TIMICO TECHNOLOGY GROUP LIMITED
NEWARK

Hellopages » Nottinghamshire » Newark and Sherwood » NG24 2TN
Company number 07427648
Status Active
Incorporation Date 2 November 2010
Company Type Private Limited Company
Address BEACON HILL PARK, NEWARK, NOTTINGHAMSHIRE, NG24 2TN
Home Country United Kingdom
Nature of Business 61900 - Other telecommunications activities
Phone, email, etc

Since the company registration sixty-five events have happened. The last three records are Resolutions RES01 ‐ Resolution of adoption of Articles of Association ; Resolutions RES01 ‐ Resolution of adoption of Articles of Association ; Termination of appointment of Jonathan Vaughan Radford as a secretary on 8 February 2017. The most likely internet sites of TIMICO TECHNOLOGY GROUP LIMITED are www.timicotechnologygroup.co.uk, and www.timico-technology-group.co.uk. The predicted number of employees is 1 to 10. The company’s age is fifteen years and four months. The distance to to Collingham Rail Station is 4.9 miles; to Swinderby Rail Station is 7.4 miles; to Elton & Orston Rail Station is 9.1 miles; to Bottesford Rail Station is 9.2 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Timico Technology Group Limited is a Private Limited Company. The company registration number is 07427648. Timico Technology Group Limited has been working since 02 November 2010. The present status of the company is Active. The registered address of Timico Technology Group Limited is Beacon Hill Park Newark Nottinghamshire Ng24 2tn. . MARNHAM, Benjamin Luke is a Director of the company. MARNHAM, Benjamin Luke is a Director of the company. MURPHY, Clodagh is a Director of the company. PAYNE, Simon David is a Director of the company. PEPPER, Harry William Terry is a Director of the company. TOMBS, Christopher John is a Director of the company. Secretary RADFORD, Jonathan Vaughan has been resigned. Director DARESBURY, Peter Gilbert, Lord has been resigned. Director DAVIES, Huw Trefor has been resigned. Director GARRETT, Nicholas Julian has been resigned. Director HOWARD, Paul Arthur has been resigned. Director RADFORD, Jonathan Vaughan has been resigned. Director RADFORD, Timothy Piers has been resigned. The company operates in "Other telecommunications activities".


Current Directors

Director
MARNHAM, Benjamin Luke
Appointed Date: 08 February 2017
53 years old

Director
MARNHAM, Benjamin Luke
Appointed Date: 08 May 2014
53 years old

Director
MURPHY, Clodagh
Appointed Date: 08 February 2017
52 years old

Director
PAYNE, Simon David
Appointed Date: 08 February 2017
52 years old

Director
PEPPER, Harry William Terry
Appointed Date: 01 April 2014
58 years old

Director
TOMBS, Christopher John
Appointed Date: 06 April 2011
63 years old

Resigned Directors

Secretary
RADFORD, Jonathan Vaughan
Resigned: 08 February 2017
Appointed Date: 02 November 2010

Director
DARESBURY, Peter Gilbert, Lord
Resigned: 08 February 2017
Appointed Date: 08 May 2014
72 years old

Director
DAVIES, Huw Trefor
Resigned: 20 December 2013
Appointed Date: 06 April 2011
64 years old

Director
GARRETT, Nicholas Julian
Resigned: 08 February 2017
Appointed Date: 08 April 2014
63 years old

Director
HOWARD, Paul Arthur
Resigned: 01 May 2014
Appointed Date: 26 May 2011
57 years old

Director
RADFORD, Jonathan Vaughan
Resigned: 08 February 2017
Appointed Date: 02 November 2010
66 years old

Director
RADFORD, Timothy Piers
Resigned: 08 February 2017
Appointed Date: 02 November 2010
65 years old

Persons With Significant Control

Mr Timothy Piers Radford
Notified on: 2 November 2016
65 years old
Nature of control: Ownership of shares – More than 50% but less than 75%

TIMICO TECHNOLOGY GROUP LIMITED Events

08 Mar 2017
Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association

02 Mar 2017
Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association

28 Feb 2017
Termination of appointment of Jonathan Vaughan Radford as a secretary on 8 February 2017
17 Feb 2017
Appointment of Clodagh Murphy as a director on 8 February 2017
17 Feb 2017
Appointment of Mr Simon David Payne as a director on 8 February 2017
...
... and 55 more events
10 May 2011
Group of companies' accounts made up to 31 December 2010
07 Apr 2011
Previous accounting period shortened from 31 December 2011 to 31 December 2010
16 Mar 2011
Current accounting period extended from 30 November 2011 to 31 December 2011
13 Dec 2010
Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Section 175(5)(a) 09/12/2010
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES10 ‐ Resolution of allotment of securities

02 Nov 2010
Incorporation

TIMICO TECHNOLOGY GROUP LIMITED Charges

8 February 2017
Charge code 0742 7648 0003
Delivered: 15 February 2017
Status: Outstanding
Persons entitled: Ares Management Limited (As Security Agent for the Beneficiaries)
Description: All current and future land (except for any restricted land…
8 February 2017
Charge code 0742 7648 0002
Delivered: 13 February 2017
Status: Outstanding
Persons entitled: Lyceum Capital Security Trustee Number 3 Limited (As Security Agent)
Description: Contains fixed charge…
15 August 2011
Debenture
Delivered: 25 August 2011
Status: Satisfied on 14 February 2017
Persons entitled: Santander UK PLC
Description: Plot 6, beacon hill park, newark, nottinghamshire t/no…