ALWYN TIME RECORDERS LIMITED - LONDON
Company Profile | Company Filings |
Overview
ALWYN TIME RECORDERS LIMITED is a Private Limited Company from LONDON UNITED KINGDOM and has the status: Dissolved - no longer trading.
ALWYN TIME RECORDERS LIMITED was incorporated 89 years ago on 03/11/1934 and has the registered number: 00293732. The accounts status is DORMANT.
ALWYN TIME RECORDERS LIMITED was incorporated 89 years ago on 03/11/1934 and has the registered number: 00293732. The accounts status is DORMANT.
ALWYN TIME RECORDERS LIMITED - LONDON
This company is listed in the following categories:
99999 - Dormant Company
99999 - Dormant Company
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
31 / 12 | 31/12/2021 |
Registered Office
24 OLD QUEEN STREET
LONDON
SW1H 9HP
UNITED KINGDOM
This Company Originates in : United Kingdom
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
08/06/2023 | 22/06/2024 |
Map
UNITED KINGDOM
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
ANDREW STEPHEN LORD | Dec 1972 | British | Director | 2016-11-01 | CURRENT |
GOODWILLE LIMITED | Corporate Secretary | 2022-07-22 | CURRENT | ||
MR MARK ANDREW COLEMAN | Jun 1977 | British | Director | 2023-02-01 | CURRENT |
MR SHAUN WILLIAM KENNEDY | Feb 1976 | British | Director | 2023-02-01 | CURRENT |
MRS HELEN TERESA WHEELER | Jul 1967 | British | Director | 2022-03-01 | CURRENT |
MR AMIT KUMAR SOOD | Mar 1978 | British | Director | 2010-10-18 UNTIL 2016-10-31 | RESIGNED |
MR ALEX HENDERSON | British | Secretary | 2004-07-29 UNTIL 2008-10-17 | RESIGNED | |
MR RICHARD HAWKE COLLINS | Dec 1962 | British | Secretary | 1999-09-20 UNTIL 2004-07-29 | RESIGNED |
FRED HAYHURST | Secretary | 2010-03-01 UNTIL 2013-10-31 | RESIGNED | ||
MR COLIN DAVID MACINNES | Nov 1938 | British | Secretary | RESIGNED | |
MR GARRY JOHN PEAGAM | Sep 1956 | British | Director | 2000-09-30 UNTIL 2004-08-27 | RESIGNED |
CORINNE HERZOG | Aug 1958 | French | Director | 2007-10-19 UNTIL 2008-02-21 | RESIGNED |
MR MICHAEL JOHN LEE | May 1951 | British | Director | 1999-01-29 UNTIL 2000-02-29 | RESIGNED |
MR COLIN DAVID MACINNES | Nov 1938 | British | Director | 1997-04-11 UNTIL 2000-09-30 | RESIGNED |
MS STEPHANIE IRENE MERRIFIELD | May 1978 | British | Director | 2017-07-31 UNTIL 2022-03-01 | RESIGNED |
IVOR WATKINS | Aug 1939 | British | Director | RESIGNED | |
MR MARK RICHARD SMILEY | Aug 1977 | British | Director | 2015-01-08 UNTIL 2016-10-31 | RESIGNED |
PETER WILLIAM HALLITT | Jul 1962 | British | Director | 2004-08-27 UNTIL 2005-03-31 | RESIGNED |
STEVEN JOHN COSTELLO | Secretary | 2013-10-31 UNTIL 2022-07-22 | RESIGNED | ||
MS SUSAN STUBBS | May 1966 | British | Director | 2012-06-01 UNTIL 2016-10-31 | RESIGNED |
JOHN CASEY TRIPP | Jan 1962 | United States | Director | 2008-02-21 UNTIL 2011-10-01 | RESIGNED |
MR JOHN PETER HELAS | May 1968 | British | Director | 2016-11-01 UNTIL 2017-07-31 | RESIGNED |
GEORGE COOKE | Mar 1947 | British | Director | RESIGNED | |
MR BRUCE QUENTIN GINNEVER | Sep 1956 | British | Director | 2004-07-29 UNTIL 2014-07-24 | RESIGNED |
MR ROBERT IAN CROCKATT | Apr 1933 | British | Director | RESIGNED | |
MR JOHN MITCHELL COWLEY | May 1973 | British | Director | 2011-09-01 UNTIL 2015-01-08 | RESIGNED |
MR DEAN CHRISTOPHER COOKE | Oct 1970 | British | Director | 2005-03-31 UNTIL 2007-10-19 | RESIGNED |
MR RICHARD HAWKE COLLINS | Dec 1962 | British | Director | 2000-02-29 UNTIL 2004-07-29 | RESIGNED |
MR MATTHEW JAMES COGZELL | Jun 1975 | British | Director | 2011-09-01 UNTIL 2014-02-28 | RESIGNED |
MR MATTHEW JAMES COGZELL | Jun 1975 | British | Director | 2011-09-01 UNTIL 2012-06-01 | RESIGNED |
MR RISHABH ASIT ADALJA | Feb 1985 | Indian | Director | 2022-03-01 UNTIL 2023-06-30 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Securitas Technology Limited | 2016-04-06 | Slough Berkshire |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent Right to appoint and remove directors |