TIMESHARE COUNCIL - AXMINSTER


Company Profile Company Filings

Overview

TIMESHARE COUNCIL is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) from AXMINSTER and has the status: Active.
TIMESHARE COUNCIL was incorporated 33 years ago on 18/06/1990 and has the registered number: 02513123. The accounts status is TOTAL EXEMPTION FULL and accounts are next due on 30/09/2024.

TIMESHARE COUNCIL - AXMINSTER

This company is listed in the following categories:
94120 - Activities of professional membership organizations

Accounts Status

Accounting Year End (d/m) Accounts Last Made Up Date Accounts Next Due Date
31 / 12 31/12/2022 30/09/2024

Registered Office

TIMBERLY
AXMINSTER
DEVON
EX13 5AD

This Company Originates in : United Kingdom

Confirmation Statements

Last Statement Next Statement Due
18/06/2023 02/07/2024

Map

Company Officers - Current and Previous

Name Born Nationality Role Appointed Status
MRS SUSAN BAXTER MCNICOL Secretary 2019-02-20 CURRENT
MR PHILIP BERTRAM WATSON Jan 1946 British Director 2003-04-15 CURRENT
MR DAVID JOHN CLARKE Aug 1954 British Director 2011-02-25 CURRENT
MR ANDREW MAXWELL MILN Oct 1971 British Director 2011-02-25 UNTIL 2014-11-18 RESIGNED
MR THOMAS JOSEPH WACKER Aug 1943 Irish Director 1993-05-07 UNTIL 1995-12-12 RESIGNED
PETER VAN DER MARK Feb 1969 Dutch Director 1999-04-21 UNTIL 2010-01-01 RESIGNED
MR JOHN FRANCIS WREFORD RODERICK Feb 1949 British Director 1993-05-07 UNTIL 1998-04-02 RESIGNED
MR GEOFFREY JOHN SIDEN Sep 1943 British, Director RESIGNED
MR SIMON CHARLES RAYNER Apr 1961 British Director 1997-09-30 UNTIL 1998-04-02 RESIGNED
MR CHRISTOPHER PLAYLE-MITCHELL Jun 1942 British Director 1991-10-04 UNTIL 1992-09-30 RESIGNED
MS BEVERLEY HOYLE Oct 1963 British Director 2004-09-21 UNTIL 2007-03-21 RESIGNED
VIVIENNE NOYES THOMAS Aug 1949 British Director 2003-04-15 UNTIL 2004-08-12 RESIGNED
DOCTOR FRANCISCO JOSE PEREIRA DE OLIVEIRA Jan 1961 Portuguese Director 1998-04-02 UNTIL 2001-09-28 RESIGNED
THOMAS MOAK Mar 1956 American Director 1996-01-16 UNTIL 1997-09-30 RESIGNED
CRAIG MITCHELL Feb 1959 British Director 1995-09-08 UNTIL 1998-04-02 RESIGNED
GRAHAM JOHN WILKINSON Aug 1944 British Director 1995-09-08 UNTIL 1996-10-07 RESIGNED
MR LESLIE WILLIAM MCCANN Feb 1958 British Director 1996-10-07 UNTIL 1997-01-31 RESIGNED
MR LESLIE WILLIAM MCCANN Feb 1958 British Director 2007-04-17 UNTIL 2014-11-14 RESIGNED
ARTHUR PETER LEWIS Oct 1940 British Director 1995-09-08 UNTIL 1998-04-02 RESIGNED
MR COLIN CHARLES JENKINS Apr 1930 British Director 1991-10-04 UNTIL 1995-09-08 RESIGNED
MR COLIN CHARLES JENKINS Apr 1930 British Director 1995-10-05 UNTIL 1998-04-02 RESIGNED
RICHARD WARREN JACKSON Jun 1951 Us American Director 1993-05-07 UNTIL 1997-12-15 RESIGNED
MR PHILIP DUDLEY MORLEY Sep 1947 British Director 1993-05-07 UNTIL 1998-04-02 RESIGNED
FRANK WATSON CHAPMAN Nov 1929 British Secretary 2003-04-15 UNTIL 2019-02-15 RESIGNED
MR DAVID SOUTER ANDERSON Dec 1948 British Secretary RESIGNED
SUSAN NICOLA DUNCOMBE British Secretary 2009-02-23 UNTIL 2010-06-12 RESIGNED
FRANK WATSON CHAPMAN Nov 1929 British Director 1991-10-04 UNTIL 2019-02-15 RESIGNED
MR RICHARD IRWIN HARRINGTON Nov 1957 British Director 1995-09-08 UNTIL 1997-07-22 RESIGNED
JAMES ELLIOT HARKNESS Nov 1945 British Director 1994-09-30 UNTIL 1995-09-08 RESIGNED
CHRISTOPHER JOHN GORDON Apr 1951 British Director RESIGNED
PHILIP ANTHONY GEORGE Nov 1950 British Director 1995-09-08 UNTIL 1998-04-02 RESIGNED
PAUL FREDERICK FRANCIS GARDNER BOUGAARD May 1949 British Director 1996-05-14 UNTIL 1998-04-02 RESIGNED
IAN KEITH GANNEY Aug 1951 British Director 1993-05-07 UNTIL 1995-09-08 RESIGNED
DAVID TREVOR FAIRS Apr 1934 British Director 1995-09-08 UNTIL 1998-04-02 RESIGNED
SUSAN NICOLA DUNCOMBE British Director 2009-02-23 UNTIL 2011-03-03 RESIGNED
MR DAVID JONATHAN COX Jul 1958 British Director 2003-04-15 UNTIL 2007-04-02 RESIGNED
NEIL RAYNER FREDERICK COOPER Jun 1947 British Director 1998-04-02 UNTIL 1999-06-24 RESIGNED
GEOFFREY COCKER Apr 1930 British Director RESIGNED
BRIAN LESLIE WATES Apr 1939 British Director 1991-10-04 UNTIL 1995-09-08 RESIGNED
DR JOHN SCOTT BUCHANAN Jun 1930 British Director 1993-11-19 UNTIL 1995-09-08 RESIGNED
RAYMOND JOHN BRATT Apr 1950 British Director 1996-01-16 UNTIL 1998-04-02 RESIGNED
DAVID GORDON BLAIR Oct 1961 British Director 2007-04-17 UNTIL 2009-02-23 RESIGNED
NICHOLAS JOHN BENSON Nov 1961 British Director 1997-09-30 UNTIL 1998-04-02 RESIGNED
MR WALTER RICHARD MARTIN BEESLEY Aug 1942 British Director 1995-09-08 UNTIL 1996-10-07 RESIGNED
STEPHEN DAVID ALLEN Oct 1957 British Director 1996-10-07 UNTIL 1997-09-30 RESIGNED
MR COLIN MARTIN COLLINS Feb 1938 British Director 1997-09-30 UNTIL 1998-04-02 RESIGNED
MALCOLM ANDREW HEWITT May 1948 British Director 1994-09-30 UNTIL 1995-12-12 RESIGNED
MR JULIAN RONALD HAYLOCK Sep 1944 British Director RESIGNED
PETER RONALD HUTCHINSON Sep 1950 British Director 1997-09-30 UNTIL 1998-04-02 RESIGNED
MS. PAULA ANNE WOODGATE Jun 1955 Irish Director 1997-11-27 UNTIL 1998-04-02 RESIGNED

Related Companies

CompanyName Address Company Status Accounts Status Main Company Activity
FORTYSEVEN PARK STREET LIMITED LONDON Active SMALL 41100 - Development of building projects
DIAMOND RESORTS FINANCIAL SERVICES LIMITED LANCASTER Active SMALL 64205 - Activities of financial services holding companies
INTERVAL INTERNATIONAL LIMITED KINGSTON UPON THAMES UNITED KINGDOM Active FULL 94990 - Activities of other membership organizations n.e.c.
MVCI EUROPE LIMITED LONDON Active FULL 68320 - Management of real estate on a fee or contract basis
INTERVAL EUROPEAN HOLDINGS LIMITED LONDON Dissolved... FULL 70100 - Activities of head offices
DIAMOND RESORTS (EUROPE) LIMITED LANCASTER Active FULL 96090 - Other service activities n.e.c.
INTERVAL TRAVEL LIMITED LONDON Dissolved... FULL 79110 - Travel agency activities
DIAMOND RESORTS (GROUP HOLDINGS) LIMITED LANCASTER Active FULL 70100 - Activities of head offices
DIAMOND RESORTS EUROPEAN COLLECTION LIMITED LANCASTER Active SMALL 82990 - Other business support service activities n.e.c.
INTERVAL UK HOLDINGS LIMITED KINGSTON UPON THAMES UNITED KINGDOM Active FULL 70100 - Activities of head offices
LS INTERNATIONAL RESORT MANAGEMENT LIMITED LANCASTER Active DORMANT 99999 - Dormant Company
VACATION CLUB PARTNERSHIPS LIMITED LANCASTER Active SMALL 70100 - Activities of head offices
CANACCORD GENUITY WEALTH LIMITED LONDON ENGLAND Active FULL 64999 - Financial intermediation not elsewhere classified
MGRC MANAGEMENT LIMITED LONDON Active FULL 68320 - Management of real estate on a fee or contract basis
LATERAL SYNCING LIMITED LONDON UNITED KINGDOM Dissolved... TOTAL EXEMPTION FULL 62020 - Information technology consultancy activities
CANACCORD GENUITY WEALTH GROUP LIMITED LONDON ENGLAND Active FULL 64205 - Activities of financial services holding companies
256-260 WATERLOO ROAD MANAGEMENT LIMITED LONDON ENGLAND Dissolved... DORMANT 74990 - Non-trading company
EIGER GALLERY LIMITED LONDON Dissolved... 74100 - specialised design activities
INTERVAL SOFTWARE SERVICES (EUROPE) LIMITED BELFAST Dissolved... DORMANT 62090 - Other information technology service activities

Free Reports Available

Report Date Filed Date of Report Assets
Timeshare Council - Period Ending 2023-12-31 2024-03-02 31-12-2023 £7,199 Cash
Timeshare Council 31/12/2022 iXBRL 2023-03-14 31-12-2022 £11,604 Cash £-2,324 equity
Timeshare Council 31/12/2021 iXBRL 2022-09-29 31-12-2021 £3,341 Cash £-2,324 equity
Timeshare Council 31/12/2020 iXBRL 2021-07-03 31-12-2020 £3,217 Cash £-2,324 equity
Timeshare Council 31/12/2019 iXBRL 2020-03-14 31-12-2019 £4,017 Cash £-2,324 equity
Timeshare Council 31/12/2018 iXBRL 2019-04-18 31-12-2018 £3,855 Cash £-2,324 equity

Nearby Companies

CompanyName Address Company Status Accounts Status Main Company Activity
AJW CATERING LIMITED AXMINSTER Active TOTAL EXEMPTION FULL 55100 - Hotels and similar accommodation
TOPLINE GLASS & GLAZING LIMITED AXMINSTER UNITED KINGDOM Active TOTAL EXEMPTION FULL 32990 - Other manufacturing n.e.c.
TRAILL PARTNERS LIMITED AXMINSTER ENGLAND Active DORMANT 74990 - Non-trading company
ABRON ASSOCIATES LIMITED AXMINSTER Active TOTAL EXEMPTION FULL 43210 - Electrical installation
ABSOLUTE INDUSTRIAL LIMITED AXMINSTER ENGLAND Active TOTAL EXEMPTION FULL 46900 - Non-specialised wholesale trade
ACUMEN MEDICAL LIMITED AXMINSTER UNITED KINGDOM Active TOTAL EXEMPTION FULL 86900 - Other human health activities
ANDEN LIMITED AXMINSTER ENGLAND Active TOTAL EXEMPTION FULL 35110 - Production of electricity
MARK BARTLETT BUILDING CONTRACTORS LIMITED AXMINSTER UNITED KINGDOM Active TOTAL EXEMPTION FULL 41202 - Construction of domestic buildings
CALLANDS RETAIL LTD AXMINSTER UNITED KINGDOM Active TOTAL EXEMPTION FULL 47110 - Retail sale in non-specialised stores with food, beverages or tobacco predominating