This company is commonly known as Timeshare Council. The company was founded 33 years ago and was given the registration number 02513123. The firm's registered office is in AXMINSTER. You can find them at Timberly, South Street, Axminster, Devon. This company's SIC code is 94120 - Activities of professional membership organizations.
Name | : | TIMESHARE COUNCIL |
---|---|---|
Company Number | : | 02513123 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 18 June 1990 |
End of financial year | : | 31 December 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Timberly, South Street, Axminster, Devon, EX13 5AD |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Timberly, South Street, Axminster, United Kingdom, EX13 5AD | Secretary | 20 February 2019 | Active |
8, Pirbright Road, Farnborough, GU14 7AD | Director | 25 February 2011 | Active |
Little Chantry 39 Belle Vue Road, Southbourne, Bournemouth, BH6 3DD | Director | 15 April 2003 | Active |
7 Succoth Place, Edinburgh, EH12 6BJ | Secretary | - | Active |
Moulsey House, 11 Wolsey Road, East Molesey, KT8 9TL | Secretary | 15 April 2003 | Active |
3, Elnoth Drive, Fleet, GU51 1LD | Secretary | 23 February 2009 | Active |
1 Longcroft Avenue, Harpenden, AL5 2QY | Director | 07 October 1996 | Active |
Dundee House 17 Lenton Avenue, The Park, Nottingham, NG7 1DX | Director | 08 September 1995 | Active |
Thwaite Moss, Tatham, Tatham, LA2 8PR | Director | 30 September 1997 | Active |
98 Hemp Lane, Wigginton, Tring, HP23 6HE | Director | 17 April 2007 | Active |
8 Greenways, Abbots Langley, Watford, WD5 0EU | Director | 16 January 1996 | Active |
The Glebe Shipley Hills Road, Meopham, Gravesend, DA13 0AD | Director | 19 November 1993 | Active |
Moulsey House, 11 Wolsey Road, East Molesey, KT8 9TL | Director | 04 October 1991 | Active |
1 Lindrick Dale, Worksop, S81 8BB | Director | - | Active |
Craven Cottage, 1 Barlows Lane, Wilbarston, | Director | 30 September 1997 | Active |
Oakwood Cottage, Coddenham, Ipswich, IP6 9QF | Director | 02 April 1998 | Active |
47 Frankfield Rise, Tunbridge Wells, TN2 5LF | Director | 15 April 2003 | Active |
3, Elnoth Drive, Fleet, GU51 1LD | Director | 23 February 2009 | Active |
Halfpenny Farm, Stainton, Kendal, LA8 0DX | Director | 08 September 1995 | Active |
Pine Lake Resort, Carnforth, Lancaster, LA6 1JZ | Director | 07 May 1993 | Active |
56 Howitt Road, Belsize Park, London, NW3 4LJ | Director | 14 May 1996 | Active |
Foxgloves, 32 Hempstead Lane Potten End, Berkhamsted, HP4 2SD | Director | 08 September 1995 | Active |
4 Learmonth Gardens, Edinburgh, EH4 1HD | Director | - | Active |
110 Queens Quay, 58 Upper Thames Street, London, EC4V 3EH | Director | 30 September 1994 | Active |
2 Lower Merton Rise, London, NW3 2SP | Director | 08 September 1995 | Active |
The Porch House, Dingley Hall, Market Harborough, LE16 8PG | Director | - | Active |
2 Kirklee Terrace, Glasgow, G12 0TQ | Director | 30 September 1994 | Active |
7 Chancery Mews, Wandsworth, London, SW17 7TD | Director | 21 September 2004 | Active |
Ryefield Lower Church Road, Sandhurst, Camberley, GU47 8HP | Director | 30 September 1997 | Active |
Villa Acuario, 4 Calle Cerdi Rancho Domingo, 29639 Benalmadena Pueblo Malaga, Spain, | Director | 07 May 1993 | Active |
15 St Helens Place, London, EC3A 6DJ | Director | 05 October 1995 | Active |
15 St Helens Place, London, EC3A 6DJ | Director | 04 October 1991 | Active |
3 Cross Maltings, Hadleigh, Ipswich, IP7 5AH | Director | 08 September 1995 | Active |
2 The Woods, The Warren, Radlett, WD7 7HF | Director | 17 April 2007 | Active |
2 The Woods, The Warren, Radlett, WD7 7HF | Director | 07 October 1996 | Active |
Date | Category | Description | |
---|---|---|---|
2024-03-01 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-06-28 | Confirmation statement | Confirmation statement with updates. | Download |
2023-03-13 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-09-28 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-06-24 | Confirmation statement | Confirmation statement with updates. | Download |
2021-07-02 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-06-23 | Confirmation statement | Confirmation statement with updates. | Download |
2020-06-30 | Confirmation statement | Confirmation statement with updates. | Download |
2020-03-13 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-07-10 | Confirmation statement | Confirmation statement with updates. | Download |
2019-04-17 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-02-26 | Officers | Appoint person secretary company with name date. | Download |
2019-02-26 | Officers | Termination director company with name termination date. | Download |
2019-02-26 | Officers | Termination secretary company with name termination date. | Download |
2018-07-19 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-07-05 | Confirmation statement | Confirmation statement with updates. | Download |
2017-07-05 | Persons with significant control | Notification of a person with significant control statement. | Download |
2017-06-26 | Confirmation statement | Confirmation statement with updates. | Download |
2017-06-12 | Accounts | Accounts with accounts type total exemption full. | Download |
2016-06-24 | Annual return | Annual return company with made up date no member list. | Download |
2016-03-29 | Accounts | Accounts with accounts type total exemption small. | Download |
2015-07-31 | Annual return | Annual return company with made up date no member list. | Download |
2015-06-17 | Accounts | Accounts with accounts type total exemption full. | Download |
2014-11-20 | Officers | Termination director company with name termination date. | Download |
2014-11-20 | Officers | Termination director company with name termination date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.