TIMSONS LIMITED
NORTHAMPTON

Hellopages » Northamptonshire » Northampton » NN5 5LF

Company number 00514948
Status Liquidation
Incorporation Date 6 January 1953
Company Type Private Limited Company
Address BRI BUSINESS RECOVERY & INSOLVENCY, 100 ST. JAMES ROAD, NORTHAMPTON, ENGLAND, NN5 5LF
Home Country United Kingdom
Nature of Business 28990 - Manufacture of other special-purpose machinery n.e.c.
Phone, email, etc

Since the company registration one hundred and ten events have happened. The last three records are Liquidators' statement of receipts and payments to 3 February 2017 This document is being processed and will be available in 5 days. ; Liquidators' statement of receipts and payments to 3 February 2016; Notice to Registrar of Companies of Notice of disclaimer. The most likely internet sites of TIMSONS LIMITED are www.timsons.co.uk, and www.timsons.co.uk. The predicted number of employees is 1 to 10. The company’s age is seventy-two years and nine months. Timsons Limited is a Private Limited Company. The company registration number is 00514948. Timsons Limited has been working since 06 January 1953. The present status of the company is Liquidation. The registered address of Timsons Limited is Bri Business Recovery Insolvency 100 St James Road Northampton England Nn5 5lf. . BROWN, Andrew Peter is a Director of the company. BROWN, Christopher Rowan is a Director of the company. BROWN, David Timson is a Director of the company. BROWN, Elizabeth Jane is a Director of the company. WARD, Jeffrey Ian is a Director of the company. Secretary BURN, John has been resigned. Secretary KING, Stuart Samuel has been resigned. Director BROWN, Peter has been resigned. Director BURN, John has been resigned. Director ELDRED, Alan Herbert has been resigned. Director HARRIS, John William has been resigned. Director HOWLETT, Richard Henry has been resigned. Director IDELL, John Anthony has been resigned. Director JEFFERIS, John Anthony, Dr has been resigned. Director KING, Stuart Samuel has been resigned. Director MCCOURT, Troy Bertram has been resigned. Director MILES, John David has been resigned. Director ROBINSON, Martin Richard has been resigned. Director VANNI, Andrew Paolo has been resigned. Director WALKER, Jonathan has been resigned. The company operates in "Manufacture of other special-purpose machinery n.e.c.".


Current Directors

Director
BROWN, Andrew Peter
Appointed Date: 25 October 2013
51 years old

Director
BROWN, Christopher Rowan
Appointed Date: 24 March 2014
45 years old

Director
BROWN, David Timson
Appointed Date: 03 November 2011
53 years old

Director

Director
WARD, Jeffrey Ian
Appointed Date: 06 April 1999
62 years old

Resigned Directors

Secretary
BURN, John
Resigned: 05 April 2013
Appointed Date: 01 November 1999

Secretary
KING, Stuart Samuel
Resigned: 31 October 1999

Director
BROWN, Peter
Resigned: 30 July 2011
80 years old

Director
BURN, John
Resigned: 05 April 2013
Appointed Date: 01 November 1999
66 years old

Director
ELDRED, Alan Herbert
Resigned: 31 March 2004
Appointed Date: 01 August 1998
83 years old

Director
HARRIS, John William
Resigned: 01 July 1996
94 years old

Director
HOWLETT, Richard Henry
Resigned: 31 March 2008
Appointed Date: 01 April 1996
77 years old

Director
IDELL, John Anthony
Resigned: 14 September 1998
90 years old

Director
JEFFERIS, John Anthony, Dr
Resigned: 31 December 1999
90 years old

Director
KING, Stuart Samuel
Resigned: 31 October 1999
89 years old

Director
MCCOURT, Troy Bertram
Resigned: 31 October 2014
Appointed Date: 07 April 2008
59 years old

Director
MILES, John David
Resigned: 31 March 2007
79 years old

Director
ROBINSON, Martin Richard
Resigned: 20 July 2006
Appointed Date: 02 August 2004
67 years old

Director
VANNI, Andrew Paolo
Resigned: 24 March 2014
Appointed Date: 06 April 1999
69 years old

Director
WALKER, Jonathan
Resigned: 30 October 2014
Appointed Date: 21 September 2007
50 years old

TIMSONS LIMITED Events

19 Apr 2017
Liquidators' statement of receipts and payments to 3 February 2017
This document is being processed and will be available in 5 days.

12 Apr 2016
Liquidators' statement of receipts and payments to 3 February 2016
26 May 2015
Notice to Registrar of Companies of Notice of disclaimer
12 Feb 2015
Notice to Registrar of Companies of Notice of disclaimer
10 Feb 2015
Appointment of a voluntary liquidator
...
... and 100 more events
22 Oct 1987
Return made up to 14/09/87; full list of members

21 Apr 1987
New director appointed

23 Jan 1987
Full accounts made up to 31 March 1986
15 Sep 1986
Return made up to 08/09/86; full list of members

06 Jan 1953
Certificate of incorporation

TIMSONS LIMITED Charges

17 August 2009
Charge of deposit
Delivered: 20 August 2009
Status: Satisfied on 27 March 2010
Persons entitled: National Westminster Bank PLC
Description: All deposits now and in the future credited to account…