TIMESQUARE 2000 LIMITED
ALCESTER

Hellopages » Warwickshire » Stratford-on-Avon » B49 5BX

Company number 03683703
Status Active
Incorporation Date 15 December 1998
Company Type Private Limited Company
Address C/O VININGS LIMITED GRAFTON HOUSE, BULLSHEAD YARD, ALCESTER, WARWICKSHIRE, B49 5BX
Home Country United Kingdom
Nature of Business 68209 - Other letting and operating of own or leased real estate
Phone, email, etc

Since the company registration fifty-three events have happened. The last three records are Confirmation statement made on 24 February 2017 with updates; Total exemption small company accounts made up to 31 December 2015; Annual return made up to 24 February 2016 with full list of shareholders Statement of capital on 2016-03-03 GBP 2 . The most likely internet sites of TIMESQUARE 2000 LIMITED are www.timesquare2000.co.uk, and www.timesquare-2000.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-six years and ten months. Timesquare 2000 Limited is a Private Limited Company. The company registration number is 03683703. Timesquare 2000 Limited has been working since 15 December 1998. The present status of the company is Active. The registered address of Timesquare 2000 Limited is C O Vinings Limited Grafton House Bullshead Yard Alcester Warwickshire B49 5bx. . JONES, Bernadette Bridget is a Secretary of the company. JONES, Jeffrey Paul is a Director of the company. Secretary CITY ROAD REGISTRARS LIMITED has been resigned. Nominee Secretary COMBINED SECRETARIAL SERVICES LIMITED has been resigned. Nominee Director COMBINED NOMINEES LIMITED has been resigned. Nominee Director COMBINED SECRETARIAL SERVICES LIMITED has been resigned. The company operates in "Other letting and operating of own or leased real estate".


Current Directors

Secretary
JONES, Bernadette Bridget
Appointed Date: 01 January 2001

Director
JONES, Jeffrey Paul
Appointed Date: 11 January 1999
78 years old

Resigned Directors

Secretary
CITY ROAD REGISTRARS LIMITED
Resigned: 07 June 2000
Appointed Date: 11 January 1999

Nominee Secretary
COMBINED SECRETARIAL SERVICES LIMITED
Resigned: 11 January 1999
Appointed Date: 15 December 1998

Nominee Director
COMBINED NOMINEES LIMITED
Resigned: 11 January 1999
Appointed Date: 15 December 1998
35 years old

Nominee Director
COMBINED SECRETARIAL SERVICES LIMITED
Resigned: 11 January 1999
Appointed Date: 15 December 1998

Persons With Significant Control

Mr Jeffrey Paul Jones
Notified on: 6 April 2016
78 years old
Nature of control: Ownership of shares – 75% or more

TIMESQUARE 2000 LIMITED Events

07 Mar 2017
Confirmation statement made on 24 February 2017 with updates
20 Sep 2016
Total exemption small company accounts made up to 31 December 2015
03 Mar 2016
Annual return made up to 24 February 2016 with full list of shareholders
Statement of capital on 2016-03-03
  • GBP 2

30 Sep 2015
Total exemption small company accounts made up to 31 December 2014
27 Feb 2015
Annual return made up to 24 February 2015 with full list of shareholders
Statement of capital on 2015-02-27
  • GBP 2

...
... and 43 more events
15 Jan 1999
New director appointed
14 Jan 1999
£ nc 100/2 11/01/99
14 Jan 1999
Resolutions
  • SRES05 ‐ Special resolution of decreasing authorised share capital

14 Jan 1999
Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association

15 Dec 1998
Incorporation

TIMESQUARE 2000 LIMITED Charges

8 April 2011
Mortgage deed
Delivered: 13 April 2011
Status: Outstanding
Persons entitled: The Mortgage Works (UK) PLC
Description: F/H 20 thornthwaite close rednal birmingham t/no WM799494;…
2 November 2010
Mortgage deed
Delivered: 5 November 2010
Status: Outstanding
Persons entitled: The Mortgage Works (UK) PLC
Description: F/H 83 hartley road birmingham west midlands t/no:WM641487…