TIMPSON SHOES LIMITED
WYTHENSHAWE LEATHER AGENCIES LIMITED

Hellopages » Greater Manchester » Manchester » M23 9TT

Company number 00339488
Status Active
Incorporation Date 21 April 1938
Company Type Private Limited Company
Address TIMPSON HOUSE, CLAVERTON ROAD, WYTHENSHAWE, MANCHESTER, M23 9TT
Home Country United Kingdom
Nature of Business 74990 - Non-trading company
Phone, email, etc

Since the company registration one hundred and five events have happened. The last three records are Total exemption full accounts made up to 1 October 2016; Annual return made up to 15 June 2016 with full list of shareholders Statement of capital on 2016-06-23 GBP 158,347.8 ; Current accounting period shortened from 31 December 2016 to 30 September 2016. The most likely internet sites of TIMPSON SHOES LIMITED are www.timpsonshoes.co.uk, and www.timpson-shoes.co.uk. The predicted number of employees is 1 to 10. The company’s age is eighty-seven years and six months. Timpson Shoes Limited is a Private Limited Company. The company registration number is 00339488. Timpson Shoes Limited has been working since 21 April 1938. The present status of the company is Active. The registered address of Timpson Shoes Limited is Timpson House Claverton Road Wythenshawe Manchester M23 9tt. . MAJITHIA, Paresh is a Secretary of the company. MAJITHIA, Paresh is a Director of the company. MINIT UK PLC is a Director of the company. TIMPSON KEYS DIRECT LIMITED is a Director of the company. Secretary BISHOP, Michael John has been resigned. Secretary DRABBLE, Victor Stephen has been resigned. Secretary HEALY, Martin has been resigned. Secretary HEALY, Martin has been resigned. Secretary JOHAL, Avtar Singh has been resigned. Secretary POPE, Brian Henry has been resigned. Secretary VEITCH, Christopher Robert has been resigned. Secretary WELLS, Leonard Richard has been resigned. Secretary MINIT CORPORATE SERVICES LIMITED has been resigned. Director BISHOP, Michael John has been resigned. Director DRABBLE, Victor Stephen has been resigned. Director HEALY, Martin has been resigned. Director HEALY, Martin has been resigned. Director JONES, Adrian Ford has been resigned. Director POPE, Brian Henry has been resigned. Director RYAN, Donald Hillsdon has been resigned. Director VEITCH, Christopher Robert has been resigned. Director VERSTUYFT, Marcel Emile Charles has been resigned. Director WEIDEMANN, Armin, Dr has been resigned. The company operates in "Non-trading company".


Current Directors

Secretary
MAJITHIA, Paresh
Appointed Date: 01 June 2011

Director
MAJITHIA, Paresh
Appointed Date: 09 July 2010
58 years old

Director

Director
TIMPSON KEYS DIRECT LIMITED
Appointed Date: 08 April 2003

Resigned Directors

Secretary
BISHOP, Michael John
Resigned: 31 May 2000
Appointed Date: 09 March 1999

Secretary
DRABBLE, Victor Stephen
Resigned: 28 February 1995
Appointed Date: 15 April 1994

Secretary
HEALY, Martin
Resigned: 30 August 2000
Appointed Date: 22 May 2000

Secretary
HEALY, Martin
Resigned: 12 July 1999
Appointed Date: 26 January 1999

Secretary
JOHAL, Avtar Singh
Resigned: 15 June 2001
Appointed Date: 12 June 2000

Secretary
POPE, Brian Henry
Resigned: 15 April 1994

Secretary
VEITCH, Christopher Robert
Resigned: 26 January 1999
Appointed Date: 28 February 1995

Secretary
WELLS, Leonard Richard
Resigned: 23 July 1999
Appointed Date: 15 January 1994

Secretary
MINIT CORPORATE SERVICES LIMITED
Resigned: 01 June 2011
Appointed Date: 16 June 2001

Director
BISHOP, Michael John
Resigned: 31 May 2000
Appointed Date: 09 March 1999
65 years old

Director
DRABBLE, Victor Stephen
Resigned: 28 February 1995
Appointed Date: 15 April 1994
73 years old

Director
HEALY, Martin
Resigned: 20 October 2000
Appointed Date: 22 May 2000
63 years old

Director
HEALY, Martin
Resigned: 12 July 1999
Appointed Date: 26 January 1999
61 years old

Director
JONES, Adrian Ford
Resigned: 31 August 2001
Appointed Date: 31 October 2000
71 years old

Director
POPE, Brian Henry
Resigned: 15 April 1994
85 years old

Director
RYAN, Donald Hillsdon
Resigned: 21 May 1993
101 years old

Director
VEITCH, Christopher Robert
Resigned: 26 January 1999
Appointed Date: 28 February 1995
63 years old

Director
VERSTUYFT, Marcel Emile Charles
Resigned: 21 May 1993
93 years old

Director
WEIDEMANN, Armin, Dr
Resigned: 31 December 1992
91 years old

TIMPSON SHOES LIMITED Events

12 Jan 2017
Total exemption full accounts made up to 1 October 2016
23 Jun 2016
Annual return made up to 15 June 2016 with full list of shareholders
Statement of capital on 2016-06-23
  • GBP 158,347.8

12 May 2016
Current accounting period shortened from 31 December 2016 to 30 September 2016
18 Feb 2016
Total exemption small company accounts made up to 31 December 2015
17 Jun 2015
Annual return made up to 15 June 2015 with full list of shareholders
Statement of capital on 2015-06-17
  • GBP 158,347.8

...
... and 95 more events
20 Aug 1987
Return made up to 31/07/87; full list of members

22 Oct 1986
Full accounts made up to 31 December 1985

22 Oct 1986
Return made up to 27/06/86; full list of members

02 Aug 1986
Secretary resigned;new secretary appointed

31 May 1986
Registered office changed on 31/05/86 from: unit b princess street bedminster bristol 3