TIMS AND PARKER LIMITED
MANCHESTER

Hellopages » Greater Manchester » Salford » M28 3NS

Company number 02824658
Status Active
Incorporation Date 7 June 1993
Company Type Private Limited Company
Address 11 MANCHESTER ROAD, WALKDEN, MANCHESTER, M28 3NS
Home Country United Kingdom
Nature of Business 86900 - Other human health activities
Phone, email, etc

Since the company registration one hundred and sixty-seven events have happened. The last three records are Accounts for a dormant company made up to 30 November 2016; Annual return made up to 7 June 2016 with full list of shareholders Statement of capital on 2016-06-16 GBP 481,000 ; Resolutions RES13 ‐ Approval of documents 12/02/2016 RES13 ‐ Approval of documents 12/02/2016 . The most likely internet sites of TIMS AND PARKER LIMITED are www.timsandparker.co.uk, and www.tims-and-parker.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-two years and four months. Tims and Parker Limited is a Private Limited Company. The company registration number is 02824658. Tims and Parker Limited has been working since 07 June 1993. The present status of the company is Active. The registered address of Tims and Parker Limited is 11 Manchester Road Walkden Manchester M28 3ns. . CATTEE, Angela Jane is a Secretary of the company. CATTEE, Angela Jane is a Director of the company. CATTEE, Peter is a Director of the company. TIMS, Geoffrey Alan is a Director of the company. Secretary PARKER, Andrew David has been resigned. Nominee Secretary LONDON LAW SECRETARIAL LIMITED has been resigned. Nominee Director LONDON LAW SERVICES LIMITED has been resigned. Director PARKER, Andrew David has been resigned. The company operates in "Other human health activities".


Current Directors

Secretary
CATTEE, Angela Jane
Appointed Date: 31 July 2001

Director
CATTEE, Angela Jane
Appointed Date: 31 July 2001
72 years old

Director
CATTEE, Peter
Appointed Date: 31 July 2001
73 years old

Director
TIMS, Geoffrey Alan
Appointed Date: 10 June 1993
82 years old

Resigned Directors

Secretary
PARKER, Andrew David
Resigned: 31 July 2001
Appointed Date: 10 June 1993

Nominee Secretary
LONDON LAW SECRETARIAL LIMITED
Resigned: 07 June 1993
Appointed Date: 07 June 1993

Nominee Director
LONDON LAW SERVICES LIMITED
Resigned: 07 June 1993
Appointed Date: 07 June 1993

Director
PARKER, Andrew David
Resigned: 14 October 2014
Appointed Date: 10 June 1993
72 years old

TIMS AND PARKER LIMITED Events

27 Mar 2017
Accounts for a dormant company made up to 30 November 2016
16 Jun 2016
Annual return made up to 7 June 2016 with full list of shareholders
Statement of capital on 2016-06-16
  • GBP 481,000

08 Mar 2016
Resolutions
  • RES13 ‐ Approval of documents 12/02/2016
  • RES13 ‐ Approval of documents 12/02/2016

20 Feb 2016
Satisfaction of charge 41 in full
20 Feb 2016
Satisfaction of charge 44 in full
...
... and 157 more events
04 Aug 1993
Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association

21 Jun 1993
Registered office changed on 21/06/93 from: 84 temple chambers temple avenue london EC4Y 0HP

21 Jun 1993
Secretary resigned;director resigned;new director appointed

21 Jun 1993
New secretary appointed;new director appointed

07 Jun 1993
Incorporation

TIMS AND PARKER LIMITED Charges

12 February 2016
Charge code 0282 4658 0046
Delivered: 18 February 2016
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC as Security Agent
Description: Pharmacy, moorfield medical centre, moorside road, swinton…
20 June 2002
Legal charge
Delivered: 5 July 2002
Status: Satisfied on 20 February 2016
Persons entitled: National Westminster Bank PLC
Description: Pharmacy unit at poplars medical centre 202 partington lane…
6 December 2001
Legal charge
Delivered: 8 December 2001
Status: Satisfied on 20 February 2016
Persons entitled: National Westminster Bank PLC
Description: Land at rear of 480 wilmslow road withington manchester.
31 October 2001
Legal charge
Delivered: 3 November 2001
Status: Satisfied on 20 February 2016
Persons entitled: National Westminster Bank PLC
Description: 2 station bridge urmston manchester. By way of fixed charge…
31 October 2001
Legal charge
Delivered: 3 November 2001
Status: Satisfied on 20 February 2016
Persons entitled: National Westminster Bank PLC
Description: 147 manchester rd,swinton,manchester. By way of fixed…
1 October 2001
Legal charge
Delivered: 4 October 2001
Status: Satisfied on 20 February 2016
Persons entitled: National Westminster Bank PLC
Description: 480 wilmslow road withington manchester. By way of fixed…
31 August 2001
Legal charge
Delivered: 14 September 2001
Status: Satisfied on 20 February 2016
Persons entitled: National Westminster Bank PLC
Description: By way of legal mortgage 2 eastway sale greater manchester…
1 December 2000
Legal mortgage
Delivered: 8 December 2000
Status: Satisfied on 20 February 2016
Persons entitled: National Westminster Bank PLC
Description: L/Hold property known as 4 audley shopping centre,audley…
2 October 2000
Legal mortgage
Delivered: 6 October 2000
Status: Satisfied on 20 February 2016
Persons entitled: National Westminster Bank PLC
Description: L/H 118 high street little lever bolton greater manchester…
31 July 2000
Legal mortgage
Delivered: 7 August 2000
Status: Satisfied on 20 February 2016
Persons entitled: National Westminster Bank PLC
Description: L/H pharmacy at 76 bradshaw-gate leigh lancs. And the…
24 July 2000
Legal mortgage
Delivered: 27 July 2000
Status: Satisfied on 20 February 2016
Persons entitled: National Westminster Bank PLC
Description: The f/h property k/a 295 moorside road swinton manchester…
9 March 2000
Legal mortgage
Delivered: 13 March 2000
Status: Satisfied on 20 February 2016
Persons entitled: National Westminster Bank PLC
Description: The f/h property k/a 716 bolton road pendlebury swinton…
9 February 2000
Legal mortgage
Delivered: 11 February 2000
Status: Satisfied on 20 February 2016
Persons entitled: National Westminster Bank PLC
Description: The leasehold property known as pharmacy moorfield medical…
25 November 1999
Legal mortgage
Delivered: 29 November 1999
Status: Satisfied on 20 February 2016
Persons entitled: National Westminster Bank PLC
Description: L/H property k/a 238 stockport road timperley cheshire. And…
5 May 1999
Legal mortgage
Delivered: 20 May 1999
Status: Satisfied on 5 March 2008
Persons entitled: National Westminster Bank PLC
Description: L/H property k/a 238 stockport road timperley cheshire…
22 March 1999
Legal mortgage
Delivered: 24 March 1999
Status: Satisfied on 20 February 2016
Persons entitled: National Westminster Bank PLC
Description: The l/h property k/a 97 to 99 high street golborne…
26 February 1999
Legal mortgage
Delivered: 8 March 1999
Status: Satisfied on 17 April 2008
Persons entitled: National Westminster Bank PLC
Description: The f/h property k/a 79 chorley road swinton salford…
3 September 1998
Legal mortgage
Delivered: 11 September 1998
Status: Satisfied on 17 April 2008
Persons entitled: National Westminster Bank PLC
Description: F/H property k/a 50/52 blackburn street radcliffe…
18 February 1997
Legal mortgage
Delivered: 21 February 1997
Status: Satisfied on 17 April 2008
Persons entitled: National Westminster Bank PLC
Description: The l/h property k/a 1/3 walkden road walkden greater…
2 January 1997
Legal mortgage
Delivered: 16 January 1997
Status: Satisfied on 17 April 2008
Persons entitled: National Westminster Bank PLC
Description: F/H property k/a 4/6 hodge road walkden manchester…
2 January 1997
Legal mortgage
Delivered: 10 January 1997
Status: Satisfied on 17 April 2008
Persons entitled: National Westminster Bank PLC
Description: F/H property k/a 18 hodge road walkden manchester…
30 August 1996
Legal mortgage
Delivered: 6 September 1996
Status: Satisfied on 17 April 2008
Persons entitled: National Westminster Bank PLC
Description: F/H property k/a 5 bolton road, walkden manchester and the…
29 July 1996
Legal mortgage
Delivered: 5 August 1996
Status: Satisfied on 17 April 2008
Persons entitled: National Westminster Bank PLC
Description: The l/h property k/a 9 manchester road walkden manchester…
3 June 1996
Legal mortgage
Delivered: 13 June 1996
Status: Satisfied on 20 February 2016
Persons entitled: National Westminster Bank PLC
Description: The l/h property k/a 3 jackson avenue culcheth warrington…
29 April 1996
Legal mortgage
Delivered: 10 May 1996
Status: Satisfied on 17 April 2008
Persons entitled: National Westminster Bank PLC
Description: The property hereinafter described and the proceeds of sale…
1 February 1995
Legal mortgage
Delivered: 10 February 1995
Status: Satisfied on 17 April 2008
Persons entitled: National Westminster Bank PLC
Description: L/H property known as 157 wigan road, leigh, wigan, greater…
12 December 1994
Legal mortgage
Delivered: 20 December 1994
Status: Satisfied on 17 April 2008
Persons entitled: National Westminster Bank PLC
Description: L/H property k/a 49 chapel street 1A earle street and 4…
10 September 1994
Legal mortgage
Delivered: 19 September 1994
Status: Satisfied on 17 April 2008
Persons entitled: National Westminster Bank PLC
Description: L/H property k/a 201 upper chorlton road trafford greater…
8 June 1994
Legal mortgage
Delivered: 17 June 1994
Status: Satisfied on 17 April 2008
Persons entitled: National Westminster Bank PLC
Description: L/H property k/a 14/15 fearnhead cross insall road…
3 May 1994
Legal mortgage
Delivered: 11 May 1994
Status: Satisfied on 17 April 2008
Persons entitled: National Westminster Bank PLC
Description: F/H property k/a 203 eccles old road, salford, greater…
11 August 1993
Legal mortgage
Delivered: 17 August 1993
Status: Satisfied on 17 April 2008
Persons entitled: National Westminster Bank PLC
Description: F/H property 5 moorside road swinton greater manchester…
11 August 1993
Legal mortgage
Delivered: 17 August 1993
Status: Satisfied on 17 April 2008
Persons entitled: National Westminster Bank PLC
Description: F/H property 4 railway road leigh greater manchester t/no:…
11 August 1993
Legal mortgage
Delivered: 17 August 1993
Status: Satisfied on 14 June 1994
Persons entitled: National Westminster Bank PLC
Description: F/H property 6 king street leigh greater manchester t/no:…
11 August 1993
Legal mortgage
Delivered: 17 August 1993
Status: Satisfied on 17 April 2008
Persons entitled: National Westminster Bank PLC
Description: F/H property 6 coniston avenue little hulton greater…
11 August 1993
Legal mortgage
Delivered: 17 August 1993
Status: Satisfied on 17 April 2008
Persons entitled: National Westminster Bank PLC
Description: 20 railway road leigh greater manchester and the proceeds…
11 August 1993
Legal mortgage
Delivered: 17 August 1993
Status: Satisfied on 17 April 2008
Persons entitled: National Westminster Bank PLC
Description: L/H property 52 russell road salford greater manchester…
11 August 1993
Legal mortgage
Delivered: 17 August 1993
Status: Satisfied on 17 April 2008
Persons entitled: National Westminster Bank PLC
Description: F/H property 1 tootal road weaste salford greater…
11 August 1993
Legal mortgage
Delivered: 17 August 1993
Status: Satisfied on 17 April 2008
Persons entitled: National Westminster Bank PLC
Description: L/H property 291 and 293 bolton road salford greater…
11 August 1993
Legal mortgage
Delivered: 17 August 1993
Status: Satisfied on 17 April 2008
Persons entitled: National Westminster Bank PLC
Description: L/H property 2 elms square whitefield greater manchester…
11 August 1993
Legal mortgage
Delivered: 17 August 1993
Status: Satisfied on 20 February 2016
Persons entitled: National Westminster Bank PLC
Description: L/H property 1/3 hulton district centre little hulton…
11 August 1993
Legal mortgage
Delivered: 17 August 1993
Status: Satisfied on 20 February 2016
Persons entitled: National Westminster Bank PLC
Description: L/H property 5 (otherwise 5 and 7) hulton district centre…
11 August 1993
Legal mortgage
Delivered: 17 August 1993
Status: Satisfied on 20 February 2016
Persons entitled: National Westminster Bank PLC
Description: L/H property unit 3 standfield centre boothstown worsley…
11 August 1993
Legal mortgage
Delivered: 17 August 1993
Status: Satisfied on 17 April 2008
Persons entitled: National Westminster Bank PLC
Description: L/H property 420 wilbraham road chorlton cum hardy…
11 August 1993
Legal mortgage
Delivered: 17 August 1993
Status: Satisfied on 17 April 2008
Persons entitled: National Westminster Bank PLC
Description: L/H property 512 liverpool road, irlam, greater manchester…
11 August 1993
Legal mortgage
Delivered: 17 August 1993
Status: Satisfied on 14 June 1994
Persons entitled: National Westminster Bank PLC
Description: F/H property 8 king street, leigh, greater manchester t/no:…
31 July 1993
Mortgage debenture
Delivered: 5 August 1993
Status: Satisfied on 20 February 2016
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…