TIMEC 1487 LIMITED

Kings Place Kings Place, London, N1 9FX, United Kingdom
StatusACTIVE
Company No.00167657
CategoryPrivate Limited Company
Incorporated21 May 1920
Age104 years
JurisdictionEngland Wales

SUMMARY

TIMEC 1487 LIMITED is an active private limited company with number 00167657. It was incorporated 104 years ago, on 21 May 1920. The company address is Kings Place Kings Place, London, N1 9FX, United Kingdom.



People

CARROLL, Nicola

Director

Director

ACTIVE

Assigned on 15 Jan 2021

Current time on role 3 years, 4 months, 6 days

ROLLS-ROYCE INDUSTRIES LIMITED

Corporate-director

ACTIVE

Assigned on 31 Aug 2015

Current time on role 8 years, 8 months, 21 days

ABESSER, Susan Jane

Secretary

Solicitor

RESIGNED

Assigned on 15 Sep 1999

Resigned on 20 Mar 2000

Time on role 6 months, 5 days

DYER, Julian Swinnerton

Secretary

RESIGNED

Assigned on

Resigned on 10 Jun 1995

Time on role 28 years, 11 months, 11 days

FELTON, Elizabeth Jayne

Secretary

RESIGNED

Assigned on 10 Jun 1995

Resigned on 01 Jan 1997

Time on role 1 year, 6 months, 21 days

FORSTER, Paul Martin

Secretary

RESIGNED

Assigned on 01 Sep 1998

Resigned on 30 Apr 1999

Time on role 7 months, 29 days

GOMA, Delrose Joy

Secretary

Chartered Secretary

RESIGNED

Assigned on 20 Mar 2000

Resigned on 19 Apr 2010

Time on role 10 years, 30 days

LLEWELLYN, Victoria Anne

Secretary

RESIGNED

Assigned on 01 Jan 1997

Resigned on 31 Jul 1998

Time on role 1 year, 6 months, 30 days

MCKEOWN, Richard Edmund

Secretary

RESIGNED

Assigned on 04 May 1999

Resigned on 15 Sep 1999

Time on role 4 months, 11 days

ROLLS-ROYCE SECRETARIAT LIMITED

Corporate-secretary

RESIGNED

Assigned on 19 Apr 2010

Resigned on 31 Aug 2015

Time on role 5 years, 4 months, 12 days

ABESSER, Susan Jane

Director

Solicitor

RESIGNED

Assigned on 15 Sep 1999

Resigned on 20 Mar 2000

Time on role 6 months, 5 days

ASHFIELD, John Richard

Director

Director

RESIGNED

Assigned on 20 Mar 2000

Resigned on 08 Jan 2004

Time on role 3 years, 9 months, 19 days

BEVINS, Nicholas

Director

Secretary Of Vickers P L C

RESIGNED

Assigned on

Resigned on 01 Jan 1997

Time on role 27 years, 4 months, 20 days

CLARKE, Philip John

Director

Chartered Secretary

RESIGNED

Assigned on 10 Jun 1995

Resigned on 28 Aug 1998

Time on role 3 years, 2 months, 18 days

DYER, Julian Swinnerton

Director

RESIGNED

Assigned on

Resigned on 10 Jun 1995

Time on role 28 years, 11 months, 11 days

FORSTER, Paul Martin

Director

Chartered Secretary

RESIGNED

Assigned on 01 Sep 1998

Resigned on 30 Apr 1999

Time on role 7 months, 29 days

GENTLES, Jacqueline Marie

Director

Chartered Secretary

RESIGNED

Assigned on 22 Nov 2019

Resigned on 15 Jan 2021

Time on role 1 year, 1 month, 23 days

GOMA, Delrose Joy

Director

Chartered Secretary

RESIGNED

Assigned on 20 Mar 2000

Resigned on 19 Apr 2010

Time on role 10 years, 30 days

HARVEY-WRATE, Andrew

Director

Company Secretary

RESIGNED

Assigned on 31 Aug 2015

Resigned on 25 Jul 2018

Time on role 2 years, 10 months, 25 days

JOHN, Andrew Lloyd

Director

Company Director

RESIGNED

Assigned on 01 Sep 1998

Resigned on 20 Mar 2000

Time on role 1 year, 6 months, 19 days

MCKEOWN, Richard Edmund

Director

Chartered Secretary

RESIGNED

Assigned on 04 May 1999

Resigned on 15 Sep 1999

Time on role 4 months, 11 days

MILLER, David Robert

Director

Group Financial Controller

RESIGNED

Assigned on 30 Jun 1998

Resigned on 29 Oct 1998

Time on role 3 months, 29 days

SHARPE, Carolyn Marie

Director

Company Secretary

RESIGNED

Assigned on 25 Jul 2018

Resigned on 22 Nov 2019

Time on role 1 year, 3 months, 28 days

TOBIN, Michael

Director

Taxation Manager

RESIGNED

Assigned on 01 Jan 1997

Resigned on 30 Jun 1998

Time on role 1 year, 5 months, 29 days

WALDRON, Karen

Director

Company Secretary

RESIGNED

Assigned on 28 Feb 2008

Resigned on 31 Aug 2015

Time on role 7 years, 6 months, 3 days

WARREN, John Emmerson

Director

Chartered Secretary

RESIGNED

Assigned on 20 Mar 2000

Resigned on 28 Feb 2008

Time on role 7 years, 11 months, 8 days

ROLLS-ROYCE DIRECTORATE LIMITED

Corporate-director

RESIGNED

Assigned on 19 Apr 2010

Resigned on 31 Aug 2015

Time on role 5 years, 4 months, 12 days


Some Companies

CATERING BY PAULO LTD

2 TRAP ROAD,ROYSTON,SG8 0JE

Number:10906109
Status:ACTIVE
Category:Private Limited Company

LB JATAN LLP

34 - 44 TUNSTALL ROAD,LONDON,SW9 8DA

Number:OC414926
Status:ACTIVE
Category:Limited Liability Partnership

MARTIN MAYALL LTD

18 - 20 CANTERBURY ROAD,WHITSTABLE,CT5 4EY

Number:09741418
Status:ACTIVE
Category:Private Limited Company

MORISH JEMS LTD.

24 LEARNER DRIVE,HARROW,HA2 9RT

Number:09741358
Status:ACTIVE
Category:Private Limited Company

SATIR SOLUTIONS LIMITED

2 STAMFORD SQUARE,LONDON,SW15 2BF

Number:07800707
Status:ACTIVE
Category:Private Limited Company

SS PRO-PAVE LTD

19 CANONS COURT,EDGWARE,HA8 7ST

Number:11113078
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source