TIME INVOICE FINANCE (SOUTH) LIMITED

2nd Floor, St James House The Square, 2nd Floor, St James House The Square,, Bath, BA2 3BH, England
StatusDISSOLVED
Company No.05593395
CategoryPrivate Limited Company
Incorporated14 Oct 2005
Age18 years, 7 months, 22 days
JurisdictionEngland Wales
Dissolution22 Aug 2023
Years9 months, 14 days

SUMMARY

TIME INVOICE FINANCE (SOUTH) LIMITED is an dissolved private limited company with number 05593395. It was incorporated 18 years, 7 months, 22 days ago, on 14 October 2005 and it was dissolved 9 months, 14 days ago, on 22 August 2023. The company address is 2nd Floor, St James House The Square, 2nd Floor, St James House The Square,, Bath, BA2 3BH, England.



People

ROBERTS, James Matthew Arthur

Secretary

ACTIVE

Assigned on 14 Apr 2022

Current time on role 2 years, 1 month, 21 days

RIMMER, Edward John

Director

Company Director

ACTIVE

Assigned on 22 Feb 2021

Current time on role 3 years, 3 months, 11 days

ROBERTS, James Matthew Arthur

Director

Director

ACTIVE

Assigned on 08 Jun 2017

Current time on role 6 years, 11 months, 27 days

BODEY, Jennifer

Secretary

RESIGNED

Assigned on 01 Jun 2018

Resigned on 14 Apr 2022

Time on role 3 years, 10 months, 13 days

CASE, Thomas Richard

Secretary

RESIGNED

Assigned on 08 Jun 2017

Resigned on 01 Jun 2018

Time on role 11 months, 24 days

RAVEN, Philip

Secretary

RESIGNED

Assigned on 27 Apr 2015

Resigned on 08 Jun 2017

Time on role 2 years, 1 month, 11 days

RICHARDS, Tracey Louise

Secretary

Accountant

RESIGNED

Assigned on 14 Oct 2005

Resigned on 08 Jun 2017

Time on role 11 years, 7 months, 25 days

DMCS SECRETARIES LIMITED

Corporate-secretary

RESIGNED

Assigned on 14 Oct 2005

Resigned on 14 Oct 2005

Time on role

BUCKLEY, Peter Jonathan

Director

Director

RESIGNED

Assigned on 30 Jun 2008

Resigned on 27 Apr 2015

Time on role 6 years, 9 months, 27 days

COX, Michael Francis

Director

Director

RESIGNED

Assigned on 27 Apr 2015

Resigned on 08 Jun 2017

Time on role 2 years, 1 month, 11 days

INGOLDBY, Jillian

Director

Director

RESIGNED

Assigned on 13 Dec 2007

Resigned on 06 Jul 2011

Time on role 3 years, 6 months, 24 days

LONGHURST, Jeffrey Daniels

Director

Director

RESIGNED

Assigned on 05 Jun 2012

Resigned on 01 Oct 2014

Time on role 2 years, 3 months, 26 days

MATON, Timothy

Director

Director

RESIGNED

Assigned on 25 Jan 2008

Resigned on 02 Aug 2010

Time on role 2 years, 6 months, 8 days

OGILVY, Diarmid

Director

Director

RESIGNED

Assigned on 30 Jun 2008

Resigned on 04 Jun 2013

Time on role 4 years, 11 months, 4 days

RICHARDS, David Mark

Director

Director

RESIGNED

Assigned on 14 Oct 2005

Resigned on 08 Jun 2017

Time on role 11 years, 7 months, 25 days

RICHARDS, Tracey Louise

Director

Director

RESIGNED

Assigned on 01 Oct 2014

Resigned on 08 Jun 2017

Time on role 2 years, 8 months, 7 days

RIMMER, Edward John

Director

Director

RESIGNED

Assigned on 08 Jun 2017

Resigned on 30 Apr 2020

Time on role 2 years, 10 months, 22 days

SCOTT, Simon Gregory Thomas

Director

Director

RESIGNED

Assigned on 27 Apr 2015

Resigned on 08 Jun 2017

Time on role 2 years, 1 month, 11 days

SMITH, Richard Ian

Director

Director

RESIGNED

Assigned on 23 Feb 2018

Resigned on 27 Feb 2021

Time on role 3 years, 4 days

STOKES, Paul Andrew

Director

Director

RESIGNED

Assigned on 01 May 2015

Resigned on 08 Mar 2018

Time on role 2 years, 10 months, 7 days

SUMNER, Brian Richard

Director

Director

RESIGNED

Assigned on 01 May 2008

Resigned on 09 Aug 2012

Time on role 4 years, 3 months, 8 days

WATERS, Jonathan Richard

Director

Director

RESIGNED

Assigned on 13 Dec 2007

Resigned on 30 Jun 2012

Time on role 4 years, 6 months, 17 days

WIGNALL, Mark Steven

Director

Director

RESIGNED

Assigned on 21 Jan 2008

Resigned on 08 Jun 2017

Time on role 9 years, 4 months, 18 days

DMCS DIRECTORS LIMITED

Corporate-director

RESIGNED

Assigned on 14 Oct 2005

Resigned on 14 Oct 2005

Time on role


Some Companies

DELANE SERVICES LTD

MULBERRY HOUSE,BROMSGROVE,B60 3DX

Number:11802601
Status:ACTIVE
Category:Private Limited Company

DH PLASTERING MANCHESTER LIMITED

7 ST PETERSGATE,STOCKPORT,SK1 1EB

Number:10748357
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

DNK TRADING SERVICES LIMITED

34 SPRING PROMENADE,WEST DRAYTON,UB7 9GL

Number:11520978
Status:ACTIVE
Category:Private Limited Company

GOWS DELICATESSEN LTD.

MOLUAG,BALLATER,AB35 5PT

Number:SC293944
Status:ACTIVE
Category:Private Limited Company

MOVING ASSEMBLY PROJECT LIMITED

11 CROFTERS CLOSE,ISLEWORTH,TW7 7PH

Number:10477033
Status:ACTIVE
Category:Private Limited Company

OUTREACH 3-WAY

1430 ARLINGTON BUSINESS PARK, THEALE,READING,RG7 4SA

Number:01474488
Status:ACTIVE
Category:PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)

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