TIMEZONES CURRICULUM SUPPORT LIMITED
GLOUCESTERSHIRE

Hellopages » Gloucestershire » Gloucester » GL1 5JU

Company number 04514398
Status Active
Incorporation Date 19 August 2002
Company Type Private Limited Company
Address 213 STROUD ROAD, GLOUCESTER, GLOUCESTERSHIRE, GL1 5JU
Home Country United Kingdom
Nature of Business 85600 - Educational support services
Phone, email, etc

Since the company registration forty-three events have happened. The last three records are Director's details changed for Mrs Jan Thorn on 6 January 2017; Total exemption small company accounts made up to 30 November 2015; Confirmation statement made on 19 August 2016 with updates. The most likely internet sites of TIMEZONES CURRICULUM SUPPORT LIMITED are www.timezonescurriculumsupport.co.uk, and www.timezones-curriculum-support.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-three years and two months. Timezones Curriculum Support Limited is a Private Limited Company. The company registration number is 04514398. Timezones Curriculum Support Limited has been working since 19 August 2002. The present status of the company is Active. The registered address of Timezones Curriculum Support Limited is 213 Stroud Road Gloucester Gloucestershire Gl1 5ju. . THORN, Jan is a Secretary of the company. ADAMS, Jarek is a Director of the company. THORN, Andrew Stewart Mckay is a Director of the company. Secretary FOLEY, Adrian Hilton has been resigned. Secretary HEWITT, Susan Jean has been resigned. Nominee Secretary SECRETARIAL APPOINTMENTS LIMITED has been resigned. Nominee Director CORPORATE APPOINTMENTS LIMITED has been resigned. The company operates in "Educational support services".


Current Directors

Secretary
THORN, Jan
Appointed Date: 30 May 2007

Director
ADAMS, Jarek
Appointed Date: 19 August 2002
62 years old

Director
THORN, Andrew Stewart Mckay
Appointed Date: 19 August 2002
59 years old

Resigned Directors

Secretary
FOLEY, Adrian Hilton
Resigned: 30 June 2005
Appointed Date: 19 August 2002

Secretary
HEWITT, Susan Jean
Resigned: 30 May 2007
Appointed Date: 30 June 2005

Nominee Secretary
SECRETARIAL APPOINTMENTS LIMITED
Resigned: 19 August 2002
Appointed Date: 19 August 2002

Nominee Director
CORPORATE APPOINTMENTS LIMITED
Resigned: 19 August 2002
Appointed Date: 19 August 2002

Persons With Significant Control

Mr Andrew Stewart Mckay Thorn
Notified on: 19 August 2016
59 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Jan Thorn
Notified on: 19 August 2016
Nature of control: Ownership of shares – More than 25% but not more than 50%

TIMEZONES CURRICULUM SUPPORT LIMITED Events

09 Jan 2017
Director's details changed for Mrs Jan Thorn on 6 January 2017
30 Aug 2016
Total exemption small company accounts made up to 30 November 2015
25 Aug 2016
Confirmation statement made on 19 August 2016 with updates
28 Aug 2015
Total exemption small company accounts made up to 30 November 2014
26 Aug 2015
Annual return made up to 19 August 2015 with full list of shareholders
Statement of capital on 2015-08-26
  • GBP 100

...
... and 33 more events
25 Oct 2002
New secretary appointed
25 Oct 2002
Registered office changed on 25/10/02 from: 16 churchill way cardiff CF10 2DX
25 Oct 2002
New director appointed
25 Oct 2002
New director appointed
19 Aug 2002
Incorporation