TIMEWATCH PLC
LONDON

Hellopages » Greater London » Islington » EC1V 4UB

Company number 01871543
Status Active
Incorporation Date 13 December 1984
Company Type Public Limited Company
Address 3RD FLOOR, 140-142 ST. JOHN STREET, LONDON, EC1V 4UB
Home Country United Kingdom
Nature of Business 62012 - Business and domestic software development
Phone, email, etc

Since the company registration one hundred and eighteen events have happened. The last three records are Group of companies' accounts made up to 30 September 2016; Confirmation statement made on 8 March 2017 with updates; Group of companies' accounts made up to 30 September 2015. The most likely internet sites of TIMEWATCH PLC are www.timewatch.co.uk, and www.timewatch.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty years and ten months. The distance to to Brondesbury Park Rail Station is 4.8 miles; to Barnes Bridge Rail Station is 7.4 miles; to Beckenham Hill Rail Station is 7.7 miles; to Bickley Rail Station is 10.6 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Timewatch Plc is a Public Limited Company. The company registration number is 01871543. Timewatch Plc has been working since 13 December 1984. The present status of the company is Active. The registered address of Timewatch Plc is 3rd Floor 140 142 St John Street London Ec1v 4ub. . BLACK, Martin Ian is a Secretary of the company. BLACK, Martin Ian is a Director of the company. COUSINS, Boris is a Director of the company. JONES, Phil David is a Director of the company. WRIGHT, Graeme Victor is a Director of the company. WYLLIE, Andrew Peter is a Director of the company. Secretary COUSINS, Boris has been resigned. Secretary SMITH, Gary Richard has been resigned. Director HORGAN, John Bernard Gerard has been resigned. Director HORSLEY, Roger has been resigned. Director SIMPSON, David Brian has been resigned. The company operates in "Business and domestic software development".


Current Directors

Secretary
BLACK, Martin Ian
Appointed Date: 01 July 2005

Director
BLACK, Martin Ian
Appointed Date: 26 September 2007
61 years old

Director
COUSINS, Boris

72 years old

Director
JONES, Phil David
Appointed Date: 26 September 2007
57 years old

Director

Director
WYLLIE, Andrew Peter
Appointed Date: 01 July 2007
59 years old

Resigned Directors

Secretary
COUSINS, Boris
Resigned: 01 July 2005
Appointed Date: 14 August 1996

Secretary
SMITH, Gary Richard
Resigned: 14 August 1996

Director
HORGAN, John Bernard Gerard
Resigned: 14 August 1996
75 years old

Director
HORSLEY, Roger
Resigned: 04 November 2008
Appointed Date: 01 July 2007
78 years old

Director
SIMPSON, David Brian
Resigned: 30 April 2014
Appointed Date: 01 July 2007
75 years old

Persons With Significant Control

Mr Boris Cousins
Notified on: 6 April 2016
72 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Graeme Victor Wright
Notified on: 6 April 2016
61 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

TIMEWATCH PLC Events

04 Apr 2017
Group of companies' accounts made up to 30 September 2016
10 Mar 2017
Confirmation statement made on 8 March 2017 with updates
23 Mar 2016
Group of companies' accounts made up to 30 September 2015
17 Mar 2016
Annual return made up to 8 March 2016 with full list of shareholders
Statement of capital on 2016-03-17
  • GBP 55,407

15 Apr 2015
Group of companies' accounts made up to 30 September 2014
...
... and 108 more events
03 Mar 1989
Return made up to 25/08/88; full list of members

30 Aug 1988
Full accounts made up to 31 March 1987

09 Mar 1988
Return made up to 30/06/87; full list of members

30 Jul 1986
Full accounts made up to 31 March 1986

30 Jul 1986
Return made up to 31/03/86; full list of members

TIMEWATCH PLC Charges

30 September 2005
Rent deposit deed
Delivered: 14 October 2005
Status: Outstanding
Persons entitled: The Ancient Order of Foresters Friendly Society Limited
Description: The deposit to the landlord.