TIMOTHY JAMES CONSULTING LIMITED
LONDON

Hellopages » Greater London » Westminster » W1K 3HZ

Company number 04924795
Status Active
Incorporation Date 7 October 2003
Company Type Private Limited Company
Address 60 GROSVENOR STREET, LONDON, UNITED KINGDOM, W1K 3HZ
Home Country United Kingdom
Nature of Business 78200 - Temporary employment agency activities
Phone, email, etc

Since the company registration seventy-eight events have happened. The last three records are Termination of appointment of Adam Justin Dennis Fletcher as a director on 3 February 2017; Confirmation statement made on 7 October 2016 with updates; Full accounts made up to 27 December 2015. The most likely internet sites of TIMOTHY JAMES CONSULTING LIMITED are www.timothyjamesconsulting.co.uk, and www.timothy-james-consulting.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-one years and twelve months. Timothy James Consulting Limited is a Private Limited Company. The company registration number is 04924795. Timothy James Consulting Limited has been working since 07 October 2003. The present status of the company is Active. The registered address of Timothy James Consulting Limited is 60 Grosvenor Street London United Kingdom W1k 3hz. . DOLAN, Graham John Anthony is a Secretary of the company. DEMETRIOU, Kyriakos is a Director of the company. DEMMER, Saira is a Director of the company. JALAN, Deepak is a Director of the company. WILLIAMS, Luke Alexander is a Director of the company. Secretary CHIVERS, Nicholas James has been resigned. Secretary O'CONNELL, Christopher Martin James has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director BACKHOUSE, Andrew Craig has been resigned. Director BENNETT, Peter Timothy has been resigned. Director FLETCHER, Adam Justin Dennis has been resigned. Director O'CONNELL, Christopher Martin James has been resigned. Director O'DAIR, Iain James Fraser has been resigned. Director RAMUS, Tristan Nicholas has been resigned. Director STUART-SMITH, Daniel has been resigned. Director WILTON, Sarah has been resigned. The company operates in "Temporary employment agency activities".


Current Directors

Secretary
DOLAN, Graham John Anthony
Appointed Date: 18 February 2014

Director
DEMETRIOU, Kyriakos
Appointed Date: 11 December 2015
50 years old

Director
DEMMER, Saira
Appointed Date: 01 December 2015
41 years old

Director
JALAN, Deepak
Appointed Date: 03 November 2011
51 years old

Director
WILLIAMS, Luke Alexander
Appointed Date: 01 December 2015
50 years old

Resigned Directors

Secretary
CHIVERS, Nicholas James
Resigned: 08 May 2004
Appointed Date: 07 October 2003

Secretary
O'CONNELL, Christopher Martin James
Resigned: 21 January 2014
Appointed Date: 08 May 2004

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 07 October 2003
Appointed Date: 07 October 2003

Director
BACKHOUSE, Andrew Craig
Resigned: 30 April 2014
Appointed Date: 03 November 2011
53 years old

Director
BENNETT, Peter Timothy
Resigned: 03 November 2011
Appointed Date: 07 October 2003
52 years old

Director
FLETCHER, Adam Justin Dennis
Resigned: 03 February 2017
Appointed Date: 03 November 2011
56 years old

Director
O'CONNELL, Christopher Martin James
Resigned: 21 January 2014
Appointed Date: 08 May 2004
48 years old

Director
O'DAIR, Iain James Fraser
Resigned: 08 December 2012
Appointed Date: 03 November 2011
58 years old

Director
RAMUS, Tristan Nicholas
Resigned: 30 April 2015
Appointed Date: 03 November 2011
53 years old

Director
STUART-SMITH, Daniel
Resigned: 30 September 2015
Appointed Date: 11 September 2014
47 years old

Director
WILTON, Sarah
Resigned: 10 December 2012
Appointed Date: 03 November 2011
51 years old

Persons With Significant Control

Tjc Professional Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

TIMOTHY JAMES CONSULTING LIMITED Events

08 Feb 2017
Termination of appointment of Adam Justin Dennis Fletcher as a director on 3 February 2017
19 Oct 2016
Confirmation statement made on 7 October 2016 with updates
08 Oct 2016
Full accounts made up to 27 December 2015
03 Oct 2016
Registered office address changed from 27B Floral Street Covent Garden London WC2E 9DP to 60 Grosvenor Street London W1K 3HZ on 3 October 2016
28 Jul 2016
Registration of charge 049247950007, created on 27 July 2016
...
... and 68 more events
21 May 2004
New secretary appointed;new director appointed
13 Mar 2004
Particulars of mortgage/charge
24 Oct 2003
Ad 07/10/03--------- £ si 99@1=99 £ ic 1/100
08 Oct 2003
Secretary resigned
07 Oct 2003
Incorporation

TIMOTHY JAMES CONSULTING LIMITED Charges

27 July 2016
Charge code 0492 4795 0007
Delivered: 28 July 2016
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: A legal assignment of contract monies…
19 February 2016
Charge code 0492 4795 0006
Delivered: 19 February 2016
Status: Outstanding
Persons entitled: Hsbc Invoice Finance (UK) LTD
Description: Contains fixed charge…
16 February 2016
Charge code 0492 4795 0005
Delivered: 16 February 2016
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Contains fixed charge…
27 June 2013
Charge code 0492 4795 0004
Delivered: 1 July 2013
Status: Satisfied on 26 May 2016
Persons entitled: Abn Amro Commercial Finance PLC
Description: Notification of addition to or amendment of charge…
9 August 2007
Rent deposit deed
Delivered: 14 August 2007
Status: Outstanding
Persons entitled: Friends First UK Commercial Property No. 2 Limited
Description: Interest in the account and deposit of £17,346.75 plus vat…
6 July 2005
Debenture
Delivered: 8 July 2005
Status: Satisfied on 25 January 2016
Persons entitled: Lloyds Tsb Bank PLC
Description: Fixed and floating charges over the undertaking and all…
4 March 2004
All assets debenture
Delivered: 13 March 2004
Status: Satisfied on 29 March 2014
Persons entitled: Lloyds Tsb Commercial Finance Limited
Description: Fixed and floating charges over the undertaking and all…