TIMPSON INTERNATIONAL FRANCHISING LIMITED
MANCHESTER JOHN TIMPSON SERVICES LIMITED

Hellopages » Greater Manchester » Manchester » M23 9TT

Company number 00362523
Status Active
Incorporation Date 24 July 1940
Company Type Private Limited Company
Address CLAVERTON ROAD, WYTHENSHAWE, MANCHESTER, M23 9TT
Home Country United Kingdom
Nature of Business 74990 - Non-trading company
Phone, email, etc

Since the company registration ninety-four events have happened. The last three records are Confirmation statement made on 5 March 2017 with updates; Total exemption full accounts made up to 1 October 2016; Resolutions NM01 ‐ Change of name by resolution RES15 ‐ Change company name resolution on 2016-07-11 . The most likely internet sites of TIMPSON INTERNATIONAL FRANCHISING LIMITED are www.timpsoninternationalfranchising.co.uk, and www.timpson-international-franchising.co.uk. The predicted number of employees is 1 to 10. The company’s age is eighty-five years and three months. Timpson International Franchising Limited is a Private Limited Company. The company registration number is 00362523. Timpson International Franchising Limited has been working since 24 July 1940. The present status of the company is Active. The registered address of Timpson International Franchising Limited is Claverton Road Wythenshawe Manchester M23 9tt. . MAJITHIA, Paresh is a Secretary of the company. MAJITHIA, Paresh is a Director of the company. TIMPSON, William John Anthony is a Director of the company. Secretary TRAGEN, Martin Lawrence has been resigned. Director CHATTERTON, Alan has been resigned. Director FRANK, Michael Everard has been resigned. Director GREEN, Christopher has been resigned. Director NOAKES, Charles Anthony has been resigned. Director TRAGEN, Martin Lawrence has been resigned. The company operates in "Non-trading company".


Current Directors

Secretary
MAJITHIA, Paresh
Appointed Date: 31 December 2003

Director
MAJITHIA, Paresh
Appointed Date: 24 August 2010
58 years old

Director

Resigned Directors

Secretary
TRAGEN, Martin Lawrence
Resigned: 31 December 2003

Director
CHATTERTON, Alan
Resigned: 14 September 1998
98 years old

Director
FRANK, Michael Everard
Resigned: 22 April 1991
98 years old

Director
GREEN, Christopher
Resigned: 26 July 2005
86 years old

Director
NOAKES, Charles Anthony
Resigned: 19 July 1995
85 years old

Director
TRAGEN, Martin Lawrence
Resigned: 31 December 2003
67 years old

Persons With Significant Control

Timpson Dormant Co Ltd
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

TIMPSON INTERNATIONAL FRANCHISING LIMITED Events

15 Mar 2017
Confirmation statement made on 5 March 2017 with updates
12 Jan 2017
Total exemption full accounts made up to 1 October 2016
11 Jul 2016
Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-07-11

07 Mar 2016
Annual return made up to 5 March 2016 with full list of shareholders
Statement of capital on 2016-03-07
  • GBP 4

13 Feb 2016
Total exemption small company accounts made up to 26 September 2015
...
... and 84 more events
14 Apr 1987
Registered office changed on 14/04/87 from: timpson house southmoor road wythenshawe manchester M23 9NU

24 Mar 1987
Accounts for a dormant company made up to 4 October 1986

24 Mar 1987
Return made up to 10/03/87; full list of members

06 May 1986
Accounts for a dormant company made up to 28 September 1985

06 May 1986
Return made up to 04/03/86; full list of members

TIMPSON INTERNATIONAL FRANCHISING LIMITED Charges

30 April 1984
Mortgage debenture
Delivered: 17 May 1984
Status: Satisfied
Persons entitled: County Bank Limited
Description: Fixed and floating charges over the undertaking and all…
30 September 1983
Trust deed
Delivered: 6 October 1983
Status: Satisfied
Persons entitled: Candover (Trustees) Limited
Description: Fixed and floating charges over the undertaking and all…
30 September 1983
Trust deed
Delivered: 11 October 1983
Status: Satisfied on 27 October 1989
Persons entitled: Swears & Wells Limited
Description: Fixed & floating charge over f/h & l/h property &…
30 September 1983
Mortgage debenture
Delivered: 4 October 1983
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over the companys f/h & l/h…