TIMELOCK MANAGEMENT SYSTEMS LIMITED
NOTTINGHAM

Hellopages » Nottinghamshire » Nottingham » NG5 1AY
Company number 02883182
Status Active
Incorporation Date 22 December 1993
Company Type Private Limited Company
Address ALEXANDRA HOUSE, 43 ALEXANDRA STREET, NOTTINGHAM, NOTTINGHAMSHIRE, NG5 1AY
Home Country United Kingdom
Nature of Business 47990 - Other retail sale not in stores, stalls or markets, 68209 - Other letting and operating of own or leased real estate, 74909 - Other professional, scientific and technical activities n.e.c.
Phone, email, etc

Since the company registration sixty-eight events have happened. The last three records are Confirmation statement made on 20 December 2016 with updates; Total exemption small company accounts made up to 30 April 2016; Annual return made up to 22 December 2015 with full list of shareholders Statement of capital on 2015-12-22 GBP 100 . The most likely internet sites of TIMELOCK MANAGEMENT SYSTEMS LIMITED are www.timelockmanagementsystems.co.uk, and www.timelock-management-systems.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-two years and two months. Timelock Management Systems Limited is a Private Limited Company. The company registration number is 02883182. Timelock Management Systems Limited has been working since 22 December 1993. The present status of the company is Active. The registered address of Timelock Management Systems Limited is Alexandra House 43 Alexandra Street Nottingham Nottinghamshire Ng5 1ay. . COOKSON, Lynne is a Secretary of the company. COOKSON, Geoffrey Malcolm is a Director of the company. COOKSON, Lynne is a Director of the company. Nominee Secretary CCS SECRETARIES LIMITED has been resigned. Nominee Director CCS DIRECTORS LIMITED has been resigned. The company operates in "Other retail sale not in stores, stalls or markets".


Current Directors

Secretary
COOKSON, Lynne
Appointed Date: 24 January 1994

Director
COOKSON, Geoffrey Malcolm
Appointed Date: 24 January 1994
73 years old

Director
COOKSON, Lynne
Appointed Date: 24 January 1994
73 years old

Resigned Directors

Nominee Secretary
CCS SECRETARIES LIMITED
Resigned: 24 January 1994
Appointed Date: 22 December 1993

Nominee Director
CCS DIRECTORS LIMITED
Resigned: 24 January 1994
Appointed Date: 22 December 1993
35 years old

Persons With Significant Control

Geoffrey Malcolm Cookson
Notified on: 6 April 2016
73 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Lynne Cookson
Notified on: 6 April 2016
73 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Martin Curtis Berry
Notified on: 6 April 2016
73 years old
Nature of control: Has significant influence or control as a trustee of a trust

TIMELOCK MANAGEMENT SYSTEMS LIMITED Events

20 Dec 2016
Confirmation statement made on 20 December 2016 with updates
31 Aug 2016
Total exemption small company accounts made up to 30 April 2016
22 Dec 2015
Annual return made up to 22 December 2015 with full list of shareholders
Statement of capital on 2015-12-22
  • GBP 100

02 Sep 2015
Total exemption small company accounts made up to 30 April 2015
29 Dec 2014
Annual return made up to 22 December 2014 with full list of shareholders
Statement of capital on 2014-12-29
  • GBP 100

...
... and 58 more events
07 Feb 1994
Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital

07 Feb 1994
Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association

06 Feb 1994
Registered office changed on 06/02/94 from: 120 east road london N1 6AA

31 Jan 1994
Company name changed neatbray LIMITED\certificate issued on 01/02/94

22 Dec 1993
Incorporation

TIMELOCK MANAGEMENT SYSTEMS LIMITED Charges

2 December 2005
Legal charge
Delivered: 15 December 2005
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: 6 spring court high street ventnor isle of wight,. By way…
7 July 1997
Legal mortgage
Delivered: 16 July 1997
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: The freehold property known as jules cottage grove road…