TIME TEMPERATURE MONITORING LIMITED
NORTHWOOD

Hellopages » Greater London » Hillingdon » HA6 1BN

Company number 05511352
Status Active
Incorporation Date 18 July 2005
Company Type Private Limited Company
Address HARTFIELD PLACE, 40-44 HIGH STREET, NORTHWOOD, MIDDLESEX, ENGLAND, HA6 1BN
Home Country United Kingdom
Nature of Business 82990 - Other business support service activities n.e.c.
Phone, email, etc

Since the company registration forty-three events have happened. The last three records are Registered office address changed from Jayem Works Gomm Road High Wycombe Buckinghamshire HP13 7DJ to Hartfield Place 40-44 High Street Northwood Middlesex HA6 1BN on 1 February 2017; Statement of capital following an allotment of shares on 31 July 2015 GBP 1,002 ; Confirmation statement made on 18 July 2016 with updates. The most likely internet sites of TIME TEMPERATURE MONITORING LIMITED are www.timetemperaturemonitoring.co.uk, and www.time-temperature-monitoring.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty years and three months. Time Temperature Monitoring Limited is a Private Limited Company. The company registration number is 05511352. Time Temperature Monitoring Limited has been working since 18 July 2005. The present status of the company is Active. The registered address of Time Temperature Monitoring Limited is Hartfield Place 40 44 High Street Northwood Middlesex England Ha6 1bn. The company`s financial liabilities are £23.65k. It is £0.31k against last year. The cash in hand is £0.3k. It is £0.14k against last year. . DEASY, Veronica Anne Moreland is a Secretary of the company. HUBBARD, Arnold Glyn is a Director of the company. SAGAR, Brian Frederick, Dr is a Director of the company. Director DAVISON, John William, Professor has been resigned. Director O'CONNOR, Michael David has been resigned. Director RAMSEY, Blue John has been resigned. The company operates in "Other business support service activities n.e.c.".


time temperature monitoring Key Finiance

LIABILITIES £23.65k
+1%
CASH £0.3k
+84%
TOTAL ASSETS n/a
All Financial Figures

Current Directors

Secretary
DEASY, Veronica Anne Moreland
Appointed Date: 18 July 2005

Director
HUBBARD, Arnold Glyn
Appointed Date: 18 July 2005
84 years old

Director
SAGAR, Brian Frederick, Dr
Appointed Date: 10 September 2007
94 years old

Resigned Directors

Director
DAVISON, John William, Professor
Resigned: 31 May 2009
Appointed Date: 10 August 2007
85 years old

Director
O'CONNOR, Michael David
Resigned: 09 February 2016
Appointed Date: 10 September 2007
64 years old

Director
RAMSEY, Blue John
Resigned: 09 February 2016
Appointed Date: 10 September 2007
53 years old

Persons With Significant Control

Mr Arnold Glynn Hubbard
Notified on: 18 July 2016
84 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Michael David O'Connor
Notified on: 18 July 2016
64 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

TIME TEMPERATURE MONITORING LIMITED Events

01 Feb 2017
Registered office address changed from Jayem Works Gomm Road High Wycombe Buckinghamshire HP13 7DJ to Hartfield Place 40-44 High Street Northwood Middlesex HA6 1BN on 1 February 2017
08 Aug 2016
Statement of capital following an allotment of shares on 31 July 2015
  • GBP 1,002

08 Aug 2016
Confirmation statement made on 18 July 2016 with updates
21 Apr 2016
Total exemption small company accounts made up to 31 July 2015
11 Feb 2016
Statement of capital following an allotment of shares on 31 July 2015
  • GBP 902

...
... and 33 more events
14 May 2008
Director's change of particulars / arnold hubbard / 14/05/2008
06 Aug 2007
Return made up to 18/07/07; full list of members
12 Apr 2007
Accounts for a dormant company made up to 31 July 2006
22 Aug 2006
Return made up to 18/07/06; full list of members
18 Jul 2005
Incorporation