TIMEWOOD TECHNOLOGIES LIMITED
NOTTINGHAM

Hellopages » Nottinghamshire » Nottingham » NG2 4GT

Company number 04353111
Status Active
Incorporation Date 15 January 2002
Company Type Private Limited Company
Address CSY HOUSE CSY HOUSE, UNIT 9 & 10, CHASE PARK, DALESIDE ROAD, NOTTINGHAM, NOTTINGHAMSHIRE, ENGLAND, NG2 4GT
Home Country United Kingdom
Nature of Business 25990 - Manufacture of other fabricated metal products n.e.c.
Phone, email, etc

Since the company registration forty-five events have happened. The last three records are Confirmation statement made on 15 January 2017 with updates; Registered office address changed from C S Y House Daleside Road Nottingham Nottinghamshire NG2 4DH to Csy House Csy House, Unit 9 & 10 Chase Park, Daleside Road Nottingham Nottinghamshire NG2 4GT on 10 January 2017; Total exemption small company accounts made up to 28 February 2016. The most likely internet sites of TIMEWOOD TECHNOLOGIES LIMITED are www.timewoodtechnologies.co.uk, and www.timewood-technologies.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-three years and nine months. Timewood Technologies Limited is a Private Limited Company. The company registration number is 04353111. Timewood Technologies Limited has been working since 15 January 2002. The present status of the company is Active. The registered address of Timewood Technologies Limited is Csy House Csy House Unit 9 10 Chase Park Daleside Road Nottingham Nottinghamshire England Ng2 4gt. . CLEWER, Barbara is a Secretary of the company. CLEWER, David Richard is a Director of the company. Secretary CLEWER, David Richard has been resigned. Nominee Secretary HCS SECRETARIAL LIMITED has been resigned. Director CARMEDY, Dennis Charles has been resigned. Nominee Director HANOVER DIRECTORS LIMITED has been resigned. The company operates in "Manufacture of other fabricated metal products n.e.c.".


Current Directors

Secretary
CLEWER, Barbara
Appointed Date: 01 July 2011

Director
CLEWER, David Richard
Appointed Date: 01 July 2011
72 years old

Resigned Directors

Secretary
CLEWER, David Richard
Resigned: 01 July 2011
Appointed Date: 16 January 2002

Nominee Secretary
HCS SECRETARIAL LIMITED
Resigned: 21 January 2002
Appointed Date: 15 January 2002

Director
CARMEDY, Dennis Charles
Resigned: 01 July 2011
Appointed Date: 16 January 2002
79 years old

Nominee Director
HANOVER DIRECTORS LIMITED
Resigned: 21 January 2002
Appointed Date: 15 January 2002

Persons With Significant Control

Mr Charles Dennis Carmedy
Notified on: 6 April 2016
79 years old
Nature of control: Right to appoint and remove directors

TIMEWOOD TECHNOLOGIES LIMITED Events

31 Jan 2017
Confirmation statement made on 15 January 2017 with updates
10 Jan 2017
Registered office address changed from C S Y House Daleside Road Nottingham Nottinghamshire NG2 4DH to Csy House Csy House, Unit 9 & 10 Chase Park, Daleside Road Nottingham Nottinghamshire NG2 4GT on 10 January 2017
14 Sep 2016
Total exemption small company accounts made up to 28 February 2016
05 Feb 2016
Annual return made up to 15 January 2016 with full list of shareholders
Statement of capital on 2016-02-05
  • GBP 2

20 Jul 2015
Total exemption small company accounts made up to 28 February 2015
...
... and 35 more events
11 Jul 2002
Particulars of mortgage/charge
24 Jan 2002
Secretary resigned
24 Jan 2002
Director resigned
24 Jan 2002
Registered office changed on 24/01/02 from: 44 upper belgrave road clifton bristol BS8 2XN
15 Jan 2002
Incorporation

TIMEWOOD TECHNOLOGIES LIMITED Charges

8 July 2002
Debenture
Delivered: 11 July 2002
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charges over the undertaking and all…