.e.c.
Phone, email, etc

Since the company registration twenty-two events have happened. The last three records are Full accounts made up to 31 March 2016; Previous accounting period shortened from 30 April 2016 to 31 March 2016; Current accounting period shortened from 30 April 2017 to 31 March 2017. The most likely internet sites of TIMEC 1504 LIMITED are www.timec1504.co.uk, and www.timec-1504.co.uk. The predicted number of employees is 1 to 10. The company’s age is ten years and six months. The distance to to Wylam Rail Station is 2.7 miles; to Dunston Rail Station is 4.4 miles; to Prudhoe Rail Station is 4.6 miles; to Newcastle Rail Station is 5.2 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Timec 1504 Limited is a Private Limited Company. The company registration number is 09560591. Timec 1504 Limited has been working since 24 April 2015. The present status of the company is Active. The registered address of Timec 1504 Limited is Unit 2 Stargate Business Park Stargate Ryton Gateshead Tyne and Wear Ne40 3ex. . WATSON, Frank William is a Secretary of the company. AITKEN, Gavin is a Director of the company. WATSON, Frank William is a Director of the company. Secretary MUCKLE SECRETARY LIMITED has been resigned. Director DAVISON, Andrew John has been resigned. Director WELCH, Hugh Benson has been resigned. Director WRIGHT, Michael Keith has been resigned. The company operates in "Other business support service activities n.e.c.".


Current Directors

Secretary
WATSON, Frank William
Appointed Date: 10 September 2015

Director
AITKEN, Gavin
Appointed Date: 10 September 2015
64 years old

Director
WATSON, Frank William
Appointed Date: 10 September 2015
62 years old

Resigned Directors

Secretary
MUCKLE SECRETARY LIMITED
Resigned: 15 May 2015
Appointed Date: 24 April 2015

Director
DAVISON, Andrew John
Resigned: 15 May 2015
Appointed Date: 24 April 2015
64 years old

Director
WELCH, Hugh Benson
Resigned: 15 May 2015
Appointed Date: 15 May 2015
68 years old

Director
WRIGHT, Michael Keith
Resigned: 10 September 2015
Appointed Date: 15 May 2015
72 years old

TIMEC 1504 LIMITED Events

19 Jan 2017
Full accounts made up to 31 March 2016
12 Jan 2017
Previous accounting period shortened from 30 April 2016 to 31 March 2016
19 Dec 2016
Current accounting period shortened from 30 April 2017 to 31 March 2017
25 Apr 2016
Annual return made up to 24 April 2016 with full list of shareholders
Statement of capital on 2016-04-25
  • GBP 80,001

06 Oct 2015
Appointment of Mr Frank William Watson as a director on 10 September 2015
...
... and 12 more events
15 May 2015
Appointment of Mr Michael Keith Wright as a director on 15 May 2015
15 May 2015
Termination of appointment of Muckle Secretary Limited as a secretary on 15 May 2015
15 May 2015
Appointment of Mr Hugh Benson Welch as a director on 15 May 2015
15 May 2015
Termination of appointment of Andrew John Davison as a director on 15 May 2015
24 Apr 2015
Incorporation
Statement of capital on 2015-04-24
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

TIMEC 1504 LIMITED Charges

11 September 2015
Charge code 0956 0591 0001
Delivered: 23 September 2015
Status: Outstanding
Persons entitled: Bank of Scotland PLC
Description: Contains fixed charge…