TIMES RESOURCES LIMITED
SURREY

Hellopages » Surrey » Reigate and Banstead » RH2 0EU

Company number 03895620
Status Active
Incorporation Date 16 December 1999
Company Type Private Limited Company
Address 5 RAGLAN CLOSE, REIGATE, SURREY, RH2 0EU
Home Country United Kingdom
Nature of Business 62020 - Information technology consultancy activities, 62090 - Other information technology service activities, 78109 - Other activities of employment placement agencies, 78200 - Temporary employment agency activities
Phone, email, etc

Since the company registration seventy-seven events have happened. The last three records are Sub-division of shares on 19 December 2016; Change of share class name or designation; Resolutions RES13 ‐ Xfer of shares 19/12/2016 RES01 ‐ Resolution of adoption of Articles of Association RES12 ‐ Resolution of varying share rights or name . The most likely internet sites of TIMES RESOURCES LIMITED are www.timesresources.co.uk, and www.times-resources.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-five years and ten months. Times Resources Limited is a Private Limited Company. The company registration number is 03895620. Times Resources Limited has been working since 16 December 1999. The present status of the company is Active. The registered address of Times Resources Limited is 5 Raglan Close Reigate Surrey Rh2 0eu. . HOPKIN, Frances Samantha is a Secretary of the company. HOPKIN, Frances Samantha is a Director of the company. HOPKIN, Gordon Robert is a Director of the company. Nominee Secretary TEMPLE SECRETARIES LIMITED has been resigned. Director LAIDLAW, Robin Archibald has been resigned. Director PRICE, Kevin Thomas has been resigned. Nominee Director COMPANY DIRECTORS LIMITED has been resigned. The company operates in "Information technology consultancy activities".


Current Directors

Secretary
HOPKIN, Frances Samantha
Appointed Date: 16 December 1999

Director
HOPKIN, Frances Samantha
Appointed Date: 16 December 1999
57 years old

Director
HOPKIN, Gordon Robert
Appointed Date: 01 June 2006
58 years old

Resigned Directors

Nominee Secretary
TEMPLE SECRETARIES LIMITED
Resigned: 16 December 1999
Appointed Date: 16 December 1999

Director
LAIDLAW, Robin Archibald
Resigned: 01 June 2006
Appointed Date: 01 September 2001
87 years old

Director
PRICE, Kevin Thomas
Resigned: 19 August 2005
Appointed Date: 16 December 1999
65 years old

Nominee Director
COMPANY DIRECTORS LIMITED
Resigned: 16 December 1999
Appointed Date: 16 December 1999

Persons With Significant Control

Ms Frances Samantha Hopkin
Notified on: 6 April 2016
57 years old
Nature of control: Ownership of shares – 75% or more

TIMES RESOURCES LIMITED Events

21 Mar 2017
Sub-division of shares on 19 December 2016
20 Jan 2017
Change of share class name or designation
19 Jan 2017
Resolutions
  • RES13 ‐ Xfer of shares 19/12/2016
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES12 ‐ Resolution of varying share rights or name

01 Dec 2016
Confirmation statement made on 1 December 2016 with updates
23 Nov 2016
Total exemption small company accounts made up to 31 March 2016
...
... and 67 more events
11 Jan 2000
Registered office changed on 11/01/00 from: millfield house 98A high street slough berkshire SL1 1HL
11 Jan 2000
Ad 04/01/00--------- £ si 999@1=999 £ ic 1/1000
20 Dec 1999
Secretary resigned
20 Dec 1999
Director resigned
16 Dec 1999
Incorporation

TIMES RESOURCES LIMITED Charges

3 December 2000
All assets debenture
Delivered: 15 December 2000
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…
23 May 2000
Rent deposit deed
Delivered: 1 June 2000
Status: Satisfied on 14 October 2014
Persons entitled: Cardale Assurance Facilities Limited
Description: The rent deposit of £1,000IN an interest bearing account.