TIMECOAST LIMITED
LONDON

Hellopages » Greater London » Westminster » W1J 5JA

Company number 04422809
Status Active
Incorporation Date 23 April 2002
Company Type Private Limited Company
Address 5TH FLOOR LECONFIELD HOUSE, CURZON STREET, LONDON, W1J 5JA
Home Country United Kingdom
Nature of Business 70100 - Activities of head offices
Phone, email, etc

Since the company registration fifty-six events have happened. The last three records are Full accounts made up to 31 May 2016; Director's details changed for Mr Vincent Aziz Tchenguiz on 1 July 2016; Annual return made up to 23 April 2016 with full list of shareholders Statement of capital on 2016-05-12 GBP 1 . The most likely internet sites of TIMECOAST LIMITED are www.timecoast.co.uk, and www.timecoast.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-three years and six months. Timecoast Limited is a Private Limited Company. The company registration number is 04422809. Timecoast Limited has been working since 23 April 2002. The present status of the company is Active. The registered address of Timecoast Limited is 5th Floor Leconfield House Curzon Street London W1j 5ja. . TCHENGUIZ, Robert is a Director of the company. TCHENGUIZ, Vincent Aziz is a Director of the company. Secretary INGHAM, Michael Harry Peter has been resigned. Nominee Secretary LONDON LAW SECRETARIAL LIMITED has been resigned. Nominee Director LONDON LAW SERVICES LIMITED has been resigned. Director THORPE, Julian David has been resigned. The company operates in "Activities of head offices".


Current Directors

Director
TCHENGUIZ, Robert
Appointed Date: 30 April 2002
65 years old

Director
TCHENGUIZ, Vincent Aziz
Appointed Date: 30 April 2002
69 years old

Resigned Directors

Secretary
INGHAM, Michael Harry Peter
Resigned: 30 April 2012
Appointed Date: 30 April 2002

Nominee Secretary
LONDON LAW SECRETARIAL LIMITED
Resigned: 30 April 2002
Appointed Date: 23 April 2002

Nominee Director
LONDON LAW SERVICES LIMITED
Resigned: 30 April 2002
Appointed Date: 23 April 2002

Director
THORPE, Julian David
Resigned: 14 February 2005
Appointed Date: 21 January 2005
64 years old

TIMECOAST LIMITED Events

16 Jan 2017
Full accounts made up to 31 May 2016
06 Jul 2016
Director's details changed for Mr Vincent Aziz Tchenguiz on 1 July 2016
12 May 2016
Annual return made up to 23 April 2016 with full list of shareholders
Statement of capital on 2016-05-12
  • GBP 1

13 Nov 2015
Full accounts made up to 31 May 2015
15 May 2015
Annual return made up to 23 April 2015 with full list of shareholders
Statement of capital on 2015-05-15
  • GBP 1

...
... and 46 more events
15 May 2002
New director appointed
15 May 2002
Registered office changed on 15/05/02 from: 84 temple chambers temple avenue london EC4Y 0HP
15 May 2002
Secretary resigned
15 May 2002
Director resigned
23 Apr 2002
Incorporation

TIMECOAST LIMITED Charges

9 December 2002
Debenture
Delivered: 20 December 2002
Status: Outstanding
Persons entitled: Aib Group (UK) PLC
Description: Fixed and floating charges over the undertaking and all…
30 July 2002
Third party share charge
Delivered: 9 August 2002
Status: Satisfied on 29 January 2003
Persons entitled: Barclays Bank PLC
Description: The charged shares all allotments offers rights benefits…
11 July 2002
Share charge
Delivered: 19 July 2002
Status: Satisfied on 29 January 2003
Persons entitled: Barclays Bank PLC
Description: The charged shares. See the mortgage charge document for…