INTIME FIRE & SECURITY LIMITED
SHEFFIELD ASSET FIRE SOLUTIONS LIMITED TEMSLINK SERVICES LIMITED FIRE FOX EXTINGUISHERS LIMITED

Hellopages » South Yorkshire » Sheffield » S11 9PS
Company number 01992531
Status Liquidation
Incorporation Date 24 February 1986
Company Type Private Limited Company
Address WILSON FIELD LTD, THE MANOR HOUSE, SHEFFIELD, S11 9PS
Home Country United Kingdom
Nature of Business 74909 - Other professional, scientific and technical activities n.e.c.
Phone, email, etc

Since the company registration one hundred and thirty-eight events have happened. The last three records are Liquidators statement of receipts and payments to 10 February 2017; Administrator's progress report to 11 February 2016; Appointment of a voluntary liquidator. The most likely internet sites of INTIME FIRE & SECURITY LIMITED are www.intimefiresecurity.co.uk, and www.intime-fire-security.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-nine years and twelve months. Intime Fire Security Limited is a Private Limited Company. The company registration number is 01992531. Intime Fire Security Limited has been working since 24 February 1986. The present status of the company is Liquidation. The registered address of Intime Fire Security Limited is Wilson Field Ltd The Manor House Sheffield S11 9ps. . ABBOTT, Paul Richard is a Director of the company. Secretary ABBOTT, Paul Richard has been resigned. Secretary ABBOTT, Paul Richard has been resigned. Secretary KNIGHT, Lisa Jane has been resigned. Secretary SLATER, Michael Robert has been resigned. Secretary SLATER, Michael Robert has been resigned. Secretary EVERETT HORDER CORPORATE SERVICES LIMITED has been resigned. Director ABBOTT, Ferdinanda has been resigned. Director ABBOTT, Ferdinanda has been resigned. Director ABBOTT, Paul Richard has been resigned. Director ABBOTT, Paul Richard has been resigned. Director DESLER, Gerald has been resigned. Director DUARTE, Ferdinanda has been resigned. Director FINCH, Alan Peter has been resigned. Director LEWIS, Edgar Trevor has been resigned. Director RAMSEY, Michael has been resigned. Director STACEY, Colin Charles has been resigned. Director STARR, Leigh has been resigned. Director TEMS, Alan Patrick has been resigned. The company operates in "Other professional, scientific and technical activities n.e.c.".


Current Directors

Director
ABBOTT, Paul Richard
Appointed Date: 06 January 2015
74 years old

Resigned Directors

Secretary
ABBOTT, Paul Richard
Resigned: 22 January 2008
Appointed Date: 03 December 2007

Secretary
ABBOTT, Paul Richard
Resigned: 24 June 1996

Secretary
KNIGHT, Lisa Jane
Resigned: 27 April 1999
Appointed Date: 24 June 1996

Secretary
SLATER, Michael Robert
Resigned: 03 December 2007
Appointed Date: 17 October 2002

Secretary
SLATER, Michael Robert
Resigned: 01 November 1999
Appointed Date: 27 April 1999

Secretary
EVERETT HORDER CORPORATE SERVICES LIMITED
Resigned: 02 November 2011
Appointed Date: 22 January 2008

Director
ABBOTT, Ferdinanda
Resigned: 09 March 2010
Appointed Date: 28 April 2009
65 years old

Director
ABBOTT, Ferdinanda
Resigned: 22 January 2008
Appointed Date: 27 February 2004
65 years old

Director
ABBOTT, Paul Richard
Resigned: 13 January 2012
Appointed Date: 09 March 2010
74 years old

Director
ABBOTT, Paul Richard
Resigned: 28 April 2009
74 years old

Director
DESLER, Gerald
Resigned: 31 March 1996
Appointed Date: 01 September 1994
80 years old

Director
DUARTE, Ferdinanda
Resigned: 06 January 2015
Appointed Date: 13 January 2012
65 years old

Director
FINCH, Alan Peter
Resigned: 12 September 2014
Appointed Date: 13 January 2012
66 years old

Director
LEWIS, Edgar Trevor
Resigned: 22 August 1997
Appointed Date: 12 June 1997
88 years old

Director
RAMSEY, Michael
Resigned: 18 June 1998
89 years old

Director
STACEY, Colin Charles
Resigned: 03 December 2010
Appointed Date: 09 March 2010
79 years old

Director
STARR, Leigh
Resigned: 03 December 2010
Appointed Date: 09 March 2010
79 years old

Director
TEMS, Alan Patrick
Resigned: 30 June 2010
Appointed Date: 09 March 2010
70 years old

INTIME FIRE & SECURITY LIMITED Events

10 Mar 2017
Liquidators statement of receipts and payments to 10 February 2017
06 Dec 2016
Administrator's progress report to 11 February 2016
04 Mar 2016
Appointment of a voluntary liquidator
11 Feb 2016
Notice of move from Administration case to Creditors Voluntary Liquidation
24 Sep 2015
Administrator's progress report to 15 August 2015
...
... and 128 more events
30 May 1986
Company name changed fellowrule LIMITED\certificate issued on 30/05/86

30 May 1986
Company name changed fellowrule LIMITED\certificate issued on 30/05/86
28 May 1986
Secretary resigned;new secretary appointed;director resigned;new director appointed

28 May 1986
Registered office changed on 28/05/86 from: epworth house 25/35 city road london EC1A 1AA

24 Feb 1986
Incorporation

INTIME FIRE & SECURITY LIMITED Charges

30 November 2011
Debenture
Delivered: 5 December 2011
Status: Satisfied on 30 May 2015
Persons entitled: Bibby Financial Services Limited (As Security Trustee)
Description: Fixed and floating charge over the undertaking and all…
12 April 2002
Debenture
Delivered: 16 April 2002
Status: Satisfied on 21 July 2009
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charges over the undertaking and all…
16 July 1991
Debenture
Delivered: 25 July 1991
Status: Satisfied on 26 June 1996
Persons entitled: The Royal Bank of Scotland PLC
Description: Fixed and floating charges over the undertaking and all…