Active - Proposal to Strike off
Company Information for ALWYN TIME RECORDERS LIMITED
24 Old Queen Street, London, SW1H 9HP,
|
Company Registration Number
00293732
Private Limited Company
Active - Proposal to Strike off |
Company Name | |
---|---|
ALWYN TIME RECORDERS LIMITED | |
Legal Registered Office | |
24 Old Queen Street London SW1H 9HP Other companies in SN2 | |
Company Number | 00293732 | |
---|---|---|
Company ID Number | 00293732 | |
Date formed | 1934-11-03 | |
Country | UNITED KINGDOM | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active - Proposal to Strike off | |
Lastest accounts | 2021-12-31 | |
Account next due | 30/09/2023 | |
Latest return | 08/06/2016 | |
Return next due | 06/07/2017 | |
Type of accounts | DORMANT |
Last Datalog update: | 2023-12-20 07:38:51 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Officer | Role | Date Appointed |
---|---|---|
STEVEN JOHN COSTELLO |
||
ANDREW STEPHEN LORD |
||
STEPHANIE IRENE MERRIFIELD |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
JOHN PETER HELAS |
Director | ||
MARK RICHARD SMILEY |
Director | ||
AMIT KUMAR SOOD |
Director | ||
SUSAN STUBBS |
Director | ||
JOHN MITCHELL COWLEY |
Director | ||
BRUCE QUENTIN GINNEVER |
Director | ||
MATTHEW JAMES COGZELL |
Director | ||
FRED HAYHURST |
Company Secretary | ||
MATTHEW JAMES COGZELL |
Director | ||
JOHN CASEY TRIPP |
Director | ||
ALEX HENDERSON |
Company Secretary | ||
CORINNE HERZOG |
Director | ||
DEAN CHRISTOPHER COOKE |
Director | ||
PETER WILLIAM HALLITT |
Director | ||
GARRY JOHN PEAGAM |
Director | ||
RICHARD HAWKE COLLINS |
Company Secretary | ||
RICHARD HAWKE COLLINS |
Director | ||
COLIN DAVID MACINNES |
Director | ||
MICHAEL JOHN LEE |
Director | ||
COLIN DAVID MACINNES |
Company Secretary | ||
GEORGE COOKE |
Director | ||
IVOR WATKINS |
Director | ||
ROBERT IAN CROCKATT |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
CONTRACT FIRE SYSTEMS LIMITED | Director | 2018-06-01 | CURRENT | 1985-05-22 | Active - Proposal to Strike off | |
CHRISTIE INTRUDER ALARMS LIMITED | Director | 2017-01-23 | CURRENT | 2010-03-25 | Active | |
SOUTHERN MONITORING SERVICES LIMITED | Director | 2017-01-23 | CURRENT | 1983-03-31 | Active | |
THOMSON & KELLY LIMITED | Director | 2016-11-01 | CURRENT | 1970-06-03 | Active | |
SMITHS SECURITY SERVICES LIMITED | Director | 2016-11-01 | CURRENT | 1975-06-16 | Active - Proposal to Strike off | |
NISCAYAH LIMITED | Director | 2016-11-01 | CURRENT | 1998-05-20 | Active - Proposal to Strike off | |
VERIFIER CAPITAL LIMITED | Director | 2016-11-01 | CURRENT | 2007-01-18 | Active - Proposal to Strike off | |
SECURITAS TECHNOLOGY (NI) LIMITED | Director | 2016-11-01 | CURRENT | 2012-05-03 | Active | |
SNEDDON LIMITED | Director | 2016-11-01 | CURRENT | 1996-07-11 | Active | |
BLICK RENTALS LIMITED | Director | 2016-11-01 | CURRENT | 1964-04-02 | Active - Proposal to Strike off | |
AUDAX SOUND SYSTEM LIMITED | Director | 2016-11-01 | CURRENT | 1964-03-23 | Active | |
BLICK INTERNATIONAL SYSTEMS LIMITED | Director | 2016-11-01 | CURRENT | 1926-09-22 | Active | |
BLICK TIME SYSTEMS LIMITED | Director | 2016-11-01 | CURRENT | 1933-06-29 | Active | |
BLICK PROPERTIES LIMITED | Director | 2016-11-01 | CURRENT | 1943-03-12 | Active | |
BLICK NATIONAL SYSTEMS LIMITED | Director | 2016-11-01 | CURRENT | 1964-04-02 | Active | |
BLICK TIME RECORDERS LIMITED | Director | 2016-11-01 | CURRENT | 1979-05-24 | Active | |
BLICK TELEFUSION COMMUNICATIONS LIMITED | Director | 2016-11-01 | CURRENT | 1980-02-01 | Active | |
BLICK SOFTWARE SYSTEMS LIMITED | Director | 2016-11-01 | CURRENT | 1982-07-23 | Active | |
AMANO BLICK INTERNATIONAL (EUROPE) LIMITED | Director | 2016-11-01 | CURRENT | 1996-06-24 | Active | |
CROWOOD PROPERTY LIMITED | Director | 2016-11-01 | CURRENT | 1997-04-07 | Active | |
CYBERSHIFT LIMITED | Director | 2016-11-01 | CURRENT | 1998-08-12 | Active | |
BLICK TELEFUSION (SCOTLAND) LIMITED | Director | 2016-11-01 | CURRENT | 1976-02-20 | Active | |
GDX TECHNOLOGIES LIMITED | Director | 2016-11-01 | CURRENT | 1998-08-12 | Active - Proposal to Strike off | |
SRP SECURITY SYSTEMS LIMITED | Director | 2016-11-01 | CURRENT | 1989-07-24 | Active - Proposal to Strike off | |
PROGRAMS AT WORK LIMITED | Director | 2016-11-01 | CURRENT | 1919-06-10 | Active | |
PAC INTERNATIONAL LIMITED | Director | 2016-11-01 | CURRENT | 1978-04-19 | Active | |
TRUSOUND LIMITED | Director | 2016-11-01 | CURRENT | 1984-08-07 | Active | |
RAYSIL SECURITY SYSTEMS LIMITED | Director | 2016-11-01 | CURRENT | 1986-01-23 | Active - Proposal to Strike off | |
ISGUS INTERNATIONAL LIMITED | Director | 2016-11-01 | CURRENT | 1987-01-26 | Active - Proposal to Strike off | |
WOLSEY TELEVISION (SCOTLAND) LIMITED | Director | 2016-11-01 | CURRENT | 1949-11-04 | Active | |
TRUSOUND MANUFACTURING LIMITED | Director | 2016-11-01 | CURRENT | 1955-07-16 | Active | |
TRUSOUND RENTALS LIMITED | Director | 2016-11-01 | CURRENT | 1959-02-18 | Active | |
VISIONHIRE CABLE LIMITED | Director | 2016-11-01 | CURRENT | 1931-01-02 | Active | |
TELEFUSION COMMUNICATIONS LIMITED | Director | 2016-11-01 | CURRENT | 1943-04-14 | Active | |
SECURITAS TECHNOLOGY OPERATIONS LIMITED | Director | 2016-11-01 | CURRENT | 1960-05-04 | Active - Proposal to Strike off | |
TRUSOUND INSTALLATION LIMITED | Director | 2016-11-01 | CURRENT | 1975-10-24 | Active | |
NATIONAL TIME RECORDER COMPANY LIMITED | Director | 2016-11-01 | CURRENT | 1917-03-12 | Active | |
ITR INTERNATIONAL TIME LIMITED | Director | 2016-11-01 | CURRENT | 1952-06-27 | Active | |
BRITISH TIME LIMITED | Director | 2016-11-01 | CURRENT | 1917-04-10 | Active | |
BLICK ENGINEERING LIMITED | Director | 2016-11-01 | CURRENT | 1949-07-26 | Active | |
BLICK INTERNATIONAL LIMITED | Director | 2016-11-01 | CURRENT | 1977-11-02 | Active | |
BLICK MAINTENANCE LIMITED | Director | 2016-11-01 | CURRENT | 1951-08-04 | Active | |
BLICK GROUP MANAGEMENT SERVICES LIMITED | Director | 2016-11-01 | CURRENT | 1977-12-21 | Active | |
BLICK TANNOY LIMITED | Director | 2016-11-01 | CURRENT | 1958-01-15 | Active | |
BLICK DORMANTS LIMITED | Director | 2016-11-01 | CURRENT | 1963-03-08 | Active | |
STANLEY BLACK & DECKER INNOVATIONS LIMITED | Director | 2015-01-29 | CURRENT | 2011-11-21 | Liquidation | |
NISCAYAH HOLDINGS LIMITED | Director | 2015-01-29 | CURRENT | 1986-11-12 | Active | |
SECURITAS TECHNOLOGY LIMITED | Director | 2015-01-29 | CURRENT | 1922-05-06 | Active | |
STANLEY SECURITY SOLUTIONS - EUROPE LIMITED | Director | 2015-01-29 | CURRENT | 1966-03-30 | Active | |
ASL BUSINESS SOLUTIONS LTD | Director | 2001-03-08 | CURRENT | 2001-03-02 | Active | |
CONTRACT FIRE SYSTEMS LIMITED | Director | 2018-08-01 | CURRENT | 1985-05-22 | Active - Proposal to Strike off | |
THOMSON & KELLY LIMITED | Director | 2017-07-31 | CURRENT | 1970-06-03 | Active | |
SMITHS SECURITY SERVICES LIMITED | Director | 2017-07-31 | CURRENT | 1975-06-16 | Active - Proposal to Strike off | |
NISCAYAH LIMITED | Director | 2017-07-31 | CURRENT | 1998-05-20 | Active - Proposal to Strike off | |
VERIFIER CAPITAL LIMITED | Director | 2017-07-31 | CURRENT | 2007-01-18 | Active - Proposal to Strike off | |
SNEDDON LIMITED | Director | 2017-07-31 | CURRENT | 1996-07-11 | Active | |
BLICK RENTALS LIMITED | Director | 2017-07-31 | CURRENT | 1964-04-02 | Active - Proposal to Strike off | |
AUDAX SOUND SYSTEM LIMITED | Director | 2017-07-31 | CURRENT | 1964-03-23 | Active | |
BLICK INTERNATIONAL SYSTEMS LIMITED | Director | 2017-07-31 | CURRENT | 1926-09-22 | Active | |
BLICK TIME SYSTEMS LIMITED | Director | 2017-07-31 | CURRENT | 1933-06-29 | Active | |
BLICK PROPERTIES LIMITED | Director | 2017-07-31 | CURRENT | 1943-03-12 | Active | |
BLICK NATIONAL SYSTEMS LIMITED | Director | 2017-07-31 | CURRENT | 1964-04-02 | Active | |
BLICK TIME RECORDERS LIMITED | Director | 2017-07-31 | CURRENT | 1979-05-24 | Active | |
BLICK TELEFUSION COMMUNICATIONS LIMITED | Director | 2017-07-31 | CURRENT | 1980-02-01 | Active | |
BLICK SOFTWARE SYSTEMS LIMITED | Director | 2017-07-31 | CURRENT | 1982-07-23 | Active | |
AMANO BLICK INTERNATIONAL (EUROPE) LIMITED | Director | 2017-07-31 | CURRENT | 1996-06-24 | Active | |
CROWOOD PROPERTY LIMITED | Director | 2017-07-31 | CURRENT | 1997-04-07 | Active | |
CYBERSHIFT LIMITED | Director | 2017-07-31 | CURRENT | 1998-08-12 | Active | |
BLICK TELEFUSION (SCOTLAND) LIMITED | Director | 2017-07-31 | CURRENT | 1976-02-20 | Active | |
GDX TECHNOLOGIES LIMITED | Director | 2017-07-31 | CURRENT | 1998-08-12 | Active - Proposal to Strike off | |
SRP SECURITY SYSTEMS LIMITED | Director | 2017-07-31 | CURRENT | 1989-07-24 | Active - Proposal to Strike off | |
PROGRAMS AT WORK LIMITED | Director | 2017-07-31 | CURRENT | 1919-06-10 | Active | |
PAC INTERNATIONAL LIMITED | Director | 2017-07-31 | CURRENT | 1978-04-19 | Active | |
TRUSOUND LIMITED | Director | 2017-07-31 | CURRENT | 1984-08-07 | Active | |
RAYSIL SECURITY SYSTEMS LIMITED | Director | 2017-07-31 | CURRENT | 1986-01-23 | Active - Proposal to Strike off | |
ISGUS INTERNATIONAL LIMITED | Director | 2017-07-31 | CURRENT | 1987-01-26 | Active - Proposal to Strike off | |
WOLSEY TELEVISION (SCOTLAND) LIMITED | Director | 2017-07-31 | CURRENT | 1949-11-04 | Active | |
TRUSOUND MANUFACTURING LIMITED | Director | 2017-07-31 | CURRENT | 1955-07-16 | Active | |
TRUSOUND RENTALS LIMITED | Director | 2017-07-31 | CURRENT | 1959-02-18 | Active | |
VISIONHIRE CABLE LIMITED | Director | 2017-07-31 | CURRENT | 1931-01-02 | Active | |
TELEFUSION COMMUNICATIONS LIMITED | Director | 2017-07-31 | CURRENT | 1943-04-14 | Active | |
SECURITAS TECHNOLOGY OPERATIONS LIMITED | Director | 2017-07-31 | CURRENT | 1960-05-04 | Active - Proposal to Strike off | |
STANLEY SECURITY SOLUTIONS - EUROPE LIMITED | Director | 2017-07-31 | CURRENT | 1966-03-30 | Active | |
TRUSOUND INSTALLATION LIMITED | Director | 2017-07-31 | CURRENT | 1975-10-24 | Active | |
NATIONAL TIME RECORDER COMPANY LIMITED | Director | 2017-07-31 | CURRENT | 1917-03-12 | Active | |
ITR INTERNATIONAL TIME LIMITED | Director | 2017-07-31 | CURRENT | 1952-06-27 | Active | |
BRITISH TIME LIMITED | Director | 2017-07-31 | CURRENT | 1917-04-10 | Active | |
BLICK ENGINEERING LIMITED | Director | 2017-07-31 | CURRENT | 1949-07-26 | Active | |
BLICK INTERNATIONAL LIMITED | Director | 2017-07-31 | CURRENT | 1977-11-02 | Active | |
BLICK MAINTENANCE LIMITED | Director | 2017-07-31 | CURRENT | 1951-08-04 | Active | |
BLICK GROUP MANAGEMENT SERVICES LIMITED | Director | 2017-07-31 | CURRENT | 1977-12-21 | Active | |
BLICK TANNOY LIMITED | Director | 2017-07-31 | CURRENT | 1958-01-15 | Active | |
BLICK DORMANTS LIMITED | Director | 2017-07-31 | CURRENT | 1963-03-08 | Active | |
CHRISTIE INTRUDER ALARMS LIMITED | Director | 2017-01-23 | CURRENT | 2010-03-25 | Active | |
SOUTHERN MONITORING SERVICES LIMITED | Director | 2017-01-23 | CURRENT | 1983-03-31 | Active | |
SECURITAS TECHNOLOGY (NI) LIMITED | Director | 2016-11-01 | CURRENT | 2012-05-03 | Active | |
NISCAYAH HOLDINGS LIMITED | Director | 2016-11-01 | CURRENT | 1986-11-12 | Active | |
SECURITAS TECHNOLOGY LIMITED | Director | 2016-11-01 | CURRENT | 1922-05-06 | Active |
Date | Document Type | Document Description |
---|---|---|
GAZ2(A) | SECOND GAZETTE not voluntary dissolution | |
FIRST GAZETTE notice for voluntary strike-off | ||
GAZ1(A) | FIRST GAZETTE notice for voluntary strike-off | |
Application to strike the company off the register | ||
DS01 | Application to strike the company off the register | |
Resolutions passed:<ul><li>Resolution reduction in capital</ul> | ||
Resolutions passed:<ul><li>Resolution reduction in capital<li>Resolution Share premium account reduced 14/07/2023</ul> | ||
Solvency Statement dated 14/07/23 | ||
Statement by Directors | ||
Statement of capital on GBP 1 | ||
SH19 | Statement of capital on 2023-07-20 GBP 1 | |
SH20 | Statement by Directors | |
CAP-SS | Solvency Statement dated 14/07/23 | |
RES06 | Resolutions passed:
| |
APPOINTMENT TERMINATED, DIRECTOR RISHABH ASIT ADALJA | ||
TM01 | APPOINTMENT TERMINATED, DIRECTOR RISHABH ASIT ADALJA | |
Change of details for Stanley Security Solutions Limited as a person with significant control on 2023-03-15 | ||
PSC05 | Change of details for Stanley Security Solutions Limited as a person with significant control on 2023-03-15 | |
CONFIRMATION STATEMENT MADE ON 08/06/23, WITH UPDATES | ||
Director's details changed for Mr Shaun William Kennedy on 2023-06-05 | ||
CH01 | Director's details changed for Mr Shaun William Kennedy on 2023-06-05 | |
CS01 | CONFIRMATION STATEMENT MADE ON 08/06/23, WITH UPDATES | |
Register(s) moved to registered office address 24 Old Queen Street London SW1H 9HP | ||
Register(s) moved to registered office address 24 Old Queen Street London SW1H 9HP | ||
Register inspection address changed from 3 Europa Court Sheffield Business Park Sheffield S Yorkshire S9 1XE England to 24 Old Queen Street London SW1H 9HP | ||
Register inspection address changed from 3 Europa Court Sheffield Business Park Sheffield S Yorkshire S9 1XE England to 24 Old Queen Street London SW1H 9HP | ||
AD02 | Register inspection address changed from 3 Europa Court Sheffield Business Park Sheffield S Yorkshire S9 1XE England to 24 Old Queen Street London SW1H 9HP | |
AD04 | Register(s) moved to registered office address 24 Old Queen Street London SW1H 9HP | |
REGISTERED OFFICE CHANGED ON 15/03/23 FROM 270 Bath Road Slough Berkshire SL1 4DX United Kingdom | ||
AD01 | REGISTERED OFFICE CHANGED ON 15/03/23 FROM 270 Bath Road Slough Berkshire SL1 4DX United Kingdom | |
SECRETARY'S DETAILS CHNAGED FOR GOODWILLE LIMITED on 2023-01-13 | ||
CH04 | SECRETARY'S DETAILS CHNAGED FOR GOODWILLE LIMITED on 2023-01-13 | |
DIRECTOR APPOINTED MR MARK ANDREW COLEMAN | ||
DIRECTOR APPOINTED MR SHAUN WILLIAM KENNEDY | ||
AP01 | DIRECTOR APPOINTED MR SHAUN WILLIAM KENNEDY | |
ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/21 | ||
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/21 | |
AP04 | Appointment of Goodwille Limited as company secretary on 2022-07-22 | |
TM02 | Termination of appointment of Steven John Costello on 2022-07-22 | |
CONFIRMATION STATEMENT MADE ON 08/06/22, WITH NO UPDATES | ||
CS01 | CONFIRMATION STATEMENT MADE ON 08/06/22, WITH NO UPDATES | |
AP01 | DIRECTOR APPOINTED MRS HELEN TERESA WHEELER | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR STEPHANIE IRENE MERRIFIELD | |
CH01 | Director's details changed for Ms Stephanie Irene Merrifield on 2021-11-19 | |
CH01 | Director's details changed for Mr Andrew Stephen Lord on 2021-11-19 | |
PSC05 | Change of details for Stanley Security Solutions Limited as a person with significant control on 2021-11-19 | |
AD01 | REGISTERED OFFICE CHANGED ON 19/11/21 FROM Stanley House Bramble Road Swindon Wilts SN2 8ER | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/20 | |
CS01 | CONFIRMATION STATEMENT MADE ON 08/06/21, WITH NO UPDATES | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/19 | |
CS01 | CONFIRMATION STATEMENT MADE ON 08/06/20, WITH NO UPDATES | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/18 | |
CS01 | CONFIRMATION STATEMENT MADE ON 08/06/19, WITH UPDATES | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/17 | |
LATEST SOC | 22/06/18 STATEMENT OF CAPITAL;GBP 24000 | |
CS01 | CONFIRMATION STATEMENT MADE ON 08/06/18, WITH UPDATES | |
AP01 | DIRECTOR APPOINTED MS STEPHANIE IRENE MERRIFIELD | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JOHN PETER HELAS | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/16 | |
LATEST SOC | 23/06/17 STATEMENT OF CAPITAL;GBP 24000 | |
CS01 | CONFIRMATION STATEMENT MADE ON 08/06/17, WITH UPDATES | |
AP01 | DIRECTOR APPOINTED MR ANDREW STEPHEN LORD | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR AMIT SOOD | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR SUSAN STUBBS | |
AP01 | DIRECTOR APPOINTED MR JOHN PETER HELAS | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR MARK RICHARD SMILEY | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/15 | |
LATEST SOC | 05/07/16 STATEMENT OF CAPITAL;GBP 24000 | |
AR01 | 08/06/16 ANNUAL RETURN FULL LIST | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/14 | |
LATEST SOC | 03/07/15 STATEMENT OF CAPITAL;GBP 24000 | |
AR01 | 08/06/15 ANNUAL RETURN FULL LIST | |
AP01 | DIRECTOR APPOINTED MR MARK RICHARD SMILEY | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JOHN MITCHELL COWLEY | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/13 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR BRUCE QUENTIN GINNEVER | |
LATEST SOC | 30/06/14 STATEMENT OF CAPITAL;GBP 24000 | |
AR01 | 08/06/14 ANNUAL RETURN FULL LIST | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR MATTHEW COGZELL | |
AP03 | Appointment of Steven John Costello as company secretary | |
TM02 | APPOINTMENT TERMINATION COMPANY SECRETARY FRED HAYHURST | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/12 | |
AR01 | 08/06/13 FULL LIST | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / FRED HAYHURST / 10/09/2012 | |
AD02 | SAIL ADDRESS CHANGED FROM: 3 EUROPA VIEW SHEFFIELD BUSINESS PARK SHEFFIELD SOUTH YORKSHIRE S9 1XH | |
AD03 | REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/11 | |
AP01 | DIRECTOR APPOINTED MR MATTHEW JAMES COGZELL | |
AR01 | 08/06/12 FULL LIST | |
AP01 | DIRECTOR APPOINTED MS SUSAN STUBBS | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JOHN TRIPP | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR MATTHEW COGZELL | |
AP01 | DIRECTOR APPOINTED MR JOHN MITCHELL COWLEY | |
AP01 | DIRECTOR APPOINTED MR MATTHEW JAMES COGZELL | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/10 | |
AR01 | 08/06/11 FULL LIST | |
AD04 | REGISTER(S) MOVED FROM SAIL TO REGISTERED OFFICE 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC 743-REG DEB | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / JOHN CASEY TRIPP / 17/06/2011 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR BRUCE QUENTIN GINNEVER / 17/06/2011 | |
AP01 | DIRECTOR APPOINTED MR AMIT KUMAR SOOD | |
AD03 | REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC 743-REG DEB | |
AD02 | SAIL ADDRESS CREATED | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/09 | |
AR01 | 08/06/10 FULL LIST | |
AP03 | SECRETARY APPOINTED FRED HAYHURST | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/08 | |
363a | RETURN MADE UP TO 11/05/09; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/07 | |
288b | APPOINTMENT TERMINATED SECRETARY ALEX HENDERSON | |
363a | RETURN MADE UP TO 13/04/08; FULL LIST OF MEMBERS | |
288a | DIRECTOR APPOINTED JOHN CASEY TRIPP | |
288b | APPOINTMENT TERMINATED DIRECTOR CORINNE HERZOG | |
288a | NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/06 | |
363a | RETURN MADE UP TO 13/04/07; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/05 | |
363a | RETURN MADE UP TO 13/04/06; FULL LIST OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 30/01/06 FROM: BLICK HOUSE, BRAMBLE ROAD, SWINDON, WILTSHIRE SN2 8ER | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/04 | |
363s | RETURN MADE UP TO 13/04/05; FULL LIST OF MEMBERS | |
288a | NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED | |
288b | SECRETARY RESIGNED;DIRECTOR RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW SECRETARY APPOINTED | |
225 | ACC. REF. DATE EXTENDED FROM 30/09/04 TO 31/12/04 | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/03 | |
363a | RETURN MADE UP TO 13/04/04; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/02 | |
363s | RETURN MADE UP TO 13/04/03; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/01 | |
363(353) | LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED | |
363s | RETURN MADE UP TO 13/04/02; FULL LIST OF MEMBERS |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.47 | 98 |
MortgagesNumMortOutstanding | 0.21 | 98 |
MortgagesNumMortPartSatisfied | 0.00 | 30 |
MortgagesNumMortSatisfied | 0.27 | 95 |
MortgagesNumMortCharges | 0.56 | 98 |
MortgagesNumMortOutstanding | 0.21 | 95 |
MortgagesNumMortPartSatisfied | 0.00 | 3 |
MortgagesNumMortSatisfied | 0.35 | 98 |
This shows the max and average number of mortgages for companies with the same SIC code of 99999 - Dormant Company
|
|
|
|
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on ALWYN TIME RECORDERS LIMITED
The top companies supplying to UK government with the same SIC code (99999 - Dormant Company) as ALWYN TIME RECORDERS LIMITED are:
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |