TIMECROWN LIMITED
MANCHESTER

Hellopages » Greater Manchester » Salford » M28 5GN

Company number 02558258
Status Active
Incorporation Date 14 November 1990
Company Type Private Limited Company
Address DUVAL HOUSE 16-18 HARCOURT STREET, WORSLEY, MANCHESTER, M28 5GN
Home Country United Kingdom
Nature of Business 70100 - Activities of head offices
Phone, email, etc

Since the company registration one hundred and twenty-nine events have happened. The last three records are Full accounts made up to 31 December 2015; Annual return made up to 23 June 2016 with full list of shareholders Statement of capital on 2016-06-24 GBP 1,156,664.5 ; Register(s) moved to registered inspection location C/O Browne Jacobson Llp 6 Bevis Marks 15th Floor London EC3A 7BA. The most likely internet sites of TIMECROWN LIMITED are www.timecrown.co.uk, and www.timecrown.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-four years and eleven months. Timecrown Limited is a Private Limited Company. The company registration number is 02558258. Timecrown Limited has been working since 14 November 1990. The present status of the company is Active. The registered address of Timecrown Limited is Duval House 16 18 Harcourt Street Worsley Manchester M28 5gn. . BOURGEOIS, Julie Jeanne is a Secretary of the company. CARRIVE, Olivier Pierre is a Director of the company. DIVER, Robert is a Director of the company. MOUSSELON, Michel is a Director of the company. Secretary ARMSTRONG, Richard Charles has been resigned. Secretary BIBBY, James Barry has been resigned. Secretary DE BEAUDEAN, Damien has been resigned. Secretary NELSON, Graham Charles has been resigned. Secretary POWELL, David Joseph has been resigned. Secretary TEMPLEMAN, Daniel has been resigned. Director BENSOUSSAN, Albert has been resigned. Director BIBBY, James Barry has been resigned. Director DUCKWORTH, Neil Frank has been resigned. Director LACAVE, Jean Marc has been resigned. Director PERRAMOND, Luc has been resigned. Director PIN, Antoine has been resigned. The company operates in "Activities of head offices".


Current Directors

Secretary
BOURGEOIS, Julie Jeanne
Appointed Date: 03 March 2014

Director
CARRIVE, Olivier Pierre
Appointed Date: 23 November 2010
70 years old

Director
DIVER, Robert
Appointed Date: 23 November 2010
60 years old

Director
MOUSSELON, Michel
Appointed Date: 06 February 2002
71 years old

Resigned Directors

Secretary
ARMSTRONG, Richard Charles
Resigned: 22 June 2009
Appointed Date: 16 June 2005

Secretary
BIBBY, James Barry
Resigned: 05 March 1997

Secretary
DE BEAUDEAN, Damien
Resigned: 03 March 2014
Appointed Date: 01 October 2009

Secretary
NELSON, Graham Charles
Resigned: 01 October 2009
Appointed Date: 22 June 2009

Secretary
POWELL, David Joseph
Resigned: 16 June 2005
Appointed Date: 16 July 1999

Secretary
TEMPLEMAN, Daniel
Resigned: 16 July 1999
Appointed Date: 05 March 1997

Director
BENSOUSSAN, Albert
Resigned: 28 July 2003
Appointed Date: 06 February 2002
66 years old

Director
BIBBY, James Barry
Resigned: 05 March 1997
Appointed Date: 01 April 1991
71 years old

Director
DUCKWORTH, Neil Frank
Resigned: 02 July 2001
70 years old

Director
LACAVE, Jean Marc
Resigned: 01 October 2007
Appointed Date: 10 May 2001
64 years old

Director
PERRAMOND, Luc
Resigned: 30 June 1999
Appointed Date: 18 November 1998
63 years old

Director
PIN, Antoine
Resigned: 23 November 2010
Appointed Date: 01 October 2007
55 years old

TIMECROWN LIMITED Events

19 Sep 2016
Full accounts made up to 31 December 2015
24 Jun 2016
Annual return made up to 23 June 2016 with full list of shareholders
Statement of capital on 2016-06-24
  • GBP 1,156,664.5

24 Jun 2016
Register(s) moved to registered inspection location C/O Browne Jacobson Llp 6 Bevis Marks 15th Floor London EC3A 7BA
24 Jun 2016
Register inspection address has been changed to C/O Browne Jacobson Llp 6 Bevis Marks 15th Floor London EC3A 7BA
02 Nov 2015
Annual return made up to 21 October 2015 with full list of shareholders
Statement of capital on 2015-11-02
  • GBP 1,156,664.5

...
... and 119 more events
17 Jan 1991
Director resigned;new director appointed

17 Jan 1991
Registered office changed on 17/01/91 from: aci house torrington park north finchley london N12 9QR

17 Jan 1991
Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association

17 Jan 1991
Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association

14 Nov 1990
Incorporation

TIMECROWN LIMITED Charges

14 September 1996
Mortgage debenture
Delivered: 2 October 1996
Status: Satisfied on 25 July 1997
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…
12 July 1996
Mortgage debenture
Delivered: 1 August 1996
Status: Satisfied on 25 July 1997
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…