TIME AND TEMPERATURE LIMITED
OXFORD

Hellopages » Oxfordshire » Oxford » OX4 9JF

Company number 01582382
Status Active
Incorporation Date 25 August 1981
Company Type Private Limited Company
Address PO BOX 1586, GEMINI ONE, JOHN SMITH DRIVE, OXFORD BUSINESS PARK SOUTH, OXFORD, OX4 9JF
Home Country United Kingdom
Nature of Business 74990 - Non-trading company
Phone, email, etc

Since the company registration one hundred and three events have happened. The last three records are Confirmation statement made on 18 October 2016 with updates; Accounts for a dormant company made up to 31 December 2015; Annual return made up to 18 October 2015 with full list of shareholders Statement of capital on 2015-10-19 GBP 100 . The most likely internet sites of TIME AND TEMPERATURE LIMITED are www.timeandtemperature.co.uk, and www.time-and-temperature.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-four years and one months. Time and Temperature Limited is a Private Limited Company. The company registration number is 01582382. Time and Temperature Limited has been working since 25 August 1981. The present status of the company is Active. The registered address of Time and Temperature Limited is Po Box 1586 Gemini One John Smith Drive Oxford Business Park South Oxford Ox4 9jf. . GRAFTON GROUP SECRETARIAL SERVICES LIMITED is a Secretary of the company. O'HARA, Brian is a Director of the company. Secretary LUNT, John Clifford has been resigned. Director CHADWICK, Michael has been resigned. Director HENRY, Robert Adrian has been resigned. Director LUNT, Ann Marie has been resigned. Director LUNT, John Clifford has been resigned. Director O'NUALLAIN, Colm has been resigned. Director THICKETT, Andrew Mark has been resigned. Director THROWER, Gerald Malcolm has been resigned. The company operates in "Non-trading company".


Current Directors

Secretary
GRAFTON GROUP SECRETARIAL SERVICES LIMITED
Appointed Date: 12 February 1997

Director
O'HARA, Brian
Appointed Date: 09 September 2013
57 years old

Resigned Directors

Secretary
LUNT, John Clifford
Resigned: 12 February 1997

Director
CHADWICK, Michael
Resigned: 16 October 2008
Appointed Date: 12 February 1997
74 years old

Director
HENRY, Robert Adrian
Resigned: 14 August 2002
Appointed Date: 12 February 1997
72 years old

Director
LUNT, Ann Marie
Resigned: 12 February 1997
68 years old

Director
LUNT, John Clifford
Resigned: 12 February 1997
69 years old

Director
O'NUALLAIN, Colm
Resigned: 09 September 2013
Appointed Date: 12 February 1997
71 years old

Director
THICKETT, Andrew Mark
Resigned: 12 February 1997
Appointed Date: 01 December 1993
61 years old

Director
THROWER, Gerald Malcolm
Resigned: 30 September 2008
Appointed Date: 12 February 1997
82 years old

Persons With Significant Control

Plumbase Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

TIME AND TEMPERATURE LIMITED Events

18 Oct 2016
Confirmation statement made on 18 October 2016 with updates
06 Jul 2016
Accounts for a dormant company made up to 31 December 2015
19 Oct 2015
Annual return made up to 18 October 2015 with full list of shareholders
Statement of capital on 2015-10-19
  • GBP 100

04 Aug 2015
Accounts for a dormant company made up to 31 December 2014
20 Oct 2014
Annual return made up to 18 October 2014 with full list of shareholders
Statement of capital on 2014-10-20
  • GBP 100

...
... and 93 more events
13 Mar 1987
Return made up to 11/03/87; full list of members

13 Mar 1987
Return made up to 11/03/87; full list of members

13 Mar 1987
Return made up to 14/03/85; full list of members

13 Mar 1987
Return made up to 14/03/85; full list of members

01 Aug 1986
Full accounts made up to 30 November 1984

TIME AND TEMPERATURE LIMITED Charges

15 November 1995
Legal mortgage
Delivered: 22 November 1995
Status: Satisfied on 17 November 1998
Persons entitled: National Westminster Bank PLC
Description: F/H property k/a unit 56 plume industrial estate aston…
23 September 1988
Mortgage debenture
Delivered: 29 September 1988
Status: Satisfied on 17 November 1998
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…