Having been setup in 1995, Timico Partner Services Ltd has its registered office in Newark, Notts, it's status in the Companies House registry is set to "Active". We don't know the number of employees at this business. There are 7 directors listed as Pepper, Harry William Terry, Radford, Jonathan Vaughan, Coates Buglear, Heather Anne, Coates Buglear, Peter Victor, Gradwell, Peter John, Mobley, Harold Edward John, Schneider, Paul for this company.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
COATES BUGLEAR, Heather Anne | 31 March 2001 | 29 January 2010 | 1 |
COATES BUGLEAR, Peter Victor | 06 December 1995 | 29 January 2010 | 1 |
GRADWELL, Peter John | 08 April 2003 | 03 July 2007 | 1 |
MOBLEY, Harold Edward John | 08 April 2003 | 29 January 2010 | 1 |
SCHNEIDER, Paul | 28 May 2008 | 30 April 2010 | 1 |
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
PEPPER, Harry William Terry | 08 February 2017 | 31 March 2018 | 1 |
RADFORD, Jonathan Vaughan | 29 January 2010 | 08 February 2017 | 1 |
Document Type | Date | |
---|---|---|
AA - Annual Accounts | 28 September 2020 | |
CS01 - N/A | 02 January 2020 | |
AA - Annual Accounts | 09 October 2019 | |
MR01 - N/A | 09 July 2019 | |
AP01 - Appointment of director | 29 April 2019 | |
TM01 - Termination of appointment of director | 21 February 2019 | |
CS01 - N/A | 02 January 2019 | |
AP01 - Appointment of director | 14 November 2018 | |
AP01 - Appointment of director | 12 November 2018 | |
AD01 - Change of registered office address | 08 November 2018 | |
TM01 - Termination of appointment of director | 08 November 2018 | |
AA - Annual Accounts | 16 October 2018 | |
AP01 - Appointment of director | 04 April 2018 | |
TM01 - Termination of appointment of director | 04 April 2018 | |
TM02 - Termination of appointment of secretary | 04 April 2018 | |
CS01 - N/A | 03 January 2018 | |
AA - Annual Accounts | 05 October 2017 | |
RESOLUTIONS - N/A | 08 March 2017 | |
RESOLUTIONS - N/A | 02 March 2017 | |
AP03 - Appointment of secretary | 20 February 2017 | |
TM02 - Termination of appointment of secretary | 20 February 2017 | |
AP01 - Appointment of director | 17 February 2017 | |
TM01 - Termination of appointment of director | 17 February 2017 | |
TM01 - Termination of appointment of director | 17 February 2017 | |
TM01 - Termination of appointment of director | 17 February 2017 | |
MR01 - N/A | 15 February 2017 | |
MR04 - N/A | 14 February 2017 | |
MR01 - N/A | 13 February 2017 | |
TM01 - Termination of appointment of director | 25 January 2017 | |
CS01 - N/A | 29 December 2016 | |
AA - Annual Accounts | 13 October 2016 | |
AR01 - Annual Return | 24 December 2015 | |
AA - Annual Accounts | 08 October 2015 | |
AR01 - Annual Return | 24 December 2014 | |
AA - Annual Accounts | 02 October 2014 | |
AP01 - Appointment of director | 24 April 2014 | |
CERTNM - Change of name certificate | 19 February 2014 | |
CONNOT - N/A | 19 February 2014 | |
AR01 - Annual Return | 07 January 2014 | |
AA - Annual Accounts | 26 September 2013 | |
AR01 - Annual Return | 03 January 2013 | |
CH01 - Change of particulars for director | 03 January 2013 | |
AA - Annual Accounts | 25 September 2012 | |
AR01 - Annual Return | 23 December 2011 | |
RESOLUTIONS - N/A | 03 October 2011 | |
MAR - Memorandum and Articles - used in re-registration | 03 October 2011 | |
CERT10 - Re-registration of a company from public to private | 03 October 2011 | |
RR02 - Application by a public company for re-registration as a private limited company | 03 October 2011 | |
AA - Annual Accounts | 04 July 2011 | |
AR01 - Annual Return | 17 February 2011 | |
SH01 - Return of Allotment of shares | 10 February 2011 | |
AP01 - Appointment of director | 29 November 2010 | |
AP01 - Appointment of director | 29 November 2010 | |
TM01 - Termination of appointment of director | 22 October 2010 | |
MG01 - Particulars of a mortgage or charge | 05 October 2010 | |
AA - Annual Accounts | 04 October 2010 | |
RESOLUTIONS - N/A | 20 September 2010 | |
CC04 - Statement of companies objects | 20 September 2010 | |
AA01 - Change of accounting reference date | 17 September 2010 | |
SH01 - Return of Allotment of shares | 17 May 2010 | |
AP01 - Appointment of director | 08 March 2010 | |
AP01 - Appointment of director | 08 March 2010 | |
AD01 - Change of registered office address | 06 March 2010 | |
TM01 - Termination of appointment of director | 05 March 2010 | |
TM01 - Termination of appointment of director | 05 March 2010 | |
TM01 - Termination of appointment of director | 05 March 2010 | |
TM01 - Termination of appointment of director | 05 March 2010 | |
TM02 - Termination of appointment of secretary | 05 March 2010 | |
AP03 - Appointment of secretary | 05 March 2010 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 19 February 2010 | |
AR01 - Annual Return | 24 December 2009 | |
RESOLUTIONS - N/A | 15 December 2009 | |
SH06 - Notice of cancellation of shares | 15 December 2009 | |
SH06 - Notice of cancellation of shares | 15 December 2009 | |
SH03 - Return of purchase of own shares | 15 December 2009 | |
SH03 - Return of purchase of own shares | 15 December 2009 | |
AR01 - Annual Return | 23 November 2009 | |
AA - Annual Accounts | 21 September 2009 | |
288a - Notice of appointment of directors or secretaries | 27 February 2009 | |
353 - Register of members | 13 January 2009 | |
363a - Annual Return | 20 November 2008 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 27 August 2008 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 27 August 2008 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 26 August 2008 | |
AA - Annual Accounts | 10 July 2008 | |
363a - Annual Return | 26 November 2007 | |
AA - Annual Accounts | 21 October 2007 | |
403b - Declaration that part of the property or undertaking charges (a) has been released from the charge; (b) no longer forms part of the company's property or undertaking | 30 August 2007 | |
288b - Notice of resignation of directors or secretaries | 14 July 2007 | |
363a - Annual Return | 10 January 2007 | |
RESOLUTIONS - N/A | 29 November 2006 | |
RESOLUTIONS - N/A | 29 November 2006 | |
MEM/ARTS - N/A | 29 November 2006 | |
AA - Annual Accounts | 20 October 2006 | |
288c - Notice of change of directors or secretaries or in their particulars | 24 April 2006 | |
363a - Annual Return | 18 January 2006 | |
AA - Annual Accounts | 31 October 2005 | |
363s - Annual Return | 27 January 2005 | |
AA - Annual Accounts | 13 January 2005 | |
288a - Notice of appointment of directors or secretaries | 07 December 2004 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 14 February 2004 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 14 February 2004 | |
363s - Annual Return | 30 January 2004 | |
AA - Annual Accounts | 01 October 2003 | |
288a - Notice of appointment of directors or secretaries | 26 June 2003 | |
288b - Notice of resignation of directors or secretaries | 26 June 2003 | |
AUD - Auditor's letter of resignation | 12 June 2003 | |
AUD - Auditor's letter of resignation | 12 June 2003 | |
288a - Notice of appointment of directors or secretaries | 02 May 2003 | |
395 - Particulars of a mortgage or charge | 25 April 2003 | |
288a - Notice of appointment of directors or secretaries | 15 April 2003 | |
288c - Notice of change of directors or secretaries or in their particulars | 05 March 2003 | |
288c - Notice of change of directors or secretaries or in their particulars | 05 March 2003 | |
363s - Annual Return | 10 January 2003 | |
AA - Annual Accounts | 30 October 2002 | |
363s - Annual Return | 15 January 2002 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 15 January 2002 | |
287 - Change in situation or address of Registered Office | 28 December 2001 | |
395 - Particulars of a mortgage or charge | 14 August 2001 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 19 April 2001 | |
AA - Annual Accounts | 10 April 2001 | |
RESOLUTIONS - N/A | 09 April 2001 | |
RESOLUTIONS - N/A | 09 April 2001 | |
CERT5 - Re-registration of a company from private to public | 09 April 2001 | |
MAR - Memorandum and Articles - used in re-registration | 09 April 2001 | |
AUDS - Auditor's statement | 09 April 2001 | |
AUDR - Auditor's report | 09 April 2001 | |
BS - Balance sheet | 09 April 2001 | |
43(3)e - Declaration on application by a private company for re-registration as a public company | 09 April 2001 | |
43(3) - Application by a private company for re-registration as a public company | 09 April 2001 | |
395 - Particulars of a mortgage or charge | 04 April 2001 | |
288a - Notice of appointment of directors or secretaries | 04 April 2001 | |
123 - Notice of increase in nominal capital | 04 April 2001 | |
225 - Change of Accounting Reference Date | 26 February 2001 | |
363s - Annual Return | 11 December 2000 | |
AA - Annual Accounts | 24 May 2000 | |
287 - Change in situation or address of Registered Office | 05 May 2000 | |
363s - Annual Return | 25 February 2000 | |
AA - Annual Accounts | 17 January 2000 | |
395 - Particulars of a mortgage or charge | 06 October 1999 | |
363s - Annual Return | 26 November 1998 | |
AA - Annual Accounts | 02 October 1998 | |
AA - Annual Accounts | 19 August 1998 | |
363s - Annual Return | 22 July 1998 | |
288a - Notice of appointment of directors or secretaries | 22 July 1998 | |
363s - Annual Return | 26 March 1997 | |
288 - N/A | 07 December 1995 | |
288 - N/A | 07 December 1995 | |
288 - N/A | 07 December 1995 | |
287 - Change in situation or address of Registered Office | 07 December 1995 | |
NEWINC - New incorporation documents | 20 November 1995 |
Description | Date | Status | Charge by |
---|---|---|---|
A registered charge | 28 June 2019 | Outstanding |
N/A |
A registered charge | 08 February 2017 | Outstanding |
N/A |
A registered charge | 08 February 2017 | Outstanding |
N/A |
Debenture | 21 September 2010 | Fully Satisfied |
N/A |
Debenture | 11 April 2003 | Fully Satisfied |
N/A |
Chattels mortgage | 14 August 2001 | Fully Satisfied |
N/A |
Debenture | 30 March 2001 | Fully Satisfied |
N/A |
Rent deposit deed | 04 October 1999 | Fully Satisfied |
N/A |