logo
explain how to read the page

The above diagram shows the color scheme of the layout in the main result page. The parent entities and officers are those entities, including individual and legal persons, have significant controls over the company in focus. The offspring entities and appointments are those entities that the company in focus can influence on.

Clicking the links on parent entities or officers, and offspring entities or managed companies will put them in focus and show upstream or downstream connections. In general, ascendant entities can be found by moving toward upstream, and descendant entities are by toward downstream. In this way, progenitor entities such as grandparent companies (parents of parent), sibling companies (children of parent), partner companies (parents of child), and progeny entities such as grandchild companies (children of child) can be found easily.

Parent entities and officers
Active 6
  • 1
    Rayner, Adam Michael
    Born in July 1988
    Individual (3 offsprings)
    Officer
    icon of calendar 2025-05-28 ~ now
    OF - Director → CIF 0
  • 2
    Clare, Philip
    Born in May 1981
    Individual (22 offsprings)
    Officer
    icon of calendar 2025-05-28 ~ now
    OF - Director → CIF 0
  • 3
    Walsh, Matthew Philip
    Born in April 1983
    Individual (3 offsprings)
    Officer
    icon of calendar 2025-05-28 ~ now
    OF - Director → CIF 0
  • 4
    Welch, Hugh Benson
    Born in April 1957
    Individual (8 offsprings)
    Officer
    icon of calendar 2017-04-06 ~ now
    OF - Director → CIF 0
  • 5
    ROBERT MUCKLE LIMITED LIABILITY PARTNERSHIP - 2005-10-06
    ROBERT MUCKLE LLP - 2007-07-10
    icon of addressTime Central, 32 Gallowgate, Newcastle Upon Tyne, United Kingdom
    Active Corporate (17 parents, 4 offsprings)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    PE - Ownership of shares – 75% or moreCIF 0
    PE - Ownership of voting rights - 75% or moreCIF 0
  • 6
    NORHAM HOUSE DIRECTOR LIMITED - 2007-12-20
    icon of addressC/o Muckle Llp, Time Central, 32 Gallowgate, Newcastle Upon Tyne, Tyne & Wear, United Kingdom
    Active Corporate (6 parents, 85 offsprings)
    Equity (Company account)
    1 GBP2024-11-30
    Officer
    icon of calendar 2017-04-06 ~ now
    OF - Secretary → CIF 0
Ceased 7
  • 1
    Hutchinson, Annik Carla
    Individual (5 offsprings)
    Officer
    icon of calendar 2006-09-14 ~ 2017-04-06
    OF - Secretary → CIF 0
  • 2
    Brackenbury, Chantal
    Individual
    Officer
    icon of calendar 2006-02-03 ~ 2006-09-14
    OF - Secretary → CIF 0
  • 3
    Glendinning, Joanne
    Individual
    Officer
    icon of calendar 2004-11-02 ~ 2006-02-03
    OF - Secretary → CIF 0
  • 4
    Evans, Anthony Guy
    Solicitor born in May 1973
    Individual (43 offsprings)
    Officer
    icon of calendar 2022-04-01 ~ 2025-05-28
    OF - Director → CIF 0
  • 5
    Davison, Andrew John
    Solicitor born in September 1961
    Individual (57 offsprings)
    Officer
    icon of calendar 2004-11-02 ~ 2022-04-01
    OF - Director → CIF 0
  • 6
    icon of addressMarquess Court, 69 Southampton Row, London
    Active Corporate (3 parents, 6 offsprings)
    Equity (Company account)
    2 GBP2024-01-31
    Officer
    2004-11-02 ~ 2004-11-02
    PE - Nominee Director → CIF 0
  • 7
    icon of addressMarquess Court, 69 Southampton Row, London
    Active Corporate (2 parents, 188 offsprings)
    Equity (Company account)
    2 GBP2024-01-31
    Officer
    2004-11-02 ~ 2004-11-02
    PE - Nominee Secretary → CIF 0
parent relation
Company in focus

MUCKLE SECRETARY LIMITED

Previous name
NORHAM HOUSE SECRETARY LIMITED - 2007-12-20
Standard Industrial Classification
74990 - Non-trading Company
Brief company account
Called-up share capital not yet paid and not classified as a current asset
1 GBP2024-11-30
1 GBP2023-11-30
Net Assets/Liabilities
1 GBP2024-11-30
1 GBP2023-11-30
Number of shares allotted
Class 1 ordinary share
1 shares2023-12-01 ~ 2024-11-30
Par Value of Share
Class 1 ordinary share
1 GBP/shares2023-12-01 ~ 2024-11-30
Equity
1 GBP2024-11-30
1 GBP2023-11-30

Related profiles found in government register
child relation
Offspring entities and appointments
Active 195
  • 1
    TIMEC 1267 LIMITED - 2010-05-12
    icon of address63 Knightsbridge Court, Gosforth, Newcastle Upon Tyne, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2010-04-13 ~ dissolved
    CIF 893 - Secretary → ME
  • 2
    BRISTOL STREET MOTORS (BANBURY) LIMITED - 1996-01-01
    BRISTOL STREET BANBURY LIMITED - 1997-04-18
    icon of addressVertu House Fifth Avenue Business Park, Team Valley, Gateshead, Tyne And Wear
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2009-10-01 ~ dissolved
    CIF 826 - Secretary → ME
  • 3
    BRISTOL STREET MOTORS LIMITED - 1996-01-01
    BRISTOL STREET BIRMINGHAM LIMITED - 1997-04-18
    icon of addressVertu House Fifth Avenue Business Park, Team Valley, Gateshead, Tyne And Wear
    Active Corporate (2 parents)
    Officer
    icon of calendar 2009-10-01 ~ now
    CIF 836 - Secretary → ME
  • 4
    INCHMEAD LIMITED - 1989-07-24
    JESSUPS (HODDESDON) LIMITED - 1995-03-01
    BRISTOL STREET BOURNEMOUTH LIMITED - 1997-04-18
    icon of addressVertu House Fifth Avenue Business Park, Team Valley, Gateshead, Tyne And Wear
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2009-10-01 ~ dissolved
    CIF 816 - Secretary → ME
  • 5
    BRISTOL STREET BROMLEY LIMITED - 1997-04-18
    BRISTOL STREET MOTORS (BROMLEY) LIMITED - 1996-01-01
    icon of addressVertu House Fifth Avenue Business Park, Team Valley, Gateshead, Tyne And Wear
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2009-10-01 ~ dissolved
    CIF 832 - Secretary → ME
  • 6
    BRISTOL STREET CHELTENHAM LIMITED - 1997-04-18
    BRISTOL STREET MOTORS (CHELTENHAM) LIMITED - 1996-01-01
    icon of addressVertu House Fifth Avenue, Team Valley Business Park, Gateshead, Tyne And Wear
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2009-10-01 ~ dissolved
    CIF 821 - Secretary → ME
  • 7
    BRISTOL STREET MOTORS (CRAMLINGTON) LIMITED - 1997-06-02
    BIRMINGHAM ALLPARTS LIMITED - 1986-08-22
    icon of addressVertu House Fifth Avenue Business Park, Team Valley, Gateshead, Tyne And Wear
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2009-10-01 ~ dissolved
    CIF 834 - Secretary → ME
  • 8
    MOTOR EXCHANGE(HUDDERSFIELD)LIMITED(THE) - 1985-12-11
    BRISTOL STREET HUDDERSFIELD LIMITED - 1997-04-18
    BRISTOL STREET MOTORS (HUDDERSFIELD) LIMITED - 1996-01-01
    icon of addressVertu House Fifth Avenue, Team Valley Business Park, Gateshead, Tyne And Wear
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2009-10-01 ~ dissolved
    CIF 854 - Secretary → ME
  • 9
    BRISTOL STREET ILFORD LIMITED - 1997-04-18
    JESSUPS (ILFORD) LIMITED - 1995-01-24
    icon of addressVertu House Fifth Avenue, Team Valley Business Park, Gateshead, Tyne And Wear
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2009-10-01 ~ dissolved
    CIF 838 - Secretary → ME
  • 10
    W.C. ATCHERLEY LIMITED - 1995-12-04
    BRISTOL STREET JESSUPS LIMITED - 1997-06-02
    BRISTOL STREET BIRMINGHAM LIMITED - 1996-01-01
    BRISTOL STREET EQUIPMENT LIMITED - 1985-08-08
    BRISTOL STREET MOTORS LIMITED - 1996-06-01
    icon of addressVertu House Fifth Avenue Business Park, Team Valley, Gateshead, Tyne And Wear
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2009-10-01 ~ dissolved
    CIF 855 - Secretary → ME
  • 11
    BRISTOL STREET MOTORS (LEEDS) LIMITED - 1996-01-01
    BRISTOL STREET LEEDS LIMITED - 1997-04-18
    icon of addressVertu House Fifth Avenue, Team Valley Trading Estate, Gateshead, Tyne And Wear
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2009-10-01 ~ dissolved
    CIF 831 - Secretary → ME
  • 12
    BRISTOL STREET NEWCASTLE LIMITED - 1997-04-18
    BRISTOL STREET MOTORS (NEWCASTLE) LIMITED - 1996-01-01
    J.S. ROBSON LIMITED - 1985-12-11
    icon of addressVertu House Fifth Avenue Business Park, Team Valley, Gateshead, Tyne And Wear
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2009-10-01 ~ dissolved
    CIF 830 - Secretary → ME
  • 13
    BRISTOL STREET MOTORS (NOTTINGHAM) LIMITED - 1996-01-01
    BRISTOL STREET NOTTINGHAM LIMITED - 1997-04-18
    icon of addressVertu House Fifth Avenue Business Park, Team Valley, Gateshead, Tyne And Wear
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2009-10-01 ~ dissolved
    CIF 827 - Secretary → ME
  • 14
    BRISTOL STREET PARTS LIMITED - 1997-04-18
    BRISTOL STREET MOTORS (PARTS) LIMITED - 1995-06-01
    icon of addressVertu House Fifth Avenue Business Park, Team Valley, Gateshead, Tyne And Wear
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2009-10-01 ~ dissolved
    CIF 841 - Secretary → ME
  • 15
    BRISTOL STREET POOLE LIMITED - 1997-04-18
    MINIHEAR LIMITED - 1982-02-05
    INCHMEAD DEVELOPMENTS LIMITED - 1995-06-29
    icon of addressVertu House Fifth Avenue Business Park, Team Valley, Gateshead, Tyne And Wear
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2009-10-01 ~ dissolved
    CIF 844 - Secretary → ME
  • 16
    JESSUPS (ROMFORD) LIMITED - 1995-01-24
    BRISTOL STREET ROMFORD LIMITED - 1997-04-18
    APEX MOTORS LIMITED - 1987-09-23
    JESSUPS (BASILDON) LIMITED - 1979-12-31
    icon of addressVertu House Fifth Avenue, Team Valley Trading Estate, Gateshead, Tyne And Wear
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2009-10-01 ~ dissolved
    CIF 842 - Secretary → ME
  • 17
    BRASSTEN LIMITED - 1981-12-31
    INCHMEAD FINANCE LIMITED - 1995-01-24
    BRISTOL STREET RUISLIP LIMITED - 1997-04-18
    icon of addressVertu House Fifth Avenue Business Park, Team Valley, Gateshead, Tyne And Wear
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2009-10-01 ~ dissolved
    CIF 843 - Secretary → ME
  • 18
    BRISTOL STREET SHERWOOD LIMITED - 1997-04-18
    BRISTOL STREET MOTORS (SHERWOOD) LIMITED - 1996-01-01
    icon of addressVertu House Fifth Avenue Business Park, Team Valley, Gateshead, Tyne And Wear
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2009-10-01 ~ dissolved
    CIF 840 - Secretary → ME
  • 19
    BRISTOL STREET MOTORS (SHIRLEY) LIMITED - 1996-01-01
    BRISTOL STREET SHIRLEY LIMITED - 1997-04-18
    icon of addressVertu House Fifth Avenue Business Park, Team Valley, Gateshead, Tyne And Wear
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2009-10-01 ~ dissolved
    CIF 875 - Secretary → ME
  • 20
    BRISTOL STREET MOTORS (SOUTHAMPTON) LIMITED - 1996-01-01
    BRISTOL STREET SOUTHAMPTON LIMITED - 1997-04-18
    icon of addressVertu House Fifth Avenue Business Park, Team Valley, Gateshead, Tyne And Wear
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2009-10-01 ~ dissolved
    CIF 867 - Secretary → ME
  • 21
    JESSUPS (STAMFORD) LIMITED - 1995-01-24
    BRISTOL STREET STAMFORD LIMITED - 1997-04-18
    E.C.P.(ENGINEERS)LIMITED - 1978-12-31
    icon of addressVertu House Fifth Avenue, Team Valley Business Park, Gateshead, Tyne And Wear
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2009-10-01 ~ dissolved
    CIF 828 - Secretary → ME
  • 22
    BRISTOL STREET MOTORS (STAMFORD HILL) LIMITED - 1997-06-02
    icon of addressVertu House Fifth Avenue Business Park, Team Valley, Gateshead, Tyne And Wear
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2009-10-01 ~ dissolved
    CIF 822 - Secretary → ME
  • 23
    F.S.B. (WIRE INDUSTRIES) LIMITED - 1987-12-31
    BRISTOL STREET MOTORS (STANLEY) LIMITED - 1997-06-02
    icon of addressVertu House Fifth Avenue Business Park, Team Valley, Gateshead, Tyne And Wear
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2009-10-01 ~ dissolved
    CIF 829 - Secretary → ME
  • 24
    APEX MOTORS LIMITED - 1980-12-31
    JESSUPS (STOURBRIDGE) LIMITED - 1995-01-24
    APEX MOTORS LIMITED - 1979-12-31
    BRISTOL STREET STOURBRIDGE LIMITED - 1997-04-18
    icon of addressVertu House Fifth Avenue, Team Valley Business Park, Gateshead, Tyne And Wear
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2009-10-01 ~ dissolved
    CIF 874 - Secretary → ME
  • 25
    BRISTOL STREET MOTORS (SUNDERLAND) LIMITED - 1996-01-01
    BARLOW FASTENERS (POOLE) LIMITED - 1986-09-22
    H.J. BARLOW (SMEDLEY) LIMITED - 1976-12-31
    BRISTOL STREET SUNDERLAND LIMITED - 1997-04-18
    icon of addressVertu House Fifth Avenue, Team Valley Trading Estate, Gateshead, Tyne And Wear
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2009-10-01 ~ dissolved
    CIF 835 - Secretary → ME
  • 26
    BRISTOL STREET WORCESTER LIMITED - 1997-04-18
    BRISTOL STREET MOTORS (WORCESTER) LIMITED - 1996-01-01
    icon of addressVertu House Fifth Avenue Business Park, Team Valley, Gateshead, Tyne And Wear
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2009-10-01 ~ dissolved
    CIF 825 - Secretary → ME
  • 27
    SOUTHMOOR ACADEMY - 2018-04-09
    SOUTHMOOR MULTI ACADEMY TRUST - 2022-02-17
    icon of addressSouthmoor Academy, Ryhope Road, Sunderland
    Active Corporate (8 parents)
    Officer
    icon of calendar 2012-04-05 ~ now
    CIF 926 - Secretary → ME
  • 28
    TIMEC 1316 LIMITED - 2011-07-06
    icon of addressTime Central, 32 Gallowgate, Newcastle Upon Tyne, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2011-07-06 ~ dissolved
    CIF 763 - Secretary → ME
  • 29
    SPHINX SECURITY PRODUCTS (NORTH) LTD - 1990-02-12
    BASTION SECURITY PRODUCTS (NORTH) LIMITED - 1984-02-10
    icon of addressUnit 16e Follingsby Close, Gateshead, Tyne And Wear, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2004-12-06 ~ dissolved
    CIF 807 - Secretary → ME
  • 30
    CARDCHARGE LIMITED - 2002-04-24
    icon of address1 St James' Gate, Newcastle Upon Tyne
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2004-12-06 ~ dissolved
    CIF 865 - Secretary → ME
  • 31
    TIMEC 1466 LIMITED - 2014-11-05
    PODIUM CREATIVE LIMITED - 2015-01-05
    icon of addressTime Central, 32 Gallowgate, Newcastle Upon Tyne, Tyne And Wear, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2014-08-06 ~ dissolved
    CIF 624 - Secretary → ME
  • 32
    icon of addressC/o Muckle Llp Time Central, 32 Gallowgate, Newcastle Upon Tyne, Tyne And Wear, United Kingdom
    Dissolved Corporate (2 parents)
    Cash at bank and in hand (Company account)
    100 GBP2023-11-30
    Officer
    icon of calendar 2022-09-22 ~ dissolved
    CIF 856 - Secretary → ME
  • 33
    icon of addressBulman House, Regent Centre, Gosforth, Newcastle Upon Tyne
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2006-08-02 ~ dissolved
    CIF 989 - Secretary → ME
  • 34
    RALPH BOWEY (PRODUCTION) LIMITED - 1998-05-12
    icon of addressC/o Muckle Llp Time Central, 32 Gallowgate, Newcastle Upon Tyne, Tyne & Wear
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2006-08-02 ~ dissolved
    CIF 806 - Secretary → ME
  • 35
    NORHAM HOUSE 1071 LIMITED - 2006-11-08
    icon of addressThe Old Post Office, 63 Saville Street, North Shields, Tyne & Wear
    Dissolved Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2006-04-29 ~ dissolved
    CIF 862 - Secretary → ME
  • 36
    TIMEC 1493 LIMITED - 2015-04-07
    icon of addressTime Central, 32 Gallowgate, Newcastle Upon Tyne, Tyne And Wear, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2015-02-03 ~ dissolved
    CIF 599 - Secretary → ME
  • 37
    TIMEC 1204 LIMITED - 2008-11-25
    icon of addressWynyard Park House, Wynyard Avenue, Wynyard
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2009-09-22 ~ dissolved
    CIF 930 - Secretary → ME
  • 38
    FILBUK 638 LIMITED - 2001-06-01
    icon of address63 Walter Road, Swansea
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2009-09-22 ~ dissolved
    CIF 915 - Secretary → ME
  • 39
    C I S V INTERNATIONAL LIMITED - 2000-10-30
    EVER 1345 LIMITED - 2000-07-03
    icon of address167-169 Great Portland Street, London, England, England
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-06-30
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 1051 - Ownership of voting rights - 75% or moreOE
    CIF 1051 - Ownership of shares – 75% or moreOE
  • 40
    BRITAX SETON (NO 2) LIMITED - 2001-10-08
    BRISTOL STREET MOTORS (EXPORTS) LIMITED - 1997-04-03
    BRISTOL STREET MOTORS (IMPORTS TWO) LIMITED - 1985-01-22
    BRISTOL STREET GROUP LIMITED - 2001-02-15
    icon of addressVertu House Fifth Avenue Business Park, Team Valley, Gateshead, Tyne And Wear
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2009-10-01 ~ dissolved
    CIF 833 - Secretary → ME
  • 41
    icon of addressTime Central, 32 Gallowgate, Newcastle Upon Tyne, England
    Active Corporate (8 parents)
    Equity (Company account)
    -8,647 GBP2024-08-31
    Officer
    icon of calendar 2014-08-30 ~ now
    CIF 870 - Secretary → ME
  • 42
    TIMEC 1441 LIMITED - 2013-12-09
    icon of address25 Cheviot View Seghill, Cramlington, Northumberland
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-11-19 ~ dissolved
    CIF 648 - Secretary → ME
  • 43
    TIMEC 1455 LIMITED - 2014-08-21
    SOUTH DURHAM HEALTH LIMITED - 2014-10-23
    icon of addressTime Central, 32 Gallowgate, Newcastle Upon Tyne, England, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-12-12 ~ dissolved
    CIF 633 - Secretary → ME
  • 44
    icon of addressAthletics House Alexander Stadium, Walsall Road Perry Barr, Birmingham
    Active Corporate (13 parents)
    Officer
    icon of calendar 2021-05-04 ~ now
    CIF 332 - Secretary → ME
  • 45
    ADAMS & GIBBON LIMITED - 1986-03-17
    BRISTOL STREET MOTORS (CO. DURHAM) LIMITED - 1995-09-27
    BRISTOL STREET MOTORS (DURHAM) LIMITED - 1986-09-02
    PIKE ENGINEERING LIMITED - 1985-11-13
    icon of addressVertu House Fifth Avenue Business Park, Team Valley, Gateshead, Tyne And Wear
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2009-10-01 ~ dissolved
    CIF 839 - Secretary → ME
  • 46
    FURNIVAL QUAY (HOTELS) LIMITED - 2020-01-10
    icon of addressSandman Signature Hotel, Gallowgate, Newcastle Upon Tyne, Tyne & Wear, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    -164,560 GBP2021-11-30
    Officer
    icon of calendar 2023-03-07 ~ now
    CIF 234 - Secretary → ME
  • 47
    icon of addressSandman Signature Hotel, Gallowgate, Newcastle Upon Tyne, Tyne & Wear, United Kingdom
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    5,035,644 GBP2021-11-30
    Officer
    icon of calendar 2023-03-07 ~ now
    CIF 233 - Secretary → ME
  • 48
    EVER 1217 LIMITED - 1999-11-11
    THE GREAT NORTH EAST AIR AMBULANCE TRADING COMPANY LIMITED - 2003-07-23
    icon of addressProgress House, Urlay Nook Road, Eaglescliffe, Stockton-on-tees, United Kingdom
    Active Corporate (5 parents)
    Officer
    icon of calendar 2013-02-20 ~ now
    CIF 810 - Secretary → ME
  • 49
    HADRIAN HOLDCO LTD. - 2023-05-11
    TIMEC 1829 LIMITED - 2023-04-19
    icon of addressTime Central, 32 Gallowgate, Newcastle Upon Tyne, Tyne And Wear, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2024-03-31
    Officer
    icon of calendar 2022-08-19 ~ now
    CIF 256 - Secretary → ME
  • 50
    TIMEC 1655 LIMITED - 2018-09-27
    icon of addressHatton House, Market Street, Hyde, England
    Active Corporate (4 parents)
    Equity (Company account)
    125,121 GBP2024-03-31
    Officer
    icon of calendar 2018-09-19 ~ now
    CIF 381 - Secretary → ME
  • 51
    TIMEC 1473 LIMITED - 2014-11-21
    icon of addressTime Central, 32 Gallowgate, Newcastle Upon Tyne, Tyne And Wear
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2014-10-02 ~ dissolved
    CIF 616 - Secretary → ME
  • 52
    TIMEC 1583 LIMITED - 2016-09-16
    icon of addressTime Central, 32 Gallowgate, Newcastle Upon Tyne, Tyne And Wear, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2017-08-31 ~ dissolved
    CIF 383 - Secretary → ME
  • 53
    icon of addressEast Peterel Field, Dipton Mill Road, Hexham, Northumberland
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2012-01-04 ~ dissolved
    CIF 921 - Secretary → ME
  • 54
    TIMEC 1252 LIMITED - 2010-02-17
    icon of addressTime Central, 32 Gallowgate, Newcastle Upon Tyne, Tyne & Wear, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-01-18 ~ dissolved
    CIF 903 - Secretary → ME
  • 55
    INEX MICROTECHNOLOGY LIMITED - 2013-09-19
    TIMEC 1382 LIMITED - 2014-03-24
    TIMEC 1382 LIMITED - 2012-11-29
    icon of addressTime Central, 32 Gallowgate, Newcastle Upon Tyne, England
    Active Corporate (4 parents)
    Equity (Company account)
    1,836,234 GBP2025-03-31
    Officer
    icon of calendar 2012-10-25 ~ now
    CIF 396 - Secretary → ME
  • 56
    TIMEC 1542 LIMITED - 2016-03-23
    icon of addressTime Central, 32 Gallowgate, Newcastle Upon Tyne, Tyne And Wear, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    1 GBP2023-12-31
    Officer
    icon of calendar 2015-12-02 ~ now
    CIF 388 - Secretary → ME
  • 57
    icon of addressField Terrace, Jarrow, Tyne And Wear, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2018-01-16 ~ now
    CIF 382 - Secretary → ME
  • 58
    JESSUPS (ROMFORD) LIMITED - 1987-08-28
    icon of addressVertu House Fifth Avenue Business Park, Team Valley, Gateshead, Tyne And Wear
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2009-10-01 ~ dissolved
    CIF 823 - Secretary → ME
  • 59
    JSGCO LTD
    - now
    TIMEC 1830 LIMITED - 2023-04-19
    JSGCO LTD. - 2023-05-11
    icon of addressTime Central, 32 Gallowgate, Newcastle Upon Tyne, Tyne And Wear, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2024-09-30
    Officer
    icon of calendar 2022-09-23 ~ now
    CIF 251 - Secretary → ME
  • 60
    KILFROST GROUP PUBLIC LIMITED COMPANY - 2017-03-13
    icon of addressAlbion Works, Albion Works, Haltwhistle, Northumberland, England
    Active Corporate (4 parents, 1 offspring)
    Profit/Loss (Company account)
    1,000 GBP2023-04-01 ~ 2024-03-31
    Officer
    icon of calendar 2024-02-07 ~ now
    CIF 215 - Secretary → ME
  • 61
    icon of addressAlbion Works, Albion Works, Haltwhistle, Northumberland, England
    Active Corporate (3 parents)
    Equity (Company account)
    7,000 GBP2024-03-31
    Officer
    icon of calendar 2024-02-07 ~ now
    CIF 214 - Secretary → ME
  • 62
    icon of addressNew Chartford House, Centurion Way, Cleckheaton, West Yorkshire
    Liquidation Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2008-09-04 ~ now
    CIF 859 - Secretary → ME
  • 63
    icon of addressSgp Graves, Bochum Parkway, Sheffield
    Active Corporate (6 parents, 1 offspring)
    Officer
    icon of calendar 2021-10-08 ~ now
    CIF 301 - Secretary → ME
  • 64
    icon of addressSgp Graves, Bochum Parkway, Sheffield
    Active Corporate (4 parents)
    Officer
    icon of calendar 2021-10-27 ~ now
    CIF 299 - Secretary → ME
  • 65
    icon of addressAintree Avenue, White Horse Business Park, Trowbridge, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2018-09-28 ~ now
    CIF 377 - Secretary → ME
  • 66
    icon of addressAintree Avenue, White Horse Business Park, Trowbridge, United Kingdom
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2018-09-28 ~ now
    CIF 378 - Secretary → ME
  • 67
    NETWORK MANAGEMENT LIMITED - 2006-08-30
    icon of addressAintree Avenue, White Horse Business Park, Trowbridge, United Kingdom
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2018-09-28 ~ now
    CIF 376 - Secretary → ME
  • 68
    NORHAM HOUSE 1126 LIMITED - 2007-10-26
    icon of address3rd Floor, Citygate, St. James Boulevard, Newcastle Upon Tyne, England
    Dissolved Corporate (2 parents, 1 offspring)
    Equity (Company account)
    1 GBP2019-03-31
    Officer
    icon of calendar 2007-08-16 ~ dissolved
    CIF 850 - Secretary → ME
  • 69
    PETER BLACK TOILETRIES LIMITED - 1995-07-01
    LF BEAUTY (UK) LIMITED - 2018-12-03
    ESCORT MANUFACTURING CO.LIMITED - 1983-02-04
    PB BEAUTY LIMITED - 2009-06-30
    PETER BLACK TOILETRIES & COSMETICS LIMITED - 2001-02-09
    AXXIS INTERNATIONAL LIMITED - 2004-02-02
    icon of addressAintree Avenue, White Horse Business Park, Trowbridge, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2018-09-28 ~ now
    CIF 375 - Secretary → ME
  • 70
    TIMEC 1699 LIMITED - 2019-10-03
    icon of addressAintree Avenue, White Horse Business Park, Trowbridge, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2019-09-11 ~ now
    CIF 373 - Secretary → ME
  • 71
    IMAGINE POS UK LIMITED - 2018-12-03
    INPLACE COSMETICS LIMITED - 2013-06-25
    icon of addressAintree Avenue, White Horse Business Park, Trowbridge, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2018-09-28 ~ now
    CIF 379 - Secretary → ME
  • 72
    BRISTOL STREET MOTORS (DERBY) LIMITED - 1995-09-27
    icon of addressVertu House Fifth Avenue Business Park, Team Valley, Gateshead, Tyne And Wear
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2009-10-01 ~ dissolved
    CIF 837 - Secretary → ME
  • 73
    TIMEC 1380 LIMITED - 2012-11-29
    icon of addressTime Central, 32 Gallowgate, Newcastle Upon Tyne, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2012-08-16 ~ dissolved
    CIF 709 - Secretary → ME
  • 74
    TIMEC 1379 LIMITED - 2012-11-29
    icon of addressTime Central, 32 Gallowgate, Newcastle Upon Tyne, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2012-08-15 ~ dissolved
    CIF 710 - Secretary → ME
  • 75
    BRISTOL STREET MOTORS (IMPORTS) LIMITED - 1995-10-04
    icon of addressVertu House Kingsway North, Team Valley, Gateshead, Tyne And Wear
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2009-10-01 ~ dissolved
    CIF 824 - Secretary → ME
  • 76
    NORHAM HOUSE DIRECTOR LIMITED - 2007-12-20
    icon of addressC/o Muckle Llp Time Central, 32 Gallowgate, Newcastle Upon Tyne, Tyne & Wear
    Active Corporate (6 parents, 85 offsprings)
    Equity (Company account)
    1 GBP2024-11-30
    Officer
    icon of calendar 2017-04-06 ~ now
    CIF 385 - Secretary → ME
  • 77
    icon of addressTime Central, 32 Gallowgate, Newcastle Upon Tyne, Tyne & Wear
    Dissolved Corporate (9 parents)
    Officer
    icon of calendar 2009-01-19 ~ dissolved
    CIF 882 - Secretary → ME
  • 78
    TIMEC 1772 LIMITED - 2021-08-09
    icon of addressTime Central, 32 Gallowgate, Newcastle Upon Tyne, Tyne And Wear, United Kingdom
    Active Corporate (9 parents, 6 offsprings)
    Equity (Company account)
    1 GBP2024-07-31
    Officer
    icon of calendar 2021-07-15 ~ now
    CIF 322 - Secretary → ME
  • 79
    TIMEC 1275 LIMITED - 2010-06-30
    icon of addressTime Central, 32 Gallowgate, Newcastle Upon Tyne, Tyne & Wear, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-06-14 ~ dissolved
    CIF 886 - Secretary → ME
  • 80
    icon of addressMuckle Llp, Time Central, 32 Gallowgate, Newcastle Upon Tyne, Tyne & Wear
    Dissolved Corporate (4 parents, 1 offspring)
    Equity (Company account)
    0 GBP2024-03-31
    Officer
    icon of calendar 2011-12-23 ~ dissolved
    CIF 941 - Secretary → ME
  • 81
    icon of addressMuckle Llp, Time Central, 32 Gallowgate, Newcastle Upon Tyne, Tyne & Wear
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2011-12-23 ~ dissolved
    CIF 942 - Secretary → ME
  • 82
    icon of addressTime Central, 32 Gallowgate, Newcastle Upon Tyne, Tyne And Wear, United Kingdom
    Active Corporate (10 parents)
    Profit/Loss (Company account)
    -3,564,336 GBP2024-02-01 ~ 2025-01-31
    Officer
    icon of calendar 2017-02-24 ~ now
    CIF 925 - Secretary → ME
  • 83
    icon of address8th Floor 30 Panton Street, London
    Active Corporate (9 parents, 1 offspring)
    Equity (Company account)
    347,094 GBP2023-03-31
    Officer
    icon of calendar 2021-10-14 ~ now
    CIF 300 - Secretary → ME
  • 84
    TIMEC 1376 LIMITED - 2012-12-19
    icon of addressTime Central, 32 Gallowgate, Newcastle Upon Tyne, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2012-08-14 ~ dissolved
    CIF 711 - Secretary → ME
  • 85
    icon of addressC/o Port Of Tyne Authority, Maritime House, Tyne Dock South Shields, Tyne & Wear
    Active Corporate (4 parents)
    Officer
    icon of calendar 2009-10-09 ~ now
    CIF 803 - Secretary → ME
  • 86
    icon of addressTime Central, 32 Gallowgate, Newcastle Upon Tyne, Tyne And Wear, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    -403,037 GBP2024-12-31
    Officer
    icon of calendar 2023-03-28 ~ now
    CIF 232 - Secretary → ME
  • 87
    TIMEC 1396 LIMITED - 2013-02-15
    icon of addressTime Central, 32 Gallowgate, Newcastle Upon Tyne, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-01-22 ~ dissolved
    CIF 697 - Secretary → ME
  • 88
    icon of addressC/o Muckle Llp Time Central, 32 Gallowgate, Newcastle Upon Tyne, Tyne & Wear, United Kingdom
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -451,205 GBP2022-08-31
    Officer
    icon of calendar 2022-12-05 ~ dissolved
    CIF 239 - Secretary → ME
  • 89
    TIMEC 1384 LIMITED - 2012-12-12
    PENULTIMATE POWER LIMITED - 2012-12-13
    icon of addressTime Central, 32 Gallowgate, Newcastle Upon Tyne, England
    Active Corporate (2 parents)
    Equity (Company account)
    -123,871 GBP2024-03-31
    Officer
    icon of calendar 2012-11-07 ~ now
    CIF 395 - Secretary → ME
  • 90
    STOREGRANGE LIMITED - 1999-03-03
    LOGISTICS DISTRIBUTION LIMITED - 2004-08-24
    icon of addressMaritime House, Tyne Dock, South Shields, Tyne & Wear
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2009-10-09 ~ dissolved
    CIF 866 - Secretary → ME
  • 91
    icon of addressMaritime House, Tyne Dock, South Shields
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2009-10-09 ~ dissolved
    CIF 804 - Secretary → ME
  • 92
    TIMEC 1411 LIMITED - 2013-05-30
    icon of addressMaritime House, Tyne Dock, South Shields, Tyne And Wear
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2013-04-12 ~ dissolved
    CIF 681 - Secretary → ME
  • 93
    ROYSTON COMPONENTS LIMITED - 2006-03-13
    HOODCO 488 LIMITED - 1996-02-22
    icon of addressBede House, 3 Belmont Business Park, Durham
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2009-09-22 ~ dissolved
    CIF 929 - Secretary → ME
  • 94
    NORHAM HOUSE 1036 LIMITED - 2005-08-15
    ROBERT MUCKLE LIMITED - 2005-09-28
    NORHAM HOUSE 1036 LIMITED - 2005-11-03
    icon of addressC/o Muckle Llp Time Central, 32 Gallowgate, Newcastle Upon Tyne, Tyne & Wear
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2024-07-31
    Officer
    icon of calendar 2005-07-28 ~ now
    CIF 851 - Secretary → ME
  • 95
    ALPHA MANCHESTER LIMITED - 1998-08-06
    BRISTOL STREET MOTORS (MANCHESTER) LIMITED - 1996-01-01
    ALPHA MANCHESTER LIMITED - 2006-11-24
    BRISTOL STREET MOTORS(OXFORD)LIMITED - 1984-02-16
    BRISTOL STREET MOTORS FLEET SERVICES LIMITED - 1992-07-20
    AUTOLEASE (EUROPE) LIMITED - 1998-10-26
    BRISTOL STREET MANCHESTER LIMITED - 1997-04-18
    icon of addressVertu House Fifth Avenue Business Park, Team Valley, Gateshead, Tyne And Wear
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2009-10-01 ~ dissolved
    CIF 820 - Secretary → ME
  • 96
    EASTBOURNE CHURCH OF ENGLAND ACADEMY LIMITED - 2010-08-13
    icon of addressSt Aidan's, Hundens Lane, Darlington, England
    Active Corporate (7 parents)
    Officer
    icon of calendar 2022-11-08 ~ now
    CIF 240 - Secretary → ME
  • 97
    icon of addressBegbies Traynor, Collingwood Street, Newcastle Upon Tyne
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2007-12-30 ~ dissolved
    CIF 9 - Secretary → ME
  • 98
    icon of addressC/o Muckle Llp Time Central, 32 Gallowgate, Newcastle Upon Tyne, Tyne & Wear
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2009-09-22 ~ dissolved
    CIF 852 - Secretary → ME
  • 99
    icon of address5th Floor, One City Place, Queens Road, Chester, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2011-12-20 ~ dissolved
    CIF 871 - Secretary → ME
  • 100
    icon of addressTime Central, 32 Gallowgate, Newcastle Upon Tyne, Tyne & Wear
    Dissolved Corporate (6 parents)
    Officer
    icon of calendar 2013-03-25 ~ dissolved
    CIF 876 - Secretary → ME
  • 101
    icon of addressTime Central, 32 Gallowgate, Newcastle Upon Tyne, Tyne And Wear, United Kingdom
    Active Corporate (13 parents)
    Equity (Company account)
    75,038 GBP2024-12-31
    Officer
    icon of calendar 2006-11-08 ~ now
    CIF 805 - Secretary → ME
  • 102
    THE COMMON SENSE SOCIETY LIMITED - 2009-10-29
    icon of addressMiddle Grange, Slaley, Hexham, Northumberland
    Active Corporate (2 parents)
    Equity (Company account)
    0 GBP2024-09-30
    Officer
    icon of calendar 2009-09-16 ~ now
    CIF 857 - Secretary → ME
  • 103
    icon of addressTime Central, 32 Gallowgate, Newcastle Upon Tyne, Tyne And Wear
    Active Corporate (5 parents)
    Officer
    icon of calendar 2020-03-12 ~ now
    CIF 923 - Secretary → ME
  • 104
    icon of addressProgress House, Urlay Nook Road, Eaglescliffe, Stockton-on-tees, United Kingdom
    Active Corporate (8 parents, 2 offsprings)
    Officer
    icon of calendar 2013-02-20 ~ now
    CIF 811 - Secretary → ME
  • 105
    THE LONDON FOOTBALL TRUST - 2021-10-21
    icon of addressWembley Stadium Wembley Park, Wembley, London, England, England
    Active Corporate (10 parents, 3 offsprings)
    Officer
    icon of calendar 2018-08-24 ~ now
    CIF 817 - Secretary → ME
  • 106
    icon of addressTime Central, 32 Gallowgate, Newcastle Upon Tyne, Tyne And Wear
    Active Corporate (14 parents)
    Officer
    icon of calendar 2022-10-14 ~ now
    CIF 241 - Secretary → ME
  • 107
    icon of addressWembley Stadium Wembley Park, Wembley, London, England, England
    Dissolved Corporate (7 parents, 1 offspring)
    Officer
    icon of calendar 2015-12-01 ~ dissolved
    CIF 868 - Secretary → ME
  • 108
    TIMEC 1587 LIMITED - 2016-11-11
    icon of address10 Eastbourne Terrace, London, England
    Dissolved Corporate (10 parents)
    Equity (Company account)
    1 GBP2019-09-30
    Officer
    icon of calendar 2016-10-11 ~ dissolved
    CIF 386 - Secretary → ME
  • 109
    icon of addressDurham County Football Association, Codeslaw Riverside South, Chester Le Street, County Durham
    Dissolved Corporate (8 parents)
    Equity (Company account)
    -240 GBP2019-09-30
    Officer
    icon of calendar 2021-11-09 ~ dissolved
    CIF 298 - Secretary → ME
  • 110
    icon of addressTime Central, 32 Gallowgate, Newcastle Upon Tyne, England, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-07-06 ~ dissolved
    CIF 764 - Secretary → ME
  • 111
    icon of addressTime Central, 32 Gallowgate, Newcastle Upon Tyne, England, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-01-18 ~ dissolved
    CIF 737 - Secretary → ME
  • 112
    icon of addressTime Central, 32 Gallowgate, Newcastle Upon Tyne, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    1 GBP2023-08-31
    Officer
    icon of calendar 2012-08-07 ~ dissolved
    CIF 397 - Secretary → ME
  • 113
    icon of addressTime Central, 32 Gallowgate, Newcastle Upon Tyne, England, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-08-08 ~ dissolved
    CIF 721 - Secretary → ME
  • 114
    icon of addressTime Central, 32 Gallowgate, Newcastle Upon Tyne, England, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-01-30 ~ dissolved
    CIF 692 - Secretary → ME
  • 115
    icon of addressTime Central, 32 Gallowgate, Newcastle Upon Tyne, England, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-04-12 ~ dissolved
    CIF 680 - Secretary → ME
  • 116
    icon of addressTime Central, 32 Gallowgate, Newcastle Upon Tyne, Tyne And Wear, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-08-27 ~ dissolved
    CIF 665 - Secretary → ME
  • 117
    icon of addressTime Central, 32 Gallowgate, Newcastle Upon Tyne, Tyne And Wear
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-09-05 ~ dissolved
    CIF 657 - Secretary → ME
  • 118
    icon of addressTime Central, 32 Gallowgate, Newcastle Upon Tyne, Tyne And Wear, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-11-28 ~ dissolved
    CIF 644 - Secretary → ME
  • 119
    TIMEC 1465 LIMITED - 2014-10-01
    QUANTUM PHARMA LIMITED - 2014-10-17
    icon of addressTime Central, 32 Gallowgate, Newcastle Upon Tyne, Tyne And Wear, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2014-07-14 ~ dissolved
    CIF 626 - Secretary → ME
  • 120
    icon of addressTime Central, 32 Gallowgate, Newcastle Upon Tyne, England, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2015-01-28 ~ dissolved
    CIF 603 - Secretary → ME
  • 121
    icon of addressTime Central, 32 Gallowgate, Newcastle Upon Tyne, Tyne And Wear, United Kingdom
    Dissolved Corporate (3 parents)
    Equity (Company account)
    1 GBP2021-05-31
    Officer
    icon of calendar 2015-05-14 ~ dissolved
    CIF 394 - Secretary → ME
  • 122
    TIMEC 1516 LIMITED - 2015-10-27
    KAEFER LIMITED - 2016-01-04
    KAEFER UK LIMITED - 2015-11-04
    KAEFER C&D LIMITED - 2016-01-06
    icon of addressTime Central, 32 Gallowgate, Newcastle Upon Tyne, Tyne And Wear, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2015-05-21 ~ dissolved
    CIF 577 - Secretary → ME
  • 123
    TIMEC 1520 LIMITED - 2015-10-13
    MAGNETIC NORTH EAST LIMITED - 2015-12-03
    icon of addressTime Central, 32 Gallowgate, Newcastle Upon Tyne, Tyne And Wear, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2015-06-26 ~ dissolved
    CIF 573 - Secretary → ME
  • 124
    icon of addressTime Central, 32 Gallowgate, Newcastle Upon Tyne, Tyne And Wear, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2015-12-11 ~ dissolved
    CIF 548 - Secretary → ME
  • 125
    icon of addressTime Central, 32 Gallowgate, Newcastle Upon Tyne, Tyne And Wear, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2016-06-29 ~ dissolved
    CIF 521 - Secretary → ME
  • 126
    TIMEC 1588 LIMITED - 2016-11-01
    MCM PROPERTY INVESTMENTS LTD - 2016-11-01
    icon of addressTime Central, 32 Gallowgate, Newcastle Upon Tyne, Tyne And Wear, United Kingdom
    Dissolved Corporate (3 parents)
    Equity (Company account)
    1 GBP2019-09-30
    Officer
    icon of calendar 2016-09-16 ~ dissolved
    CIF 387 - Secretary → ME
  • 127
    icon of addressTime Central, 32 Gallowgate, Newcastle Upon Tyne, Tyne And Wear, United Kingdom
    Dissolved Corporate (3 parents)
    Equity (Company account)
    1 GBP2019-04-30
    Officer
    icon of calendar 2017-04-26 ~ dissolved
    CIF 490 - Secretary → ME
  • 128
    icon of addressTime Central, 32 Gallowgate, Newcastle Upon Tyne, Tyne And Wear, United Kingdom
    Dissolved Corporate (3 parents)
    Equity (Company account)
    1 GBP2023-04-30
    Officer
    icon of calendar 2017-04-26 ~ dissolved
    CIF 384 - Secretary → ME
  • 129
    icon of addressTime Central, 32 Gallowgate, Newcastle Upon Tyne, Tyne And Wear, United Kingdom
    Dissolved Corporate (3 parents)
    Equity (Company account)
    1 GBP2018-09-30
    Officer
    icon of calendar 2017-09-13 ~ dissolved
    CIF 479 - Secretary → ME
  • 130
    icon of addressTime Central, 32 Gallowgate, Newcastle Upon Tyne, Tyne And Wear, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2018-04-06 ~ dissolved
    CIF 456 - Secretary → ME
  • 131
    KNIGHT RECRUITMENT GROUP LIMITED - 2019-01-31
    TIMEC 1670 LIMITED - 2019-01-18
    icon of addressTime Central, 32 Gallowgate, Newcastle Upon Tyne, Tyne And Wear
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2018-12-14 ~ dissolved
    CIF 127 - Secretary → ME
  • 132
    icon of addressTime Central, 32 Gallowgate, Newcastle Upon Tyne, Tyne And Wear, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2019-07-22 ~ dissolved
    CIF 429 - Secretary → ME
  • 133
    icon of addressTime Central, 32 Gallowgate, Newcastle Upon Tyne, Tyne And Wear, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2019-10-03 ~ dissolved
    CIF 420 - Secretary → ME
  • 134
    icon of addressTime Central, 32 Gallowgate, Newcastle Upon Tyne, Tyne And Wear, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2019-11-26 ~ dissolved
    CIF 371 - Secretary → ME
  • 135
    icon of addressTime Central, 32 Gallowgate, Newcastle Upon Tyne, Tyne And Wear, United Kingdom
    Dissolved Corporate (3 parents)
    Equity (Company account)
    1 GBP2021-03-31
    Officer
    icon of calendar 2020-03-17 ~ dissolved
    CIF 370 - Secretary → ME
  • 136
    icon of addressTime Central, 32 Gallowgate, Newcastle Upon Tyne, Tyne And Wear, United Kingdom
    Dissolved Corporate (3 parents)
    Equity (Company account)
    1 GBP2023-03-31
    Officer
    icon of calendar 2020-03-18 ~ dissolved
    CIF 369 - Secretary → ME
  • 137
    icon of addressTime Central, 32 Gallowgate, Newcastle Upon Tyne, Tyne And Wear, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2020-06-22 ~ dissolved
    CIF 367 - Secretary → ME
  • 138
    icon of addressTime Central, 32 Gallowgate, Newcastle Upon Tyne, Tyne And Wear, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2021-08-05 ~ dissolved
    CIF 315 - Secretary → ME
  • 139
    icon of addressTime Central, 32 Gallowgate, Newcastle Upon Tyne, Tyne And Wear, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2021-08-05 ~ dissolved
    CIF 314 - Secretary → ME
  • 140
    icon of addressTime Central, 32 Gallowgate, Newcastle Upon Tyne, Tyne And Wear, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2021-10-01 ~ dissolved
    CIF 303 - Secretary → ME
  • 141
    icon of addressTime Central, 32 Gallowgate, Newcastle Upon Tyne, Tyne And Wear, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2021-10-01 ~ dissolved
    CIF 302 - Secretary → ME
  • 142
    icon of addressTime Central, 32 Gallowgate, Newcastle Upon Tyne, Tyne And Wear, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2022-02-10 ~ dissolved
    CIF 286 - Secretary → ME
  • 143
    icon of addressTime Central, 32 Gallowgate, Newcastle Upon Tyne, Tyne And Wear, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2022-04-11 ~ dissolved
    CIF 281 - Secretary → ME
  • 144
    icon of addressTime Central, 32 Gallowgate, Newcastle Upon Tyne, Tyne And Wear, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2022-05-03 ~ dissolved
    CIF 270 - Secretary → ME
  • 145
    icon of addressTime Central, 32 Gallowgate, Newcastle Upon Tyne, Tyne And Wear, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2022-05-31 ~ dissolved
    CIF 267 - Secretary → ME
  • 146
    icon of addressTime Central, 32 Gallowgate, Newcastle Upon Tyne, Tyne And Wear, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2022-07-20 ~ dissolved
    CIF 261 - Secretary → ME
  • 147
    icon of addressTime Central, 32 Gallowgate, Newcastle Upon Tyne, Tyne And Wear, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2022-07-20 ~ dissolved
    CIF 260 - Secretary → ME
  • 148
    icon of addressTime Central, 32 Gallowgate, Newcastle Upon Tyne, Tyne And Wear, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2022-08-17 ~ dissolved
    CIF 258 - Secretary → ME
  • 149
    icon of addressTime Central, 32 Gallowgate, Newcastle Upon Tyne, Tyne And Wear, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2022-10-05 ~ dissolved
    CIF 247 - Secretary → ME
  • 150
    icon of addressTime Central, 32 Gallowgate, Newcastle Upon Tyne, Tyne And Wear, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2022-10-13 ~ dissolved
    CIF 242 - Secretary → ME
  • 151
    icon of addressTime Central, 32 Gallowgate, Newcastle Upon Tyne, Tyne And Wear, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2023-04-28 ~ dissolved
    CIF 227 - Secretary → ME
  • 152
    icon of addressTime Central, 32 Gallowgate, Newcastle Upon Tyne, Tyne And Wear, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2023-05-02 ~ dissolved
    CIF 225 - Secretary → ME
  • 153
    icon of addressTime Central, 32 Gallowgate, Newcastle Upon Tyne, Tyne And Wear, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2023-05-02 ~ dissolved
    CIF 226 - Secretary → ME
  • 154
    icon of addressTime Central, 32 Gallowgate, Newcastle Upon Tyne, Tyne And Wear, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2024-04-10 ~ now
    CIF 195 - Secretary → ME
  • 155
    icon of addressTime Central, 32 Gallowgate, Newcastle Upon Tyne, Tyne And Wear, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2024-11-18 ~ now
    CIF 175 - Secretary → ME
  • 156
    icon of addressTime Central, 32 Gallowgate, Newcastle Upon Tyne, Tyne And Wear, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2024-11-26 ~ now
    CIF 173 - Secretary → ME
  • 157
    icon of addressTime Central, 32 Gallowgate, Newcastle Upon Tyne, Tyne And Wear, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2024-11-26 ~ now
    CIF 174 - Secretary → ME
  • 158
    icon of addressTime Central, 32 Gallowgate, Newcastle Upon Tyne, Tyne And Wear, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2025-05-13 ~ now
    CIF 151 - Secretary → ME
  • 159
    icon of addressTime Central, 32 Gallowgate, Newcastle Upon Tyne, Tyne And Wear, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2025-06-10 ~ now
    CIF 149 - Secretary → ME
  • 160
    icon of addressTime Central, 32 Gallowgate, Newcastle Upon Tyne, Tyne And Wear, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2025-09-04 ~ now
    CIF 148 - Secretary → ME
  • 161
    HEALTHSHARE LIMITED - 2025-07-07
    CORA HEALTH LTD - 2025-06-30
    icon of addressTime Central, 32 Gallowgate, Newcastle Upon Tyne, Tyne And Wear, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2025-04-28 ~ now
    CIF 168 - Secretary → ME
  • 162
    CORA HEALTH DIAGNOSTICS LTD - 2025-06-30
    HEALTHSHARE DIAGNOSTICS LIMITED - 2025-07-07
    icon of addressTime Central, 32 Gallowgate, Newcastle Upon Tyne, Tyne And Wear, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2025-04-28 ~ now
    CIF 163 - Secretary → ME
  • 163
    THE GLOBAL CLINIC - NORWICH LIMITED - 2025-07-07
    CORA HEALTH NORWICH CLINIC LTD - 2025-06-30
    icon of addressTime Central, 32 Gallowgate, Newcastle Upon Tyne, Tyne And Wear, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2025-04-28 ~ now
    CIF 166 - Secretary → ME
  • 164
    CORA HEALTH NORTHAMPTON CLINIC LTD - 2025-06-30
    THE GLOBAL CLINIC - NORTHAMPTON LIMITED - 2025-07-07
    icon of addressTime Central, 32 Gallowgate, Newcastle Upon Tyne, Tyne And Wear, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2025-04-28 ~ now
    CIF 165 - Secretary → ME
  • 165
    CONNECT HEALTH GROUP LIMITED - 2025-07-07
    CORA HEALTH MIDCO LTD - 2025-06-30
    icon of addressTime Central, 32 Gallowgate, Newcastle Upon Tyne, Tyne And Wear, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2025-04-28 ~ now
    CIF 162 - Secretary → ME
  • 166
    CONNECT HEALTH HOLDINGS LIMITED - 2025-07-07
    CORA HEALTH MSK HOLDINGS LTD - 2025-06-30
    icon of addressTime Central, 32 Gallowgate, Newcastle Upon Tyne, Tyne And Wear, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2025-04-28 ~ now
    CIF 161 - Secretary → ME
  • 167
    CONNECT HEALTH LIMITED - 2025-07-07
    CORA HEALTH MSK LTD - 2025-06-30
    icon of addressTime Central, 32 Gallowgate, Newcastle Upon Tyne, Tyne And Wear, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2025-04-28 ~ now
    CIF 167 - Secretary → ME
  • 168
    CONNECT HEALTH PAIN SERVICES HOLDINGS LIMITED - 2025-07-07
    CORA HEALTH PAIN SERVICES HOLDINGS LTD - 2025-06-30
    icon of addressTime Central, 32 Gallowgate, Newcastle Upon Tyne, Tyne And Wear, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2025-04-28 ~ now
    CIF 160 - Secretary → ME
  • 169
    CORA HEALTH PAIN SERVICES LTD - 2025-06-30
    CONNECT HEALTH PAIN SERVICES LIMITED - 2025-07-07
    icon of addressTime Central, 32 Gallowgate, Newcastle Upon Tyne, Tyne And Wear, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2025-04-28 ~ now
    CIF 169 - Secretary → ME
  • 170
    CROSSCO (1468) LIMITED - 2025-07-07
    CORA HEALTH GROUP LTD - 2025-06-30
    icon of addressTime Central, 32 Gallowgate, Newcastle Upon Tyne, Tyne And Wear, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2025-04-28 ~ now
    CIF 164 - Secretary → ME
  • 171
    CROSSCO (1469) LIMITED - 2025-07-07
    CORA HEALTH BIDCO LTD - 2025-06-30
    icon of addressTime Central, 32 Gallowgate, Newcastle Upon Tyne, Tyne And Wear, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2025-04-25 ~ now
    CIF 170 - Secretary → ME
  • 172
    icon of addressTime Central, 32 Gallowgate, Newcastle Upon Tyne, Tyne And Wear, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2025-09-05 ~ now
    CIF 146 - Secretary → ME
  • 173
    icon of addressTime Central, 32 Gallowgate, Newcastle Upon Tyne, Tyne And Wear, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2025-09-05 ~ now
    CIF 147 - Secretary → ME
  • 174
    icon of addressTime Central, 32 Gallowgate, Newcastle Upon Tyne, Tyne And Wear, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2025-10-02 ~ now
    CIF 141 - Secretary → ME
  • 175
    icon of addressTime Central, 32 Gallowgate, Newcastle Upon Tyne, Tyne And Wear, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2025-10-02 ~ now
    CIF 142 - Secretary → ME
  • 176
    icon of addressTime Central, 32 Gallowgate, Newcastle Upon Tyne, Tyne And Wear, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2025-10-02 ~ now
    CIF 140 - Secretary → ME
  • 177
    icon of addressTime Central, 32 Gallowgate, Newcastle Upon Tyne, Tyne And Wear, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2025-10-02 ~ now
    CIF 143 - Secretary → ME
  • 178
    icon of addressTime Central, 32 Gallowgate, Newcastle Upon Tyne, Tyne And Wear, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2025-10-02 ~ now
    CIF 144 - Secretary → ME
  • 179
    icon of addressTime Central, 32 Gallowgate, Newcastle Upon Tyne, Tyne And Wear, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2025-10-02 ~ now
    CIF 145 - Secretary → ME
  • 180
    icon of addressTime Central, 32 Gallowgate, Newcastle Upon Tyne, Tyne And Wear, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2025-10-28 ~ now
    CIF 139 - Secretary → ME
  • 181
    icon of addressTime Central, 32 Gallowgate, Newcastle Upon Tyne, Tyne And Wear, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2025-10-28 ~ now
    CIF 134 - Secretary → ME
  • 182
    icon of addressTime Central, 32 Gallowgate, Newcastle Upon Tyne, Tyne And Wear, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2025-10-28 ~ now
    CIF 137 - Secretary → ME
  • 183
    icon of addressTime Central, 32 Gallowgate, Newcastle Upon Tyne, Tyne And Wear, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2025-10-28 ~ now
    CIF 135 - Secretary → ME
  • 184
    icon of addressTime Central, 32 Gallowgate, Newcastle Upon Tyne, Tyne And Wear, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2025-10-28 ~ now
    CIF 136 - Secretary → ME
  • 185
    icon of addressTime Central, 32 Gallowgate, Newcastle Upon Tyne, Tyne And Wear, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2025-10-28 ~ now
    CIF 138 - Secretary → ME
  • 186
    icon of addressTime Central, 32 Gallowgate, Newcastle Upon Tyne, Tyne And Wear, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2025-11-11 ~ now
    CIF 133 - Secretary → ME
  • 187
    icon of addressTime Central, 32 Gallowgate, Newcastle Upon Tyne, Tyne And Wear, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2024-11-14 ~ now
    CIF 180 - Secretary → ME
  • 188
    icon of addressTime Central, 32 Gallowgate, Newcastle Upon Tyne, Tyne And Wear, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2024-11-14 ~ now
    CIF 181 - Secretary → ME
  • 189
    icon of address2 Fell House Farm Road, North Walbottle, Newcastle Upon Tyne, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2014-03-07 ~ dissolved
    CIF 873 - Secretary → ME
  • 190
    HAPPYPROUD LIMITED - 1991-05-22
    icon of address45 Bede Burn Road, Jarrow, Tyne And Wear
    Active Corporate (4 parents)
    Equity (Company account)
    -286,257 GBP2024-12-31
    Officer
    icon of calendar 2010-06-01 ~ now
    CIF 801 - Secretary → ME
  • 191
    TIMEC 1659 LIMITED - 2018-12-19
    icon of addressC/o Muckle Llp Time Central, 32 Gallowgate, Newcastle Upon Tyne, Tyne & Wear, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    14,927,716 GBP2024-12-31
    Officer
    icon of calendar 2018-10-22 ~ now
    CIF 374 - Secretary → ME
  • 192
    BELLINE LIMITED - 1991-01-02
    icon of addressMaritime House, Tyne Dock, South Shields, Tyne & Wear
    Active Corporate (4 parents)
    Officer
    icon of calendar 2009-10-09 ~ now
    CIF 802 - Secretary → ME
  • 193
    TRIVSELHUS UK LIMITED - 2015-11-06
    icon of address45 Bede Burn Road, Jarrow, Tyne And Wear
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    -2,008 GBP2024-12-31
    Officer
    icon of calendar 2010-04-10 ~ now
    CIF 129 - Secretary → ME
  • 194
    TIMEC 1831 LIMITED - 2023-04-19
    WATSON HOLDCO LTD. - 2023-05-10
    icon of addressTime Central, 32 Gallowgate, Newcastle Upon Tyne, Tyne And Wear, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2024-09-30
    Officer
    icon of calendar 2022-09-23 ~ now
    CIF 252 - Secretary → ME
  • 195
    WOLVES COMMUNITY TRUST - 2018-07-26
    WOLVES COMMUNITY SPORTS & EDUCATION TRUST - 2008-08-18
    icon of addressMolineux Stadium, Waterloo Road, Wolverhampton
    Active Corporate (7 parents)
    Officer
    icon of calendar 2011-10-14 ~ now
    CIF 818 - Secretary → ME
Ceased 834
  • 1
    TIMEC 1329 LIMITED - 2011-10-28
    icon of addressThe Sunderland Stadium Of Light, Sunderland, Tyne And Wear
    Active Corporate (4 parents)
    Equity (Company account)
    0 GBP2020-07-31
    Officer
    icon of calendar 2011-08-17 ~ 2011-10-28
    CIF 757 - Secretary → ME
  • 2
    3T ENERGY TOPCO LIMITED - 2018-02-08
    TIMEC 1620 LIMITED - 2017-10-13
    3T ENERGY GROUP LIMITED - 2023-09-25
    icon of addressHurn View House 5 Aviation Park West, Bournemouth International Airport, Hurn, Dorset, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 2017-08-10 ~ 2017-10-17
    CIF 486 - Secretary → ME
  • 3
    TIMEC 1619 LIMITED - 2017-10-13
    3T ENERGY SUBCO LIMITED - 2023-09-26
    icon of addressHurn View House 5 Aviation Park West, Bournemouth International Airport, Hurn, Dorset, England
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2017-08-10 ~ 2017-10-17
    CIF 484 - Secretary → ME
  • 4
    icon of addressNorth Tyne Industrial Estate Whitley Road, Benton, Newcastle Upon Tyne, Tyne And Wear
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-07-27 ~ 2012-11-21
    CIF 920 - Secretary → ME
  • 5
    TIMEC 1325 LIMITED - 2011-10-07
    icon of addressWest Wing Stelling Hall, Newton, Stocksfield, Northumberland
    Active Corporate (2 parents)
    Equity (Company account)
    393,643 GBP2025-03-31
    Officer
    icon of calendar 2011-07-06 ~ 2011-10-07
    CIF 772 - Secretary → ME
  • 6
    TIMEC 1871 LIMITED - 2024-05-01
    icon of address82-84 Shields Road, Newcastle Upon Tyne, Tyne And Wear, United Kingdom
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2024-03-05 ~ 2024-04-30
    CIF 203 - Secretary → ME
  • 7
    TIMEC 1475 LIMITED - 2014-12-18
    icon of addressC/o Begbies Traynor (central) Llp 4th Floor, Cathedral Buildings, Dean Street, Newcastle Upon Tyne
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -1,255,832 EUR2016-12-31
    Officer
    icon of calendar 2014-10-01 ~ 2014-12-23
    CIF 618 - Secretary → ME
  • 8
    CONTOUR CLOTHING LIMITED - 2018-01-09
    TULSI IMPORTS LIMITED - 2006-11-14
    NORHAM HOUSE 1048 LIMITED - 2006-01-16
    icon of addressBebe House, Dukesway, Team Valley Trading Estate, Gateshead Tyne And Wear
    Active Corporate (1 parent)
    Equity (Company account)
    -120,782 GBP2022-08-31
    Officer
    icon of calendar 2005-11-04 ~ 2006-10-17
    CIF 1015 - Secretary → ME
  • 9
    NORHAM HOUSE 1145 LIMITED - 2007-12-12
    icon of addressVictoria House, High Street, Witton Le Wear, County Durham
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2007-11-15 ~ 2007-12-04
    CIF 947 - Secretary → ME
  • 10
    NORHAM HOUSE 1061 LIMITED - 2006-03-21
    icon of addressThe Red House, Fairmoor, Morpeth, England
    Active Corporate (1 parent)
    Equity (Company account)
    18,715 GBP2024-10-31
    Officer
    icon of calendar 2006-01-05 ~ 2006-03-03
    CIF 1003 - Secretary → ME
  • 11
    TIMEC 1600 LIMITED - 2017-06-19
    icon of addressNelson House The Fleming, Burdon Terrace, Jesmond, Newcastle Upon Tyne, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    6,416,388 GBP2024-03-31
    Officer
    icon of calendar 2017-02-22 ~ 2017-06-09
    CIF 500 - Secretary → ME
  • 12
    TIMEC 1219 LIMITED - 2009-03-12
    VP PRESSINGS LIMITED - 2009-03-18
    icon of addressAdm Pressings Limited, Scotswood Road, Newcastle Upon Tyne, England
    Active Corporate (3 parents)
    Equity (Company account)
    1,336,075 GBP2024-12-31
    Officer
    icon of calendar 2008-12-17 ~ 2009-03-09
    CIF 84 - Secretary → ME
  • 13
    TIMEC 1744 LIMITED - 2021-05-06
    icon of address31 Elwell Street, West Bromwich, West Midlands, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    1,611,101 GBP2024-08-31
    Officer
    icon of calendar 2021-02-15 ~ 2021-03-02
    CIF 352 - Secretary → ME
  • 14
    TIMEC 1413 LIMITED - 2013-06-28
    ALICE STIRRAT LIMITED - 2013-09-13
    icon of addressTime Central, 32 Gallowgate, Newcastle Upon Tyne, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2013-05-10 ~ 2013-06-28
    CIF 676 - Secretary → ME
  • 15
    TIMEC 1399 LIMITED - 2013-03-07
    icon of addressTime Central, 32 Gallowgate, Newcastle Upon Tyne, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-01-29 ~ 2013-03-07
    CIF 694 - Secretary → ME
  • 16
    TIMEC 1684 LIMITED - 2019-07-10
    icon of addressC/o Finance & Planning, Newcastle University, Newcastle Upon Tyne, Tyne And Wear, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2019-05-22 ~ 2019-07-10
    CIF 435 - Secretary → ME
  • 17
    TIMEC 1648 LIMITED - 2018-06-25
    icon of addressE15 Willow Court, Team Valley Trading Estate, Gateshead, Tyne & Wear, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    1,495,446 GBP2024-04-30
    Officer
    icon of calendar 2018-04-06 ~ 2018-06-22
    CIF 460 - Secretary → ME
  • 18
    NORHAM HOUSE 1008 LIMITED - 2005-02-28
    icon of address161 Drury Lane, London, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2005-01-31 ~ 2005-03-08
    CIF 1039 - Secretary → ME
  • 19
    TIMEC 1596 LIMITED - 2017-03-03
    icon of addressAlexander House Bar Lane, Roecliffe, Boroughbridge, York, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2018-05-30
    Officer
    icon of calendar 2017-02-22 ~ 2017-03-03
    CIF 498 - Secretary → ME
  • 20
    TIMEC 1567 LIMITED - 2016-07-06
    icon of addressAlexander House Bar Lane, Roecliffe, Boroughbridge, York, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2016-06-16 ~ 2016-07-05
    CIF 530 - Secretary → ME
  • 21
    icon of addressUnit 3 Lancaster Court, Coronation Road, High Wycombe, Buckinghamshire
    Active Corporate (3 parents)
    Officer
    icon of calendar 2018-09-28 ~ 2024-03-22
    CIF 380 - Secretary → ME
  • 22
    TIMEC 1767 LIMITED - 2021-07-19
    icon of addressAlexander House Bar Lane, Roecliffe, Boroughbridge, York, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2021-05-28 ~ 2021-07-16
    CIF 323 - Secretary → ME
  • 23
    TIMEC 1757 LIMITED - 2021-05-24
    ANCHOR SKIPTON LIMITED - 2024-08-06
    HADRIAN HEALTHCARE (SKIPTON) LIMITED - 2023-06-27
    icon of address2 Godwin Street, Bradford, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 2021-03-30 ~ 2021-05-21
    CIF 338 - Secretary → ME
  • 24
    HADRIAN HEALTHCARE (ROUNDHAY) LIMITED - 2024-10-22
    TIMEC 1710 LIMITED - 2020-04-28
    icon of address2 Godwin Street, Bradford, England
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2020-03-31
    Officer
    icon of calendar 2019-11-26 ~ 2020-04-27
    CIF 414 - Secretary → ME
  • 25
    TIMEC 1262 LIMITED - 2010-04-08
    icon of addressK35 The Avenues Eleventh Avenue North, Team Valley, Gateshead, Tyne And Wear, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    1,106,460 GBP2024-04-30
    Officer
    icon of calendar 2010-03-02 ~ 2010-03-23
    CIF 895 - Secretary → ME
  • 26
    TIMEC 1258 LIMITED - 2011-03-22
    VIKING FUND MANAGERS LIMITED - 2019-05-16
    NEON CAPITAL PARTNERS LIMITED - 2013-04-25
    icon of address1 Capitol Court, Capitol Business Park, Dodworth, Barnsley, South Yorkshire, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    148,554 GBP2025-03-31
    Officer
    icon of calendar 2010-02-12 ~ 2010-02-28
    CIF 899 - Secretary → ME
  • 27
    TIMEC 1651 LIMITED - 2018-07-05
    icon of addressBuccleuch Property Estate Office, Weekley, Kettering, Northamptonshire, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 2018-04-11 ~ 2018-07-04
    CIF 453 - Secretary → ME
  • 28
    SEAWELL MANAGEMENT LIMITED - 2011-02-24
    TIMEC 1288 LIMITED - 2010-10-01
    icon of addressNew Kings Court Tollgate, Chandler's Ford, Eastleigh, Hampshire, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2010-08-19 ~ 2010-09-21
    CIF 792 - Secretary → ME
  • 29
    NORHAM HOUSE 1118 LIMITED - 2007-10-19
    icon of addressFormer Federal Mogul Building Southwick Industrial Estate, North Hylton Road, Sunderland, Tyne And Wear, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2007-05-22 ~ 2007-08-28
    CIF 964 - Secretary → ME
  • 30
    TIMEC 1876 LIMITED - 2024-07-17
    icon of addressNeon Quorum Business Park, Benton Lane, Newcastle Upon Tyne, Tyne And Wear, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-04-09 ~ 2024-07-16
    CIF 200 - Secretary → ME
  • 31
    TIMEC 1875 LIMITED - 2024-10-07
    icon of addressNeon Quorum Business Park, Benton Lane, Newcastle Upon Tyne, Tyne And Wear, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-04-09 ~ 2024-10-04
    CIF 201 - Secretary → ME
  • 32
    TIMEC 1691 LIMITED - 2019-08-09
    icon of addressClavering House, Clavering Place, Newcastle Upon Tyne, Tyne And Wear, United Kingdom
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    664,321 GBP2024-01-30
    Officer
    icon of calendar 2019-07-30 ~ 2019-08-09
    CIF 426 - Secretary → ME
  • 33
    TIMEC 1874 LIMITED - 2024-07-15
    ARGON HEALTH (MONKSEATON) LTD - 2025-01-23
    icon of addressNeon Quorum Business Park, Benton Lane, Newcastle Upon Tyne, Tyne And Wear, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-04-09 ~ 2024-07-12
    CIF 199 - Secretary → ME
  • 34
    TIMEC 1721 LIMITED - 2020-09-11
    icon of addressNeon, Quorum Business Park, Benton Lane, Newcastle Upon Tyne, United Kingdom
    Active Corporate (6 parents, 1 offspring)
    Officer
    icon of calendar 2020-06-23 ~ 2020-09-10
    CIF 406 - Secretary → ME
  • 35
    TIMEC 1680 LIMITED - 2019-06-06
    icon of addressNorthern Design Centre, Abbott's Hill, Gateshead, Tyne And Wear, England
    Active Corporate (4 parents)
    Equity (Company account)
    26,780 GBP2024-01-31
    Officer
    icon of calendar 2019-01-18 ~ 2019-06-05
    CIF 936 - Secretary → ME
  • 36
    TIMEC 1577 LIMITED - 2016-08-24
    icon of address161 Drury Lane, London, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2016-07-11 ~ 2016-08-24
    CIF 518 - Secretary → ME
  • 37
    TIMEC 1167 LIMITED - 2010-01-14
    icon of addressC/o Muckle Llp Time Central, 32 Gallowgate, Newcastle Upon Tyne, Tyne & Wear
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2008-03-18 ~ 2010-01-12
    CIF 120 - Secretary → ME
  • 38
    TIMEC 1792 LIMITED - 2022-03-29
    icon of addressPipewell Quay, Pipewellgate, Gateshead, Tyne And Wear, United Kingdom
    Active Corporate (9 parents, 1 offspring)
    Officer
    icon of calendar 2021-11-15 ~ 2022-02-16
    CIF 296 - Secretary → ME
  • 39
    TIMEC 1798 LIMITED - 2022-03-29
    icon of addressPipewell Quay, Pipewellgate, Gateshead, Tyne And Wear, United Kingdom
    Active Corporate (6 parents, 1 offspring)
    Officer
    icon of calendar 2022-01-19 ~ 2022-03-04
    CIF 289 - Secretary → ME
  • 40
    TIMEC 1440 LIMITED - 2013-12-20
    icon of address37 Pitfold Road, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2013-10-11 ~ 2013-12-17
    CIF 651 - Secretary → ME
  • 41
    NORHAM HOUSE 1117 LIMITED - 2007-08-20
    icon of addressAshgrove House, Tranwell, Morpeth, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    23,937 GBP2024-09-30
    Officer
    icon of calendar 2007-05-22 ~ 2007-08-13
    CIF 962 - Secretary → ME
  • 42
    TIMEC 1394 LIMITED - 2013-01-31
    icon of addressTime Central, 32 Gallowgate, Newcastle Upon Tyne, England, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-01-23 ~ 2013-01-31
    CIF 696 - Secretary → ME
  • 43
    TIMEC 1414 LIMITED - 2013-07-09
    icon of addressB.h. Accountancy Ltd, Design Works, William Street, Felling, Tyne And Wear
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    1,091 GBP2015-05-31
    Officer
    icon of calendar 2013-05-10 ~ 2013-09-02
    CIF 678 - Secretary → ME
  • 44
    TIMEC 1574 LIMITED - 2016-09-14
    B T RIDGWAY LIMITED - 2024-11-05
    icon of addressRosebank, Appletree Lane, Corbridge, England
    Active Corporate (2 parents)
    Equity (Company account)
    995,541 GBP2024-10-31
    Officer
    icon of calendar 2016-06-21 ~ 2016-09-13
    CIF 525 - Secretary → ME
  • 45
    NORHAM HOUSE 1044 LIMITED - 2005-11-17
    icon of addressDavy Drive, North West Industrial Estate, Peterlee, County Durham
    Active Corporate (2 parents)
    Officer
    icon of calendar 2005-07-28 ~ 2005-11-16
    CIF 1018 - Nominee Secretary → ME
  • 46
    NORHAM HOUSE 1073 LIMITED - 2006-06-21
    MYHORSEWORLD LIMITED - 2009-06-16
    ACTIV TECHNOLOGY LIMITED - 2021-03-18
    ACTIV TELECOM LIMITED - 2015-11-26
    ACTIV BUSINESS COMMUNICATIONS LIMITED - 2010-08-26
    icon of addressBury House, 31 Bury Street, London, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -402,363 GBP2020-09-30
    Officer
    icon of calendar 2006-04-29 ~ 2009-05-29
    CIF 44 - Secretary → ME
  • 47
    TIMEC 1282 LIMITED - 2010-10-12
    icon of addressUnit 1 Imperial Food Park Imperial Avenue, South Bank, Middlesbrough
    Active Corporate (5 parents)
    Net Assets/Liabilities (Company account)
    -10,637,298 GBP2024-09-30
    Officer
    icon of calendar 2010-07-01 ~ 2010-09-22
    CIF 799 - Secretary → ME
  • 48
    NORHAM HOUSE 1092 LIMITED - 2006-12-11
    BANKESH LIMITED - 2007-06-05
    icon of addressInkerman House St Johns Road, Meadowfield, Durham, County Durham, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2006-08-24 ~ 2007-10-03
    CIF 988 - Secretary → ME
  • 49
    TIMEC 1640 LIMITED - 2018-10-24
    icon of addressInkerman House St Johns Road, Meadowfield, Durham, County Durham, United Kingdom
    Active Corporate (6 parents, 2 offsprings)
    Officer
    icon of calendar 2018-03-22 ~ 2018-07-10
    CIF 468 - Secretary → ME
  • 50
    TIMEC 1210 LIMITED - 2009-01-29
    icon of addressInkerman House St Johns Road, Meadowfield, Durham, County Durham
    Active Corporate (3 parents)
    Officer
    icon of calendar 2008-12-02 ~ 2008-12-10
    CIF 86 - Secretary → ME
  • 51
    TIMEC 1293 LIMITED - 2010-11-09
    icon of addressInkerman House St Johns Road, Meadowfield, Durham, County Durham
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2010-10-14 ~ 2010-11-02
    CIF 787 - Secretary → ME
  • 52
    TIMEC 1295 LIMITED - 2010-11-26
    BANKS RENEWABLES (XYZ WIND FARM) LIMITED - 2010-12-07
    icon of addressInkerman House St. Johns Road, Meadowfield Industrial Estate, Durham, County Durham
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-10-14 ~ 2010-11-18
    CIF 789 - Secretary → ME
  • 53
    TIMEC 1369 LIMITED - 2012-09-12
    icon of addressTime Central, 32 Gallowgate, Newcastle Upon Tyne, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2012-08-08 ~ 2012-09-07
    CIF 722 - Secretary → ME
  • 54
    CAMBRIDGE COMPOSITES LIMITED - 2007-10-10
    CROSBY SIERRA LIMITED - 2004-09-15
    EVER 1835 LIMITED - 2002-10-18
    icon of address23 Grafton Street, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2005-01-14 ~ 2010-02-15
    CIF 47 - Secretary → ME
  • 55
    TIMEC 1327 LIMITED - 2011-10-21
    icon of address22 Armstrong Road, Peterlee, County Durham
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-08-16 ~ 2011-10-21
    CIF 759 - Secretary → ME
  • 56
    TIMEC 1416 LIMITED - 2013-09-12
    icon of address11 Glasshouse Street, St Peters, Newcastle Upon Tyne, Tyne & Wear
    Active Corporate (5 parents)
    Officer
    icon of calendar 2013-05-10 ~ 2013-09-09
    CIF 679 - Secretary → ME
  • 57
    TIMEC 1454 LIMITED - 2017-07-20
    icon of address161 Drury Lane, London, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2013-12-11 ~ 2014-06-24
    CIF 638 - Secretary → ME
  • 58
    TIMEC 1221 LIMITED - 2009-04-15
    SMITH CONSULTING LIMITED - 2012-02-01
    icon of address6 Westfield Drive, Gosforth, Newcastle Upon Tyne
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -19 GBP2017-12-31
    Officer
    icon of calendar 2008-12-17 ~ 2009-04-08
    CIF 85 - Secretary → ME
  • 59
    TIMEC 1746 LIMITED - 2021-03-02
    icon of address8 Silverton Court, Northumberland Business Park, Cramlington, Northumberland, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    130,664 GBP2024-02-28
    Officer
    icon of calendar 2021-02-15 ~ 2021-03-01
    CIF 351 - Secretary → ME
  • 60
    NORHAM HOUSE 1055 LIMITED - 2006-01-25
    icon of address20 Pembroke Drive, Ponteland, Newcastle Upon Tyne
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2022-11-30
    Officer
    icon of calendar 2005-11-04 ~ 2006-01-18
    CIF 1012 - Secretary → ME
  • 61
    TIMEC 1340 LIMITED - 2012-01-20
    icon of addressC/o Wonderstuff 1 Salters Road, Gosforth, Newcastle Upon Tyne, Tyne & Wear, England
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    363,278 GBP2025-01-31
    Officer
    icon of calendar 2012-01-04 ~ 2012-01-19
    CIF 743 - Secretary → ME
  • 62
    icon of addressSuil Na Mara Westhill, Nairnside, Inverness, Scotland, Scotland
    Active Corporate (2 parents)
    Equity (Company account)
    0.20 GBP2023-08-31
    Officer
    icon of calendar 2023-03-06 ~ 2025-06-03
    CIF 235 - Secretary → ME
  • 63
    icon of addressGoldfinch Entertainment, 123 Regents Park Road, London, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -48,118 GBP2020-04-30
    Officer
    icon of calendar 2011-11-23 ~ 2014-08-21
    CIF 922 - Secretary → ME
  • 64
    TIMEC 1332 LIMITED - 2011-12-07
    icon of address38 High Street North Langley Moor Durham County Du High Street North, Langley Moor, Durham, England
    Active Corporate (1 parent)
    Equity (Company account)
    253,109 GBP2024-12-31
    Officer
    icon of calendar 2011-10-14 ~ 2011-12-06
    CIF 752 - Secretary → ME
  • 65
    icon of addressSuil Na Mara Westhill, Nairnside, Inverness, Scotland, Scotland
    Active Corporate (1 parent)
    Equity (Company account)
    60,268 GBP2023-08-31
    Officer
    icon of calendar 2022-09-23 ~ 2025-06-04
    CIF 254 - Secretary → ME
  • 66
    TIMEC 1834 LIMITED - 2023-05-16
    icon of addressHartley Innovation Centre Hartley Business Centre, Monkmoor Road, Shrewsbury, United Kingdom
    Dissolved Corporate (3 parents)
    Equity (Company account)
    1 GBP2023-10-31
    Officer
    icon of calendar 2022-10-05 ~ 2023-03-20
    CIF 249 - Secretary → ME
  • 67
    TIMEC 1274 LIMITED - 2010-07-05
    icon of addressSuite 8 , Concept 2000 Sunderland Road, Gateshead, Tyne And Wear, United Kingdom
    Dissolved Corporate (1 parent, 1 offspring)
    Officer
    icon of calendar 2010-05-14 ~ 2013-06-01
    CIF 890 - Secretary → ME
  • 68
    TIMEC 1211 LIMITED - 2008-12-15
    HARLEQUIN LEISURE LIMITED - 2009-03-05
    icon of addressBridgeman Court, Salop Street, Bolton, Lancashire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2008-12-02 ~ 2008-12-11
    CIF 87 - Secretary → ME
  • 69
    SUBMITGRAND LIMITED - 1994-12-22
    icon of addressVertu House Fifth Avenue Business Park, Team Valley, Gateshead, Tyne & Wear
    Active Corporate (5 parents, 4 offsprings)
    Officer
    icon of calendar 2007-05-02 ~ 2010-02-25
    CIF 18 - Secretary → ME
  • 70
    TIMEC 1537 LIMITED - 2016-01-26
    icon of addressBlakelaw Neighbourhood Centre, Binswood Avenue, Newcastle Upon Tyne, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2015-11-18 ~ 2016-01-26
    CIF 560 - Secretary → ME
  • 71
    TIMEC 1898 LIMITED - 2025-03-25
    icon of address22-28 Dean Street 22-28 Dean Street, Dean Street Arch, Newcastle Upon Tyne, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2025-01-14 ~ 2025-03-24
    CIF 171 - Secretary → ME
  • 72
    TIMEC 1590 LIMITED - 2017-01-09
    icon of addressDean Street Arch, Dean Street, Newcastle Upon Tyne, England
    Active Corporate (2 parents, 2 offsprings)
    Equity (Company account)
    -2,021 GBP2024-03-31
    Officer
    icon of calendar 2016-10-12 ~ 2017-01-06
    CIF 505 - Secretary → ME
  • 73
    TIMEC 1706 LIMITED - 2020-03-17
    icon of addressOak House, Durham Road, Birtley, Chester Le Street, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2022-11-30
    Officer
    icon of calendar 2019-11-20 ~ 2020-03-16
    CIF 416 - Secretary → ME
  • 74
    icon of addressDunfermline Autocentre, Halbeath Road, Dunfermline, Fife
    Active Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar 2010-01-29 ~ 2010-02-25
    CIF 914 - Secretary → ME
  • 75
    NORHAM HOUSE 1068 LIMITED - 2006-05-25
    icon of address161 Drury Lane, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    2 GBP2024-09-30
    Officer
    icon of calendar 2006-04-29 ~ 2006-05-22
    CIF 994 - Secretary → ME
  • 76
    NORHAM HOUSE 1054 LIMITED - 2006-05-25
    icon of address161 Drury Lane, London, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2005-11-04 ~ 2005-12-22
    CIF 1011 - Secretary → ME
  • 77
    TIMEC 1862 LIMITED - 2024-03-09
    icon of address11 Glasshouse Street, St Peters, Newcastle Upon Tyne, Tyne And Wear, United Kingdom
    Active Corporate (3 parents, 2 offsprings)
    Officer
    icon of calendar 2024-02-09 ~ 2024-03-06
    CIF 211 - Secretary → ME
  • 78
    TIMEC 1787 LIMITED - 2021-12-22
    icon of address2 Stephen Street, London, England
    Active Corporate (5 parents, 7 offsprings)
    Officer
    icon of calendar 2021-09-29 ~ 2021-12-21
    CIF 309 - Secretary → ME
  • 79
    icon of addressBelmont Property Management Daniel House, Falmouth Road, Truro, Cornwall, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    9 GBP2024-09-30
    Officer
    icon of calendar 2021-09-30 ~ 2023-10-10
    CIF 305 - Secretary → ME
  • 80
    NORHAM HOUSE 1065 LIMITED - 2006-04-21
    icon of address4th Floor, 71 Broadwick Street, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2006-01-05 ~ 2006-07-28
    CIF 1008 - Secretary → ME
  • 81
    NORHAM HOUSE 1051 LIMITED - 2005-12-05
    icon of address4th Floor, 71 Broadwick Street, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2005-11-04 ~ 2006-07-28
    CIF 1014 - Secretary → ME
  • 82
    PINCO 991 LIMITED - 1997-12-08
    FLEETSAVE VEHICLE MANAGEMENT SERVICES LIMITED - 2002-01-02
    icon of addressVertu House Fifth Avenue Business Park, Team Valley, Gateshead, Tyne & Wear
    Active Corporate (5 parents)
    Officer
    icon of calendar 2007-03-26 ~ 2010-02-25
    CIF 39 - Secretary → ME
  • 83
    JESSOPS(HOLDINGS) P L C - 1982-02-24
    JESSUPS LIMITED - 1998-10-16
    JESSUPS (HOLDINGS) P L C - 1982-02-24
    FLEETSAVE LIMITED - 2002-01-02
    icon of addressVertu House Fifth Avenue Business Park, Team Valley, Gateshead, Tyne & Wear
    Active Corporate (5 parents)
    Officer
    icon of calendar 2007-03-26 ~ 2010-02-25
    CIF 30 - Secretary → ME
  • 84
    VERTU MOTORS (ITALIA) LIMITED - 2007-03-30
    icon of addressVertu House Fifth Avenue Business Park, Team Valley, Gateshead, Tyne & Wear, United Kingdom
    Active Corporate (5 parents)
    Officer
    icon of calendar 2007-02-07 ~ 2007-02-08
    CIF 979 - Secretary → ME
    icon of calendar 2007-04-30 ~ 2010-02-25
    CIF 26 - Secretary → ME
  • 85
    BRISTOL STREET FIFTH INVESTMENTS LIMITED - 2001-02-15
    BRISTOL STREET GROUP LIMITED - 2001-06-11
    BRITAX CONSULTANTS LTD - 1996-07-24
    BRISTOL STREET HOLDINGS LIMITED - 1997-04-14
    icon of addressVertu House Fifth Avenue Business Park, Team Valley, Gateshead, Tyne & Wear
    Active Corporate (5 parents, 2 offsprings)
    Officer
    icon of calendar 2007-03-26 ~ 2010-02-25
    CIF 36 - Secretary → ME
  • 86
    SKELMERSDALE MOTORS LIMITED - 1993-05-13
    ANBICK LIMITED - 1980-12-31
    icon of addressVertu House Fifth Avenue Business Park, Team Valley, Gateshead, Tyne & Wear
    Active Corporate (5 parents)
    Officer
    icon of calendar 2007-03-26 ~ 2010-02-25
    CIF 33 - Secretary → ME
  • 87
    BRISTOL STREET HOLDINGS LIMITED - 2001-06-11
    PINCO 813 LIMITED - 1997-02-03
    BRISMOCO LIMITED - 1997-04-14
    icon of addressVertu House Fifth Avenue Business Park, Team Valley, Gateshead, Tyne & Wear
    Active Corporate (5 parents, 6 offsprings)
    Officer
    icon of calendar 2007-03-26 ~ 2010-02-25
    CIF 37 - Secretary → ME
  • 88
    BRISTOL STREET MOTORS (NORTH EAST) LIMITED - 1994-07-11
    ADAMS & GIBBON PUBLIC LIMITED COMPANY - 1985-11-13
    BRISTOL STREET GROUP LIMITED - 1994-07-12
    icon of addressVertu House Fifth Avenue Business Park, Team Valley, Gateshead, Tyne & Wear
    Active Corporate (5 parents)
    Officer
    icon of calendar 2007-03-26 ~ 2010-02-25
    CIF 27 - Secretary → ME
  • 89
    TIMEC 1702 LIMITED - 2019-12-11
    icon of address18 High West Street, Dorchester, Dorset, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -2,235 GBP2024-10-31
    Officer
    icon of calendar 2019-10-16 ~ 2019-12-11
    CIF 419 - Secretary → ME
  • 90
    TIMEC 1860 LIMITED - 2024-04-10
    icon of address11 Glasshouse Street, St Peters, Newcastle Upon Tyne, Tyne And Wear, United Kingdom
    Active Corporate (12 parents, 2 offsprings)
    Officer
    icon of calendar 2023-09-29 ~ 2024-02-27
    CIF 217 - Secretary → ME
  • 91
    TIMEC 1294 LIMITED - 2010-11-09
    icon of addressSt Mathews, Shaftesbury Drive, Burntwood, Staffordshire, England
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2024-12-31
    Officer
    icon of calendar 2010-10-14 ~ 2010-11-09
    CIF 788 - Secretary → ME
  • 92
    PINCO 930 LIMITED - 1997-06-27
    icon of addressVertu House Fifth Avenue Business Park, Team Valley, Gateshead, Tyne & Wear, United Kingdom
    Active Corporate (7 parents)
    Officer
    icon of calendar 2007-03-26 ~ 2010-02-25
    CIF 38 - Secretary → ME
  • 93
    EVER 2308 LIMITED - 2004-03-25
    icon of addressBuilding 7 Queens Park, Team Valley Trading Estate, Gateshead, England
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2024-02-28
    Officer
    icon of calendar 2004-11-22 ~ 2016-10-01
    CIF 814 - Secretary → ME
  • 94
    HADRIAN HEALTHCARE (BRADFORD) LIMITED - 2015-12-04
    NORHAM HOUSE 1143 LIMITED - 2007-11-20
    icon of address1 Angel Court, London, United Kingdom
    Active Corporate (5 parents)
    Officer
    icon of calendar 2007-10-08 ~ 2007-11-16
    CIF 951 - Secretary → ME
  • 95
    NORHAM HOUSE 1141 LIMITED - 2007-11-20
    HADRIAN HEALTHCARE (HULL) LIMITED - 2015-12-04
    icon of address1 Angel Court, London, United Kingdom
    Active Corporate (5 parents)
    Officer
    icon of calendar 2007-10-04 ~ 2007-11-16
    CIF 955 - Secretary → ME
  • 96
    TIMEC 1171 LIMITED - 2008-06-17
    HADRIAN HEALTHCARE (REDCAR) LIMITED - 2009-04-29
    HADRIAN HEALTHCARE (LEEDS) LIMITED - 2015-12-04
    icon of address1 Angel Court, London, United Kingdom
    Active Corporate (5 parents)
    Officer
    icon of calendar 2008-04-29 ~ 2008-06-12
    CIF 116 - Secretary → ME
  • 97
    HADRIAN HEALTHCARE (SCUNTHORPE) LIMITED - 2015-12-04
    NORHAM HOUSE 1142 LIMITED - 2007-11-20
    icon of address1 Angel Court, London, United Kingdom
    Active Corporate (5 parents)
    Officer
    icon of calendar 2007-10-08 ~ 2007-11-16
    CIF 950 - Secretary → ME
  • 98
    TIMEC 1314 LIMITED - 2011-08-31
    icon of address34 Howard Street, North Shields, Tyne And Wear
    Active Corporate (4 parents)
    Equity (Company account)
    14,629,081 GBP2024-03-31
    Officer
    icon of calendar 2011-07-06 ~ 2011-08-26
    CIF 769 - Secretary → ME
  • 99
    TIMEC 1835 LIMITED - 2023-03-27
    icon of addressAllia Future Business Centres Ltd, King's Hedges Road, Cambridge, Cambridgeshire, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    1 GBP2023-10-31
    Officer
    icon of calendar 2022-10-05 ~ 2023-03-27
    CIF 250 - Secretary → ME
  • 100
    TIMEC 1729 LIMITED - 2020-10-26
    icon of addressTime Central, 32 Gallowgate, Newcastle Upon Tyne, Tyne And Wear, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-09-30
    Officer
    icon of calendar 2020-09-09 ~ 2020-10-23
    CIF 400 - Secretary → ME
  • 101
    TIMEC 1517 LIMITED - 2016-07-22
    icon of address161 Drury Lane, London, England
    Active Corporate (7 parents)
    Officer
    icon of calendar 2015-06-26 ~ 2015-11-05
    CIF 576 - Secretary → ME
  • 102
    TIMEC 1711 LIMITED - 2020-05-26
    icon of address2 Gadwall Road, Houghton Le Spring, England
    Active Corporate (2 parents)
    Equity (Company account)
    39,279 GBP2024-03-31
    Officer
    icon of calendar 2020-03-16 ~ 2020-05-22
    CIF 410 - Secretary → ME
  • 103
    TIMEC 1719 LIMITED - 2020-10-15
    icon of addressWynyard Hall, Wynyard, Billingham, England
    Active Corporate (3 parents, 2 offsprings)
    Officer
    icon of calendar 2020-06-23 ~ 2021-04-20
    CIF 366 - Secretary → ME
  • 104
    NORHAM HOUSE 1160 LIMITED - 2008-12-28
    icon of addressHadrian Offices 3 Keel Row, The Watermark, Gateshead, Tyne And Wear
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2008-01-22 ~ 2008-02-21
    CIF 56 - Secretary → ME
  • 105
    NORHAM HOUSE 1047 LIMITED - 2005-11-22
    icon of address100 George Street, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2005-11-04 ~ 2005-11-16
    CIF 1009 - Secretary → ME
  • 106
    TIMEC 1362 LIMITED - 2012-11-27
    icon of address161 Drury Lane, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2024-09-30
    Officer
    icon of calendar 2012-06-08 ~ 2012-08-07
    CIF 725 - Secretary → ME
  • 107
    TIMEC 1193 LIMITED - 2008-12-02
    icon of addressNumber One Industrial Estate, Consett, United Kingdom
    Active Corporate (5 parents)
    Officer
    icon of calendar 2008-10-02 ~ 2008-11-20
    CIF 3 - Secretary → ME
    icon of calendar 2009-09-22 ~ 2017-06-01
    CIF 932 - Secretary → ME
  • 108
    AEROSPACE SYSTEMS AND TECHNOLOGIES 2000 LIMITED - 2005-04-01
    FILBUK 632 LIMITED - 2000-11-07
    CELTIC AEROSPACE VENTURES LIMITED - 2001-06-01
    icon of address4 Brindley Place, Birmingham, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2009-09-22 ~ 2015-03-19
    CIF 931 - Secretary → ME
  • 109
    TIMEC 1204 LIMITED - 2008-11-25
    icon of addressWynyard Park House, Wynyard Avenue, Wynyard
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2008-11-04 ~ 2008-11-21
    CIF 98 - Secretary → ME
  • 110
    TIMEC 1192 LIMITED - 2008-12-02
    icon of addressNumber One Industrial Estate, Consett, United Kingdom
    Active Corporate (5 parents)
    Officer
    icon of calendar 2008-10-03 ~ 2008-11-20
    CIF 104 - Secretary → ME
    icon of calendar 2009-09-22 ~ 2017-06-01
    CIF 933 - Secretary → ME
  • 111
    TIMEC 1653 LIMITED - 2018-09-20
    icon of addressSuite E10 Joseph`s Well, Westgate, Leeds
    Dissolved Corporate (3 parents)
    Equity (Company account)
    197,669 GBP2020-04-30
    Officer
    icon of calendar 2018-04-11 ~ 2018-09-19
    CIF 455 - Secretary → ME
  • 112
    TIMEC 1722 LIMITED - 2020-11-25
    icon of address5 Laburnum Grove, Cleadon, Tyne And Wear, United Kingdom
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    19,323,811 GBP2024-12-31
    Officer
    icon of calendar 2020-07-19 ~ 2020-09-09
    CIF 405 - Secretary → ME
  • 113
    CGD7 LTD
    - now
    TIMEC 1682 LIMITED - 2019-07-04
    KOB13 LTD - 2020-10-04
    icon of address32 Portland Terrace, Newcastle Upon Tyne, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    1,917,187 GBP2024-02-29
    Officer
    icon of calendar 2019-02-07 ~ 2019-07-04
    CIF 436 - Secretary → ME
  • 114
    TIMEC 1770 LIMITED - 2021-08-04
    icon of address4th Floor 1-3 Portland Place, Marylebone, London, United Kingdom
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    2,217,569 GBP2024-07-31
    Officer
    icon of calendar 2021-05-28 ~ 2021-08-03
    CIF 324 - Secretary → ME
  • 115
    TIMEC 1771 LIMITED - 2021-08-04
    CGD HOLDCO LIMITED - 2022-02-23
    icon of address4th Floor 1-3 Portland Place, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    4,726,802 GBP2024-08-31
    Officer
    icon of calendar 2021-05-28 ~ 2021-08-03
    CIF 325 - Secretary → ME
  • 116
    TIMEC 1786 LIMITED - 2021-11-15
    icon of address4th Floor 1-3 Portland Place, London, England
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    5,771,907 GBP2024-08-31
    Officer
    icon of calendar 2021-09-29 ~ 2021-11-12
    CIF 308 - Secretary → ME
  • 117
    TIMEC 1253 LIMITED - 2010-03-04
    icon of addressDaisy House, Lindred Road Business Park, Nelson, Lancashire, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2010-01-18 ~ 2010-02-17
    CIF 906 - Secretary → ME
  • 118
    NORHAM HOUSE 1147 LIMITED - 2007-12-17
    DYNAMIC CAPABILITIES GLOBAL LIMITED - 2008-02-21
    icon of address79 High Street, Teddington, Middlesex
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2007-11-15 ~ 2008-02-11
    CIF 64 - Secretary → ME
  • 119
    TIMEC 1805 LIMITED - 2022-04-29
    icon of addressUnit 1b Station Approach, East Boldon, Tyne And Wear, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    -30,027 GBP2024-03-31
    Officer
    icon of calendar 2022-03-04 ~ 2022-04-29
    CIF 284 - Secretary → ME
  • 120
    TIMEC 1254 LIMITED - 2010-03-04
    icon of addressDaisy House, Lindred Road Business Park, Nelson, Lancashire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2010-01-18 ~ 2010-02-17
    CIF 905 - Secretary → ME
  • 121
    icon of addressStamford Bridge, Fulham Road, London, Greater London
    Active Corporate (6 parents, 2 offsprings)
    Officer
    icon of calendar 2015-08-31 ~ 2024-06-30
    CIF 390 - Secretary → ME
  • 122
    icon of addressStamford Bridge, Fulham Road, London, Greater London
    Active Corporate (3 parents)
    Equity (Company account)
    125,383 GBP2018-06-30
    Officer
    icon of calendar 2015-08-31 ~ 2024-09-18
    CIF 392 - Secretary → ME
  • 123
    CHELSEA LADIES FOOTBALL CLUB LTD - 2018-05-23
    CHELSEA FC WOMEN LTD - 2018-05-23
    icon of addressStamford Bridge, Fulham Road, London, Greater London
    Active Corporate (4 parents)
    Total Assets Less Current Liabilities (Company account)
    -90,170 GBP2015-06-30
    Officer
    icon of calendar 2015-08-31 ~ 2024-09-18
    CIF 393 - Secretary → ME
  • 124
    C I S V INTERNATIONAL LIMITED - 2000-10-30
    EVER 1345 LIMITED - 2000-07-03
    icon of address167-169 Great Portland Street, London, England, England
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-06-30
    Officer
    icon of calendar 2005-04-05 ~ 2022-05-17
    CIF 858 - Secretary → ME
  • 125
    TIMEC 1728 LIMITED - 2021-05-18
    icon of addressC/o Applause Accountancy Services Limited, 60 Beamish View, Birtley, County Durham, United Kingdom
    Active Corporate (1 parent, 2 offsprings)
    Equity (Company account)
    102 GBP2024-06-30
    Officer
    icon of calendar 2020-09-09 ~ 2021-05-18
    CIF 364 - Secretary → ME
  • 126
    TIMEC 1723 LIMITED - 2020-11-25
    icon of address37 Forth Banks Tower, Newcastle Upon Tyne, Tyne And Wear, United Kingdom
    Active Corporate (1 parent, 4 offsprings)
    Equity (Company account)
    19,200,150 GBP2024-07-31
    Officer
    icon of calendar 2020-07-19 ~ 2020-09-09
    CIF 404 - Secretary → ME
  • 127
    NORHAM HOUSE 1064 LIMITED - 2006-06-27
    icon of addressTenon House, Ferryboat Lane, Sunderland, Tyne And Wear
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2006-01-05 ~ 2006-06-22
    CIF 1007 - Secretary → ME
  • 128
    TIMEC 1328 LIMITED - 2012-08-14
    icon of address100 George Street, London, England
    Dissolved Corporate (6 parents)
    Officer
    icon of calendar 2011-08-17 ~ 2011-10-20
    CIF 756 - Secretary → ME
  • 129
    TIMEC 1715 LIMITED - 2020-06-23
    icon of addressUnit 1b Station Approach, East Boldon, Tyne And Wear, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -12,152 GBP2024-03-31
    Officer
    icon of calendar 2020-03-17 ~ 2020-06-22
    CIF 408 - Secretary → ME
  • 130
    TIMEC 1879 LIMITED - 2024-10-01
    icon of addressPark Farm, Dunsdale, Guisborough, Cleveland, United Kingdom
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2024-04-10 ~ 2024-09-27
    CIF 197 - Secretary → ME
  • 131
    TIMEC 1536 LIMITED - 2015-12-17
    icon of address161 Drury Lane, London, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2015-11-18 ~ 2015-12-15
    CIF 558 - Secretary → ME
  • 132
    TIMEC 1197 LIMITED - 2008-11-17
    icon of address44 Adelaide Terrace, Benwell, Newcastle Upon Tyne, Tyne And Wear
    Dissolved Corporate (3 parents)
    Total Assets Less Current Liabilities (Company account)
    100 GBP2016-04-30
    Officer
    icon of calendar 2008-11-04 ~ 2008-11-12
    CIF 95 - Secretary → ME
  • 133
    TIMEC 1194 LIMITED - 2008-11-04
    icon of addressMoorfields Corporate Recovery Llp, 88 Wood Street, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2008-10-02 ~ 2008-10-31
    CIF 106 - Secretary → ME
  • 134
    TIMEC 1224 LIMITED - 2009-05-08
    icon of address3 Kingfisher Court, Bowesfield Park, Stockton On Tees, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    57,887 GBP2024-09-30
    Officer
    icon of calendar 2009-01-22 ~ 2009-05-06
    CIF 81 - Secretary → ME
  • 135
    TIMEC 1227 LIMITED - 2009-06-02
    icon of addressMoorfields Corporate Recovery Llp, 88 Wood Street, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2009-05-07 ~ 2009-05-14
    CIF 79 - Secretary → ME
  • 136
    GSCM (UK) LIMITED - 2018-01-19
    TIMEC 1604 LIMITED - 2017-06-30
    icon of addressCentenary House, Centenary Way, Salford, Manchester, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2017-03-17 ~ 2017-07-13
    CIF 494 - Secretary → ME
  • 137
    GSCM HOLDING (UK) LIMITED - 2018-01-30
    TIMEC 1608 LIMITED - 2017-08-17
    icon of addressCentenary House, Centenary Way, Salford, Manchester, United Kingdom
    Active Corporate (2 parents, 1 offspring)
    Officer
    icon of calendar 2017-04-26 ~ 2017-08-16
    CIF 492 - Secretary → ME
  • 138
    TIMEC 1610 LIMITED - 2017-09-13
    icon of addressUnit 1b Station Approach, East Boldon, Tyne And Wear, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -50,295 GBP2024-04-30
    Officer
    icon of calendar 2017-05-03 ~ 2017-09-12
    CIF 489 - Secretary → ME
  • 139
    TIMEC 1647 LIMITED - 2018-06-05
    icon of addressUnit 1b Station Approach, East Boldon, Tyne And Wear, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    66,025 GBP2024-04-30
    Officer
    icon of calendar 2018-04-06 ~ 2018-06-05
    CIF 457 - Secretary → ME
  • 140
    TIMEC 1697 LIMITED - 2019-11-06
    COMMUNITY VENTURES WINDMILL MIDCO LTD - 2020-01-21
    icon of address4340 Park Approach, Thorpe Park, Leeds, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2019-09-11 ~ 2020-01-21
    CIF 422 - Secretary → ME
  • 141
    TIMEC 1696 LIMITED - 2019-11-06
    icon of address3 Barrington Road, Altrincham, United Kingdom
    Active Corporate (7 parents)
    Equity (Company account)
    100 GBP2020-03-31
    Officer
    icon of calendar 2019-07-31 ~ 2020-01-21
    CIF 425 - Secretary → ME
  • 142
    icon of addressUnit 4 Craig Court, Coopies Lane, Morpeth, Northumberland
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2007-12-13 ~ 2009-02-25
    CIF 10 - Secretary → ME
  • 143
    NORHAM HOUSE 1012 LIMITED - 2005-03-15
    icon of address161 Drury Lane, London, England
    Active Corporate (4 parents)
    Equity (Company account)
    -754,194 GBP2024-03-31
    Officer
    icon of calendar 2005-01-31 ~ 2005-03-08
    CIF 1042 - Secretary → ME
  • 144
    YOUNGSAVE COMPANY LIMITED - 2022-11-09
    icon of addressGlenroyd House, Medomsley Road, Consett, England
    Liquidation Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    150,718 GBP2024-07-31
    Officer
    icon of calendar 2006-03-24 ~ 2006-06-20
    CIF 1000 - Secretary → ME
  • 145
    NORHAM HOUSE 1115 LIMITED - 2007-08-01
    ARDTREA DEVELOPMENTS LIMITED - 2007-08-15
    icon of address100 George Street, London, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2007-02-19 ~ 2007-07-25
    CIF 975 - Secretary → ME
  • 146
    icon of addressCity Gate House, Bath Lane, Newcastle Upon Tyne, Tyne And Wear
    Active Corporate (2 parents)
    Officer
    icon of calendar 2007-01-29 ~ 2007-04-27
    CIF 125 - LLP Designated Member → ME
  • 147
    TIMEC 1178 LIMITED - 2008-08-05
    icon of address159-160 High Street, Stockton-on-tees, Cleveland
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2008-07-09 ~ 2008-07-28
    CIF 114 - Secretary → ME
  • 148
    NORHAM HOUSE 1086 LIMITED - 2006-09-25
    icon of addressHarlea Lodge 45 The Grove, Gosforth, Newcastle Upon Tyne, Tyne & Wear
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2006-06-30 ~ 2006-09-22
    CIF 990 - Secretary → ME
  • 149
    icon of addressHarlea Lodge, 45 The Grove Gosforth, Newcastle Upon Tyne, Tyne & Wear
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2006-09-27 ~ 2006-09-27
    CIF 985 - Secretary → ME
  • 150
    TIMEC 1688 LIMITED - 2019-08-12
    icon of address249 Cranbrook Road, Ilford, England
    Dissolved Corporate (2 parents, 1 offspring)
    Officer
    icon of calendar 2019-07-10 ~ 2019-12-16
    CIF 431 - Secretary → ME
  • 151
    TIMEC 1687 LIMITED - 2019-08-12
    icon of address249 Cranbrook Road, Ilford, England
    Liquidation Corporate (2 parents)
    Officer
    icon of calendar 2019-06-26 ~ 2019-11-08
    CIF 432 - Secretary → ME
  • 152
    NFF VENTURES LIMITED - 2017-12-29
    TIMEC 1300 LIMITED - 2011-02-01
    icon of address15 St. Andrews Crescent, Cardiff, Wales
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2010-12-06 ~ 2011-02-03
    CIF 784 - Secretary → ME
  • 153
    THE CROFT HOTEL LIMITED - 2016-07-06
    TIMEC 1349 LIMITED - 2012-02-24
    icon of addressHorton Grange Country House Hotel Berwick Hill Road, Seaton Burn, Newcastle Upon Tyne, England
    Active Corporate (2 parents)
    Equity (Company account)
    -191,951 GBP2024-07-31
    Officer
    icon of calendar 2012-01-18 ~ 2012-02-24
    CIF 740 - Secretary → ME
  • 154
    CROSSFIT TYNESIDE N.E. LIMITED - 2017-04-26
    TIMEC 1599 LIMITED - 2017-04-26
    icon of addressBasement Dallas Carpets, Ouse Street, Newcastle Upon Tyne, England
    Active Corporate (1 parent)
    Equity (Company account)
    -7,825 GBP2024-03-31
    Officer
    icon of calendar 2017-02-22 ~ 2017-04-26
    CIF 499 - Secretary → ME
  • 155
    TIMEC 1785 LIMITED - 2021-10-29
    icon of addressCrossflight House Skyway 14, Calder Way, Colnbrook, Slough, United Kingdom
    Active Corporate (5 parents, 1 offspring)
    Profit/Loss (Company account)
    248,508 GBP2023-04-01 ~ 2024-03-31
    Officer
    icon of calendar 2021-09-29 ~ 2021-10-28
    CIF 307 - Secretary → ME
  • 156
    TIMEC 1739 LIMITED - 2021-02-17
    icon of addressCrossflight House Skyway 14 Calder Way, Colnbrook, Slough, United Kingdom
    Active Corporate (6 parents, 1 offspring)
    Officer
    icon of calendar 2020-11-30 ~ 2021-02-16
    CIF 354 - Secretary → ME
  • 157
    TIMEC 1287 LIMITED - 2010-09-09
    icon of addressToffee Factory Lower Steenbergs Yard, Quayside, Ouesburn, Newcastle Upon Tyne
    Dissolved Corporate (6 parents)
    Equity (Company account)
    -86,130 GBP2018-02-28
    Officer
    icon of calendar 2010-08-18 ~ 2010-11-01
    CIF 795 - Secretary → ME
  • 158
    TIMEC 1284 LIMITED - 2010-08-16
    icon of addressTime Central, 32 Gallowgate, Newcastle Upon Tyne, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-07-22 ~ 2010-09-14
    CIF 798 - Secretary → ME
  • 159
    TIMEC 1421 LIMITED - 2013-10-10
    icon of addressFirst Floor, 2 Collingwood Street, Newcastle Upon Tyne, United Kingdom
    Active Corporate (2 parents, 3 offsprings)
    Officer
    icon of calendar 2013-06-21 ~ 2013-09-23
    CIF 672 - Secretary → ME
  • 160
    DANE ARCHITECTURAL HOLDINGS LIMITED - 2016-02-26
    TIMEC 1402 LIMITED - 2013-04-09
    DAS (2013) LIMITED - 2016-02-09
    icon of addressViking Works, Hamsterley Colliery, Newcastle Upon Tyne, Tyne And Wear
    Active Corporate (5 parents)
    Officer
    icon of calendar 2013-01-31 ~ 2013-04-16
    CIF 691 - Secretary → ME
  • 161
    TIMEC 1423 LIMITED - 2013-09-24
    icon of addressFirst Floor, 2 Collingwood Street, Newcastle Upon Tyne, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    480,321 GBP2024-06-30
    Officer
    icon of calendar 2013-08-08 ~ 2013-09-23
    CIF 668 - Secretary → ME
  • 162
    DG (2013) LIMITED - 2016-02-05
    TIMEC 1401 LIMITED - 2013-04-09
    icon of addressViking Works, Hamsterley Colliery, Newcastle Upon Tyne, Tyne & Wear
    Active Corporate (2 parents, 1 offspring)
    Officer
    icon of calendar 2013-01-31 ~ 2013-04-16
    CIF 690 - Secretary → ME
  • 163
    TIMEC 1424 LIMITED - 2013-09-24
    icon of addressFirst Floor, 2 Collingwood Street, Newcastle Upon Tyne, United Kingdom
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -77 GBP2023-06-30
    Officer
    icon of calendar 2013-08-08 ~ 2013-09-23
    CIF 667 - Secretary → ME
  • 164
    TIMEC 1422 LIMITED - 2013-09-24
    icon of addressFirst Floor, 2 Collingwood Street, Newcastle Upon Tyne, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    82,868 GBP2024-06-30
    Officer
    icon of calendar 2013-08-08 ~ 2013-09-23
    CIF 669 - Secretary → ME
  • 165
    DARLINGTON FOOTBALL CLUB 1883 LIMITED - 2013-02-21
    TIMEC 1346 LIMITED - 2012-05-02
    icon of addressBlackwell Meadows, Grange Road, Darlington, County Durham
    Active Corporate (5 parents)
    Equity (Company account)
    -63,568 GBP2024-06-30
    Officer
    icon of calendar 2012-01-18 ~ 2012-02-16
    CIF 739 - Secretary → ME
  • 166
    ENABLING SPORT IN THE COMMUNITY LIMITED - 2012-07-20
    DARLINGTON FOOTBALL CLUB COMMUNITY INTEREST COMPANY - 2013-02-21
    1883 CIC - 2013-02-21
    icon of addressC/o, Blackwell Meadows, Grange Road, Darlington, Durham
    Converted / Closed Corporate (3 parents)
    Officer
    icon of calendar 2012-05-01 ~ 2014-03-05
    CIF 878 - Secretary → ME
  • 167
    TIMEC 1501 LIMITED - 2015-05-13
    icon of address4 Northfield Gardens, South Shields, Tyne And Wear, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-04-24 ~ 2015-05-12
    CIF 587 - Secretary → ME
  • 168
    TIMEC 1725 LIMITED - 2020-10-29
    icon of addressSmith's Cottage, 1 Higham Dykes, Milbourne, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    52,147 GBP2024-07-31
    Officer
    icon of calendar 2020-09-07 ~ 2020-10-29
    CIF 403 - Secretary → ME
  • 169
    TIMEC 1796 LIMITED - 2022-04-01
    icon of addressC/o Mulberry House, 3 Defender Court, Sunderland, Tyne And Wear, United Kingdom
    Active Corporate (4 parents, 2 offsprings)
    Equity (Company account)
    100 GBP2024-03-31
    Officer
    icon of calendar 2022-01-11 ~ 2022-03-31
    CIF 291 - Secretary → ME
  • 170
    NORHAM HOUSE 1120 LIMITED - 2007-08-28
    NUGENIS LIMITED - 2008-10-10
    icon of address19 Norfolk Street, Sunderland, England
    Active Corporate (3 parents)
    Equity (Company account)
    14,211 GBP2024-12-30
    Officer
    icon of calendar 2007-05-22 ~ 2010-05-13
    CIF 13 - Secretary → ME
  • 171
    DENTON HALL & ESTATE LIMITED - 2024-03-26
    TIMEC 1734 LIMITED - 2020-12-21
    icon of addressHome Farm, Denton, Ilkley, England
    Active Corporate (4 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -2,668,490 GBP2024-12-31
    Officer
    icon of calendar 2020-10-22 ~ 2020-12-18
    CIF 399 - Secretary → ME
  • 172
    icon of address112 Whitley Road, Whitley Bay, Newcastle Upon Tyne, Tyne & Wear
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2005-03-04 ~ 2006-01-18
    CIF 1037 - Secretary → ME
  • 173
    TIMEC 1698 LIMITED - 2019-11-06
    icon of address3 Barrington Road, Altrincham, United Kingdom
    Active Corporate (6 parents, 1 offspring)
    Equity (Company account)
    100 GBP2024-03-31
    Officer
    icon of calendar 2019-09-11 ~ 2020-01-21
    CIF 421 - Secretary → ME
  • 174
    NORHAM HOUSE 1107 LIMITED - 2007-03-19
    icon of addressHaverton Hill Industrial Estate, Billingham, Cleveland, United Kingdom
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2007-02-19 ~ 2007-03-09
    CIF 969 - Secretary → ME
  • 175
    TIMEC 1381 LIMITED - 2012-11-30
    icon of address31 Roehampton Gate, London, England
    Active Corporate (4 parents)
    Equity (Company account)
    456 GBP2024-12-31
    Officer
    icon of calendar 2012-08-23 ~ 2012-11-21
    CIF 848 - Secretary → ME
  • 176
    TIMEC 1272 LIMITED - 2010-05-24
    icon of address60 High Street, Brightlingsea, Colchester, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -985 GBP2019-05-31
    Officer
    icon of calendar 2010-05-14 ~ 2010-08-02
    CIF 889 - Secretary → ME
  • 177
    TIMEC 1817 LIMITED - 2022-08-04
    icon of addressTime Central, 32 Gallowgate, Newcastle Upon Tyne, Tyne And Wear, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-05-03 ~ 2022-08-04
    CIF 275 - Secretary → ME
  • 178
    TIMEC 1629 LIMITED - 2018-02-14
    icon of address161 Drury Lane, London, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2018-01-09 ~ 2018-02-13
    CIF 477 - Secretary → ME
  • 179
    TIMEC 1357 LIMITED - 2012-07-03
    FAULKNERBROWNS LIMITED - 2012-07-04
    icon of addressDobson House Northumbrian Way, Killingworth, Newcastle Upon Tyne, Tyne & Wear
    Dissolved Corporate (8 parents)
    Officer
    icon of calendar 2012-02-21 ~ 2012-07-03
    CIF 732 - Secretary → ME
  • 180
    TIMEC 1442 LIMITED - 2013-12-11
    icon of addressUnit 2 Lowfields Road, Leeds, West Yorkshire, England
    Dissolved Corporate
    Officer
    icon of calendar 2013-11-19 ~ 2013-12-10
    CIF 650 - Secretary → ME
  • 181
    TIMEC 1855 LIMITED - 2024-02-07
    icon of addressRydal Mount, Eilansgate, Hexham, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-08-18 ~ 2024-02-07
    CIF 218 - Secretary → ME
  • 182
    TIMEC 1881 LIMITED - 2024-10-29
    icon of address23 Reid Park Road, Jesmond, Newcastle Upon Tyne, Tyne And Wear, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-04-30 ~ 2024-10-29
    CIF 192 - Secretary → ME
  • 183
    NORHAM HOUSE 1010 LIMITED - 2005-03-15
    icon of address161 Drury Lane, London, England
    Active Corporate (5 parents)
    Equity (Company account)
    -926,596 GBP2024-09-30
    Officer
    icon of calendar 2005-01-31 ~ 2005-03-08
    CIF 1040 - Secretary → ME
  • 184
    NORHAM HOUSE 1018 LIMITED - 2005-05-11
    icon of addressQuayside House, 110 Quayside, Newcastle Upon Tyne, Tyne And Wear
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2005-03-17 ~ 2005-05-05
    CIF 1029 - Nominee Secretary → ME
  • 185
    1ST SCOBICK LIMITED - 1986-02-12
    icon of addressDunfermline Autocentre, Halbeath Road, Dunfermline, Fife, Scotland
    Active Corporate (5 parents)
    Officer
    icon of calendar 2010-01-29 ~ 2010-02-25
    CIF 913 - Secretary → ME
  • 186
    TIMEC 1895 LIMITED - 2025-05-07
    icon of addressC/o Muckle Llp Time Central, 32 Gallowgate, Newcastle Upon Tyne, England, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2025-01-09 ~ 2025-05-06
    CIF 172 - Secretary → ME
  • 187
    TIMEC 1812 LIMITED - 2022-07-21
    icon of addressUnit 1b Station Approach, East Boldon, Tyne And Wear, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    -76,983 GBP2024-05-31
    Officer
    icon of calendar 2022-05-03 ~ 2022-07-20
    CIF 272 - Secretary → ME
  • 188
    TIMEC 1367 LIMITED - 2012-09-24
    icon of addressGround Floor, Finchale House, Belmont Business Park, Durham, England
    Dissolved Corporate (1 parent, 1 offspring)
    Equity (Company account)
    -53,467 GBP2019-05-31
    Officer
    icon of calendar 2012-08-09 ~ 2012-09-18
    CIF 719 - Secretary → ME
  • 189
    TIMEC 1490 LIMITED - 2015-03-25
    icon of addressEmirates Riverside, Riverside, Chester Le Street, County Durham, United Kingdom
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    1 GBP2025-01-31
    Officer
    icon of calendar 2015-01-30 ~ 2019-12-11
    CIF 602 - Secretary → ME
  • 190
    TIMEC 1324 LIMITED - 2011-09-29
    icon of addressEast Durham Colege, Willerby Grove, Peterlee, Co Durham
    Dissolved Corporate (3 parents)
    Equity (Company account)
    1 GBP2021-07-31
    Officer
    icon of calendar 2011-07-06 ~ 2011-09-22
    CIF 771 - Secretary → ME
  • 191
    TIMEC 1186 LIMITED - 2008-09-17
    icon of address1 Station Lane, Durham City, County Durham
    Dissolved Corporate (2 parents)
    Equity (Company account)
    2 GBP2021-08-31
    Officer
    icon of calendar 2008-08-12 ~ 2008-10-06
    CIF 110 - Secretary → ME
  • 192
    icon of address1 Station Lane, Durham City, County Durham
    Dissolved Corporate (2 parents)
    Equity (Company account)
    2 GBP2021-08-31
    Officer
    icon of calendar 2008-08-12 ~ 2008-10-06
    CIF 109 - Secretary → ME
  • 193
    NORHAM HOUSE 1153 LIMITED - 2008-02-04
    KROMEK LIMITED - 2010-06-04
    icon of addressNetpark Thomas Wright Way, Sedgefield, Stockton-on-tees, Cleveland
    Active Corporate (3 parents)
    Officer
    icon of calendar 2007-11-15 ~ 2010-04-28
    CIF 927 - Secretary → ME
  • 194
    TIMEC 1476 LIMITED - 2014-12-19
    icon of address15 The Watermark, Gateshead, England
    Active Corporate (3 parents)
    Equity (Company account)
    10 GBP2025-06-30
    Officer
    icon of calendar 2014-10-10 ~ 2014-12-19
    CIF 615 - Secretary → ME
  • 195
    TIMEC 1703 LIMITED - 2020-02-12
    icon of addressUnit 1b Station Approach, East Boldon, Tyne And Wear, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    73,566 GBP2024-04-30
    Officer
    icon of calendar 2019-10-18 ~ 2020-02-11
    CIF 417 - Secretary → ME
  • 196
    TIMEC 1479 LIMITED - 2015-01-13
    icon of addressUnit 2 Amsterdam Road, Sutton Field Industrial Estate, Kingston Upon Hull
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    -67,537 GBP2015-12-31
    Officer
    icon of calendar 2014-11-27 ~ 2015-01-23
    CIF 610 - Secretary → ME
  • 197
    TIMEC 1388 LIMITED - 2013-01-16
    icon of address12-13 Lansdowne Terrace, Newcastle Upon Tyne, England
    Active Corporate (5 parents)
    Equity (Company account)
    20,401 GBP2024-11-29
    Officer
    icon of calendar 2012-11-23 ~ 2013-01-16
    CIF 701 - Secretary → ME
  • 198
    TIMEC 1832 LIMITED - 2023-03-21
    icon of address2nd Floor 41-51 Grey Street, Newcastle Upon Tyne, Tyne And Wear, United Kingdom
    Dissolved Corporate (3 parents)
    Equity (Company account)
    1 GBP2023-09-30
    Officer
    icon of calendar 2022-09-23 ~ 2023-03-20
    CIF 253 - Secretary → ME
  • 199
    TIMEC 1333 LIMITED - 2011-12-13
    icon of addressForm 1 17 Bartley Wood Business Park, Bartley Way, Hook, Hampshire, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 2011-10-14 ~ 2012-03-02
    CIF 754 - Secretary → ME
  • 200
    EDENSURE LIMITED - 2006-02-13
    NORHAM HOUSE 1050 LIMITED - 2005-11-28
    icon of addressOne Surtees Way, Surtees Business Park, Stockton On Tees
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2005-11-04 ~ 2006-02-03
    CIF 1013 - Secretary → ME
  • 201
    TIMEC 1500 LIMITED - 2016-07-25
    icon of address161 Drury Lane, London, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2015-04-02 ~ 2015-05-12
    CIF 594 - Secretary → ME
  • 202
    TIMEC 1548 LIMITED - 2018-07-25
    ES DOR 6 LIMITED - 2021-12-10
    icon of address161 Drury Lane, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2024-09-30
    Officer
    icon of calendar 2016-02-11 ~ 2016-06-09
    CIF 547 - Secretary → ME
  • 203
    TIMEC 1565 LIMITED - 2018-07-25
    EML SHERARD HOLDINGS LIMITED - 2022-02-11
    icon of address161 Drury Lane, London, England
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    1 GBP2020-09-30
    Officer
    icon of calendar 2016-06-14 ~ 2016-06-22
    CIF 534 - Secretary → ME
  • 204
    TIMEC 1497 LIMITED - 2016-07-21
    EML SHERARD LTD - 2016-07-22
    EML SHERARD LIMITED - 2022-02-11
    icon of address161 Drury Lane, London, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2015-03-28 ~ 2015-04-24
    CIF 597 - Secretary → ME
  • 205
    TIMEC 1562 LIMITED - 2018-07-25
    icon of address161 Drury Lane, London, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2016-06-14 ~ 2016-06-14
    CIF 532 - Secretary → ME
  • 206
    DUNLANE DEVELOPMENTS LIMITED - 2016-07-22
    TIMEC 1370 LIMITED - 2014-01-30
    EML DUNMURRY LIMITED - 2019-08-02
    icon of address161 Drury Lane, London, England
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2012-08-09 ~ 2012-09-14
    CIF 717 - Secretary → ME
  • 207
    FOUNTAIN STREET PROPERTIES LIMITED - 2016-07-25
    TIMEC 1420 LIMITED - 2013-09-03
    EML FOUNTAIN STREET HOLDINGS LIMITED - 2023-01-17
    icon of address161 Drury Lane, London, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2013-06-24 ~ 2015-10-31
    CIF 671 - Secretary → ME
  • 208
    TIMEC 1550 LIMITED - 2018-07-25
    icon of address161 Drury Lane, London, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2016-02-12 ~ 2016-06-09
    CIF 544 - Secretary → ME
  • 209
    TIMEC 1514 LIMITED - 2016-07-25
    EML LESLEY HOUSE LIMITED - 2022-02-11
    icon of address161 Drury Lane, London, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2015-05-14 ~ 2015-09-08
    CIF 586 - Secretary → ME
  • 210
    TIMEC 1495 LIMITED - 2016-07-25
    icon of address161 Drury Lane, London, England
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    101 GBP2024-09-30
    Officer
    icon of calendar 2015-03-28 ~ 2015-04-24
    CIF 595 - Secretary → ME
  • 211
    NORHAM HOUSE 1011 LIMITED - 2005-04-08
    FOREST COMMERCIAL LIMITED - 2016-07-25
    icon of address161 Drury Lane, London, England
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2005-01-31 ~ 2005-03-08
    CIF 1041 - Secretary → ME
  • 212
    TIMEC 1563 LIMITED - 2018-07-25
    icon of address161 Drury Lane, London, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2016-06-14 ~ 2016-06-14
    CIF 531 - Secretary → ME
  • 213
    TIMEC 1549 LIMITED - 2018-07-25
    icon of address161 Drury Lane, London, England
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    1 GBP2024-09-30
    Officer
    icon of calendar 2016-02-11 ~ 2016-06-09
    CIF 546 - Secretary → ME
  • 214
    TIMEC 1524 LIMITED - 2016-07-25
    icon of address161 Drury Lane, London, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2015-08-11 ~ 2015-11-04
    CIF 572 - Secretary → ME
  • 215
    TIMEC 1498 LIMITED - 2016-07-25
    icon of address161 Drury Lane, London, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2015-04-02 ~ 2015-04-24
    CIF 592 - Secretary → ME
  • 216
    TIMEC 1561 LIMITED - 2018-07-25
    icon of address161 Drury Lane, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2018-09-30
    Officer
    icon of calendar 2016-06-09 ~ 2016-06-09
    CIF 535 - Secretary → ME
  • 217
    TIMEC 1566 LIMITED - 2018-07-25
    icon of address161 Drury Lane, London, England
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    1 GBP2024-09-30
    Officer
    icon of calendar 2016-06-16 ~ 2016-06-22
    CIF 528 - Secretary → ME
  • 218
    TIMEC 1496 LIMITED - 2016-07-21
    EML TROON HOUSE LTD - 2016-07-21
    icon of address161 Drury Lane, London, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2015-03-28 ~ 2015-04-24
    CIF 596 - Secretary → ME
  • 219
    TIMEC 1449 LIMITED - 2014-03-24
    icon of addressTrinity House, Sixth Avenue, Blyth, Northumberland
    Active Corporate (5 parents)
    Equity (Company account)
    8,390 GBP2017-08-31
    Officer
    icon of calendar 2013-12-10 ~ 2014-03-14
    CIF 640 - Secretary → ME
  • 220
    TIMEC 1361 LIMITED - 2012-07-25
    ENABLING SPORT IN THE COMMUNITY LIMITED - 2012-10-18
    ENABLING SPORT - 2014-05-15
    icon of addressTime Central 32 Gallowgate, Newcastle Upon Tyne, Tyne & Wear
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-05-21 ~ 2013-06-11
    CIF 877 - Secretary → ME
  • 221
    TIMEC 1207 LIMITED - 2008-12-11
    icon of addressInkerman House St. Johns Road, Meadowfield, Durham, County Durham
    Active Corporate (3 parents)
    Officer
    icon of calendar 2008-11-27 ~ 2008-12-10
    CIF 88 - Secretary → ME
  • 222
    icon of addressAthletics House Alexander Stadium, Walsall Road Perry Barr, Birmingham
    Active Corporate (13 parents)
    Officer
    icon of calendar 2017-10-09 ~ 2021-05-04
    CIF 924 - Secretary → ME
  • 223
    TIMEC 1523 LIMITED - 2018-07-25
    icon of address161 Drury Lane, London, England
    Active Corporate (6 parents, 1 offspring)
    Officer
    icon of calendar 2015-08-11 ~ 2015-10-28
    CIF 571 - Secretary → ME
  • 224
    TIMEC 1527 LIMITED - 2017-08-03
    icon of address161 Drury Lane, London, England
    Active Corporate (6 parents)
    Officer
    icon of calendar 2015-09-30 ~ 2015-11-17
    CIF 567 - Secretary → ME
  • 225
    TIMEC 1237 LIMITED - 2018-07-25
    icon of address161 Drury Lane, London, England
    Active Corporate (6 parents)
    Equity (Company account)
    1 GBP2018-09-30
    Officer
    icon of calendar 2009-09-23 ~ 2009-09-23
    CIF 69 - Secretary → ME
  • 226
    TIMEC 1521 LIMITED - 2016-07-26
    icon of address161 Drury Lane, London, England
    Active Corporate (6 parents)
    Officer
    icon of calendar 2015-08-11 ~ 2015-10-28
    CIF 570 - Secretary → ME
  • 227
    TIMEC 1236 LIMITED - 2016-07-22
    icon of address161 Drury Lane, London, England
    Active Corporate (6 parents)
    Officer
    icon of calendar 2009-07-24 ~ 2009-09-23
    CIF 74 - Secretary → ME
  • 228
    TIMEC 1555 LIMITED - 2017-02-10
    icon of address161 Drury Lane, London, England
    Active Corporate (6 parents)
    Officer
    icon of calendar 2016-05-13 ~ 2016-06-21
    CIF 538 - Secretary → ME
  • 229
    ES LITTLE VIC STREET LTD - 2016-07-22
    TIMEC 1528 LIMITED - 2016-07-21
    icon of address161 Drury Lane, London, England
    Active Corporate (6 parents)
    Officer
    icon of calendar 2015-09-30 ~ 2015-11-17
    CIF 566 - Secretary → ME
  • 230
    TIMEC 1235 LIMITED - 2016-07-22
    icon of address161 Drury Lane, London, England
    Active Corporate (6 parents)
    Officer
    icon of calendar 2009-07-24 ~ 2009-09-23
    CIF 73 - Secretary → ME
  • 231
    BELTEL1 LIMITED - 2017-08-02
    TIMEC 1570 LIMITED - 2016-07-07
    icon of address161 Drury Lane, London, England
    Active Corporate (6 parents, 1 offspring)
    Officer
    icon of calendar 2016-06-20 ~ 2016-07-06
    CIF 526 - Secretary → ME
  • 232
    TIMEC 1518 LIMITED - 2018-01-15
    icon of address161 Drury Lane, London, England
    Active Corporate (6 parents, 1 offspring)
    Officer
    icon of calendar 2015-06-26 ~ 2015-09-22
    CIF 574 - Secretary → ME
  • 233
    TIMEC 1461 LIMITED - 2016-07-26
    icon of address161 Drury Lane, London, England
    Active Corporate (7 parents, 1 offspring)
    Officer
    icon of calendar 2014-05-22 ~ 2014-08-06
    CIF 631 - Secretary → ME
  • 234
    NORHAM HOUSE 1040 LIMITED - 2013-06-24
    icon of addressEsh House Bowburn North Industrial Estate, Bowburn, Durham
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2024-12-31
    Officer
    icon of calendar 2005-07-28 ~ 2013-05-29
    CIF 934 - Secretary → ME
  • 235
    TIMEC 1470 LIMITED - 2015-04-24
    ESTATES CAPITAL LIMITED - 2015-09-03
    icon of addressBuilding 7 Queens Park, Team Valley Trading Estate, Gateshead, England
    Active Corporate (2 parents, 2 offsprings)
    Officer
    icon of calendar 2014-08-07 ~ 2015-06-17
    CIF 622 - Secretary → ME
  • 236
    NORHAM HOUSE 1088 LIMITED - 2006-10-26
    SKY HOMES LIMITED - 2024-07-26
    icon of address1st Floor, Building 7 Queens Park, Team Valley Trading Estate, Gateshead, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2006-06-30 ~ 2006-10-05
    CIF 992 - Secretary → ME
  • 237
    TIMEC 1273 LIMITED - 2010-06-14
    icon of address20 Church Road, Gateshead, Tyne And Wear, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-05-14 ~ 2010-06-18
    CIF 888 - Secretary → ME
  • 238
    TIMEC 1202 LIMITED - 2008-11-21
    icon of addressUnit 2 Coopies Way, Coopies Lane Industrial Estate, Morpeth, Northumberland
    Active Corporate (2 parents)
    Equity (Company account)
    1,358,788 GBP2024-12-31
    Officer
    icon of calendar 2008-11-04 ~ 2008-11-19
    CIF 97 - Secretary → ME
  • 239
    EXPRESS ENGINEERING (STOKESLEY) LIMITED - 2014-03-27
    TIMEC 1418 LIMITED - 2013-09-05
    icon of addressC/o Express Engineering Kingsway North, Team Valley Trading Estate, Gateshead, Tyne And Wear
    Active Corporate (3 parents)
    Officer
    icon of calendar 2013-06-05 ~ 2013-08-23
    CIF 674 - Secretary → ME
  • 240
    TIMEC 1845 LIMITED - 2023-06-07
    icon of addressKingsway North, Team Valley Trading Estate, Gateshead, Tyne & Wear, United Kingdom
    Active Corporate (8 parents)
    Officer
    icon of calendar 2023-03-03 ~ 2023-06-07
    CIF 238 - Secretary → ME
  • 241
    TIMEC 1419 LIMITED - 2014-03-27
    icon of addressC/o Express Engineering Kingsway North, Team Valley Trading Estate, Gateshead, Tyne And Wear
    Active Corporate (3 parents)
    Officer
    icon of calendar 2013-06-24 ~ 2013-08-28
    CIF 670 - Secretary → ME
  • 242
    BERTRAND FAURE SEATING LIMITED - 2000-10-10
    TRADEWAKE LIMITED - 1991-04-09
    BERTRAND FAURE TACHI-S UK LIMITED - 1995-08-11
    icon of address5th Floor, 20 Fenchurch Street, London, England
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2007-02-09 ~ 2010-10-07
    CIF 43 - Secretary → ME
  • 243
    HILLS PRECISION COMPONENTS LIMITED - 2000-10-10
    icon of address5th Floor, 20 Fenchurch Street, London, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2007-02-09 ~ 2010-10-07
    CIF 41 - Secretary → ME
  • 244
    TIMEC 1763 LIMITED - 2021-05-28
    icon of addressUnit A1 Marquis Court, Team Valley Trading Estate, Gateshead, England
    Active Corporate (3 parents)
    Equity (Company account)
    145,158 GBP2024-06-30
    Officer
    icon of calendar 2021-05-14 ~ 2021-05-27
    CIF 329 - Secretary → ME
  • 245
    FENDOR HOLDINGS LIMITED - 2017-04-27
    NORHAM HOUSE 1074 LIMITED - 2006-11-16
    FENDOR LIMITED - 2007-04-02
    icon of addressBulman House Regent Centre, Gosforth, Newcastle Upon Tyne
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2006-04-29 ~ 2006-06-27
    CIF 997 - Secretary → ME
  • 246
    TIMEC 1809 LIMITED - 2022-05-25
    icon of addressHomework Workspace 265-269 Wimbledon Park Rd, Southfields, London, England
    Dissolved Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    3,188 GBP2023-05-31
    Officer
    icon of calendar 2022-05-10 ~ 2022-05-17
    CIF 268 - Secretary → ME
  • 247
    TIMEC 1264 LIMITED - 2010-05-11
    icon of address1 Capitol Court, Capitol Business Park, Dodworth, Barnsley, South Yorkshire, United Kingdom
    Active Corporate (5 parents, 8 offsprings)
    Equity (Company account)
    47 GBP2025-03-31
    Officer
    icon of calendar 2010-03-02 ~ 2010-04-08
    CIF 896 - Secretary → ME
  • 248
    TIMEC 1572 LIMITED - 2016-08-18
    icon of addressUnit A Picton Manor, Ellison Place, Newcastle Upon Tyne, England
    Active Corporate (4 parents)
    Equity (Company account)
    150,050 GBP2024-06-30
    Officer
    icon of calendar 2016-06-21 ~ 2016-08-18
    CIF 523 - Secretary → ME
  • 249
    TIMEC 1884 LIMITED - 2024-10-18
    icon of addressC/o Muckle Llp Time Central, 32 Gallowgate, Newcastle Upon Tyne, Tyne & Wear, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-07-17 ~ 2024-10-17
    CIF 187 - Secretary → ME
  • 250
    TIMEC 1312 LIMITED - 2011-07-06
    icon of addressNewcastle Science City, Devonshire Building, Claremont Road, Newcastle Upon Tyne
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-07-06 ~ 2011-07-29
    CIF 765 - Secretary → ME
  • 251
    NORHAM HOUSE 1099 LIMITED - 2007-03-13
    icon of addressUnit 8 Shawwell Business Centre, Stagshaw Road, Corbridge, Northumberland
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2006-08-24 ~ 2007-08-03
    CIF 987 - Secretary → ME
  • 252
    TIMEC 1458 LIMITED - 2014-10-27
    icon of address5th Floor 30 Panton Street, London, England
    Active Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar 2013-12-12 ~ 2014-07-18
    CIF 635 - Secretary → ME
  • 253
    TIMEC 1902 LIMITED - 2025-07-01
    icon of addressCrowther Road Crowther Industrial Estate, Washington, Tyne And Wear, England, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2025-05-07 ~ 2025-06-27
    CIF 157 - Secretary → ME
  • 254
    TIMEC 1229 LIMITED - 2009-11-10
    icon of addressDaisy House, Lindred Road Business Park, Nelson, Lancashire, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2009-05-13 ~ 2009-11-20
    CIF 78 - Secretary → ME
  • 255
    NORHAM HOUSE 1017 LIMITED - 2005-08-10
    icon of address161 Drury Lane, London, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2005-03-17 ~ 2005-06-01
    CIF 1033 - Nominee Secretary → ME
  • 256
    NORHAM HOUSE 1007 LIMITED - 2005-02-28
    icon of address100 George Street, London, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2005-01-19 ~ 2005-03-08
    CIF 1044 - Secretary → ME
  • 257
    TIMEC 1880 LIMITED - 2024-11-05
    icon of addressTime Central, 32 Gallowgate, Newcastle Upon Tyne, Tyne And Wear, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-04-23 ~ 2024-11-05
    CIF 194 - Secretary → ME
  • 258
    TIMEC 1343 LIMITED - 2012-01-25
    icon of address2 Collingwood Street, Newcastle Upon Tyne
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-01-04 ~ 2012-01-20
    CIF 744 - Secretary → ME
  • 259
    TIMEC 1417 LIMITED - 2013-08-16
    icon of address3rd Floor 86-90 Paul Street, London, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2013-05-31 ~ 2013-08-15
    CIF 675 - Secretary → ME
  • 260
    TIMEC 1338 LIMITED - 2012-01-20
    icon of addressTime Central, 32 Gallowgate, Newcastle Upon Tyne, England, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-11-08 ~ 2012-01-19
    CIF 748 - Secretary → ME
  • 261
    TIMEC 1430 LIMITED - 2013-10-09
    icon of address9 Cleveland Terrace, North Shields, Tyne And Wear
    Active Corporate (2 parents)
    Equity (Company account)
    -14,097 GBP2024-06-30
    Officer
    icon of calendar 2013-09-04 ~ 2013-10-08
    CIF 663 - Secretary → ME
  • 262
    TIMEC 1307 LIMITED - 2011-06-07
    icon of address17 Townsend Crescent, Morpeth, Northumberland, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -17,987 GBP2017-03-31
    Officer
    icon of calendar 2011-02-03 ~ 2011-06-07
    CIF 775 - Secretary → ME
  • 263
    TIMEC 1900 LIMITED - 2025-06-10
    icon of address178 New Bridge Street, Newcastle Upon Tyne, England, England
    Active Corporate (1 parent, 4 offsprings)
    Officer
    icon of calendar 2025-05-07 ~ 2025-05-21
    CIF 155 - Secretary → ME
  • 264
    TIMEC 1791 LIMITED - 2022-01-24
    icon of addressRoe Lane Playing Fields, Roe Lane, Newcastle-under-lyme, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2023-11-30
    Officer
    icon of calendar 2021-11-15 ~ 2022-01-21
    CIF 294 - Secretary → ME
  • 265
    NAYLORS GAVIN BLACK LIMITED - 2019-09-17
    TIMEC 1693 LIMITED - 2019-09-11
    icon of addressHadrian House, Higham Place, Newcastle Upon Tyne, Tyne And Wear, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    0 GBP2020-07-31
    Officer
    icon of calendar 2019-07-30 ~ 2020-09-08
    CIF 428 - Secretary → ME
  • 266
    icon of addressC/o Teneo Financial Advisory Limited, The Colmore Building 20 Colmore Circus, Birmingham
    Liquidation Corporate (8 offsprings)
    Officer
    icon of calendar 2013-12-18 ~ 2014-01-03
    CIF 808 - Secretary → ME
  • 267
    TIMEC 1766 LIMITED - 2021-12-13
    icon of address124 City Road, London, England
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    1,645,997 GBP2024-09-01
    Officer
    icon of calendar 2021-05-28 ~ 2021-12-09
    CIF 326 - Secretary → ME
  • 268
    TIMEC 1256 LIMITED - 2011-05-10
    icon of addressDaisy House Suite 1, Lindred Road Business Park, Nelson, Lancashire, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2010-01-18 ~ 2010-02-15
    CIF 904 - Secretary → ME
  • 269
    TIMEC 1435 LIMITED - 2013-11-14
    icon of addressBuilding 7 Queens Park, Team Valley Trading Estate, Gateshead, England
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2024-10-31
    Officer
    icon of calendar 2013-10-08 ~ 2016-10-01
    CIF 656 - Secretary → ME
  • 270
    TIMEC 1750 LIMITED - 2021-03-29
    icon of addressBlade Unit 1c, Station Approach, East Boldon, Tyne And Wear, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    5,534 GBP2024-02-28
    Officer
    icon of calendar 2021-02-27 ~ 2021-03-26
    CIF 345 - Secretary → ME
  • 271
    icon of addressBelmont Property Management Daniel House, Falmouth Road, Truro, Cornwall, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    26 GBP2024-11-30
    Officer
    icon of calendar 2017-11-08 ~ 2020-11-12
    CIF 478 - Secretary → ME
  • 272
    icon of addressC/o Silverkey Management Limited Units 7 & 8 Chapel Parc, Summercourt, Newquay, Cornwall, England
    Active Corporate (3 parents)
    Equity (Company account)
    32 GBP2024-08-31
    Officer
    icon of calendar 2013-06-18 ~ 2014-09-01
    CIF 673 - Secretary → ME
  • 273
    TIMEC 1899 LIMITED - 2025-06-10
    icon of address4 Roseworth Close, Gosforth, Newcastle Upon Tyne, England, England
    Active Corporate (1 parent, 1 offspring)
    Officer
    icon of calendar 2025-05-07 ~ 2025-05-21
    CIF 156 - Secretary → ME
  • 274
    TIMEC 1891 LIMITED - 2025-03-19
    icon of address13 Windsor Terrace, Jesmond, Newcastle Upon Tyne, England, England
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2024-11-18 ~ 2025-03-14
    CIF 178 - Secretary → ME
  • 275
    BLP 945 LIMITED - 1994-06-02
    icon of address4 Atlantic Quay, 70 York Street, Glasgow
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2005-09-29 ~ 2010-05-19
    CIF 46 - Secretary → ME
  • 276
    G DESIGN (INTERIORS) LIMITED - 2014-02-13
    TIMEC 1431 LIMITED - 2013-10-30
    icon of addressThe Old Gunroom Blagdon Estate, Seaton Burn, Newcastle Upon Tyne
    Active Corporate (1 parent)
    Equity (Company account)
    -27,384 GBP2024-12-31
    Officer
    icon of calendar 2013-09-05 ~ 2013-10-30
    CIF 658 - Secretary → ME
  • 277
    TIMEC 1556 LIMITED - 2018-07-25
    icon of address161 Drury Lane, London, England
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2016-05-13 ~ 2016-06-21
    CIF 539 - Secretary → ME
  • 278
    TIMEC 1672 LIMITED - 2019-04-08
    icon of addressGround Floor Portland House 54, New Bridge Street West, Newcastle Upon Tyne
    Liquidation Corporate (2 parents, 1 offspring)
    Equity (Company account)
    1,226,000 GBP2024-03-31
    Officer
    icon of calendar 2018-12-12 ~ 2019-04-05
    CIF 846 - Secretary → ME
  • 279
    icon of addressPersimmon House, Fulford, York
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2024-12-31
    Officer
    icon of calendar 2004-12-20 ~ 2004-12-20
    CIF 1046 - Secretary → ME
  • 280
    GW 3175 LIMITED - 2003-06-16
    GRANTHAM MOTOR HOLDINGS LIMITED - 2005-07-20
    icon of addressVertu House Fifth Avenue Business Park, Team Valley, Gateshead, Tyne & Wear, United Kingdom
    Active Corporate (7 parents, 3 offsprings)
    Officer
    icon of calendar 2007-06-28 ~ 2010-02-25
    CIF 12 - Secretary → ME
  • 281
    TIMEC 1652 LIMITED - 2018-09-10
    icon of addressGreat Bavington Farm, Great Bavington, Newcastle Upon Tyne, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -36,207 GBP2024-03-31
    Officer
    icon of calendar 2018-04-11 ~ 2018-09-07
    CIF 454 - Secretary → ME
  • 282
    OCEANIC DESIGN LIMITED - 2012-03-15
    KERR GILMOUR & PARTNERS LIMITED - 2013-01-21
    NH-ENSIGN DESIGN LIMITED - 2011-10-25
    GILMOUR & ASSOCIATES LIMITED - 2012-10-11
    TIMEC 1297 LIMITED - 2010-12-01
    G-GROUP LIMITED - 2015-04-29
    icon of addressOffice 5 Horton Park, Berwick Hill Road, Newcastle Upon Tyne
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2024-03-31
    Officer
    icon of calendar 2010-11-11 ~ 2010-11-30
    CIF 785 - Secretary → ME
  • 283
    KERR GILMOUR & PARTNERS LIMITED - 2012-10-11
    NORHAM HOUSE 1085 LIMITED - 2010-04-21
    GILMOUR & ASSOCIATES LIMITED - 2020-11-24
    icon of addressOffice 5 Horton Park, Berwick Hill Road, Newcastle Upon Tyne
    Active Corporate (3 parents)
    Equity (Company account)
    807,702 GBP2024-03-31
    Officer
    icon of calendar 2006-06-30 ~ 2011-10-05
    CIF 1049 - Secretary → ME
  • 284
    TIMEC 1551 LIMITED - 2016-08-04
    icon of addressFrp Advisory Trading Limited 34 Falcon Court, Preston Farm Business Park, Stockton-on-tees
    Dissolved Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2016-02-18 ~ 2016-05-12
    CIF 541 - Secretary → ME
  • 285
    icon of addressGreggs House Quorum Business Park, Benton Lane, Newcastle Upon Tyne, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    0 GBP2024-04-05
    Officer
    icon of calendar 2011-01-26 ~ 2011-05-17
    CIF 869 - Secretary → ME
  • 286
    TIMEC 1299 LIMITED - 2011-01-28
    icon of addressOriel House Calverts Lane, Bishop Street, Stockton-on-tees, Cleveland
    Active Corporate (2 parents)
    Officer
    icon of calendar 2010-12-06 ~ 2011-01-28
    CIF 782 - Secretary → ME
  • 287
    NORHAM HOUSE 1072 LIMITED - 2006-06-15
    icon of addressQ6 Quorum Business Park, Benton Lane, Newcastle Upon Tyne, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2006-04-29 ~ 2006-06-14
    CIF 996 - Secretary → ME
  • 288
    TIMEC 1854 LIMITED - 2024-12-23
    icon of addressInkerman House St Johns Road, Meadowfield, Durham, County Durham, United Kingdom
    Active Corporate (6 parents)
    Officer
    icon of calendar 2023-05-30 ~ 2024-02-06
    CIF 223 - Secretary → ME
  • 289
    TIMEC 1638 LIMITED - 2018-10-24
    BANKS RENEWABLES HOLDINGS LIMITED - 2024-12-23
    icon of addressInkerman House St Johns Road, Meadowfield, Durham, County Durham, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2018-03-22 ~ 2018-07-10
    CIF 467 - Secretary → ME
  • 290
    TIMEC 1660 LIMITED - 2018-11-14
    icon of address47 Rosemount, Durham, England
    Active Corporate (1 parent)
    Equity (Company account)
    -5 GBP2024-12-31
    Officer
    icon of calendar 2018-09-24 ~ 2018-11-13
    CIF 446 - Secretary → ME
  • 291
    icon of addressC/o Morton Fraser Llp St Martins House, 16 St Martins Le Grand, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2005-03-03 ~ 2016-04-27
    CIF 813 - Secretary → ME
  • 292
    ACTIV TELECOM LIMITED - 2021-01-25
    TIMEC 1531 LIMITED - 2015-11-26
    icon of addressHadrian House Balliol Business Park, Benton, Newcastle Upon Tyne, Tyne And Wear, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2020-11-30
    Officer
    icon of calendar 2015-11-17 ~ 2015-11-25
    CIF 562 - Secretary → ME
  • 293
    TIMEC 1649 LIMITED - 2018-06-15
    MCM (SKIPTON) LTD - 2021-07-16
    icon of address3 Keel Row, The Watermark, Gateshead, Tyne And Wear, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2018-04-06 ~ 2018-06-15
    CIF 458 - Secretary → ME
  • 294
    TIMEC 1233 LIMITED - 2009-08-25
    icon of addressHadrian Offices 3 Keel Row, The Watermark, Gateshead, Tyne And Wear
    Active Corporate (3 parents)
    Officer
    icon of calendar 2009-06-12 ~ 2009-08-24
    CIF 75 - Secretary → ME
  • 295
    TIMEC 1230 LIMITED - 2009-08-11
    icon of addressHadrian Offices 6 Bankside, The Watermark, Gateshead, Tyne & Wear
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2009-05-13 ~ 2009-07-22
    CIF 76 - Secretary → ME
  • 296
    TIMEC 1990 LIMITED - 2025-04-16
    icon of addressHadrian Offices 3 Keel Row, The Watermark, Gateshead, Tyne And Wear, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2024-11-14 ~ 2025-04-16
    CIF 184 - Secretary → ME
  • 297
    TIMEC 1234 LIMITED - 2009-08-28
    icon of addressHadrian Offices 3 Keel Row, The Watermark, Gateshead, Tyne And Wear
    Active Corporate (3 parents)
    Officer
    icon of calendar 2009-07-27 ~ 2009-08-24
    CIF 72 - Secretary → ME
  • 298
    TIMEC 1557 LIMITED - 2016-08-17
    icon of addressHadrian Offices 3 Keel Row, The Watermark, Gateshead, Tyne And Wear, United Kingdom
    Active Corporate (4 parents, 6 offsprings)
    Equity (Company account)
    1 GBP2019-03-31
    Officer
    icon of calendar 2016-05-13 ~ 2019-01-14
    CIF 540 - Secretary → ME
  • 299
    icon of addressCheviot House, Beaminster Way East, Newcastle Upon Tyne
    Active Corporate (3 parents)
    Equity (Company account)
    16 GBP2024-12-31
    Officer
    icon of calendar 2007-04-05 ~ 2007-08-16
    CIF 967 - Secretary → ME
  • 300
    TIMEC 1445 LIMITED - 2014-02-13
    icon of addressDalton Airfield Dalton Airfield, Dalton, Thirsk, North Yorkshire
    Active Corporate (5 parents, 1 offspring)
    Equity (Company account)
    504,533 GBP2024-12-31
    Officer
    icon of calendar 2013-11-28 ~ 2013-12-10
    CIF 646 - Secretary → ME
  • 301
    TIMEC 1446 LIMITED - 2014-02-13
    icon of addressDalton Airfield, Dalton, Thirsk, North Yorkshire
    Active Corporate (5 parents)
    Equity (Company account)
    1,727,700 GBP2024-12-31
    Officer
    icon of calendar 2013-11-28 ~ 2013-12-10
    CIF 645 - Secretary → ME
  • 302
    TIMEC 1635 LIMITED - 2018-03-29
    icon of addressViking Works, Hamsterley Colliery, Newcastle Upon Tyne, Tyne And Wear, United Kingdom
    Active Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar 2018-02-21 ~ 2018-07-05
    CIF 472 - Secretary → ME
  • 303
    icon of address1a Marsland Chambers, 1a Marsland Road, Sale Moor, Cheshire, England
    Active Corporate (4 parents)
    Equity (Company account)
    13 GBP2024-10-31
    Officer
    icon of calendar 2015-10-04 ~ 2017-11-27
    CIF 847 - Secretary → ME
  • 304
    TIMEC 1773 LIMITED - 2021-08-27
    icon of addressUnit 12 Bakers Yard, Gosforth, Newcastle Upon Tyne, Tyne And Wear, United Kingdom
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    2 GBP2024-07-31
    Officer
    icon of calendar 2021-07-16 ~ 2021-08-26
    CIF 321 - Secretary → ME
  • 305
    HAYS TRAVEL (EAST MIDLANDS) LIMITED - 2009-11-25
    NORHAM HOUSE 1139 LIMITED - 2007-11-15
    icon of addressGilbridge House, Keel Square, Sunderland, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2007-10-04 ~ 2008-01-09
    CIF 66 - Secretary → ME
  • 306
    HAYS FOREIGN EXCHANGE (EAST MIDLANDS) LIMITED - 2009-11-25
    HAYS AIRSEATS LIMITED - 2011-11-02
    NORHAM HOUSE 1146 LIMITED - 2007-12-13
    icon of addressGilbridge House, Keel Square, Sunderland, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2007-11-15 ~ 2008-01-09
    CIF 60 - Secretary → ME
  • 307
    TIMEC 1268 LIMITED - 2010-05-25
    icon of addressMiddleton Enterprises, 62 The Close, Quayside Lofts, Newcastle Upon Tyne, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    518,261 GBP2022-03-31
    Officer
    icon of calendar 2010-04-14 ~ 2010-05-19
    CIF 892 - Secretary → ME
  • 308
    TIMEC 1522 LIMITED - 2015-10-15
    icon of addressTime Central, 32 Gallowgate, Newcastle Upon Tyne, Tyne And Wear, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2015-09-25 ~ 2015-10-13
    CIF 568 - Secretary → ME
  • 309
    TIMEC 1718 LIMITED - 2020-08-05
    icon of addressTime Central, 32 Gallowgate, Newcastle Upon Tyne, England
    Active Corporate (2 parents)
    Equity (Company account)
    8,161 GBP2024-06-30
    Officer
    icon of calendar 2020-06-22 ~ 2021-01-27
    CIF 368 - Secretary → ME
  • 310
    TIMEC 1764 LIMITED - 2021-12-13
    icon of address124 City Road, London, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    1,505,227 GBP2024-10-01
    Officer
    icon of calendar 2021-05-14 ~ 2021-12-09
    CIF 331 - Secretary → ME
  • 311
    HADRIAN HEALTHCARE HOLDINGS LIMITED - 2007-07-18
    NORHAM HOUSE 1052 LIMITED - 2006-01-03
    icon of addressR P Rendle & Co Limited, 9 Hockley Court, Stratford Road Hockley Heath, Solihull, West Midlands, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2005-11-04 ~ 2005-11-30
    CIF 1010 - Secretary → ME
  • 312
    ACCENTMONEY LIMITED - 1999-02-12
    HADRIAN HEALTHCARE LIMITED - 2007-07-18
    icon of addressR P Rendle & Co Limited, 9 Hockley Court, Stratford Road Hockley Heath, Solihull, West Midlands, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2006-05-23 ~ 2006-06-30
    CIF 993 - Secretary → ME
  • 313
    TIMEC 1579 LIMITED - 2016-09-12
    icon of address161 Drury Lane, London, England
    Active Corporate (5 parents)
    Equity (Company account)
    2 GBP2024-09-30
    Officer
    icon of calendar 2016-07-11 ~ 2016-09-09
    CIF 519 - Secretary → ME
  • 314
    TIMEC 1578 LIMITED - 2016-09-12
    icon of address161 Drury Lane, London, England
    Active Corporate (5 parents)
    Equity (Company account)
    2 GBP2024-09-30
    Officer
    icon of calendar 2016-07-11 ~ 2016-09-09
    CIF 520 - Secretary → ME
  • 315
    BANKS RENEWABLES (HL FINANCE) LIMITED - 2024-07-22
    TIMEC 1644 LIMITED - 2018-06-11
    icon of addressChase House, Rainton Bridge Business Park, Houghton-le-spring, County Durham, England
    Active Corporate (4 parents, 2 offsprings)
    Officer
    icon of calendar 2018-04-03 ~ 2018-06-01
    CIF 462 - Secretary → ME
  • 316
    BANKS RENEWABLES (HMA FINANCE) LIMITED - 2024-07-22
    TIMEC 1637 LIMITED - 2018-06-11
    icon of addressChase House, Rainton Bridge Business Park, Houghton-le-spring, County Durham, England
    Active Corporate (4 parents, 3 offsprings)
    Officer
    icon of calendar 2018-02-21 ~ 2018-06-01
    CIF 470 - Secretary → ME
  • 317
    TIMEC 1642 LIMITED - 2018-06-15
    BANKS RENEWABLES (HMA HOLDINGS) LIMITED - 2024-07-22
    icon of addressChase House, Rainton Bridge Business Park, Houghton-le-spring, County Durham, England
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2018-04-03 ~ 2018-06-27
    CIF 464 - Secretary → ME
  • 318
    icon of addressTenon House, Ferryboat Lane, Sunderland
    Liquidation Corporate (3 parents)
    Officer
    icon of calendar 2005-05-16 ~ 2006-04-06
    CIF 1027 - Secretary → ME
  • 319
    TIMEC 1583 LIMITED - 2016-09-16
    icon of addressTime Central, 32 Gallowgate, Newcastle Upon Tyne, Tyne And Wear, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2016-08-08 ~ 2017-03-29
    CIF 514 - Secretary → ME
  • 320
    OBR SPORTS LIMITED - 2025-07-23
    TIMEC 1848 LIMITED - 2023-08-18
    icon of addressUnit 1b Station Approach, East Boldon, Tyne And Wear, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-03-31
    Officer
    icon of calendar 2023-03-30 ~ 2023-08-17
    CIF 230 - Secretary → ME
  • 321
    TIMEC 1538 LIMITED - 2016-01-20
    icon of addressUnit 2 Amsterdam Road, Sutton Field Industrial Estate, Kingston Upon Hull, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2015-11-18 ~ 2016-01-19
    CIF 559 - Secretary → ME
  • 322
    TIMEC 1631 LIMITED - 2018-03-12
    icon of address9 Hazelmere Avenue, Newcastle Upon Tyne, England
    Active Corporate (1 parent)
    Equity (Company account)
    902 GBP2024-01-31
    Officer
    icon of calendar 2018-01-10 ~ 2018-03-12
    CIF 475 - Secretary → ME
  • 323
    TIMEC 1482 LIMITED - 2015-02-12
    icon of addressRmt Accountants, Gosforth Park Avenue, Newcastle Upon Tyne, England
    Dissolved Corporate (8 parents)
    Equity (Company account)
    -299,513 GBP2019-03-31
    Officer
    icon of calendar 2014-12-04 ~ 2015-04-01
    CIF 609 - Secretary → ME
  • 324
    TIMEC 1471 LIMITED - 2015-03-04
    icon of addressTownsend House, 9 Station Cottages, Richmond, North Yorkshire, England
    Dissolved Corporate (3 parents, 1 offspring)
    Net Assets/Liabilities (Company account)
    0 GBP2019-03-31
    Officer
    icon of calendar 2014-08-22 ~ 2015-08-13
    CIF 620 - Secretary → ME
  • 325
    TIMEC 1386 LIMITED - 2013-01-10
    G-MARITIME LIMITED - 2013-01-23
    G-CORPORATE LIMITED - 2015-09-07
    icon of addressUnit 5, Horton Park Berwick Hill Road, Seaton Burn, Newcastle Upon Tyne, England
    Active Corporate (2 parents)
    Equity (Company account)
    144,169 GBP2024-03-31
    Officer
    icon of calendar 2015-09-04 ~ 2025-08-05
    CIF 389 - Secretary → ME
    icon of calendar 2012-11-09 ~ 2013-01-10
    CIF 706 - Secretary → ME
  • 326
    TIMEC 1857 LIMITED - 2024-02-24
    icon of addressOakland Manor, Riding Mill, Northumberland, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-08-18 ~ 2024-02-23
    CIF 220 - Secretary → ME
  • 327
    TIMEC 1168 LIMITED - 2008-05-10
    icon of addressThe Core Bath Lane, Newcastle Helix, Newcastle Upon Tyne, England
    Active Corporate (4 parents)
    Net Assets/Liabilities (Company account)
    66,221 GBP2024-08-31
    Officer
    icon of calendar 2008-03-20 ~ 2008-05-01
    CIF 52 - Secretary → ME
  • 328
    TIMEC 1593 LIMITED - 2017-02-21
    icon of address5th Floor Maybrook House, 27-35 Grainger Street, Newcastle Upon Tyne, Tyne And Wear, United Kingdom
    Active Corporate (4 parents, 7 offsprings)
    Equity (Company account)
    1 GBP2025-03-31
    Officer
    icon of calendar 2016-10-14 ~ 2017-02-21
    CIF 503 - Secretary → ME
  • 329
    TIMEC 1704 LIMITED - 2020-02-26
    icon of address8 Lamonby Way, Southfield Gardens, Cramlington, Northumberland, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    2,156 GBP2024-06-30
    Officer
    icon of calendar 2019-10-18 ~ 2020-02-26
    CIF 418 - Secretary → ME
  • 330
    NORHAM HOUSE 1158 LIMITED - 2008-03-25
    icon of addressThe Car Smart Centre, Vermont Concord, Washington, Tyne And Wear
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2008-01-22 ~ 2008-03-20
    CIF 59 - Secretary → ME
  • 331
    TIMEC 1169 LIMITED - 2008-05-14
    icon of addressC/o Ernst & Young Llp, 2 St Peters Square, Manchester
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2008-04-21 ~ 2008-04-30
    CIF 49 - Secretary → ME
  • 332
    TIMEC 1393 LIMITED - 2015-03-14
    GREAT NORTHERN INVESTMENTS LIMITED - 2016-01-06
    BERKELEY MANAGEMENT LIMITED - 2024-04-16
    icon of addressOffice 5 Horton Park, Berwick Hill Road, Newcastle Upon Tyne
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-03-31
    Officer
    icon of calendar 2012-11-28 ~ 2013-02-01
    CIF 700 - Secretary → ME
  • 333
    TIMEC 1586 LIMITED - 2017-03-24
    icon of addressHawthorne Farmhouse Ince Lane, Wimbolds Trafford, Chester, England
    Active Corporate (5 parents)
    Equity (Company account)
    287,175 GBP2024-12-31
    Officer
    icon of calendar 2016-08-10 ~ 2016-10-11
    CIF 511 - Secretary → ME
  • 334
    TIMEC 1689 LIMITED - 2019-07-31
    icon of addressSuite 5, 2nd Floor, Bulman House, Regent Centre, Gosforth, Newcastle Upon Tyne
    Liquidation Corporate (5 parents, 2 offsprings)
    Officer
    icon of calendar 2019-07-22 ~ 2019-07-30
    CIF 430 - Secretary → ME
  • 335
    ITS ALL GOOD LIMITED - 2012-05-03
    TIMEC 1326 LIMITED - 2011-10-13
    icon of address38 Barnard Road, Bowthorpe, Norwich, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-08-16 ~ 2012-01-27
    CIF 760 - Secretary → ME
  • 336
    TIMEC 1730 LIMITED - 2021-03-01
    icon of addressAngel House Unit 5, Drum Industrial Estate, Chester Le Street, England
    Active Corporate (3 parents, 1 offspring)
    Total Assets Less Current Liabilities (Company account)
    3 GBP2023-12-31
    Officer
    icon of calendar 2020-09-09 ~ 2021-02-26
    CIF 363 - Secretary → ME
  • 337
    TIMEC 1731 LIMITED - 2021-03-01
    icon of addressAngel House Unit 5, Drum Industrial Estate, Chester Le Street, England
    Active Corporate (3 parents)
    Total Assets Less Current Liabilities (Company account)
    3 GBP2023-12-31
    Officer
    icon of calendar 2020-09-09 ~ 2021-02-26
    CIF 362 - Secretary → ME
  • 338
    TIMEC 1732 LIMITED - 2021-03-01
    icon of addressAngel House Unit 5, Drum Industrial Estate, Chester Le Street, England
    Active Corporate (5 parents)
    Equity (Company account)
    -3,993,023 GBP2023-12-31
    Officer
    icon of calendar 2020-10-22 ~ 2021-02-26
    CIF 361 - Secretary → ME
  • 339
    TIMEC 1347 LIMITED - 2012-04-18
    MIDLAND STEEL TRADERS (HOLDINGS) LIMITED - 2024-10-29
    icon of addressNortrac Works, Portobello Industrial Estate, Birtley, County Durham
    Active Corporate (7 parents, 1 offspring)
    Officer
    icon of calendar 2012-01-18 ~ 2012-03-22
    CIF 741 - Secretary → ME
  • 340
    NORHAM HOUSE 1029 LIMITED - 2005-07-13
    icon of addressC/o Muckle Llp Time Central, 32 Gallowgate, Newcastle Upon Tyne, Tyne & Wear, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2005-05-17 ~ 2005-07-04
    CIF 1021 - Nominee Secretary → ME
  • 341
    TIMEC 1291 LIMITED - 2010-11-03
    icon of addressBrewery Lane Pharmacy Brewery Lane, Main Street, Ponteland, Northumberland
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    286,356 GBP2024-10-31
    Officer
    icon of calendar 2010-08-19 ~ 2010-11-02
    CIF 794 - Secretary → ME
  • 342
    TIMEC 1573 LIMITED - 2016-09-14
    icon of address1 Am Property 6th Floor Arden House, Regent Centre, Newcastle Upon Tyne, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    994,554 GBP2024-10-31
    Officer
    icon of calendar 2016-06-21 ~ 2016-09-13
    CIF 524 - Secretary → ME
  • 343
    TIMEC 1311 LIMITED - 2011-07-06
    ENERGY FRIEND LIMITED - 2014-11-18
    icon of addressUnit 17 Kingsway House Kingsway, Team Valley Trading Estate, Gateshead, Tyne And Wear
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-07-06 ~ 2011-07-29
    CIF 766 - Secretary → ME
  • 344
    TIMEC 1837 LIMITED - 2023-03-16
    icon of addressCobalt Business Exchange Cobalt Park Way, Newcastle Upon Tyne, Tyne And Wear, England
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2024-10-31
    Officer
    icon of calendar 2022-10-13 ~ 2023-03-16
    CIF 243 - Secretary → ME
  • 345
    TIMEC 1819 LIMITED - 2022-09-20
    icon of addressCobalt Business Exchange, Cobalt Park Way, Wallsend, England
    Active Corporate (5 parents)
    Equity (Company account)
    137,446 GBP2024-07-31
    Officer
    icon of calendar 2022-07-14 ~ 2022-09-16
    CIF 264 - Secretary → ME
  • 346
    TIMEC 1511 LIMITED - 2015-07-01
    icon of addressMaddison House, 41 Durham Road, Bishop Auckland, County Durham, England
    Active Corporate (3 parents)
    Equity (Company account)
    102,991 GBP2024-03-31
    Officer
    icon of calendar 2015-05-14 ~ 2015-06-30
    CIF 584 - Secretary → ME
  • 347
    TIMEC 1185 LIMITED - 2008-09-10
    icon of address8 Adelaide Row, Seaham, County Durham, England
    Active Corporate (1 parent)
    Equity (Company account)
    93,601 GBP2024-03-31
    Officer
    icon of calendar 2008-07-11 ~ 2008-09-29
    CIF 113 - Secretary → ME
  • 348
    icon of addressCity West Business Park, Scotswood Road, Newcastle Upon Tyne
    Active Corporate (5 parents)
    Officer
    icon of calendar 2022-05-01 ~ 2022-06-22
    CIF 277 - Secretary → ME
  • 349
    NORHAM HOUSE 1121 LIMITED - 2007-10-09
    NORHAM HOUSE 1121 LIMITED - 2007-10-19
    icon of addressPrice Bailey Insolvency & Recovery Llp, 7th Floor Dashwood House 69 Old Broad Street, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2007-05-22 ~ 2007-08-28
    CIF 963 - Secretary → ME
  • 350
    TIMEC 1540 LIMITED - 2016-03-17
    icon of addressWest 2 Asama Court, Newcastle Business Park, Newcastle Upon Tyne, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2023-12-31
    Officer
    icon of calendar 2015-12-02 ~ 2016-03-18
    CIF 553 - Secretary → ME
  • 351
    TIMEC 1743 LIMITED - 2021-03-01
    icon of addressAngel House Unit 5, Drum Industrial Estate, Chester Le Street, United Kingdom
    Active Corporate (5 parents, 2 offsprings)
    Equity (Company account)
    -25 GBP2023-12-31
    Officer
    icon of calendar 2021-02-15 ~ 2021-02-26
    CIF 349 - Secretary → ME
  • 352
    TIMEC 1749 LIMITED - 2021-03-03
    icon of addressAngel House Unit 5, Drum Industrial Estate, Chester Le Street, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    -280,127 GBP2023-12-31
    Officer
    icon of calendar 2021-02-27 ~ 2021-03-02
    CIF 344 - Secretary → ME
  • 353
    TIMEC 1748 LIMITED - 2021-03-02
    icon of address8 Silverton Court, Northumberland Business Park, Cramlington, Northumberland, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    40,054 GBP2024-02-28
    Officer
    icon of calendar 2021-02-16 ~ 2021-03-01
    CIF 347 - Secretary → ME
  • 354
    TIMEC 1286 LIMITED - 2010-08-24
    icon of address9 Foxcover Distribution Park, Admiralty Way, Seaham, County Durham
    Dissolved Corporate (6 parents)
    Total Assets Less Current Liabilities (Company account)
    4,419 GBP2016-06-30
    Officer
    icon of calendar 2010-07-22 ~ 2010-08-17
    CIF 796 - Secretary → ME
  • 355
    TIMEC 1821 LIMITED - 2022-09-30
    icon of address1 Colima Avenue, Sunderland Enterprise Park, Sunderland, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2022-07-14 ~ 2022-09-29
    CIF 266 - Secretary → ME
  • 356
    TIMEC 1822 LIMITED - 2022-09-30
    icon of address1 Colima Avenue, Sunderland Enterprise Park, Sunderland, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    43,532,386 GBP2024-06-30
    Officer
    icon of calendar 2022-07-20 ~ 2022-09-29
    CIF 262 - Secretary → ME
  • 357
    TIMEC 1823 LIMITED - 2022-09-30
    icon of address1 Colima Avenue, Sunderland Enterprise Park, Sunderland, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    1,000,050 GBP2024-06-30
    Officer
    icon of calendar 2022-07-20 ~ 2022-09-29
    CIF 263 - Secretary → ME
  • 358
    TIMEC 1820 LIMITED - 2022-09-30
    icon of address1 Colima Avenue, Sunderland Enterprise Park, Sunderland, United Kingdom
    Active Corporate (6 parents, 1 offspring)
    Total Assets Less Current Liabilities (Company account)
    6,000,000 GBP2024-06-30
    Officer
    icon of calendar 2022-07-14 ~ 2022-09-29
    CIF 265 - Secretary → ME
  • 359
    TIMEC 1412 LIMITED - 2013-07-08
    icon of addressKingsway, Team Valley Trading Estate, Gateshead, Tyne And Wear
    Active Corporate (4 parents)
    Officer
    icon of calendar 2013-04-12 ~ 2013-07-04
    CIF 685 - Secretary → ME
  • 360
    TIMEC 1408 LIMITED - 2013-07-09
    icon of addressKingsway, Team Valley Trading Estate, Gateshead, Tyne And Wear
    Active Corporate (3 parents, 3 offsprings)
    Officer
    icon of calendar 2013-04-12 ~ 2013-07-04
    CIF 684 - Secretary → ME
  • 361
    TIMEC 1621 LIMITED - 2017-10-25
    STEPFEL 2 LIMITED - 2017-11-17
    icon of address97 Side Cliff Road, Sunderland, Tyne And Wear, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -25,188 GBP2024-09-30
    Officer
    icon of calendar 2017-09-13 ~ 2017-11-16
    CIF 480 - Secretary → ME
  • 362
    icon of addressWhiteside Grange, Whalton, Morpeth, Northumberland, England
    Active Corporate (2 parents)
    Equity (Company account)
    13 GBP2024-03-31
    Officer
    icon of calendar 2010-02-04 ~ 2014-10-07
    CIF 131 - Secretary → ME
  • 363
    TIMEC 1683 LIMITED - 2019-07-09
    icon of addressUnit 3 Keel Row The Watermark, Gateshead, Tyne And Wear, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2019-02-07 ~ 2019-07-09
    CIF 437 - Secretary → ME
  • 364
    KERR GILMOUR & COMPANY LIMITED - 2024-04-16
    NORHAM HOUSE 1134 LIMITED - 2007-10-31
    icon of addressOffice 5 Horton Park, Berwick Hill Road, Newcastle Upon Tyne
    Active Corporate (2 parents)
    Equity (Company account)
    144,169 GBP2024-03-31
    Officer
    icon of calendar 2007-10-03 ~ 2011-10-05
    CIF 881 - Secretary → ME
  • 365
    DRUMFARM MANAGEMENT LIMITED - 2013-08-22
    TIMEC 1371 LIMITED - 2012-11-27
    icon of address161 Drury Lane, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2024-09-30
    Officer
    icon of calendar 2012-08-08 ~ 2012-09-14
    CIF 723 - Secretary → ME
  • 366
    icon of addressAlbion Works, Albion Works, Haltwhistle, Northumberland, England
    Active Corporate (3 parents)
    Equity (Company account)
    7,000 GBP2024-03-31
    Officer
    icon of calendar 2007-07-15 ~ 2011-09-08
    CIF 861 - Secretary → ME
    icon of calendar 2014-01-28 ~ 2014-10-01
    CIF 884 - Secretary → ME
  • 367
    TIMEC 1205 LIMITED - 2008-12-03
    icon of address161 Drury Lane, London, England
    Active Corporate (5 parents)
    Equity (Company account)
    10 GBP2024-09-30
    Officer
    icon of calendar 2008-11-04 ~ 2008-11-24
    CIF 100 - Secretary → ME
  • 368
    TIMEC 1208 LIMITED - 2008-12-03
    icon of address161 Drury Lane, London, England
    Active Corporate (5 parents)
    Equity (Company account)
    10 GBP2024-09-30
    Officer
    icon of calendar 2008-11-04 ~ 2008-11-24
    CIF 101 - Secretary → ME
  • 369
    NORHAM HOUSE 1090 LIMITED - 2006-10-25
    icon of address161 Drury Lane, London, England
    Active Corporate (5 parents, 1 offspring)
    Equity (Company account)
    5 GBP2021-09-30
    Officer
    icon of calendar 2006-08-24 ~ 2006-10-19
    CIF 986 - Secretary → ME
  • 370
    TIMEC 1206 LIMITED - 2008-12-03
    icon of address161 Drury Lane, London, England
    Active Corporate (8 parents)
    Equity (Company account)
    5 GBP2019-09-30
    Officer
    icon of calendar 2008-11-04 ~ 2008-11-24
    CIF 99 - Secretary → ME
  • 371
    DE LAPUENTE-ROGERS LIMITED - 2009-06-30
    NORHAM HOUSE 1159 LIMITED - 2008-03-11
    icon of addressThe Quadrant Centre, Limes Road, Weybridge, Surrey
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-01-31
    Officer
    icon of calendar 2008-01-22 ~ 2008-03-05
    CIF 58 - Secretary → ME
  • 372
    TIMEC 1383 LIMITED - 2012-12-05
    icon of addressMandale House Mandale Park Urlay Nook Road, Eaglescliffe, Stockton On Tees, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    34,551 GBP2024-09-30
    Officer
    icon of calendar 2012-10-05 ~ 2012-12-04
    CIF 708 - Secretary → ME
  • 373
    TIMEC 1679 LIMITED - 2019-05-22
    icon of addressKirkley Sawmill, Ponteland, Newcastle Upon Tyne, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    14,653 GBP2024-01-31
    Officer
    icon of calendar 2019-01-18 ~ 2019-05-21
    CIF 935 - Secretary → ME
  • 374
    KITWAVE GROUP LIMITED - 2021-05-05
    TIMEC 1535 LIMITED - 2016-04-02
    icon of addressUnit S3 Narvik Way, Tyne Tunnel Trading Estate, North Shields, Tyne And Wear, United Kingdom
    Active Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar 2015-11-27 ~ 2016-03-01
    CIF 554 - Secretary → ME
  • 375
    TIMEC 1534 LIMITED - 2016-04-02
    icon of addressUnit S3 Narvik Way, Tyne Tunnel Trading Estate, North Shields, Tyne And Wear, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2015-11-26 ~ 2016-03-01
    CIF 556 - Secretary → ME
  • 376
    TIMEC 1661 LIMITED - 2018-11-16
    icon of address1 Colima Avenue, Sunderland Enterprise Park, Sunderland, United Kingdom
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    7,480,688 GBP2024-06-30
    Officer
    icon of calendar 2018-09-24 ~ 2018-11-15
    CIF 447 - Secretary → ME
  • 377
    TIMEC 1662 LIMITED - 2018-11-15
    icon of address1 Colima Avenue, Sunderland Enterprise Park, Sunderland, United Kingdom
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    21,010,444 GBP2024-06-30
    Officer
    icon of calendar 2018-09-24 ~ 2018-11-15
    CIF 448 - Secretary → ME
  • 378
    TIMEC 1849 LIMITED - 2023-08-23
    icon of address46 Holywell Avenue, Whitley Bay, Tyne & Wear, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-03-31
    Officer
    icon of calendar 2023-03-30 ~ 2023-08-23
    CIF 231 - Secretary → ME
  • 379
    TIMEC 1443 LIMITED - 2013-12-18
    icon of addressEndeavour House Colmet Court, 7th Avenue, Team Valley Trading Estate, Gateshead, Tyne And Wear
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-11-19 ~ 2013-12-10
    CIF 649 - Secretary → ME
  • 380
    TIMEC 1856 LIMITED - 2024-02-09
    icon of addressRydal Mount, Eilansgate, Hexham, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-08-18 ~ 2024-02-09
    CIF 219 - Secretary → ME
  • 381
    TIMEC 1686 LIMITED - 2019-08-12
    icon of addressKymel House, Boker Lane, East Boldon, Tyne And Wear, United Kingdom
    Active Corporate (2 parents)
    Profit/Loss (Company account)
    57,746 GBP2024-01-01 ~ 2024-12-31
    Officer
    icon of calendar 2019-06-06 ~ 2019-10-18
    CIF 433 - Secretary → ME
  • 382
    LAMB'S HILL WIND FARM LIMITED - 2010-12-06
    TIMEC 1226 LIMITED - 2009-05-18
    BANKS RENEWABLES (LAMBS HILL WIND FARM) LIMITED - 2024-07-22
    icon of addressChase House, Rainton Bridge Business Park, Houghton-le-spring, County Durham, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2009-01-22 ~ 2009-05-14
    CIF 82 - Secretary → ME
  • 383
    TIMEC 1492 LIMITED - 2015-04-01
    icon of address25 Bedford Square, Bloomsbury, London, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2015-02-04 ~ 2015-04-01
    CIF 598 - Secretary → ME
  • 384
    LANDID PROPERTY (ARK) LIMITED - 2010-05-04
    LANDID PROPERTY (LEATHERHEAD) LIMITED - 2007-09-13
    NORHAM HOUSE 1076 LIMITED - 2006-08-03
    icon of address4th Floor, 71 Broadwick Street, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2006-04-29 ~ 2006-08-01
    CIF 998 - Secretary → ME
  • 385
    NORHAM HOUSE 1025 LIMITED - 2005-03-22
    icon of addressWestminster Business Centre 10 Great North Way, Nether Poppleton, York
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -4,939 GBP2018-03-31
    Officer
    icon of calendar 2005-03-17 ~ 2006-07-28
    CIF 1036 - Secretary → ME
  • 386
    TIMEC 1675 LIMITED - 2019-04-08
    icon of addressUnit 1b Station Approach, East Boldon, Tyne And Wear, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    4,215 GBP2021-04-30
    Officer
    icon of calendar 2018-12-18 ~ 2019-04-04
    CIF 937 - Secretary → ME
  • 387
    TIMEC 1658 LIMITED - 2018-10-26
    icon of addressUnit 1b Station Approach, East Boldon, Tyne And Wear, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    116,276 GBP2024-04-30
    Officer
    icon of calendar 2018-09-24 ~ 2018-10-26
    CIF 445 - Secretary → ME
  • 388
    TIMEC 1677 LIMITED - 2019-04-08
    icon of addressUnit 1b Station Approach, East Boldon, Tyne And Wear, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -4,203 GBP2021-04-30
    Officer
    icon of calendar 2019-01-22 ~ 2019-04-04
    CIF 853 - Secretary → ME
  • 389
    TIMEC 1611 LIMITED - 2017-09-20
    icon of addressTime Central, 32 Gallowgate, Newcastle Upon Tyne, Tyne And Wear, United Kingdom
    Dissolved Corporate (3 parents)
    Equity (Company account)
    100 GBP2019-05-31
    Officer
    icon of calendar 2017-05-04 ~ 2017-09-19
    CIF 488 - Secretary → ME
  • 390
    TIMEC 1364 LIMITED - 2012-11-27
    icon of address161 Drury Lane, London, England
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    24,504 GBP2024-03-31
    Officer
    icon of calendar 2012-06-08 ~ 2012-08-07
    CIF 724 - Secretary → ME
  • 391
    NORHAM HOUSE 1042 LIMITED - 2005-10-27
    icon of address610 Hope Street Exchange, Sunderland, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    3,512 GBP2016-12-31
    Officer
    icon of calendar 2005-07-28 ~ 2005-10-13
    CIF 1017 - Nominee Secretary → ME
  • 392
    TIMEC 1415 LIMITED - 2013-07-12
    icon of addressLeatherhead Youth Football Club, River Lane, Leatherhead, Surrey
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2025-05-31
    Officer
    icon of calendar 2013-05-10 ~ 2013-07-09
    CIF 677 - Secretary → ME
  • 393
    TIMEC 1214 LIMITED - 2008-12-18
    icon of addressCoburg House, 1 Coburg Street, Gateshead, Tyne And Wear
    Dissolved Corporate (1 parent)
    Equity (Company account)
    8,857 GBP2017-11-30
    Officer
    icon of calendar 2008-11-11 ~ 2008-12-16
    CIF 89 - Secretary → ME
  • 394
    TIMEC 1319 LIMITED - 2011-10-05
    icon of addressCitygate House, Bath Lane, Newcastle Upon Tyne, Tyne And Wear, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -1,006,196 GBP2024-03-31
    Officer
    icon of calendar 2011-07-06 ~ 2018-03-08
    CIF 773 - Secretary → ME
  • 395
    TIMEC 1756 LIMITED - 2021-06-15
    icon of addressNorthern Design Centre, Abbott's Hill, Gateshead, Tyne And Wear, England
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-03-31
    Officer
    icon of calendar 2021-03-30 ~ 2021-06-14
    CIF 339 - Secretary → ME
  • 396
    TIMEC 1859 LIMITED - 2024-02-27
    icon of address11 Glasshouse Street, St Peters, Newcastle Upon Tyne, Tyne And Wear, United Kingdom
    Active Corporate (5 parents, 3 offsprings)
    Officer
    icon of calendar 2023-09-29 ~ 2024-02-27
    CIF 216 - Secretary → ME
  • 397
    TIMEC 1668 LIMITED - 2018-12-17
    icon of addressRosehill, Montgomery Way, Carlisle, Cumbria
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2018-11-23 ~ 2018-12-14
    CIF 439 - Secretary → ME
  • 398
    TIMEC 1434 LIMITED - 2013-11-14
    icon of address1st Floor, Building 7 Queens Park, Team Valley Trading Estate, Gateshead, England
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2024-09-30
    Officer
    icon of calendar 2013-09-05 ~ 2016-10-01
    CIF 660 - Secretary → ME
  • 399
    NORHAM HOUSE 1016 LIMITED - 2005-08-10
    icon of address2 Hills Road, Cambridge, Cambridgeshire, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    109 GBP2024-09-30
    Officer
    icon of calendar 2005-03-17 ~ 2005-06-01
    CIF 1034 - Nominee Secretary → ME
  • 400
    NORHAM HOUSE 1009 LIMITED - 2005-03-15
    FOREST COMMERCIAL LIMITED - 2005-04-08
    icon of address161 Drury Lane, London, England
    Active Corporate (7 parents)
    Officer
    icon of calendar 2005-01-19 ~ 2005-03-08
    CIF 1045 - Secretary → ME
  • 401
    TIMEC 1657 LIMITED - 2018-09-26
    icon of addressYork House, 41 Sheet Street, Windsor, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2018-09-19 ~ 2018-09-26
    CIF 450 - Secretary → ME
  • 402
    TIMEC 1450 LIMITED - 2014-03-27
    icon of addressTime Central, 32 Gallowgate, Newcastle Upon Tyne, Tyne And Wear, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-12-10 ~ 2014-03-26
    CIF 641 - Secretary → ME
  • 403
    LUCION ENVIRONMENTAL LIMITED - 2022-01-12
    NORHAM HOUSE 1164 LIMITED - 2008-04-15
    icon of addressUnit 5 Abbots Park, Preston Brook, Runcorn, Cheshire, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2008-02-06 ~ 2009-02-12
    CIF 8 - Secretary → ME
  • 404
    LUMSDEN & CARROLL CONSTRUCTION LIMITED - 2011-02-17
    LUMSDEN & CARROLL CONSTRUCTION NORTHERN LIMITED - 2011-01-06
    LUMSDEN & CAROL (YORKSHIRE) LIMITED - 2007-05-22
    NORHAM HOUSE 1111 LIMITED - 2007-05-15
    LUMSDEN & CARROLL (YORKSHIRE) LIMITED - 2007-06-13
    LUMSDEN & CARROLL CONSTRUCTION (NORTHERN) LIMITED - 2018-01-25
    LUMSDEN & CARROLL (NORTHERN) LIMITED - 2007-06-26
    icon of addressEsh House Bowburn North Industrial Estate, Bowburn, Durham
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2024-12-31
    Officer
    icon of calendar 2007-02-19 ~ 2007-05-03
    CIF 972 - Secretary → ME
  • 405
    TIMEC 1410 LIMITED - 2013-05-10
    icon of address161 Drury Lane, London, England
    Active Corporate (7 parents)
    Officer
    icon of calendar 2013-04-12 ~ 2013-05-10
    CIF 683 - Secretary → ME
  • 406
    TIMEC 1768 LIMITED - 2024-07-19
    icon of addressFourth Floor, 1-3 Portland Place, Marylebone, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    390,718 GBP2023-12-31
    Officer
    icon of calendar 2021-05-27 ~ 2021-08-06
    CIF 327 - Secretary → ME
  • 407
    TIMEC 1814 LIMITED - 2023-01-27
    icon of addressC/o Madison Cairn, 1 Portland Place, London, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    -152,592 GBP2024-05-31
    Officer
    icon of calendar 2022-05-03 ~ 2022-07-21
    CIF 274 - Secretary → ME
  • 408
    TIMEC 1815 LIMITED - 2023-01-27
    icon of address4th Floor 1-3 Portland Place, London, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    -119,454 GBP2024-05-31
    Officer
    icon of calendar 2022-05-03 ~ 2022-07-21
    CIF 273 - Secretary → ME
  • 409
    TIMEC 1762 LIMITED - 2023-01-27
    icon of addressFourth Floor, 1-3 Portland Place, Marylebone, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    -35,510 GBP2021-12-31
    Officer
    icon of calendar 2021-05-14 ~ 2021-06-01
    CIF 330 - Secretary → ME
  • 410
    TIMEC 1869 LIMITED - 2024-04-19
    icon of addressTime Central, 32 Gallowgate, Newcastle Upon Tyne, Tyne And Wear, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-02-28 ~ 2024-04-19
    CIF 206 - Secretary → ME
  • 411
    icon of addressCity Football Hq Etihad Campus, 400 Ashton New Road, Manchester, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    11,162 GBP2021-08-31
    Officer
    icon of calendar 2012-04-19 ~ 2012-05-10
    CIF 943 - Secretary → ME
  • 412
    TIMEC 1634 LIMITED - 2020-06-22
    icon of address3rd Floor Q5 Quorum Business Park, Benton Lane, Longbenton, Newcastle Upon Tyne, Tyne And Wear, United Kingdom
    Active Corporate (3 parents, 3 offsprings)
    Equity (Company account)
    -12,000 GBP2024-02-29
    Officer
    icon of calendar 2018-02-21 ~ 2018-04-13
    CIF 469 - Secretary → ME
  • 413
    TIMEC 1712 LIMITED - 2020-05-07
    icon of address3rd Floor Q5 Quorum Business Park, Benton Lane, Longbenton, Newcastle Upon Tyne, Tyne And Wear, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    -0 GBP2024-02-29
    Officer
    icon of calendar 2020-03-16 ~ 2020-05-07
    CIF 409 - Secretary → ME
  • 414
    TIMEC 1736 LIMITED - 2021-02-19
    icon of address3rd Floor Q5 Quorum Business Park, Benton Lane, Longbenton, Newcastle Upon Tyne, Tyne And Wear, United Kingdom
    Active Corporate (3 parents, 3 offsprings)
    Equity (Company account)
    -6,000 GBP2024-02-29
    Officer
    icon of calendar 2020-10-22 ~ 2021-02-22
    CIF 360 - Secretary → ME
  • 415
    BELTEL2 LIMITED - 2023-01-09
    TIMEC 1571 LIMITED - 2016-07-07
    icon of address161 Drury Lane, London, England
    Active Corporate (7 parents)
    Equity (Company account)
    2 GBP2024-12-31
    Officer
    icon of calendar 2016-06-20 ~ 2016-07-06
    CIF 527 - Secretary → ME
  • 416
    TIMEC 1889 LIMITED - 2025-02-11
    icon of addressManor House, Gayles, Richmond, North Yorkshire, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-11-14 ~ 2025-02-18
    CIF 183 - Secretary → ME
  • 417
    TIMEC 1867 LIMITED - 2024-04-06
    icon of address3 Keel Row, The Watermark, Gateshead, Tyne And Wear, United Kingdom
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    1 GBP2025-03-31
    Officer
    icon of calendar 2024-02-27 ~ 2025-05-14
    CIF 209 - Secretary → ME
  • 418
    TIMEC 1873 LIMITED - 2024-06-23
    MCM (RYTON) LTD - 2025-06-03
    icon of address3 Keel Row, The Watermark, Gateshead, Tyne And Wear, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2024-04-09 ~ 2024-06-20
    CIF 198 - Secretary → ME
  • 419
    icon of address3rd Floor, Citygate, St. James Boulevard, Newcastle Upon Tyne, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2007-09-24 ~ 2007-09-25
    CIF 124 - LLP Designated Member → ME
  • 420
    NORHAM HOUSE 1148 LIMITED - 2008-01-04
    HADRIAN HEALTHCARE (NE) LIMITED - 2016-08-17
    HADRIAN HEALTHCARE (DURHAM) LIMITED - 2019-07-19
    icon of address25 Farringdon Street, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2007-11-15 ~ 2008-01-07
    CIF 948 - Secretary → ME
  • 421
    HADRIAN HEALTHCARE (HARROGATE) LIMITED - 2019-07-19
    TIMEC 1463 LIMITED - 2016-05-05
    icon of address25 Farringdon Street, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2014-07-04 ~ 2015-04-02
    CIF 629 - Secretary → ME
  • 422
    HADRIAN HEALTHCARE (KNARESBOROUGH) LIMITED - 2019-07-19
    TIMEC 1486 LIMITED - 2015-04-23
    icon of address25 Farringdon Street, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2015-01-15 ~ 2015-04-21
    CIF 606 - Secretary → ME
  • 423
    TIMEC 1494 LIMITED - 2015-04-23
    HADRIAN HEALTHCARE (OULTON) LIMITED - 2019-07-19
    icon of address25 Farringdon Street, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2015-02-03 ~ 2015-04-21
    CIF 600 - Secretary → ME
  • 424
    TIMEC 1231 LIMITED - 2009-08-12
    HADRIAN HEALTHCARE (WETHERBY) LIMITED - 2019-07-19
    icon of address25 Farringdon Street, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2009-05-13 ~ 2009-07-23
    CIF 77 - Secretary → ME
  • 425
    HADRIAN HEALTHCARE LIMITED - 2016-08-17
    HADRIAN HEALTHCARE HOLDINGS LIMITED - 2019-07-19
    TIMEC 1532 LIMITED - 2015-12-04
    icon of address25 Farringdon Street, London
    Dissolved Corporate (3 parents, 7 offsprings)
    Officer
    icon of calendar 2015-11-18 ~ 2016-08-01
    CIF 561 - Secretary → ME
  • 426
    NORHAM HOUSE 1109 LIMITED - 2007-04-05
    icon of address161 Drury Lane, London, England
    Active Corporate (6 parents)
    Equity (Company account)
    1 GBP2024-09-30
    Officer
    icon of calendar 2007-02-19 ~ 2007-03-16
    CIF 970 - Secretary → ME
  • 427
    TIMEC 1330 LIMITED - 2012-05-17
    icon of address161 Drury Lane, London, England
    Active Corporate (7 parents, 2 offsprings)
    Equity (Company account)
    39,556,107 GBP2024-12-31
    Officer
    icon of calendar 2011-08-17 ~ 2011-12-19
    CIF 758 - Secretary → ME
  • 428
    TIMEC 1305 LIMITED - 2012-05-04
    icon of address161 Drury Lane, London, England
    Active Corporate (14 parents)
    Equity (Company account)
    65,023,068 GBP2024-12-31
    Officer
    icon of calendar 2011-02-01 ~ 2011-04-20
    CIF 779 - Secretary → ME
  • 429
    MCM PROPERTY INVESTMENTS UK LTD - 2018-04-19
    TIMEC 1589 LIMITED - 2016-11-01
    icon of address3 Keel Row, The Watermark, Gateshead, Tyne And Wear, England
    Active Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar 2016-09-16 ~ 2016-11-01
    CIF 510 - Secretary → ME
  • 430
    icon of addressC/o Union Property Services Ltd Cobalt 3.1, Silver Fox Way, Cobalt Business Park, Newcastle Upon Tyne
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2007-01-25 ~ 2007-01-26
    CIF 126 - LLP Designated Member → ME
  • 431
    DIVIDESMART LIMITED - 1994-10-05
    icon of addressVertu House Fifth Avenue Business Park, Team Valley, Gateshead, Tyne & Wear
    Active Corporate (5 parents)
    Officer
    icon of calendar 2007-05-02 ~ 2010-02-25
    CIF 17 - Secretary → ME
  • 432
    NORHAM HOUSE 1166 LIMITED - 2008-04-19
    icon of addressMetnor House Mylord Crescent, Killingworth, Newcastle Upon Tyne
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2008-02-06 ~ 2008-04-10
    CIF 54 - Secretary → ME
  • 433
    TIMEC 1308 LIMITED - 2013-02-25
    METNOR HOLDINGS LIMITED - 2015-01-19
    icon of addressSuite 5 2nd Floor Bulman House, Regent Centre, Gosforth
    Liquidation Corporate (5 parents, 2 offsprings)
    Officer
    icon of calendar 2011-02-03 ~ 2013-11-05
    CIF 777 - Secretary → ME
  • 434
    NORHAM HOUSE 1114 LIMITED - 2007-07-31
    icon of addressMetnor House Mylord Crescent, Killingworth, Newcastle Upon Tyne, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2007-02-19 ~ 2007-07-23
    CIF 974 - Secretary → ME
  • 435
    TIMEC 1872 LIMITED - 2024-06-14
    icon of addressUnit 19 Mandale Business Park, Sheffield Road, Rotherham, England, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-03-05 ~ 2024-06-10
    CIF 204 - Secretary → ME
  • 436
    TIMEC 1487 LIMITED - 2015-05-13
    icon of address11 Glasshouse Street, St. Peters, Newcastle Upon Tyne, Tyne And Wear
    Active Corporate (9 parents)
    Officer
    icon of calendar 2015-01-15 ~ 2015-03-03
    CIF 604 - Secretary → ME
  • 437
    TIMEC 1177 LIMITED - 2008-07-16
    icon of addressWellway Accountants Limited, Borough Hall, Wellway, Morpeth, Northumberland
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2008-07-04 ~ 2011-09-13
    CIF 883 - Secretary → ME
  • 438
    TIMEC 1457 LIMITED - 2014-07-17
    icon of addressHaylofts, 5 St Thomas' Street, Newcastle Upon Tyne, United Kingdom
    Active Corporate (7 parents, 1 offspring)
    Equity (Company account)
    4,210,591 GBP2024-03-31
    Officer
    icon of calendar 2013-12-12 ~ 2014-09-30
    CIF 636 - Secretary → ME
  • 439
    TIMEC 1774 LIMITED - 2021-08-26
    icon of addressUrpeth North Farm, Beamish, Stanley, Co. Durham, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -7,406 GBP2024-07-31
    Officer
    icon of calendar 2021-07-19 ~ 2021-08-25
    CIF 319 - Secretary → ME
  • 440
    NORHAM HOUSE 1026 LIMITED - 2005-08-02
    icon of addressMilltech House 3 Victory Way, Doxford International Business Park, Sunderland, England
    Active Corporate (1 parent)
    Equity (Company account)
    967,811 GBP2023-07-31
    Officer
    icon of calendar 2005-05-17 ~ 2006-06-20
    CIF 1026 - Nominee Secretary → ME
  • 441
    icon of addressWisteria Cottage, Mitchell, Newquay, Cornwall, England
    Active Corporate (2 parents)
    Equity (Company account)
    4 GBP2024-08-31
    Officer
    icon of calendar 2007-08-06 ~ 2009-02-13
    CIF 11 - Secretary → ME
  • 442
    TIMEC 1575 LIMITED - 2016-07-12
    icon of addressC/o Hay & Kilner The Lumen, St James' Blvd, Newcastle Helix, Newcastle Upon Tyne, Tyne And Wear, United Kingdom
    Active Corporate (1 parent, 2 offsprings)
    Equity (Company account)
    196,995 GBP2024-03-31
    Officer
    icon of calendar 2016-06-21 ~ 2016-07-11
    CIF 522 - Secretary → ME
  • 443
    TIMEC 1625 LIMITED - 2018-01-24
    icon of addressC/o Clough Corporate Solutions Limited, Vicarage Chambers 9 Park Square East Leeds, Leeds, West Yorkshire
    Dissolved Corporate (4 parents)
    Equity (Company account)
    -301,513 GBP2022-03-31
    Officer
    icon of calendar 2017-09-13 ~ 2018-02-06
    CIF 483 - Secretary → ME
  • 444
    TIMEC 1632 LIMITED - 2018-03-16
    icon of addressMoore House, Whalton, Morpeth, Northumberland, England
    Active Corporate (2 parents, 4 offsprings)
    Equity (Company account)
    32,986,510 GBP2024-03-31
    Officer
    icon of calendar 2018-01-10 ~ 2018-03-15
    CIF 476 - Secretary → ME
  • 445
    TIMEC 1733 LIMITED - 2020-11-27
    icon of address45 Millview Drive, North Shields, Tyne And Wear, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-10-22 ~ 2020-11-27
    CIF 398 - Secretary → ME
  • 446
    TIMEC 1404 LIMITED - 2013-05-09
    icon of addressUnit 13 Quay Level, St. Peter's Wharf, St. Peter's Basin, Newcastle Upon Tyne, Tyne & Wear, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2013-02-14 ~ 2013-05-09
    CIF 689 - Secretary → ME
  • 447
    TIMEC 1868 LIMITED - 2024-04-18
    icon of address2nd Floor 1-5 Clerkenwell Road, London, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2024-02-28 ~ 2024-04-16
    CIF 205 - Secretary → ME
  • 448
    NORHAM HOUSE 1103 LIMITED - 2007-01-30
    VERTU MOTORS (RETAIL) LIMITED - 2022-03-17
    icon of addressVertu House Fifth Avenue Business Park, Team Valley, Gateshead, Tyne & Wear
    Active Corporate (5 parents)
    Officer
    icon of calendar 2007-01-11 ~ 2007-01-23
    CIF 981 - Secretary → ME
    icon of calendar 2007-04-30 ~ 2010-02-25
    CIF 20 - Secretary → ME
  • 449
    MRP DEVELOPMENT MANAGEMENT LIMITED - 2021-09-02
    TIMEC 1582 LIMITED - 2018-07-25
    ES DOR 8 LIMITED - 2019-01-31
    icon of address161 Drury Lane, London, England
    Active Corporate (6 parents)
    Equity (Company account)
    1 GBP2018-09-30
    Officer
    icon of calendar 2016-07-22 ~ 2017-08-02
    CIF 516 - Secretary → ME
  • 450
    NORHAM HOUSE 1128 LIMITED - 2008-04-18
    icon of address100 George Street, London, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2007-08-17 ~ 2007-10-02
    CIF 956 - Secretary → ME
  • 451
    NORHAM HOUSE 1130 LIMITED - 2008-04-18
    icon of address100 George Street, London, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2007-08-16 ~ 2007-10-02
    CIF 959 - Secretary → ME
  • 452
    NORHAM HOUSE 1157 LIMITED - 2008-04-18
    icon of address100 George Street, London, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2008-01-22 ~ 2008-02-15
    CIF 55 - Secretary → ME
  • 453
    NORHAM HOUSE 1137 LIMITED - 2008-04-18
    icon of address100 George Street, London, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2007-10-04 ~ 2007-10-26
    CIF 953 - Secretary → ME
  • 454
    NORHAM HOUSE 1129 LIMITED - 2008-04-18
    icon of address100 George Street, London, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2007-08-16 ~ 2007-10-02
    CIF 958 - Secretary → ME
  • 455
    NORHAM HOUSE 1131 LIMITED - 2008-04-18
    icon of address100 George Street, London, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2007-08-17 ~ 2007-10-02
    CIF 957 - Secretary → ME
  • 456
    TIMEC 1530 LIMITED - 2018-07-25
    MRP PROPERTIES LIMITED - 2019-08-13
    ES DOR 4 LIMITED - 2019-11-25
    ES DOR 4 LIMITED - 2019-03-11
    ES HOULTON BRISTOL LIMITED - 2024-06-07
    ES HOULTON STREET LIMITED - 2019-11-25
    MRP INVESTMENT & DEVELOPMENT LIMITED - 2019-09-10
    icon of address161 Drury Lane, London, England
    Active Corporate (7 parents)
    Equity (Company account)
    100 GBP2018-09-30
    Officer
    icon of calendar 2015-11-10 ~ 2015-11-24
    CIF 563 - Secretary → ME
  • 457
    NORHAM HOUSE 1136 LIMITED - 2008-04-18
    icon of address161 Drury Lane, London, England
    Active Corporate (6 parents)
    Officer
    icon of calendar 2007-10-08 ~ 2007-10-19
    CIF 949 - Secretary → ME
  • 458
    TIMEC 1359 LIMITED - 2018-07-25
    ES DOR 3 LIMITED - 2022-08-23
    ES HAMMERSMITH LIMITED - 2023-12-01
    icon of address161 Drury Lane, London, England
    Active Corporate (6 parents)
    Officer
    icon of calendar 2012-03-08 ~ 2012-08-07
    CIF 727 - Secretary → ME
  • 459
    MRP ASSET MANAGEMENT LIMITED - 2019-09-10
    TIMEC 1581 LIMITED - 2018-07-25
    ES DOR 7 LIMITED - 2019-01-31
    icon of address161 Drury Lane, London, England
    Active Corporate (7 parents)
    Equity (Company account)
    1 GBP2018-09-30
    Officer
    icon of calendar 2016-07-22 ~ 2017-08-02
    CIF 517 - Secretary → ME
  • 460
    CLUAIN MANAGEMENT LIMITED - 2024-01-17
    TIMEC 1358 LIMITED - 2012-11-19
    icon of address161 Drury Lane, London, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 2012-03-07 ~ 2012-08-07
    CIF 728 - Secretary → ME
  • 461
    ES NOTTINGHAM LIMITED - 2023-12-01
    TIMEC 1612 LIMITED - 2018-07-25
    ES DOR 9 LIMITED - 2018-10-22
    icon of address161 Drury Lane, London, England
    Active Corporate (6 parents)
    Equity (Company account)
    1 GBP2018-09-30
    Officer
    icon of calendar 2017-08-02 ~ 2017-08-02
    CIF 487 - Secretary → ME
  • 462
    ES NORWICH UNION LIMITED - 2016-11-25
    ES NUH LIMITED - 2023-12-01
    TIMEC 1345 LIMITED - 2016-07-22
    icon of address161 Drury Lane, London, England
    Active Corporate (6 parents)
    Officer
    icon of calendar 2012-01-18 ~ 2012-02-08
    CIF 738 - Secretary → ME
  • 463
    ES DOR 2 LIMITED - 2019-08-16
    TIMEC 1265 LIMITED - 2018-07-25
    icon of address161 Drury Lane, London, England
    Active Corporate (6 parents)
    Equity (Company account)
    1 GBP2024-09-30
    Officer
    icon of calendar 2010-03-02 ~ 2010-04-08
    CIF 897 - Secretary → ME
  • 464
    TIMEC 1261 LIMITED - 2010-03-30
    icon of addressTime Central, 32 Gallowgate, Newcastle Upon Tyne, Tyne & Wear
    Active Corporate (6 parents)
    Equity (Company account)
    1 GBP2019-03-31
    Officer
    icon of calendar 2010-02-12 ~ 2010-03-17
    CIF 901 - Secretary → ME
  • 465
    TIMEC 1377 LIMITED - 2012-11-15
    icon of addressSintons Llp The Cube, Barrack Road, Newcastle Upon Tyne, Tyne And Wear, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-08-31
    Officer
    icon of calendar 2012-08-14 ~ 2012-11-15
    CIF 713 - Secretary → ME
  • 466
    TIMEC 1238 LIMITED - 2009-12-17
    icon of address1-3 Brockwell Road, Crowther, Washington, Tyne And Wear
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -116,363 GBP2021-12-31
    Officer
    icon of calendar 2009-09-23 ~ 2009-10-19
    CIF 71 - Secretary → ME
  • 467
    TIMEC 1292 LIMITED - 2010-10-27
    icon of addressBioscience Centre Times Square, Scotswood Road, Newcastle Upon Tyne, Tyne And Wear
    Dissolved Corporate
    Officer
    icon of calendar 2010-10-12 ~ 2010-11-01
    CIF 790 - Secretary → ME
  • 468
    TIMEC 1775 LIMITED - 2021-09-09
    icon of addressKans & Kandy, Belmont Industrial Estate, Durham, England, England
    Dissolved Corporate (6 parents)
    Equity (Company account)
    -28,586 GBP2023-06-30
    Officer
    icon of calendar 2021-07-19 ~ 2021-09-01
    CIF 320 - Secretary → ME
  • 469
    TIMEC 1201 LIMITED - 2009-07-27
    icon of address35 Polwarth Crescent, Newcastle Upon Tyne, England
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-11-30
    Officer
    icon of calendar 2008-11-04 ~ 2008-12-18
    CIF 102 - Secretary → ME
  • 470
    icon of addressBegbies Traynor (central) Llp, 4th Floor Cathedral Buildings Dean Street, Newcastle Upon Tyne
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2005-03-02 ~ 2007-04-22
    CIF 1038 - Secretary → ME
  • 471
    AUTONATION LIMITED - 2004-07-26
    JESSUPS EXPORTS LIMITED - 1995-01-24
    BRISTOL STREET WALTHAM CROSS LIMITED - 1998-10-12
    icon of addressVertu House Fifth Avenue Business Park, Team Valley, Gateshead, Tyne & Wear
    Active Corporate (5 parents)
    Officer
    icon of calendar 2007-03-26 ~ 2010-02-25
    CIF 34 - Secretary → ME
  • 472
    TIMEC 1355 LIMITED - 2012-06-06
    icon of address5th Floor Maybrook House, 27-35 Grainger Street, Newcastle Upon Tyne, England And Wales
    Active Corporate (4 parents)
    Equity (Company account)
    258 GBP2025-03-31
    Officer
    icon of calendar 2012-02-20 ~ 2012-06-06
    CIF 733 - Secretary → ME
  • 473
    TIMEC 1595 LIMITED - 2017-02-24
    icon of address1 Hedley Court, Orion Business Park, North Shields, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 2016-10-13 ~ 2017-02-24
    CIF 504 - Secretary → ME
  • 474
    TIMEC 1403 LIMITED - 2013-04-09
    NEG (2013) LIMITED - 2016-02-08
    icon of addressUnit 1 Stephenson Industrial Estate, Stephenson Road, Washington, England
    Active Corporate (5 parents, 1 offspring)
    Equity (Company account)
    1,966,920 GBP2022-12-31
    Officer
    icon of calendar 2013-02-15 ~ 2013-04-16
    CIF 687 - Secretary → ME
  • 475
    TIMEC 1591 LIMITED - 2017-02-01
    icon of addressNucastle, Diana Street, Newcastle Upon Tyne, United Kingdom
    Active Corporate (5 parents)
    Officer
    icon of calendar 2016-10-12 ~ 2017-01-24
    CIF 506 - Secretary → ME
  • 476
    TIMEC 1694 LIMITED - 2019-09-19
    icon of addressTime Central, 32 Gallowgate, Newcastle Upon Tyne, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2019-07-31 ~ 2019-09-18
    CIF 423 - Secretary → ME
  • 477
    TIMEC 1727 LIMITED - 2021-11-15
    icon of address8th Floor 30 Panton Street, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2023-09-30
    Officer
    icon of calendar 2020-09-09 ~ 2021-10-01
    CIF 365 - Secretary → ME
  • 478
    TIMEC 1759 LIMITED - 2021-07-26
    icon of addressCity West Business Park, Scotswood Road, Newcastle Upon Tyne, England
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2022-05-01 ~ 2022-06-22
    CIF 278 - Secretary → ME
    icon of calendar 2021-04-22 ~ 2021-07-23
    CIF 334 - Secretary → ME
  • 479
    TIMEC 1761 LIMITED - 2021-07-26
    icon of addressCity West Business Park, Scotswood Road, Newcastle Upon Tyne, England
    Active Corporate (6 parents, 1 offspring)
    Officer
    icon of calendar 2021-04-22 ~ 2021-07-23
    CIF 336 - Secretary → ME
    icon of calendar 2022-05-01 ~ 2022-06-22
    CIF 280 - Secretary → ME
  • 480
    TIMEC 1760 LIMITED - 2021-07-26
    icon of addressCity West Business Park, Scotswood Road, Newcastle Upon Tyne, England
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2022-05-01 ~ 2022-06-22
    CIF 279 - Secretary → ME
    icon of calendar 2021-04-22 ~ 2021-07-23
    CIF 335 - Secretary → ME
  • 481
    NORHAM HOUSE 1138 LIMITED - 2010-10-14
    icon of address161 Drury Lane, London, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 2007-10-04 ~ 2007-10-26
    CIF 954 - Secretary → ME
  • 482
    NORHAM HOUSE 1112 LIMITED - 2007-05-15
    icon of addressLloyds Court, 78 Grey Street, Newcastle Upon Tyne, Tyne & Wear
    Active Corporate (4 parents)
    Officer
    icon of calendar 2007-02-19 ~ 2007-04-30
    CIF 971 - Secretary → ME
  • 483
    TIMEC 1765 LIMITED - 2021-12-13
    icon of address1 Pigot Place, Warrington, England
    Active Corporate (3 parents)
    Equity (Company account)
    1,783,927 GBP2024-09-01
    Officer
    icon of calendar 2021-05-27 ~ 2021-12-09
    CIF 328 - Secretary → ME
  • 484
    icon of addressMarks Bridge, Amble, Northumberland
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2004-12-17 ~ 2005-01-10
    CIF 1047 - Secretary → ME
  • 485
    icon of addressBebe House, Dukesway Team Valley Trading, Estate Gateshead, Tyne & Wear
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2021-08-31
    Officer
    icon of calendar 2005-03-17 ~ 2005-04-19
    CIF 1028 - Nominee Secretary → ME
  • 486
    icon of addressRobertson House Blue Sky Way, Monkton Business Park South, Hebburn, Tyne & Wear, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2005-05-17 ~ 2005-07-13
    CIF 1022 - Nominee Secretary → ME
  • 487
    icon of address4 Whiteside Station Road, Holmes Chapel, Crewe, Cheshire, England
    Active Corporate (7 parents, 1 offspring)
    Net Assets/Liabilities (Company account)
    1,055,431 GBP2024-07-31
    Officer
    icon of calendar 2005-05-17 ~ 2005-09-12
    CIF 1024 - Secretary → ME
  • 488
    icon of addressOffice 5 Horton Park, Berwick Hill Road, Newcastle Upon Tyne
    Active Corporate (3 parents)
    Equity (Company account)
    200 GBP2024-03-31
    Officer
    icon of calendar 2006-01-05 ~ 2006-03-28
    CIF 1004 - Secretary → ME
  • 489
    icon of address55 Baker Street, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2007-05-22 ~ 2007-08-31
    CIF 965 - Secretary → ME
  • 490
    icon of addressPennine Home Improvements, Unit 1c North Tyne Industrial Estate, Whitley Road, Benton, Newcastle Upon Tyne
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -14,935 GBP2022-08-31
    Officer
    icon of calendar 2007-11-15 ~ 2008-01-23
    CIF 62 - Secretary → ME
  • 491
    icon of addressPennine Home Improvements, Unit 1c North Tyne Industrial Estate, Whitley Road, Benton, Newcastle Upon Tyne
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -12,000 GBP2022-08-31
    Officer
    icon of calendar 2007-11-15 ~ 2008-01-23
    CIF 63 - Secretary → ME
  • 492
    NORHAM HOUSE 1027 LIMITED - 2005-10-26
    icon of address14 Halegrove Court, Cygnet Drive, Stockton-on-tees, Cleveland, England
    Active Corporate (2 parents)
    Equity (Company account)
    -971 GBP2023-05-31
    Officer
    icon of calendar 2005-05-17 ~ 2005-10-17
    CIF 1025 - Nominee Secretary → ME
  • 493
    TIMEC 1257 LIMITED - 2010-02-17
    icon of address5th Floor Maybrook House, 27-35 Grainger Street, Newcastle Upon Tyne
    Dissolved Corporate (4 parents)
    Equity (Company account)
    1 GBP2024-11-20
    Officer
    icon of calendar 2010-02-12 ~ 2010-02-16
    CIF 898 - Secretary → ME
  • 494
    TIMEC 1248 LIMITED - 2010-02-03
    icon of address5th Floor Maybrook House, 27-35 Grainger Street, Newcastle Upon Tyne
    Dissolved Corporate (4 parents, 4 offsprings)
    Equity (Company account)
    1 GBP2024-03-31
    Officer
    icon of calendar 2009-11-05 ~ 2010-01-22
    CIF 909 - Secretary → ME
  • 495
    TIMEC 1260 LIMITED - 2010-03-05
    icon of address5th Floor Maybrook House, 27-35 Grainger Street, Newcastle Upon Tyne
    Dissolved Corporate (4 parents)
    Total Assets Less Current Liabilities (Company account)
    1 GBP2016-03-31
    Officer
    icon of calendar 2010-02-12 ~ 2010-03-22
    CIF 902 - Secretary → ME
  • 496
    TIMEC 1247 LIMITED - 2010-02-11
    icon of address5th Floor Maybrook House 27-35 Grainger Street, Newcastle Upon Tyne, Tyne And Wear
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2009-11-05 ~ 2010-01-27
    CIF 910 - Secretary → ME
  • 497
    TIMEC 1433 LIMITED - 2013-11-13
    icon of addressSuites 5 & 6 Enterprise House Kingsway, Team Valley, Gateshead, United Kingdom
    Dissolved Corporate (3 parents)
    Equity (Company account)
    1 GBP2019-09-30
    Officer
    icon of calendar 2013-09-05 ~ 2016-10-01
    CIF 659 - Secretary → ME
  • 498
    NORHAM HOUSE 1106 LIMITED - 2007-03-19
    LONGHIRST VENUES LIMITED - 2013-11-21
    icon of addressThe Old Pavilion, John Dobson Drive, Longhirst, Morpeth, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    1 GBP2024-10-31
    Officer
    icon of calendar 2007-02-19 ~ 2007-03-09
    CIF 968 - Secretary → ME
  • 499
    TIMEC 1468 LIMITED - 2015-01-09
    icon of addressCowpen Bewley Road, Haverton Hill, Billingham, Cleveland
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2014-08-06 ~ 2014-12-16
    CIF 625 - Secretary → ME
  • 500
    TIMEC 1331 LIMITED - 2012-01-03
    NORTH STAR VENTURES LIMITED - 2014-03-27
    icon of address5th Floor, Maybrook House 27-35 Grainger Street, Newcastle Upon Tyne, Tyne & Wear
    Active Corporate (4 parents)
    Equity (Company account)
    1 GBP2025-03-31
    Officer
    icon of calendar 2011-10-14 ~ 2014-01-09
    CIF 755 - Secretary → ME
  • 501
    TIMEC 1594 LIMITED - 2017-02-21
    icon of address5th Floor Maybrook House, 27-35 Grainger Street, Newcastle Upon Tyne, Tyne And Wear, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    -411 GBP2025-03-31
    Officer
    icon of calendar 2016-10-12 ~ 2017-02-21
    CIF 507 - Secretary → ME
  • 502
    TIMEC 1368 LIMITED - 2012-09-20
    icon of addressTime Central, 32 Gallowgate, Newcastle Upon Tyne, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-08-09 ~ 2012-09-18
    CIF 718 - Secretary → ME
  • 503
    TIMEC 1351 LIMITED - 2012-07-16
    icon of addressSutherland Building, Northumbria University, Ellison Place, Newcastle Upon Tyne, England
    Active Corporate (7 parents)
    Officer
    icon of calendar 2012-02-09 ~ 2012-05-31
    CIF 735 - Secretary → ME
  • 504
    icon of addressUnit 2b Quintdown Business Park, West Road, Quintrell Downs, Cornwall
    Dissolved Corporate (3 parents)
    Total Assets Less Current Liabilities (Company account)
    3 GBP2018-11-30
    Officer
    icon of calendar 2007-11-22 ~ 2007-11-23
    CIF 122 - LLP Designated Member → ME
  • 505
    NSTAR GENERAL PARTNER LIMITED - 2005-02-16
    SANDCO 846 LIMITED - 2004-07-07
    icon of address5th Floor, Maybrook House 27-35 Grainger Street, Newcastle Upon Tyne, England And Wales
    Dissolved Corporate (4 parents)
    Equity (Company account)
    1 GBP2024-08-31
    Officer
    icon of calendar 2006-04-01 ~ 2010-03-24
    CIF 45 - Secretary → ME
  • 506
    TIMEC 1789 LIMITED - 2021-12-23
    icon of addressSpire View House, Ferryboat Lane, Sunderland, Tyne And Wear, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    190,811 GBP2024-10-31
    Officer
    icon of calendar 2021-10-01 ~ 2021-12-23
    CIF 304 - Secretary → ME
  • 507
    TIMEC 1592 LIMITED - 2017-04-08
    icon of addressOak House, Durham Road, Birtley, Chester Le Street, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2016-10-12 ~ 2017-03-30
    CIF 508 - Secretary → ME
  • 508
    TIMEC 1584 LIMITED - 2016-09-28
    icon of addressUnit 1b Station Approach, East Boldon, Tyne And Wear, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    186,772 GBP2024-04-30
    Officer
    icon of calendar 2016-08-08 ~ 2016-09-27
    CIF 513 - Secretary → ME
  • 509
    O’BRIEN CONTAINER STORAGE LIMITED - 2021-05-10
    TIMEC 1737 LIMITED - 2021-02-10
    icon of addressSpire View House, Ferryboat Lane, Sunderland, England
    Active Corporate (2 parents)
    Equity (Company account)
    -152,671 GBP2024-10-31
    Officer
    icon of calendar 2020-10-22 ~ 2021-02-09
    CIF 359 - Secretary → ME
  • 510
    TIMEC 1502 LIMITED - 2015-07-29
    icon of addressCoronation Road, Cressex, High Wycombe, United Kingdom
    Active Corporate (4 parents, 2 offsprings)
    Officer
    icon of calendar 2015-04-24 ~ 2015-06-11
    CIF 591 - Secretary → ME
  • 511
    TIMEC 1485 LIMITED - 2015-04-02
    icon of addressCoronation Road, Cressex, High Wycombe, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2014-12-19 ~ 2015-03-03
    CIF 608 - Secretary → ME
  • 512
    TIMEC 1745 LIMITED - 2021-03-01
    icon of address8 Silverton Court, Northumberland Business Park, Cramlington, Northumberland, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    301,380 GBP2024-02-28
    Officer
    icon of calendar 2021-02-15 ~ 2021-03-01
    CIF 350 - Secretary → ME
  • 513
    OATES LTD
    - now
    TIMEC 1695 LIMITED - 2019-10-11
    OAT-HOUSE HOMES LTD - 2024-10-14
    icon of addressFernwood House Fernwood Road, Jesmond, Newcastle Upon Tyne, England
    Active Corporate (2 parents)
    Equity (Company account)
    760,014 GBP2024-12-31
    Officer
    icon of calendar 2019-07-31 ~ 2019-10-14
    CIF 424 - Secretary → ME
  • 514
    TIMEC 1803 LIMITED - 2022-04-29
    icon of addressUnit 1b Station Approach, East Boldon, Tyne And Wear, United Kingdom
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    -1,160 GBP2024-03-31
    Officer
    icon of calendar 2022-03-04 ~ 2022-04-29
    CIF 282 - Secretary → ME
  • 515
    TIMEC 1804 LIMITED - 2022-04-29
    icon of addressUnit 1b Station Approach, East Boldon, Tyne And Wear, United Kingdom
    Active Corporate (1 parent, 2 offsprings)
    Equity (Company account)
    -1,135 GBP2024-03-31
    Officer
    icon of calendar 2022-03-04 ~ 2022-04-29
    CIF 283 - Secretary → ME
  • 516
    TIMEC 1215 LIMITED - 2010-06-21
    OFFICERS CLUB 1979 LIMITED - 2011-03-31
    icon of addressGrant Thornton Uk Llp, Second Floor Rotterdam House 116 Quayside, Newcastle Upon Tyne
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2008-11-11 ~ 2008-12-22
    CIF 1 - Secretary → ME
  • 517
    TIMEC 1187 LIMITED - 2008-09-22
    icon of addressOffice 5 Horton Park, Berwick Hill Road, Newcastle Upon Tyne
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    200 GBP2024-03-31
    Officer
    icon of calendar 2008-08-12 ~ 2008-09-16
    CIF 6 - Secretary → ME
  • 518
    TIMEC 1344 LIMITED - 2012-02-09
    BIM ACADEMY (ENTERPRISES) LIMITED - 2024-05-29
    BIM ACADEMY LIMITED - 2013-10-16
    icon of addressCooper's Studios, Westgate Road, Newcastle Upon Tyne, England
    Active Corporate (4 parents)
    Equity (Company account)
    658,626 GBP2024-04-30
    Officer
    icon of calendar 2012-01-04 ~ 2012-02-08
    CIF 745 - Secretary → ME
  • 519
    TIMEC 1633 LIMITED - 2018-03-16
    icon of addressTime Central, 32 Gallowgate, Newcastle Upon Tyne, Tyne And Wear, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    -752,075 GBP2024-04-30
    Officer
    icon of calendar 2018-02-15 ~ 2018-03-16
    CIF 473 - Secretary → ME
  • 520
    TIMEC 1176 LIMITED - 2023-10-13
    icon of addressThe Old Rectory Lower End, Whichford, Shipston On Stour, Warwickshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -51 GBP2024-04-30
    Officer
    icon of calendar 2008-04-29 ~ 2008-07-09
    CIF 118 - Secretary → ME
  • 521
    TIMEC 1883 LIMITED - 2024-10-25
    icon of addressKingsway South, Team Valley Trading Estate, Gateshead, England, England
    Active Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar 2024-04-30 ~ 2024-10-24
    CIF 191 - Secretary → ME
  • 522
    TIMEC 1885 LIMITED - 2024-10-23
    icon of addressKingsway South, Team Valley Trading Estate, Gateshead, England, England
    Active Corporate (4 parents, 2 offsprings)
    Officer
    icon of calendar 2024-07-17 ~ 2024-10-22
    CIF 188 - Secretary → ME
  • 523
    BANKS RENEWABLES (HL HOLDINGS) LIMITED - 2024-08-14
    TIMEC 1643 LIMITED - 2018-06-15
    icon of addressChase House, Rainton Bridge Business Park, Houghton-le-spring, County Durham, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2018-04-03 ~ 2018-06-22
    CIF 463 - Secretary → ME
  • 524
    TIMEC 1190 LIMITED - 2008-10-17
    ANCRAM ENGINEERING SERVICES LIMITED - 2010-11-09
    icon of address3 Brockwell Road, Crowther, Washington, Tyne And Wear
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -223,519 GBP2021-12-31
    Officer
    icon of calendar 2008-09-17 ~ 2008-10-15
    CIF 107 - Secretary → ME
  • 525
    NORHAM HOUSE 1116 LIMITED - 2007-08-15
    icon of address4 Hardman Square, Manchester
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2007-05-18 ~ 2007-08-07
    CIF 966 - Secretary → ME
  • 526
    TIMEC 1707 LIMITED - 2020-03-17
    icon of addressO'brien Architectural, Station Approach, East Boldon, Tyne And Wear
    Active Corporate (2 parents)
    Equity (Company account)
    190,607 GBP2024-03-31
    Officer
    icon of calendar 2019-11-26 ~ 2020-03-16
    CIF 412 - Secretary → ME
  • 527
    TIMEC 1888 LIMITED - 2025-01-07
    icon of addressSpire View House, Ferryboat Lane, Sunderland, Tyne And Wear, United Kingdom
    Active Corporate (2 parents, 2 offsprings)
    Officer
    icon of calendar 2024-11-14 ~ 2025-01-02
    CIF 182 - Secretary → ME
  • 528
    TIMEC 1865 LIMITED - 2024-07-17
    icon of addressSpire View House, Ferryboat Lane, Sunderland, Tyne And Wear, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2024-02-27 ~ 2024-07-09
    CIF 208 - Secretary → ME
  • 529
    TIMEC 1780 LIMITED - 2022-10-12
    icon of addressOak House, Durham Road, Birtley, Chester Le Street, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    3,997,573 GBP2024-09-30
    Officer
    icon of calendar 2021-09-09 ~ 2022-02-03
    CIF 313 - Secretary → ME
  • 530
    TIMEC 1708 LIMITED - 2020-03-17
    icon of addressCleadon House, Cleadon Lane, East Boldon, Tyne And Wear, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2020-11-30
    Officer
    icon of calendar 2019-11-26 ~ 2020-03-16
    CIF 413 - Secretary → ME
  • 531
    CLASSMIND LIMITED - 1999-06-17
    icon of address1 Birdcage Walk, London, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2005-01-07 ~ 2010-02-15
    CIF 48 - Secretary → ME
  • 532
    NORHAM HOUSE 1013 LIMITED - 2005-03-15
    ST JAMES GATE DEVELOPMENTS LIMITED - 2016-07-25
    SM NEWCASTLE OB LIMITED - 2017-08-07
    icon of addressThomas House, 84 Eccleston Square, London, England
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2005-01-31 ~ 2005-03-11
    CIF 1043 - Secretary → ME
  • 533
    TIMEC 1598 LIMITED - 2017-04-26
    icon of addressThe Old Casino The Old Casino, Forth Lane, Newcastle Upon Tyne, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    23,378 GBP2021-04-30
    Officer
    icon of calendar 2017-02-22 ~ 2017-07-28
    CIF 501 - Secretary → ME
  • 534
    NORHAM HOUSE 1075 LIMITED - 2006-07-06
    WIRELESS DYNAMICS LIMITED - 2007-01-29
    PARLINGO LIMITED - 2007-03-19
    icon of addressFuture Innovation Centre, Innovation Way, Cramlington, Newcastle Upon Tyne
    Active Corporate (8 parents, 2 offsprings)
    Equity (Company account)
    -4,541,475 GBP2023-08-31
    Officer
    icon of calendar 2006-04-29 ~ 2006-09-04
    CIF 999 - Secretary → ME
  • 535
    TIMEC 1991 LIMITED - 2025-05-15
    icon of addressC/o Rsm, 25 Farringdon Street, London, England, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2024-11-14 ~ 2025-05-13
    CIF 185 - Secretary → ME
  • 536
    NORHAM HOUSE 1132 LIMITED - 2007-11-30
    HOME IMPROVEMENTS (NORTHERN) LIMITED - 2007-12-03
    icon of addressPennine Home Improvements, Unit 1c North Tyne Industrial Estate, Whitley Road, Benton, Newcastle Upon Tyne
    Dissolved Corporate (2 parents, 3 offsprings)
    Officer
    icon of calendar 2007-08-16 ~ 2007-11-23
    CIF 961 - Secretary → ME
  • 537
    NORHAM HOUSE 1150 LIMITED - 2008-04-09
    icon of address7 Balliol Court, Darlington, England
    Dissolved Corporate (1 parent, 2 offsprings)
    Equity (Company account)
    11,849 GBP2021-03-31
    Officer
    icon of calendar 2007-11-15 ~ 2008-04-02
    CIF 65 - Secretary → ME
  • 538
    TIMEC 1861 LIMITED - 2024-03-08
    icon of address27 Fowler Wynd, County Durham, England, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2024-02-09 ~ 2024-03-05
    CIF 210 - Secretary → ME
  • 539
    THE SPECIALS LABORATORY LIMITED - 2017-07-19
    CROSSCO (408) LIMITED - 1999-06-17
    icon of addressUnit 2 Regents Drive, Low Prudhoe Industrial Estate, Low Prudhoe, Northumberland
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2008-09-30 ~ 2008-11-18
    CIF 4 - Secretary → ME
  • 540
    TIMEC 1184 LIMITED - 2008-10-10
    icon of address3 Brockwell Road, Crowther, Washington, Tyne And Wear
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -180,363 GBP2021-12-31
    Officer
    icon of calendar 2008-07-14 ~ 2008-09-24
    CIF 111 - Secretary → ME
  • 541
    TIMEC 1894 LIMITED - 2025-04-09
    icon of addressC/o Kl Accountants, Office 64 Viewpoint, Derwentside Business Centre, Consett, England, England
    Active Corporate (6 parents)
    Officer
    icon of calendar 2024-11-18 ~ 2025-04-02
    CIF 179 - Secretary → ME
  • 542
    TIMEC 1453 LIMITED - 2014-10-16
    icon of address6 More London Place, 5th Floor, London, England
    Dissolved Corporate (4 parents)
    Total Assets Less Current Liabilities (Company account)
    2,010,233 GBP2015-12-31
    Officer
    icon of calendar 2013-12-11 ~ 2014-09-23
    CIF 639 - Secretary → ME
  • 543
    TIMEC 1209 LIMITED - 2008-12-03
    icon of address161 Drury Lane, London, England
    Active Corporate (6 parents)
    Equity (Company account)
    3 GBP2024-09-30
    Officer
    icon of calendar 2008-11-05 ~ 2008-11-24
    CIF 2 - Secretary → ME
  • 544
    TIMEC 1801 LIMITED - 2022-02-11
    icon of address5 Methley Road, Castleford, West Yorkshire, United Kingdom
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    0 GBP2024-02-28
    Officer
    icon of calendar 2022-02-09 ~ 2022-02-11
    CIF 288 - Secretary → ME
  • 545
    icon of addressVertu House Fifth Avenue Business Park, Team Valley, Gateshead, Tyne & Wear
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2007-05-02 ~ 2010-02-25
    CIF 16 - Secretary → ME
  • 546
    icon of addressVertu House Fifth Avenue Business Park, Team Valley, Gateshead, Tyne & Wear, United Kingdom
    Active Corporate (5 parents)
    Officer
    icon of calendar 2007-05-02 ~ 2010-02-25
    CIF 14 - Secretary → ME
  • 547
    icon of addressVertu House Fifth Avenue Business Park, Team Valley, Gateshead, Tyne & Wear, United Kingdom
    Active Corporate (5 parents)
    Officer
    icon of calendar 2007-05-02 ~ 2010-02-25
    CIF 15 - Secretary → ME
  • 548
    BANKS RENEWABLES (PH FINANCE) LIMITED - 2024-07-22
    TIMEC 1636 LIMITED - 2018-06-11
    icon of addressChase House, Rainton Bridge Business Park, Houghton-le-spring, County Durham, England
    Active Corporate (4 parents, 3 offsprings)
    Officer
    icon of calendar 2018-02-21 ~ 2018-06-01
    CIF 471 - Secretary → ME
  • 549
    BANKS RENEWABLES (PH HOLDINGS) LIMITED - 2024-07-22
    TIMEC 1639 LIMITED - 2018-06-15
    icon of addressChase House, Rainton Bridge Business Park, Houghton-le-spring, County Durham, England
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2018-03-22 ~ 2018-06-27
    CIF 466 - Secretary → ME
  • 550
    NORHAM HOUSE 1021 LIMITED - 2005-05-16
    icon of addressWhiteside Grange, Whalton, Morpeth, Northumberland, England
    Active Corporate (1 parent)
    Equity (Company account)
    17 GBP2024-03-31
    Officer
    icon of calendar 2005-03-17 ~ 2005-05-11
    CIF 1031 - Nominee Secretary → ME
    Officer
    icon of calendar 2010-02-04 ~ 2014-10-07
    CIF 819 - Secretary → ME
  • 551
    NORHAM HOUSE 1022 LIMITED - 2005-05-13
    icon of addressWhiteside Grange, Whalton, Morpeth, Northumberland, England
    Active Corporate (1 parent)
    Equity (Company account)
    7 GBP2024-03-31
    Officer
    icon of calendar 2005-03-17 ~ 2005-05-11
    CIF 1030 - Nominee Secretary → ME
    Officer
    icon of calendar 2010-02-04 ~ 2014-10-07
    CIF 132 - Secretary → ME
  • 552
    TIMEC 1827 LIMITED - 2022-11-18
    icon of address25 Camperdown Street, London, England, England
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-08-31
    Officer
    icon of calendar 2022-08-17 ~ 2022-11-17
    CIF 259 - Secretary → ME
  • 553
    TIMEC 1828 LIMITED - 2022-11-18
    icon of address25 Camperdown Street, London, England, England
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    1 GBP2024-08-31
    Officer
    icon of calendar 2022-08-19 ~ 2022-11-17
    CIF 257 - Secretary → ME
  • 554
    TIMEC 1309 LIMITED - 2011-06-22
    LOWCAL LIMITED - 2014-06-12
    icon of address173-175 High Street, Gosforth, Newcastle Upon Tyne, Tyne And Wear
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    2 GBP2024-02-29
    Officer
    icon of calendar 2011-02-03 ~ 2014-06-11
    CIF 778 - Secretary → ME
  • 555
    TIMEC 1313 LIMITED - 2011-07-06
    icon of addressNewcastle Science City, Devonshire Building, Claremont Road, Newcastle Upon Tyne
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-07-06 ~ 2011-07-29
    CIF 767 - Secretary → ME
  • 556
    BIM CREATIVE LIMITED - 2015-01-05
    TIMEC 1356 LIMITED - 2012-06-26
    icon of addressThe Grainger Suite Dobson House, Regent Centre, Newcastle Upon Tyne, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    142,920 GBP2024-12-31
    Officer
    icon of calendar 2012-02-21 ~ 2012-06-26
    CIF 731 - Secretary → ME
  • 557
    TIMEC 1671 LIMITED - 2019-04-09
    icon of addressWansbeck Business Park, Rotary Parkway, Ashington, Northumberland, United Kingdom
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    10,965,000 GBP2024-12-31
    Officer
    icon of calendar 2018-12-14 ~ 2019-04-05
    CIF 938 - Director → ME
  • 558
    icon of addressMaritime House, Tyne Dock, South Shields, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2009-09-11 ~ 2025-06-12
    CIF 849 - Secretary → ME
  • 559
    TIMEC 1568 LIMITED - 2018-09-14
    icon of address161 Drury Lane, London, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2016-06-16 ~ 2016-06-30
    CIF 529 - Secretary → ME
  • 560
    TIMEC 1564 LIMITED - 2018-09-14
    icon of address161 Drury Lane, London, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2016-06-14 ~ 2016-06-14
    CIF 533 - Secretary → ME
  • 561
    PATRICK PARSONS HOLDINGS LIMITED - 2020-01-30
    TIMEC 1601 LIMITED - 2018-08-02
    icon of addressSuite 3 Regency House, 91 Western Road, Brighton
    Dissolved Corporate (1 parent, 3 offsprings)
    Officer
    icon of calendar 2017-03-16 ~ 2017-08-17
    CIF 497 - Secretary → ME
  • 562
    TIMEC 1674 LIMITED - 2020-02-05
    icon of addressTime Central, Gallowgate, Newcastle Upon Tyne, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-12-18 ~ 2019-03-20
    CIF 944 - Secretary → ME
  • 563
    NORHAM HOUSE 1043 LIMITED - 2006-02-06
    icon of address161 Drury Lane, London, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2005-07-28 ~ 2006-01-11
    CIF 1020 - Nominee Secretary → ME
  • 564
    TIMEC 1407 LIMITED - 2013-04-30
    icon of address10 Lower Thames Street, London, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2013-04-12 ~ 2013-04-30
    CIF 682 - Secretary → ME
  • 565
    icon of addressLawrence Ross, 11 Fishers Green, Bridge Of Allan Fishers Green, Bridge Of Allan, Stirling, Scotland
    Dissolved Corporate (6 parents, 1 offspring)
    Equity (Company account)
    1 GBP2019-12-31
    Officer
    icon of calendar 2008-02-18 ~ 2008-03-20
    CIF 53 - Secretary → ME
  • 566
    TIMEC 1669 LIMITED - 2019-01-03
    icon of addressC/o Beanies The Flavour Co Ltd, Faverdale North, Darlington, County Durham, England
    Active Corporate (6 parents, 1 offspring)
    Equity (Company account)
    1,094,057 GBP2023-12-31
    Officer
    icon of calendar 2018-11-23 ~ 2019-01-03
    CIF 440 - Secretary → ME
  • 567
    TIMEC 1751 LIMITED - 2021-03-30
    icon of addressTime Central, 32 Gallowgate, Newcastle Upon Tyne, Tyne And Wear, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    2,381,398 GBP2024-12-31
    Officer
    icon of calendar 2021-02-27 ~ 2021-04-19
    CIF 346 - Secretary → ME
  • 568
    TIMEC 1285 LIMITED - 2010-08-13
    icon of addressBoho One, Bridge Street West, Middlesbrough
    Dissolved Corporate (4 parents)
    Equity (Company account)
    202 GBP2019-10-31
    Officer
    icon of calendar 2010-07-22 ~ 2010-08-18
    CIF 797 - Secretary → ME
  • 569
    icon of address33 Carrington Lane, Milford On Sea, Lymington, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    489,138 GBP2023-12-31
    Officer
    icon of calendar 2022-09-22 ~ 2025-06-04
    CIF 255 - Secretary → ME
  • 570
    TIMEC 1339 LIMITED - 2012-01-20
    icon of addressTime Central, 32 Gallowgate, Newcastle Upon Tyne, England, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-01-03 ~ 2012-01-19
    CIF 746 - Secretary → ME
  • 571
    TIMEC 1752 LIMITED - 2021-06-10
    icon of address36 Sandhill, Quayside, Newcastle Upon Tyne, Tyne And Wear, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    -216,459 GBP2024-03-31
    Officer
    icon of calendar 2021-03-02 ~ 2021-04-30
    CIF 341 - Secretary → ME
  • 572
    TIMEC 1866 LIMITED - 2024-04-04
    icon of addressPx House Westpoint Road, Thornaby, Stockton-on-tees, England, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2024-02-27 ~ 2024-04-04
    CIF 207 - Secretary → ME
  • 573
    icon of addressBelmont Property Management, Daniell House, Falmouth Road, Truro, Cornwall
    Active Corporate (5 parents)
    Equity (Company account)
    12 GBP2024-03-31
    Officer
    icon of calendar 2010-11-02 ~ 2013-08-01
    CIF 918 - Secretary → ME
  • 574
    TIMEC 1810 LIMITED - 2022-07-19
    icon of address2 Berrymoor Court, Northumberland Business Park, Cramlington, Tyne And Wear, United Kingdom
    Active Corporate (5 parents, 1 offspring)
    Equity (Company account)
    1,539,336 GBP2024-12-31
    Officer
    icon of calendar 2022-05-03 ~ 2022-08-05
    CIF 276 - Secretary → ME
  • 575
    55 DEGREES HOLDING LIMITED - 2019-02-01
    TIMEC 1654 LIMITED - 2018-10-12
    icon of address2 Berrymoor Court, Northumberland Business Park, Cramlington, England
    Active Corporate (3 parents)
    Equity (Company account)
    1,110,320 GBP2024-12-31
    Officer
    icon of calendar 2018-09-19 ~ 2018-10-11
    CIF 451 - Secretary → ME
  • 576
    TIMEC 1905 LIMITED - 2025-08-08
    icon of addressRaby Estate Office, 3 Office Square, Darlington, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2025-05-13 ~ 2025-09-11
    CIF 153 - Secretary → ME
  • 577
    NORHAM HOUSE 1081 LIMITED - 2006-10-02
    icon of address9th Floor Ship Canal House, 98 King Street, Manchester, England
    Active Corporate (3 parents)
    Equity (Company account)
    2 GBP2024-12-31
    Officer
    icon of calendar 2006-06-30 ~ 2006-09-26
    CIF 991 - Secretary → ME
  • 578
    TIMEC 1459 LIMITED - 2016-06-17
    icon of addressUnit 16 Parkway Centre, Coulby Newham, Middlesbrough, England
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2013-12-18 ~ 2014-07-17
    CIF 632 - Secretary → ME
  • 579
    RAMSDENS HOLDINGS LIMITED - 2016-10-31
    TIMEC 1456 LIMITED - 2016-06-17
    icon of address16 Falcon Court, Preston Farm Industrial Estate, Stockton-on-tees, England
    Active Corporate (6 parents, 2 offsprings)
    Officer
    icon of calendar 2013-12-12 ~ 2014-07-01
    CIF 634 - Secretary → ME
  • 580
    REDDY BLACKY LIMITED - 2021-06-09
    TIMEC 1724 LIMITED - 2020-10-02
    icon of address7c Akenside Terrace, Newcastle Upon Tyne, England
    Active Corporate (1 parent)
    Total liabilities (Company account)
    518,643 GBP2023-06-30
    Officer
    icon of calendar 2020-09-07 ~ 2020-09-09
    CIF 401 - Secretary → ME
  • 581
    TIMEC 1904 LIMITED - 2025-08-11
    icon of addressRe:gen House Azure Court, Doxford International Business Park, Sunderland, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2025-05-08 ~ 2025-08-01
    CIF 154 - Secretary → ME
  • 582
    TIMEC 1877 LIMITED - 2024-08-07
    icon of addressRe:gen House 3 Azure Court, Doxford International Business Park, Sunderland, Tyne And Wear, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2024-04-10 ~ 2024-08-07
    CIF 196 - Secretary → ME
  • 583
    NORHAM HOUSE 1056 LIMITED - 2006-02-03
    icon of addressFernwood House Fernwood Road, Jesmond, Newcastle Upon Tyne, Tyne And Wear
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2005-11-04 ~ 2008-01-16
    CIF 68 - Secretary → ME
  • 584
    TIMEC 1212 LIMITED - 2009-01-14
    icon of address25 Jocelyn Road, Richmond, England
    Active Corporate (2 parents)
    Equity (Company account)
    23,146 GBP2024-12-31
    Officer
    icon of calendar 2008-11-05 ~ 2008-11-27
    CIF 90 - Secretary → ME
  • 585
    TIMEC 1509 LIMITED - 2015-07-01
    icon of addressThe Barn 173 Church Road, Northfield, Birmingham, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2015-05-14 ~ 2015-06-26
    CIF 582 - Secretary → ME
  • 586
    TIMEC 1510 LIMITED - 2015-06-26
    icon of addressThe Barn 173 Church Road, Northfield, Birmingham, England
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    -80 GBP2017-05-31
    Officer
    icon of calendar 2015-05-14 ~ 2015-06-26
    CIF 583 - Secretary → ME
  • 587
    TIMEC 1507 LIMITED - 2015-07-01
    icon of addressThe Barn 173 Church Road, Northfield, Birmingham, England
    Dissolved Corporate (1 parent, 1 offspring)
    Equity (Company account)
    66,369 GBP2017-05-31
    Officer
    icon of calendar 2015-05-15 ~ 2015-06-26
    CIF 580 - Secretary → ME
  • 588
    TIMEC 1508 LIMITED - 2015-07-01
    icon of addressThe Barn 173 Church Road, Northfield, Birmingham, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -39,591 GBP2017-05-31
    Officer
    icon of calendar 2015-05-15 ~ 2015-06-26
    CIF 579 - Secretary → ME
  • 589
    TIMEC 1503 LIMITED - 2015-05-15
    icon of address4 Lansdowne Terrace, Newcastle Upon Tyne, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    -12,348 GBP2024-04-30
    Officer
    icon of calendar 2015-04-24 ~ 2015-05-14
    CIF 588 - Secretary → ME
  • 590
    TIMEC 1887 LIMITED - 2024-11-21
    icon of addressSunderland Software Centre 1 Tavistock Place, Hendon, Sunderland, Tyne And Wear, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2024-07-17 ~ 2024-11-19
    CIF 189 - Secretary → ME
  • 591
    RESPONSIVE INVESTMENTS LIMITED - 2010-11-17
    NORHAM HOUSE 1020 LIMITED - 2005-08-02
    icon of addressC/o Womble Bond Dickinson (uk) Llp The Spark, Draymans Way, Newcastle Helix, Newcastle Upon Tyne, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2005-03-17 ~ 2005-05-13
    CIF 1032 - Nominee Secretary → ME
  • 592
    icon of address33 Carrington Lane, Milford On Sea, Lymington, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    -179,341 GBP2024-03-31
    Officer
    icon of calendar 2023-03-07 ~ 2025-06-04
    CIF 809 - Secretary → ME
  • 593
    TIMEC 1259 LIMITED - 2010-03-12
    icon of addressTime Central, 32 Gallowgate, Newcastle Upon Tyne, Tyne & Wear, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-02-12 ~ 2010-03-16
    CIF 900 - Secretary → ME
  • 594
    TIMEC 1844 LIMITED - 2023-05-22
    icon of addressCobalt Business Exchange, Cobalt Park Way, Wallsend, England
    Active Corporate (5 parents)
    Equity (Company account)
    -53,913 GBP2024-03-31
    Officer
    icon of calendar 2023-03-03 ~ 2023-05-19
    CIF 237 - Secretary → ME
  • 595
    TIMEC 1213 LIMITED - 2009-03-25
    icon of addressUnit 8 Shawwell Business Centre, Stagshaw Road, Corbridge, Northumberland
    Active Corporate (5 parents)
    Equity (Company account)
    10,430 GBP2024-10-31
    Officer
    icon of calendar 2008-11-05 ~ 2009-03-20
    CIF 91 - Secretary → ME
  • 596
    NORHAM HOUSE 1024 LIMITED - 2005-06-06
    icon of address159-160 High Street, Stockton On Tees
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2005-03-17 ~ 2005-06-03
    CIF 1035 - Nominee Secretary → ME
  • 597
    TIMEC 1460 LIMITED - 2014-08-19
    icon of addressClavering House, Clavering Place, Newcastle Upon Tyne, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    1 GBP2019-05-31
    Officer
    icon of calendar 2014-05-23 ~ 2014-08-18
    CIF 630 - Secretary → ME
  • 598
    TIMEC 1353 LIMITED - 2012-05-23
    icon of address19a Old Elvet, Old Elvet, Durham, County Durham
    Active Corporate (3 parents)
    Equity (Company account)
    2,121,592 GBP2024-04-30
    Officer
    icon of calendar 2012-02-21 ~ 2012-05-22
    CIF 729 - Secretary → ME
  • 599
    NORHAM HOUSE 1082 LIMITED - 2006-08-18
    icon of addressNorthside Farm, Boldron, Barnard Castle, County Durham
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2006-06-30 ~ 2008-02-04
    CIF 67 - Secretary → ME
  • 600
    TIMEC 1553 LIMITED - 2016-06-08
    icon of address4 Lansdowne Terrace, Newcastle Upon Tyne, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    26,567 GBP2023-02-28
    Officer
    icon of calendar 2016-02-18 ~ 2016-06-07
    CIF 543 - Secretary → ME
  • 601
    TIMEC 1477 LIMITED - 2015-01-06
    icon of address77 Wonastow Road, Monmouth, Wales
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2014-11-14 ~ 2014-12-31
    CIF 613 - Secretary → ME
  • 602
    TIMEC 1480 LIMITED - 2015-01-15
    icon of address11 Glasshouse Street, St Peters, Newcastle Upon Tyne, Tyne And Wear
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2014-11-26 ~ 2015-01-14
    CIF 611 - Secretary → ME
  • 603
    TIMEC 1322 LIMITED - 2011-10-06
    THE GILMOUR GROUP LIMITED - 2024-11-22
    THE KERR GILMOUR GROUP LIMITED - 2013-01-25
    icon of addressOffice 5 Horton Park, Berwick Hill Road, Newcastle Upon Tyne
    Active Corporate (2 parents, 6 offsprings)
    Equity (Company account)
    288,136 GBP2024-03-31
    Officer
    icon of calendar 2011-07-06 ~ 2011-09-08
    CIF 770 - Secretary → ME
  • 604
    TIMEC 1597 LIMITED - 2018-04-19
    icon of addressOffice 5 Horton Park, Berwick Hill Road, Newcastle Upon Tyne, Tyne And Wear, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2024-03-31
    Officer
    icon of calendar 2017-02-22 ~ 2017-09-20
    CIF 502 - Secretary → ME
  • 605
    TIMEC 1389 LIMITED - 2013-01-22
    icon of addressHays Galleria, 1 Hays Lane, London
    Dissolved Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2012-11-23 ~ 2013-01-22
    CIF 702 - Secretary → ME
  • 606
    TIMEC 1392 LIMITED - 2013-02-01
    icon of addressRugby Town Jfc Pavilion, Kilsby Lane, Rugby, Warwickshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2012-11-29 ~ 2013-01-29
    CIF 699 - Secretary → ME
  • 607
    TIMEC 1218 LIMITED - 2009-04-28
    icon of address1 More London Place, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2008-12-17 ~ 2009-03-02
    CIF 83 - Secretary → ME
  • 608
    TIMEC 1892 LIMITED - 2025-03-04
    icon of addressWork Smart 6 Garden Place, Victoria Street, Altrincham, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-11-18 ~ 2025-03-07
    CIF 177 - Secretary → ME
  • 609
    ARLEDELL LIMITED - 1989-11-06
    ALLIBERT INDUSTRIE (U.K.) LIMITED - 1998-12-29
    ALLIBERT (U.K.) LIMITED - 1992-08-04
    icon of address5th Floor, 20 Fenchurch Street, London, England
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2007-02-09 ~ 2010-10-07
    CIF 42 - Secretary → ME
  • 610
    SOMMER ALLIBERT INDUSTRIE (U.K.) LIMITED - 1995-08-09
    SOMMER (U.K.) LIMITED - 1992-01-20
    SOMMER MASLAND (U.K.) LIMITED - 1999-11-25
    SOMMER INDUSTRIE UK LIMITED - 1992-11-12
    ULTITRADE LIMITED - 1989-11-06
    icon of addressFaurecia Fradley Park, Common Lane, Lichfield, Staffordshire Ws13 8nq, United Kingdom
    Active Corporate (5 parents)
    Officer
    icon of calendar 2007-09-28 ~ 2010-10-07
    CIF 860 - Secretary → ME
  • 611
    NORHAM HOUSE 1060 LIMITED - 2006-02-10
    icon of addressBuilding 7 Queens Park, Team Valley Trading Estate, Gateshead, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2006-01-05 ~ 2006-02-09
    CIF 1002 - Secretary → ME
  • 612
    TIMEC 1400 LIMITED - 2013-03-22
    icon of addressGround Floor, Portland House, 54 New Bridge Street West, Newcastle Upon Tyne
    Liquidation Corporate (1 parent, 1 offspring)
    Equity (Company account)
    22,946 GBP2023-01-31
    Officer
    icon of calendar 2013-01-30 ~ 2013-03-22
    CIF 693 - Secretary → ME
  • 613
    KNIGHT RECRUITMENT GROUP LIMITED - 2022-05-05
    TIMEC 1665 LIMITED - 2019-01-31
    icon of addressGround Floor, Unit B City Quadrant, Waterloo Square, Newcastle Upon Tyne, Tyne And Wear, England
    Active Corporate (4 parents)
    Equity (Company account)
    -1,174,000 GBP2024-12-30
    Officer
    icon of calendar 2018-09-27 ~ 2019-01-17
    CIF 443 - Secretary → ME
  • 614
    TIMEC 1189 LIMITED - 2008-12-30
    icon of addressUnit 23 I Waldon House Mandale Business Park, Belmont Industrial Estate, Durham, England
    Active Corporate (2 parents)
    Equity (Company account)
    119,930 GBP2024-12-31
    Officer
    icon of calendar 2008-09-16 ~ 2008-12-24
    CIF 108 - Secretary → ME
  • 615
    TIMEC 1179 LIMITED - 2008-08-11
    icon of addressBenson House 33 Wellington Street, Leeds, West Yorkshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2008-07-09 ~ 2008-08-28
    CIF 115 - Secretary → ME
    icon of calendar 2008-09-30 ~ 2008-11-18
    CIF 5 - Secretary → ME
  • 616
    TIMEC 1276 LIMITED - 2010-07-01
    icon of address3 Akenside Hill, Newcastle Upon Tyne, Tyne And Wear
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-06-14 ~ 2010-11-01
    CIF 887 - Secretary → ME
  • 617
    TIMEC 1754 LIMITED - 2021-05-03
    icon of addressTime Central, 32 Gallowgate, Newcastle Upon Tyne, Tyne And Wear, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2021-03-24 ~ 2021-04-30
    CIF 340 - Secretary → ME
  • 618
    icon of addressShepherds Dene Retreat House, Slaley Road, Riding Mill, Northumberland, England
    Active Corporate (8 parents)
    Officer
    icon of calendar 2010-06-23 ~ 2011-04-12
    CIF 911 - Secretary → ME
  • 619
    TIMEC 1478 LIMITED - 2015-01-14
    icon of address31 Monks Road, Whitley Bay, Tyne And Wear
    Dissolved Corporate (2 parents)
    Equity (Company account)
    19,757 GBP2021-03-31
    Officer
    icon of calendar 2014-11-14 ~ 2015-01-13
    CIF 614 - Secretary → ME
  • 620
    TIMEC 1203 LIMITED - 2008-11-20
    icon of addressInfluence Park, Rutherford Road, Washington, Tyne And Wear
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2008-11-04 ~ 2008-11-14
    CIF 96 - Secretary → ME
  • 621
    TIMEC 1243 LIMITED - 2010-01-13
    icon of addressEarl Grey Properties 2nd Floor, Adelphi Chambers, 20 Shakespeare Street, Newcastle Upon Tyne, Tyne And Wear, England
    Active Corporate (3 parents, 2 offsprings)
    Equity (Company account)
    4,082,109 GBP2025-01-31
    Officer
    icon of calendar 2009-11-08 ~ 2010-01-22
    CIF 128 - Secretary → ME
  • 622
    TIMEC 1783 LIMITED - 2021-11-03
    BROWNLEE DEAN GROUP LIMITED - 2023-07-07
    icon of addressRoyal House Office 2.08, 110 Station Parade, Harrogate, England
    Active Corporate (4 parents)
    Equity (Company account)
    202,658 GBP2024-12-31
    Officer
    icon of calendar 2021-09-09 ~ 2021-11-03
    CIF 312 - Secretary → ME
  • 623
    TIMEC 1426 LIMITED - 2013-10-01
    icon of addressBulman House Regent Centre, Gosforth, Newcaslte Upon Tyne, Tyne & Wear
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-08-27 ~ 2013-10-01
    CIF 666 - Secretary → ME
  • 624
    TIMEC 1245 LIMITED - 2010-01-13
    icon of addressEarl Grey Properties 2nd Floor, Adelphi Chambers, Shakespeare Street, Newcastle Upon Tyne, Tyne And Wear, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2009-11-05 ~ 2010-01-22
    CIF 908 - Secretary → ME
  • 625
    TIMEC 1239 LIMITED - 2018-07-25
    icon of address161 Drury Lane, London, England
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    -429 GBP2023-09-30
    Officer
    icon of calendar 2009-09-23 ~ 2009-09-23
    CIF 70 - Secretary → ME
  • 626
    TIMEC 1547 LIMITED - 2018-07-25
    ES DOR 5 LIMITED - 2019-07-10
    icon of address161 Drury Lane, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    100 GBP2024-09-30
    Officer
    icon of calendar 2016-02-11 ~ 2016-05-17
    CIF 545 - Secretary → ME
  • 627
    TIMEC 1515 LIMITED - 2016-07-26
    icon of address161 Drury Lane, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    100 GBP2024-09-30
    Officer
    icon of calendar 2015-05-21 ~ 2015-09-08
    CIF 578 - Secretary → ME
  • 628
    PLYMOUTH COMMERCIALS LIMITED - 2016-07-25
    NORHAM HOUSE 1067 LIMITED - 2006-05-17
    icon of address161 Drury Lane, London, England
    Active Corporate (5 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -1 GBP2024-03-31
    Officer
    icon of calendar 2006-01-05 ~ 2006-05-12
    CIF 1006 - Secretary → ME
  • 629
    PLYMOUTH INNS LIMITED - 2016-07-25
    NORHAM HOUSE 1045 LIMITED - 2005-11-21
    icon of addressOne, Curzon Street, London, United Kingdom
    Active Corporate (6 parents)
    Officer
    icon of calendar 2005-07-28 ~ 2005-11-16
    CIF 1019 - Nominee Secretary → ME
  • 630
    TIMEC 1499 LIMITED - 2016-07-25
    icon of address161 Drury Lane, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    1,719,218 GBP2024-09-30
    Officer
    icon of calendar 2015-04-02 ~ 2015-04-24
    CIF 593 - Secretary → ME
  • 631
    TIMEC 1903 LIMITED - 2025-08-05
    icon of addressTime Central, 32 Gallowgate, Newcastle Upon Tyne, Tyne And Wear, United Kingdom
    Active Corporate (6 parents)
    Officer
    icon of calendar 2025-05-07 ~ 2025-07-31
    CIF 158 - Secretary → ME
  • 632
    TIMEC 1451 LIMITED - 2014-04-04
    icon of addressCare Of Stokoe Rodger St Matthews House, Haugh Lane, Hexham, England
    Active Corporate (2 parents)
    Equity (Company account)
    -3,640 GBP2024-12-31
    Officer
    icon of calendar 2013-12-10 ~ 2014-04-03
    CIF 642 - Secretary → ME
  • 633
    TIMEC 1462 LIMITED - 2014-08-12
    icon of address5th Floor, Maybrook House, 27-35 Grainger Street, Newcastle Upon Tyne, Tyne And Wear
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    1 GBP2025-03-31
    Officer
    icon of calendar 2014-07-04 ~ 2014-08-12
    CIF 628 - Secretary → ME
  • 634
    TIMEC 1554 LIMITED - 2016-06-16
    icon of addressKymel House, Boker Lane, East Boldon, England
    Active Corporate (4 parents)
    Equity (Company account)
    256,327 GBP2024-12-31
    Officer
    icon of calendar 2016-05-13 ~ 2016-06-16
    CIF 537 - Secretary → ME
  • 635
    NORHAM HOUSE 1113 LIMITED - 2007-06-19
    icon of address1 Radian Court, Knowlhill, Milton Keynes
    Liquidation Corporate (3 parents, 1 offspring)
    Equity (Company account)
    482,589 GBP2023-03-31
    Officer
    icon of calendar 2007-02-19 ~ 2007-05-31
    CIF 973 - Secretary → ME
  • 636
    NORHAM HOUSE 1135 LIMITED - 2007-11-06
    icon of addressGarden House, Brancepeth, Durham, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2007-10-04 ~ 2007-10-19
    CIF 952 - Secretary → ME
  • 637
    BENFIELD MOTORS LIMITED - 1983-01-31
    ST EBBA CAPITAL LIMITED - 2016-01-22
    ADDISON MOTORS (MORPETH) LIMITED - 2015-09-09
    icon of address19 Clayton Road, Newcastle Upon Tyne, England
    Active Corporate (5 parents)
    Equity (Company account)
    128 GBP2024-03-31
    Officer
    icon of calendar 2015-09-02 ~ 2016-10-03
    CIF 939 - Secretary → ME
  • 638
    TIMEC 1228 LIMITED - 2009-06-16
    icon of addressUnit 2 Standing Stone, Matfen, Northumberland, England
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2009-05-07 ~ 2009-06-10
    CIF 80 - Secretary → ME
  • 639
    SQUIRES CAPITAL LIMITED - 2016-01-22
    BENFIELD MOTOR GROUP LIMITED - 2015-09-09
    icon of address19 Clayton Road, Newcastle Upon Tyne, England
    Active Corporate (7 parents)
    Officer
    icon of calendar 2015-09-02 ~ 2016-10-03
    CIF 940 - Secretary → ME
  • 640
    NORHAM HOUSE 1125 LIMITED - 2007-10-31
    icon of addressOffshore House, Albert Street, Blyth, Northumberland
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2007-08-16 ~ 2007-10-24
    CIF 960 - Secretary → ME
  • 641
    TIMEC 1505 LIMITED - 2015-06-23
    icon of addressMillhouse, Mouldshaugh Farm Steadings, Felton, Northumberland, England
    Active Corporate (2 parents)
    Profit/Loss (Company account)
    39,314 GBP2023-04-01 ~ 2024-03-31
    Officer
    icon of calendar 2015-04-24 ~ 2015-05-15
    CIF 590 - Secretary → ME
  • 642
    TIMEC 1539 LIMITED - 2016-07-22
    icon of address100 George Street, London, England
    Dissolved Corporate (6 parents)
    Officer
    icon of calendar 2015-11-26 ~ 2016-02-10
    CIF 555 - Secretary → ME
  • 643
    TIMEC 1609 LIMITED - 2017-09-08
    icon of address97 Side Cliff Road, Sunderland, Tyne And Wear, United Kingdom
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    133,961 GBP2024-08-31
    Officer
    icon of calendar 2017-04-26 ~ 2017-09-07
    CIF 493 - Secretary → ME
  • 644
    NORHAM HOUSE 1069 LIMITED - 2006-05-26
    icon of addressEsh House, Bowburn North Industrial Estate, Bowburn, Durham
    Active Corporate (4 parents)
    Equity (Company account)
    1 GBP2024-12-31
    Officer
    icon of calendar 2006-04-29 ~ 2006-05-25
    CIF 995 - Secretary → ME
  • 645
    TIMEC 1378 LIMITED - 2012-11-22
    icon of addressBoiler Shop 20 South Street, Stephenson Quarter, Newcastle Upon Tyne, England
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2022-12-31
    Officer
    icon of calendar 2012-08-14 ~ 2012-11-16
    CIF 714 - Secretary → ME
  • 646
    STEPHENSON CROWNE PLAZA NEWCASTLE LIMITED - 2012-11-15
    TIMEC 1375 LIMITED - 2012-10-02
    icon of address8th Floor Central Square 29 Wellington Street, Leeds, West Yorkshire
    In Administration Corporate (3 parents)
    Equity (Company account)
    -29,830,530 GBP2022-12-31
    Officer
    icon of calendar 2012-08-14 ~ 2012-10-02
    CIF 712 - Secretary → ME
  • 647
    TIMEC 1374 LIMITED - 2012-10-02
    icon of addressBoiler Shop, 20 South Street, Newcastle Upon Tyne, England
    Active Corporate (2 parents)
    Equity (Company account)
    -3,337,551 GBP2022-12-31
    Officer
    icon of calendar 2012-08-10 ~ 2012-10-02
    CIF 716 - Secretary → ME
  • 648
    SAFE STORE 247 LIMITED - 2022-08-19
    TIMEC 1813 LIMITED - 2022-07-18
    icon of address23 Morningside, Washington, England
    Active Corporate (4 parents)
    Equity (Company account)
    39,854 GBP2024-05-31
    Officer
    icon of calendar 2022-05-03 ~ 2022-07-15
    CIF 271 - Secretary → ME
  • 649
    TIMEC 1519 LIMITED - 2015-10-04
    icon of addressRichard House, Winckley Square, Preston, England
    Active Corporate (4 parents)
    Equity (Company account)
    877,906 GBP2024-12-31
    Officer
    icon of calendar 2015-06-26 ~ 2015-09-22
    CIF 575 - Secretary → ME
  • 650
    NORHAM HOUSE 1110 LIMITED - 2007-04-18
    icon of addressKsa Group Ltd, C12 Marquis Court Marquis Way, Team Valley, Gateshead, Tyne And Weat
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2007-02-19 ~ 2009-03-12
    CIF 40 - Secretary → ME
  • 651
    TIMEC 1491 LIMITED - 2015-04-14
    icon of addressThe Fire Station, High Street West, Sunderland, England
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-01-31
    Officer
    icon of calendar 2015-01-30 ~ 2015-03-26
    CIF 601 - Secretary → ME
  • 652
    TIMEC 1387 LIMITED - 2013-01-10
    SPITFIRE INTERNATIONAL LIMITED - 2015-07-24
    G-CAPITOL LIMITED - 2015-07-23
    icon of addressOffice 5 Horton Park, Berwick Hill Road, Newcastle Upon Tyne
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2024-03-31
    Officer
    icon of calendar 2012-11-15 ~ 2013-01-10
    CIF 705 - Secretary → ME
  • 653
    TIMEC 1681 LIMITED - 2019-06-24
    icon of addressSpring Lodge, 172 Chester Road, Helsby, Cheshire, England
    Active Corporate (7 parents)
    Officer
    icon of calendar 2019-01-28 ~ 2019-06-24
    CIF 438 - Secretary → ME
  • 654
    BILBURY APARTMENTS MANAGEMENT COMPANY LIMITED - 2019-07-22
    icon of addressAtwell Martin, 65 Southside Street, Plymouth, England
    Active Corporate (4 parents)
    Equity (Company account)
    64 GBP2024-06-30
    Officer
    icon of calendar 2006-12-14 ~ 2006-12-18
    CIF 984 - Secretary → ME
  • 655
    TIMEC 1784 LIMITED - 2021-10-13
    icon of addressUnit 1 Maxted Corner, Maxted Road, Hemel Hempstead, England, England
    Active Corporate (4 parents, 2 offsprings)
    Equity (Company account)
    52,841,843 GBP2024-12-31
    Officer
    icon of calendar 2021-09-29 ~ 2021-10-12
    CIF 306 - Secretary → ME
  • 656
    TIMEC 1802 LIMITED - 2023-06-14
    icon of addressYork House, Sheet Street, Windsor, England
    Active Corporate (2 parents)
    Equity (Company account)
    2 GBP2024-02-28
    Officer
    icon of calendar 2022-02-10 ~ 2022-05-03
    CIF 287 - Secretary → ME
  • 657
    SWEDISH BY DESIGN NO.1 LIMITED - 2018-04-17
    SWEDISH BY DESIGN LIMITED - 2016-08-17
    TIMEC 1533 LIMITED - 2015-12-04
    icon of addressYork House, 41 Sheet Street, Windsor, England
    Active Corporate (3 parents)
    Equity (Company account)
    -1,679,782 GBP2023-12-31
    Officer
    icon of calendar 2015-11-18 ~ 2015-12-15
    CIF 557 - Secretary → ME
  • 658
    SWEDISH BY DESIGN NO.2 LIMITED - 2018-04-17
    TIMEC 1560 LIMITED - 2016-08-17
    icon of addressYork House, 41 Sheet Street, Windsor, England
    Active Corporate (3 parents)
    Net Assets/Liabilities (Company account)
    -272,116 GBP2024-12-31
    Officer
    icon of calendar 2016-05-20 ~ 2016-08-16
    CIF 536 - Secretary → ME
  • 659
    SWEDISH BY DESIGN NO.3 LIMITED - 2018-04-17
    TIMEC 1630 LIMITED - 2018-03-10
    icon of address87 Station Road, Ashington, England
    Active Corporate (3 parents)
    Net Assets/Liabilities (Company account)
    -2,034,914 GBP2024-03-31
    Officer
    icon of calendar 2018-01-10 ~ 2018-03-08
    CIF 474 - Secretary → ME
  • 660
    TIMEC 1714 LIMITED - 2020-06-12
    icon of address7 Pyramid Court, Rosetta Way, York, England
    Active Corporate (2 parents)
    Equity (Company account)
    160,368 GBP2024-03-31
    Officer
    icon of calendar 2020-03-18 ~ 2020-06-12
    CIF 407 - Secretary → ME
  • 661
    TIMEC 1302 LIMITED - 2011-02-01
    icon of address9 Collingwood Courtyard, Northside, Gateshead, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -23,641 GBP2024-12-31
    Officer
    icon of calendar 2010-12-07 ~ 2011-02-01
    CIF 781 - Secretary → ME
  • 662
    NORHAM HOUSE 1066 LIMITED - 2012-08-16
    icon of addressBuilding 7 Queens Park, Team Valley Trading Estate, Gateshead, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2006-01-05 ~ 2006-04-24
    CIF 1005 - Secretary → ME
  • 663
    TIMEC 1624 LIMITED - 2018-01-23
    icon of addressUnits A&b Riverside Industrial Estate Atherstone Street, Fazeley, Tamworth, Staffordshire, United Kingdom
    Dissolved Corporate (7 parents)
    Officer
    icon of calendar 2017-09-13 ~ 2018-01-19
    CIF 482 - Secretary → ME
  • 664
    TIMEC 1838 LIMITED - 2023-03-27
    icon of address2 Bramley Chase, Jesmond, Newcastle Upon Tyne, England
    Active Corporate (2 parents)
    Equity (Company account)
    226,412 GBP2024-12-31
    Officer
    icon of calendar 2022-10-13 ~ 2023-03-27
    CIF 244 - Secretary → ME
  • 665
    TIMEC 1363 LIMITED - 2012-11-19
    icon of address161 Drury Lane, London, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 2012-06-07 ~ 2012-08-07
    CIF 726 - Secretary → ME
  • 666
    TIMEC 1842 LIMITED - 2023-05-17
    icon of addressCobalt Business Exchange, Cobalt Park Way, Wallsend, England
    Active Corporate (4 parents)
    Equity (Company account)
    -43,643 GBP2025-04-30
    Officer
    icon of calendar 2023-04-28 ~ 2023-05-16
    CIF 228 - Secretary → ME
  • 667
    TIMEC 1747 LIMITED - 2021-03-02
    icon of address8 Silverton Court, Northumberland Business Park, Cramlington, England
    Active Corporate (1 parent)
    Equity (Company account)
    264,611 GBP2024-02-28
    Officer
    icon of calendar 2021-02-16 ~ 2021-03-01
    CIF 348 - Secretary → ME
  • 668
    TIMEC 1650 LIMITED - 2019-03-29
    icon of address168 Brinkburn Street Suite B, The Old Public Library, Newcastle Upon Tyne, England
    Active Corporate (3 parents, 1 offspring)
    Profit/Loss (Company account)
    -9,077 GBP2022-09-01 ~ 2023-08-31
    Officer
    icon of calendar 2018-04-06 ~ 2018-06-19
    CIF 459 - Secretary → ME
  • 669
    THE CHELSEA PAST PLAYERS' TRUST - 2020-02-06
    icon of addressStamford Bridge Ground, Fulham Road, London
    Active Corporate (6 parents)
    Total Assets Less Current Liabilities (Company account)
    108,377 GBP2017-06-30
    Officer
    icon of calendar 2015-08-31 ~ 2024-09-18
    CIF 391 - Secretary → ME
  • 670
    TIMEC 1335 LIMITED - 2012-01-04
    THE CONCORDE CLUB LIMITED - 2013-06-25
    icon of addressThe Concorde Club, Crane Lodge Road, Cranford, Middlesex
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    0 GBP2017-03-31
    Officer
    icon of calendar 2011-11-04 ~ 2013-10-01
    CIF 751 - Secretary → ME
  • 671
    icon of addressStoneham Lane Football Complex, Stoneham Lane, Southampton, England
    Active Corporate (7 parents)
    Net Assets/Liabilities (Company account)
    8,255 GBP2019-01-31
    Officer
    icon of calendar 2018-09-19 ~ 2020-02-03
    CIF 452 - Secretary → ME
  • 672
    icon of addressIce Sheffield, Coleridge Road, Sheffield, England
    Active Corporate (11 parents)
    Equity (Company account)
    362,849 GBP2024-04-30
    Officer
    icon of calendar 2021-03-31 ~ 2021-05-04
    CIF 337 - Secretary → ME
  • 673
    THE CARSHALTON & SUTTON COMMUNITY FOOTBALL TRUST - 2016-04-04
    THE FOOTBALL ACADEMY TRUST LTD - 2016-04-06
    TIMEC 1439 LIMITED - 2014-04-04
    icon of addressWar Memorial Sports Ground, Colston Avenue, Carshalton, Surrey
    Active Corporate (3 parents)
    Equity (Company account)
    -2,300 GBP2024-10-31
    Officer
    icon of calendar 2013-10-09 ~ 2014-01-29
    CIF 652 - Secretary → ME
  • 674
    TIMEC 1755 LIMITED - 2021-05-05
    icon of addressUnit 2 S1 Admiral Business Park, Nelson Way, Cramlington, Northumberland, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    -305 GBP2024-12-31
    Officer
    icon of calendar 2021-03-02 ~ 2021-05-04
    CIF 342 - Secretary → ME
  • 675
    TIMEC 1310 LIMITED - 2011-07-06
    icon of address47 Darras Road, Ponteland, Newcastle Upon Tyne, Tyne & Wear, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-02-03 ~ 2011-07-29
    CIF 776 - Secretary → ME
  • 676
    TIMEC 1385 LIMITED - 2013-11-14
    icon of addressSuite 5 Bulman House Regent Centre, Gosforth, Newcastle Upon Tyne
    Dissolved Corporate (6 parents)
    Officer
    icon of calendar 2012-11-07 ~ 2013-01-16
    CIF 707 - Secretary → ME
  • 677
    icon of address3 Kensworth Gate, 200 - 204 High Street South, Dunstable, Bedfordshire
    Active Corporate (3 parents)
    Net Assets/Liabilities (Company account)
    12,009 GBP2024-03-31
    Officer
    icon of calendar 2012-03-26 ~ 2014-12-12
    CIF 879 - Secretary → ME
  • 678
    icon of address18 Wilsford Close, Lower Earley, Reading, Berkshire
    Active Corporate (1 parent)
    Equity (Company account)
    28 GBP2025-03-31
    Officer
    icon of calendar 2012-03-20 ~ 2012-10-18
    CIF 912 - Secretary → ME
  • 679
    LMC BAKETIME HOLDINGS LIMITED - 2024-12-18
    TIMEC 1352 LIMITED - 2012-07-17
    icon of addressUnit 1 Imperial Food Park, Imperial Avenue, Middlesbrough, Cleveland
    Active Corporate (4 parents, 1 offspring)
    Net Assets/Liabilities (Company account)
    3,452 GBP2024-09-30
    Officer
    icon of calendar 2012-02-09 ~ 2012-05-25
    CIF 734 - Secretary → ME
  • 680
    TIMEC 1585 LIMITED - 2016-10-21
    icon of addressTime Central, 32 Gallowgate, Newcastle Upon Tyne, Tyne And Wear, United Kingdom
    Active Corporate (6 parents)
    Equity (Company account)
    1 GBP2023-08-31
    Officer
    icon of calendar 2016-08-10 ~ 2016-10-11
    CIF 512 - Secretary → ME
  • 681
    TIMEC 1271 LIMITED - 2010-11-03
    icon of addressUnit 5 New York Way, New York Industrial Park, Wallsend, Tyne And Wear
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-04-23 ~ 2013-10-11
    CIF 891 - Secretary → ME
  • 682
    icon of addressTime Central, 32 Gallowgate, Newcastle Upon Tyne, Tyne And Wear
    Active Corporate (14 parents)
    Officer
    icon of calendar 2011-10-13 ~ 2011-11-02
    CIF 864 - Director → ME
    Officer
    icon of calendar 2010-12-16 ~ 2011-11-02
    CIF 928 - Secretary → ME
  • 683
    TIMEC 1552 LIMITED - 2016-06-22
    icon of addressUnit C1 Benfield Business Park, Benfield Road, Newcastle Upon Tyne, Tyne And Wear, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    283,143 GBP2023-05-31
    Officer
    icon of calendar 2016-02-18 ~ 2016-05-27
    CIF 542 - Secretary → ME
  • 684
    icon of addressGoldfinch Entertainment, 123 Regents Park Road, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-11-17 ~ 2014-08-21
    CIF 880 - Secretary → ME
  • 685
    TIMEC 1587 LIMITED - 2016-11-11
    icon of address10 Eastbourne Terrace, London, England
    Dissolved Corporate (10 parents)
    Equity (Company account)
    1 GBP2019-09-30
    Officer
    icon of calendar 2016-09-16 ~ 2016-10-11
    CIF 509 - Secretary → ME
  • 686
    TIMEC 1183 LIMITED - 2008-09-09
    icon of addressUnit 2 Regents Drive, Low Prudhoe Industrial Estate, Prudhoe, Northumberland
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2008-07-11 ~ 2008-08-28
    CIF 112 - Secretary → ME
  • 687
    TIMEC 1543 LIMITED - 2016-04-28
    icon of addressThe Towers La Sagesse, Bemersyde Drive, Jesmond, Newcastle Upon Tyne, Tyne And Wear, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    455,893 GBP2024-12-31
    Officer
    icon of calendar 2015-12-11 ~ 2016-04-08
    CIF 549 - Secretary → ME
  • 688
    NORHAM HOUSE 1165 LIMITED - 2008-08-12
    TREND INTERNATIONAL HOLDINGS LIMITED - 2024-02-29
    icon of address351 Shields Road, Newcastle Upon Tyne, England
    Active Corporate (3 parents)
    Equity (Company account)
    601,285 GBP2024-12-31
    Officer
    icon of calendar 2008-02-06 ~ 2008-07-24
    CIF 7 - Secretary → ME
  • 689
    TIMEC 1701 LIMITED - 2019-11-22
    icon of address20 St. James's Street, 7th Floor, London, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 2019-10-03 ~ 2019-11-22
    CIF 372 - Secretary → ME
  • 690
    TIMEC 1656 LIMITED - 2018-09-26
    SANDERSON YOUNG ESTATE AGENTS LIMITED - 2018-12-13
    PATTINSON LIMITED - 2021-11-19
    icon of addressMercantile House Kingfisher Way, Silverlink Business Park, Wallsend, Tyne And Wear, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2024-09-30
    Officer
    icon of calendar 2018-09-19 ~ 2018-09-26
    CIF 449 - Secretary → ME
  • 691
    TIMEC 1283 LIMITED - 2010-10-12
    icon of addressUnit 1 Imperial Food Park, Imperial Avenue, South Bank, Middlesbrough
    Active Corporate (4 parents)
    Net Assets/Liabilities (Company account)
    1,551,991 GBP2024-09-30
    Officer
    icon of calendar 2010-06-30 ~ 2010-09-22
    CIF 800 - Secretary → ME
  • 692
    icon of address17a Bell Villas, Ponteland, Newcastle Upon Tyne
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    49,928 GBP2016-06-06
    Officer
    icon of calendar 2008-10-03 ~ 2008-12-01
    CIF 105 - Secretary → ME
  • 693
    icon of address17a Bell Villas, Ponteland, Newcastle Upon Tyne, Tyne And Wear
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2008-11-04 ~ 2008-11-04
    CIF 92 - Secretary → ME
  • 694
    icon of addressTenon Recovery, Tenon House, Ferryboat Lane, Sunderland, Tyne And Wear
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2008-11-04 ~ 2008-11-12
    CIF 94 - Secretary → ME
  • 695
    icon of address2 Cook Way, North West Industrial Estate, Peterlee, Co. Durham, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2010-08-19 ~ 2010-09-30
    CIF 793 - Secretary → ME
  • 696
    icon of addressInkerman House St Johns Road, Meadowfield, Durham, County Durham
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2010-12-06 ~ 2011-01-31
    CIF 783 - Secretary → ME
  • 697
    icon of addressTime Central, 32 Gallowgate, Newcastle Upon Tyne, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -6,479 GBP2019-01-31
    Officer
    icon of calendar 2011-01-31 ~ 2011-02-23
    CIF 780 - Secretary → ME
  • 698
    icon of addressLady Stephenson Library, Welbeck Road, Newcastle Upon Tyne
    Active Corporate (5 parents, 1 offspring)
    Equity (Company account)
    502,829 GBP2024-12-31
    Officer
    icon of calendar 2011-02-03 ~ 2011-05-17
    CIF 774 - Secretary → ME
  • 699
    icon of addressThe Studio, Hawthorn, County Durham
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -157,512 GBP2017-06-30
    Officer
    icon of calendar 2011-07-07 ~ 2011-09-14
    CIF 762 - Secretary → ME
  • 700
    icon of addressDere Street House Bowburn North Industrial Estate, Bowburn, Durham, England
    Active Corporate (4 parents)
    Equity (Company account)
    20,580 GBP2023-12-31
    Officer
    icon of calendar 2011-10-14 ~ 2011-12-16
    CIF 753 - Secretary → ME
  • 701
    TIMEC 1336 LIMITED - 2012-02-14
    TIMEC 1360 LIMITED - 2012-05-02
    DARLINGTON FOOTBALL CLUB 1883 LIMITED - 2012-05-02
    icon of addressTime Central, 32 Gallowgate, Newcastle Upon Tyne, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-11-07 ~ 2012-02-14
    CIF 750 - Secretary → ME
  • 702
    icon of addressThe Woodlands Station Road, Acton Bridge, Northwich, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -72,777 GBP2017-02-28
    Officer
    icon of calendar 2012-02-21 ~ 2012-05-30
    CIF 730 - Secretary → ME
  • 703
    icon of address161 Drury Lane, London, England
    Active Corporate (7 parents)
    Officer
    icon of calendar 2012-08-10 ~ 2012-09-14
    CIF 715 - Secretary → ME
  • 704
    icon of addressKlarius Products Ltd Brookhouses Industrial Estate, New Haden Road Cheadle, Stoke On Trent
    Active Corporate (5 parents)
    Equity (Company account)
    3,897,920 GBP2020-06-30
    Officer
    icon of calendar 2013-01-22 ~ 2013-02-06
    CIF 698 - Secretary → ME
  • 705
    icon of address398a Princesway, Team Valley Trading Estate, Gateshead, Tyne And Wear
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -24,824 GBP2018-03-31
    Officer
    icon of calendar 2013-01-29 ~ 2013-03-28
    CIF 695 - Secretary → ME
  • 706
    icon of addressTime Central, 32 Gallowgate, Newcastle Upon Tyne, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-04-09 ~ 2013-10-09
    CIF 686 - Secretary → ME
  • 707
    icon of addressMuckle Llp, Time Central, Gallowgate, Newcastle Upon Tyne, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-09-04 ~ 2013-10-08
    CIF 661 - Secretary → ME
  • 708
    icon of addressMuckle Llp, Time Central, Gallowgate, Newcastle Upon Tyne, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-09-04 ~ 2013-10-08
    CIF 662 - Secretary → ME
  • 709
    icon of addressMuckle Llp, Time Central, 32 Gallowgate, Newcastle, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-09-04 ~ 2013-10-08
    CIF 664 - Secretary → ME
  • 710
    icon of addressBulman House Regent Centre, Gosforth, Newcastle Upon Tyne
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-10-08 ~ 2013-12-10
    CIF 655 - Secretary → ME
  • 711
    icon of addressCleveland Steel And Tubes Ltd, Dalton Airfield, Dalton, Thirsk, North Yorkshire
    Active Corporate (7 parents, 1 offspring)
    Equity (Company account)
    1,048,217 GBP2024-12-31
    Officer
    icon of calendar 2013-11-28 ~ 2013-12-10
    CIF 647 - Secretary → ME
  • 712
    icon of address68 Astonville Street Astonville Street, 68, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    121,013 GBP2024-09-30
    Officer
    icon of calendar 2014-07-14 ~ 2014-09-10
    CIF 627 - Secretary → ME
  • 713
    icon of addressGround Floor, Building 7 Queens Park, Queensway, Team Valley Trading Estate, Gateshead, Tyne And Wear, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-08-07 ~ 2015-06-17
    CIF 623 - Secretary → ME
  • 714
    icon of addressSpire View House, Ferryboat Lane, Sunderland, Tyne & Wear, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    5,000,004 GBP2024-04-29
    Officer
    icon of calendar 2014-12-19 ~ 2015-03-03
    CIF 607 - Secretary → ME
  • 715
    icon of addressL5 19 High Flatworth, Tyne Tunnel Trading Estate, North Shields, Tyne & Wear, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2015-04-24 ~ 2015-05-15
    CIF 589 - Secretary → ME
  • 716
    icon of addressTime Central, 32 Gallowgate, Newcastle Upon Tyne, Tyne And Wear, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-05-14 ~ 2015-06-25
    CIF 581 - Secretary → ME
  • 717
    icon of address161 Drury Lane, London, England
    Active Corporate (6 parents)
    Total Assets Less Current Liabilities (Company account)
    -14,405 GBP2016-09-30
    Officer
    icon of calendar 2015-09-25 ~ 2015-11-04
    CIF 569 - Secretary → ME
  • 718
    icon of addressHadrian Offices 3 Keel Row, The Watermark, Gateshead, Tyne And Wear, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    5,082 GBP2024-03-31
    Officer
    icon of calendar 2015-11-06 ~ 2015-11-30
    CIF 564 - Secretary → ME
  • 719
    icon of address161 Drury Lane, London, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2015-11-05 ~ 2015-11-24
    CIF 565 - Secretary → ME
  • 720
    icon of addressTime Central, 32 Gallowgate, Newcastle Upon Tyne, Tyne And Wear, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-12-02 ~ 2016-02-19
    CIF 552 - Secretary → ME
  • 721
    TIMEC 1474 LIMITED - 2015-09-30
    SONDIA LIGHTING LIMITED - 2016-06-23
    icon of addressUnit 2 Amsterdam Road, Sutton Field Industrial Estate, Kingston Upon Hull
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2014-10-02 ~ 2015-09-29
    CIF 617 - Secretary → ME
  • 722
    TIMEC 1512 LIMITED - 2015-09-18
    MONUMENT REAL ESTATE MANAGEMENT LIMITED - 2016-07-12
    icon of addressTime Central, 32 Gallowgate, Newcastle Upon Tyne, Tyne And Wear, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-05-14 ~ 2015-07-10
    CIF 585 - Secretary → ME
  • 723
    icon of addressKeel Row 3 The Watermark, Riverside Way, Gateshead, Tyne & Wear, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2017-09-13 ~ 2018-01-10
    CIF 481 - Secretary → ME
  • 724
    icon of address1 Bridgewater Place, Water Lane, Leeds, West Yorkshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2018-04-03 ~ 2018-07-10
    CIF 465 - Secretary → ME
  • 725
    icon of addressTime Central, 32 Gallowgate, Newcastle Upon Tyne, Tyne And Wear, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-04-06 ~ 2018-07-24
    CIF 461 - Secretary → ME
  • 726
    icon of addressFairview House, Victoria Place, Carlisle, Cumbria
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-09-27 ~ 2019-01-17
    CIF 444 - Secretary → ME
  • 727
    icon of addressRiverside Centre, 63-67 High Street, Teddington, England
    Active Corporate (1 parent, 4 offsprings)
    Equity (Company account)
    200 GBP2023-12-31
    Officer
    icon of calendar 2018-09-27 ~ 2019-01-17
    CIF 442 - Secretary → ME
  • 728
    icon of addressFloor 6 Arden House, Regent Centre, Gosforth, Newcastle Upon Tyne, Tyne And Wear, United Kingdom
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2018-11-23 ~ 2019-01-09
    CIF 441 - Secretary → ME
  • 729
    icon of addressWynyard Hall, Wynyard, Billingham, England
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2024-12-31
    Officer
    icon of calendar 2018-12-18 ~ 2019-03-06
    CIF 916 - Secretary → ME
  • 730
    icon of address161 Drury Lane, London, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2019-11-20 ~ 2020-02-24
    CIF 415 - Secretary → ME
  • 731
    icon of addressTime Central, 32 Gallowgate, Newcastle Upon Tyne, Tyne And Wear, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2020-09-07 ~ 2020-09-14
    CIF 402 - Secretary → ME
  • 732
    icon of address43 Park Place, Leeds, West Yorkshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-10-22 ~ 2021-02-04
    CIF 358 - Secretary → ME
  • 733
    icon of addressSuite 6 City Quadrant, 11 Waterloo Square, Newcastle Upon Tyne, Tyne And Wear, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    -376,423 GBP2024-04-30
    Officer
    icon of calendar 2020-11-30 ~ 2021-02-25
    CIF 355 - Secretary → ME
  • 734
    icon of address149 Side Cliff Road, Sunderland, Tyne And Wear
    Active Corporate (1 parent)
    Equity (Company account)
    831,868 GBP2024-08-31
    Officer
    icon of calendar 2020-11-30 ~ 2021-03-03
    CIF 357 - Secretary → ME
  • 735
    icon of addressOak House, Durham Road, Birtley, Chester Le Street, United Kingdom
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    1,670,574 GBP2024-08-31
    Officer
    icon of calendar 2020-11-30 ~ 2021-03-02
    CIF 356 - Secretary → ME
  • 736
    icon of addressSpire View House, Ferryboat Lane, Sunderland, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    540,004 GBP2024-04-30
    Officer
    icon of calendar 2021-02-12 ~ 2021-03-02
    CIF 353 - Secretary → ME
  • 737
    icon of addressOffice 12 Level Q, Surtees Business Park, Stockton-on-tees, England, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-03-02 ~ 2021-06-04
    CIF 343 - Secretary → ME
  • 738
    icon of addressHigh Greenriggs Underbarrow, Kendal, Cumbria, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -9,395 GBP2024-03-31
    Officer
    icon of calendar 2021-04-22 ~ 2021-05-25
    CIF 333 - Secretary → ME
  • 739
    icon of addressSpire View House, Ferryboat Lane, Sunderland, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    186,104 GBP2024-04-29
    Officer
    icon of calendar 2021-08-05 ~ 2021-10-26
    CIF 316 - Secretary → ME
  • 740
    icon of addressSpire View House, Ferryboat Lane, Sunderland, Tyne And Wear, United Kingdom
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    2 GBP2024-04-30
    Officer
    icon of calendar 2021-08-05 ~ 2022-06-09
    CIF 317 - Secretary → ME
  • 741
    icon of addressSpire View House, Ferryboat Lane, Sunderland, Tyne And Wear, United Kingdom
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    2 GBP2024-08-31
    Officer
    icon of calendar 2021-08-05 ~ 2022-06-10
    CIF 318 - Secretary → ME
  • 742
    icon of addressUnit 3-4 Daltongate Business Centre, Ulverston, Cumbria, United Kingdom
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    1,500,686 GBP2024-11-29
    Officer
    icon of calendar 2021-11-15 ~ 2022-04-06
    CIF 297 - Secretary → ME
  • 743
    icon of addressUnit 3-4 Daltongate Business Centre, Ulverston, Cumbria, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    4,498,394 GBP2025-01-31
    Officer
    icon of calendar 2022-01-11 ~ 2022-04-06
    CIF 293 - Secretary → ME
  • 744
    icon of addressTime Central, 32 Gallowgate, Newcastle Upon Tyne, Tyne And Wear, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2023-01-31
    Officer
    icon of calendar 2022-01-19 ~ 2022-04-07
    CIF 290 - Secretary → ME
  • 745
    icon of addressTime Central, 32 Gallowgate, Newcastle Upon Tyne, Tyne And Wear, United Kingdom
    Active Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    200 GBP2024-05-31
    Officer
    icon of calendar 2022-05-04 ~ 2022-12-20
    CIF 269 - Secretary → ME
  • 746
    icon of address1 Colima Avenue, Sunderland Enterprise Park, Sunderland, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Profit/Loss (Company account)
    2 GBP2023-03-03 ~ 2024-06-30
    Officer
    icon of calendar 2023-03-03 ~ 2023-04-27
    CIF 236 - Secretary → ME
  • 747
    icon of addressFloor 2 Equinox House 3.2 Silver Fox Way, Cobalt Business Park, Newcastle Upon Tyne, England, England
    Active Corporate (8 parents, 1 offspring)
    Officer
    icon of calendar 2024-02-09 ~ 2025-05-28
    CIF 213 - Secretary → ME
  • 748
    icon of addressTime Central, 32 Gallowgate, Newcastle Upon Tyne, Tyne And Wear, United Kingdom
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    -63,680 GBP2024-08-31
    Officer
    icon of calendar 2024-02-09 ~ 2024-04-30
    CIF 212 - Secretary → ME
  • 749
    icon of address4th Floor Tyne House, 26 Side, Newcastle Upon Tyne, Tyne And Wear, United Kingdom
    Dissolved Corporate (2 parents, 1 offspring)
    Officer
    icon of calendar 2024-03-05 ~ 2024-04-16
    CIF 202 - Secretary → ME
  • 750
    TIMEC 1882 LIMITED - 2025-09-29
    icon of addressTime Central, 32 Gallowgate, Newcastle Upon Tyne, Tyne And Wear, United Kingdom
    Active Corporate (6 parents)
    Officer
    icon of calendar 2024-04-30 ~ 2025-01-07
    CIF 193 - Secretary → ME
  • 751
    TIMEC 1886 LIMITED - 2025-09-29
    icon of addressTime Central, 32 Gallowgate, Newcastle Upon Tyne, Tyne And Wear, United Kingdom
    Active Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar 2024-07-17 ~ 2025-01-07
    CIF 190 - Secretary → ME
  • 752
    icon of addressTime Central, 32 Gallowgate, Newcastle Upon Tyne, Tyne And Wear, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-11-18 ~ 2025-01-23
    CIF 176 - Secretary → ME
  • 753
    icon of addressTime Central, 32 Gallowgate, Newcastle Upon Tyne, Tyne And Wear, United Kingdom
    Active Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar 2025-05-07 ~ 2025-09-30
    CIF 159 - Secretary → ME
  • 754
    TIMEC 1906 LIMITED - 2025-08-28
    icon of addressTime Central, 32 Gallowgate, Newcastle Upon Tyne, Tyne And Wear, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2025-05-13 ~ 2025-08-27
    CIF 152 - Secretary → ME
  • 755
    TIMEC 1909 LIMITED - 2025-09-30
    icon of addressTime Central, 32 Gallowgate, Newcastle Upon Tyne, Tyne And Wear, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2025-06-10 ~ 2025-09-12
    CIF 150 - Secretary → ME
  • 756
    TIMEC 1580 LIMITED - 2018-07-25
    icon of address161 Drury Lane, London, England
    Active Corporate (6 parents)
    Officer
    icon of calendar 2016-07-22 ~ 2017-05-25
    CIF 515 - Secretary → ME
  • 757
    TIMEC 1852 LIMITED - 2023-11-03
    icon of addressUnit 1b Station Approach, East Boldon, Tyne And Wear, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-05-31
    Officer
    icon of calendar 2023-05-30 ~ 2023-11-02
    CIF 222 - Secretary → ME
  • 758
    icon of addressC/o The Newcastle Upon Tyne Trinity House, Broad Chare, Newcastle Upon Tyne, Tyne And Wear, United Kingdom
    Active Corporate (7 parents)
    Equity (Company account)
    0 GBP2025-07-31
    Person with significant control
    icon of calendar 2024-07-30 ~ 2024-07-30
    CIF 1050 - Ownership of voting rights - 75% or more OE
    Officer
    icon of calendar 2024-07-30 ~ 2024-07-30
    CIF 186 - Secretary → ME
  • 759
    TIMEC 1607 LIMITED - 2017-08-16
    icon of addressKingfisher House Kingsway, Team Valley Trading Estate, Gateshead, Tyne And Wear, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2017-04-26 ~ 2017-08-09
    CIF 491 - Secretary → ME
  • 760
    THE GREAT NORTHEASTERN FOOD COMPANY LIMITED - 2004-08-12
    THE TANFIELD FOOD COMPANY LIMITED - 2015-01-14
    EVER 2304 LIMITED - 2004-03-23
    icon of addressC/o Geoffrey Martin & Co 3rd Floor, One Park Row, Leeds
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2009-10-01 ~ 2015-02-10
    CIF 130 - Secretary → ME
    icon of calendar 2004-11-08 ~ 2006-05-31
    CIF 1048 - Secretary → ME
  • 761
    NORHAM HOUSE 1162 LIMITED - 2008-03-10
    icon of addressExpress Group 398a Princesway North, Team Valley Trading Estate, Gateshead, Tyne & Wear, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2008-01-22 ~ 2008-03-04
    CIF 57 - Secretary → ME
  • 762
    TIMEC 1618 LIMITED - 2017-10-13
    3T ENERGY BIDCO LIMITED - 2018-03-02
    icon of addressHurn View House 5 Aviation Park West, Bournemouth International Airport, Hurn, Dorset, England
    Active Corporate (3 parents, 13 offsprings)
    Officer
    icon of calendar 2017-08-10 ~ 2017-10-17
    CIF 485 - Secretary → ME
  • 763
    TIMEC 1341 LIMITED - 2012-01-20
    icon of addressC/o Fergusson & Co Ltd, Shackleton House Falcon Court Preston Farm, Stockton On Tees, Cleveland
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2012-01-03 ~ 2012-01-19
    CIF 747 - Secretary → ME
  • 764
    TIMEC 1290 LIMITED - 2010-10-15
    GREAT CIRCLE SHIPPING LIMITED - 2017-03-20
    icon of addressOffice 5 Horton Park, Berwick Hill Road, Newcastle Upon Tyne
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2024-03-31
    Officer
    icon of calendar 2010-08-20 ~ 2010-10-07
    CIF 791 - Secretary → ME
  • 765
    SWEDISH LIFESTYLE HOMES NO.4 LIMITED - 2020-05-13
    TIMEC 1678 LIMITED - 2019-05-15
    icon of address87 Station Road, Ashington, England
    Active Corporate (3 parents)
    Net Assets/Liabilities (Company account)
    -91,532 GBP2024-03-31
    Officer
    icon of calendar 2019-01-18 ~ 2019-05-14
    CIF 945 - Secretary → ME
  • 766
    TIMEC 1793 LIMITED - 2022-02-09
    icon of address87 Station Road, Ashington, England
    Active Corporate (3 parents, 5 offsprings)
    Net Assets/Liabilities (Company account)
    3,082,082 GBP2024-03-31
    Officer
    icon of calendar 2021-11-15 ~ 2022-02-08
    CIF 295 - Secretary → ME
  • 767
    OVERLORD CONSORTIUM LIMITED - 2010-11-01
    icon of address201 Great Portland Street, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    232,562 GBP2022-12-31
    Officer
    icon of calendar 2010-08-11 ~ 2011-02-02
    CIF 872 - Secretary → ME
  • 768
    TIMEC 1840 LIMITED - 2023-08-31
    icon of addressF17, Evolve Business Centre, Cygnet Way, Houghton Le Spring, Tyne And Wear
    Liquidation Corporate (3 parents)
    Equity (Company account)
    100 GBP2023-12-31
    Officer
    icon of calendar 2022-10-13 ~ 2023-08-14
    CIF 246 - Secretary → ME
  • 769
    TIMEC 1390 LIMITED - 2013-01-28
    icon of addressMetnor House Mylord Crescent, Killingworth, Newcastle Upon Tyne, Tyne & Wear
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2012-11-23 ~ 2013-01-28
    CIF 703 - Secretary → ME
  • 770
    TIMEC 1847 LIMITED - 2023-07-28
    icon of addressUnit 8 Cobblestone Court, Walker Road, Newcastle Upon Tyne, England
    Active Corporate (2 parents, 2 offsprings)
    Equity (Company account)
    669,201 GBP2024-03-31
    Officer
    icon of calendar 2023-03-30 ~ 2023-07-24
    CIF 229 - Secretary → ME
  • 771
    TIMEC 1481 LIMITED - 2015-01-26
    icon of addressTyne And Wear Fire And Rescue Service Headquarters Nissan Way, Barmston Mere, Sunderland, Tyne And Wear, England
    Active Corporate (3 parents)
    Equity (Company account)
    -155,189 GBP2025-03-31
    Officer
    icon of calendar 2014-11-26 ~ 2015-02-20
    CIF 612 - Secretary → ME
  • 772
    TIMEC 1198 LIMITED - 2008-11-06
    icon of address44 Adelaide Terrace, Benwell, Newcastle Upon Tyne, Tyne And Wear
    Dissolved Corporate (3 parents, 1 offspring)
    Total Assets Less Current Liabilities (Company account)
    100 GBP2016-04-30
    Officer
    icon of calendar 2008-11-04 ~ 2008-11-12
    CIF 93 - Secretary → ME
  • 773
    NEPTUNE TEST CENTRE LIMITED - 2016-04-29
    TIMEC 1467 LIMITED - 2014-10-10
    NEPTUNE CENTRE LIMITED - 2014-10-17
    TYNE SUBSEA LIMITED - 2020-02-27
    icon of address11 Glasshouse Street, St Peters, Newcastle Upon Tyne, Tyne And Wear
    Active Corporate (5 parents)
    Officer
    icon of calendar 2014-08-07 ~ 2014-10-10
    CIF 621 - Secretary → ME
  • 774
    TIMEC 1602 LIMITED - 2017-07-04
    icon of addressUnit 8, Shawwell Business Centre, Stagshaw Road, Corbridge, Northumberland, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2020-03-31
    Officer
    icon of calendar 2017-03-16 ~ 2017-06-14
    CIF 495 - Secretary → ME
  • 775
    icon of addressVertu House Fifth Avenue Business Park, Team Valley, Gateshead, Tyne & Wear
    Active Corporate (5 parents)
    Officer
    icon of calendar 2007-03-26 ~ 2010-02-25
    CIF 32 - Secretary → ME
  • 776
    TC BAR CAFE CO. LTD. - 2018-04-11
    TIMEC 1448 LIMITED - 2014-02-05
    icon of address10 Pilgrim Street, Newcastle Upon Tyne, Tyne & Wear
    Active Corporate (5 parents)
    Equity (Company account)
    -207,078 GBP2024-09-30
    Officer
    icon of calendar 2013-12-06 ~ 2014-01-30
    CIF 643 - Secretary → ME
  • 777
    icon of addressVertu House Fifth Avenue Business Park, Team Valley, Gateshead, Tyne & Wear
    Active Corporate (5 parents)
    Officer
    icon of calendar 2009-12-07 ~ 2010-02-25
    CIF 917 - Secretary → ME
  • 778
    TIMEC 1320 LIMITED - 2012-03-30
    icon of addressBuilding 7 Queens Park, Team Valley Trading Estate, Gateshead, England
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2011-07-08 ~ 2011-08-26
    CIF 761 - Secretary → ME
  • 779
    TIMEC 1472 LIMITED - 2015-04-24
    icon of addressBuilding 7 Queens Park, Team Valley Trading Estate, Gateshead, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2014-10-01 ~ 2015-06-17
    CIF 619 - Secretary → ME
  • 780
    TIMEC 1174 LIMITED - 2008-07-07
    icon of addressC/o The Advisory Gorup, Unit 2 Old Brewery House, South Burns, Chester Le Street, County Durham, United Kingdom
    Active Corporate (3 parents, 3 offsprings)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -44,964 GBP2024-07-31
    Officer
    icon of calendar 2008-04-29 ~ 2009-02-17
    CIF 119 - Secretary → ME
  • 781
    EVER 2317 LIMITED - 2004-04-14
    icon of addressBuilding 7 Queens Park, Team Valley Trading Estate, Gateshead, England
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2024-03-31
    Officer
    icon of calendar 2004-11-22 ~ 2016-10-01
    CIF 815 - Secretary → ME
  • 782
    TIMEC 1452 LIMITED - 2014-07-15
    icon of addressBlyth Golf Club, Plessey Road, Blyth, Northumberland, United Kingdom
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    -568 GBP2015-07-29
    Officer
    icon of calendar 2013-12-11 ~ 2014-05-14
    CIF 637 - Secretary → ME
  • 783
    NORHAM HOUSE 1031 LIMITED - 2005-07-19
    icon of addressVtl Group (holdings) Ltd, 65-67 St. Thomas Road, Huddersfield
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -13,777 GBP2021-12-31
    Officer
    icon of calendar 2005-05-17 ~ 2005-07-18
    CIF 1023 - Secretary → ME
  • 784
    QUESTSTONE LIMITED - 1999-04-28
    42ND STREET REALTY LIMITED - 2015-04-08
    icon of addressBealim House, 17-25 Gallowgate, Newcastle Upon Tyne
    Active Corporate (4 parents, 5 offsprings)
    Profit/Loss (Company account)
    321,179 GBP2024-01-01 ~ 2024-12-31
    Officer
    icon of calendar 2008-04-02 ~ 2008-04-17
    CIF 51 - Secretary → ME
  • 785
    LIONKIRK LIMITED - 2015-04-08
    icon of addressBealim House, 17-25 Gallowgate, Newcastle Upon Tyne
    Active Corporate (3 parents)
    Equity (Company account)
    220 GBP2024-12-31
    Officer
    icon of calendar 2008-04-02 ~ 2008-04-17
    CIF 50 - Secretary → ME
  • 786
    TIMEC 1281 LIMITED - 2010-07-22
    icon of address21 Portchester Close, Ingleby Barwick, Stockton-on-tees, Cleveland
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    -2,403 GBP2024-06-30
    Officer
    icon of calendar 2010-06-30 ~ 2010-08-03
    CIF 885 - Secretary → ME
  • 787
    TIMEC 1685 LIMITED - 2019-07-19
    icon of addressDere Street House Bowburn North Industrial Estate, Bowburn, Durham, England
    Active Corporate (4 parents)
    Equity (Company account)
    1 GBP2021-12-31
    Officer
    icon of calendar 2019-05-24 ~ 2019-07-19
    CIF 434 - Secretary → ME
  • 788
    TIMEC 1315 LIMITED - 2011-08-16
    icon of addressDere Street House Bowburn North Industrial Estate, Bowburn, Durham, England
    Active Corporate (7 parents, 5 offsprings)
    Equity (Company account)
    10,061,220 GBP2024-12-31
    Officer
    icon of calendar 2011-07-06 ~ 2011-08-16
    CIF 768 - Secretary → ME
  • 789
    TIMEC 1839 LIMITED - 2023-04-03
    icon of addressMillhouse, 32-38 East Street, Rochford, Essex, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-03-31
    Officer
    icon of calendar 2022-10-13 ~ 2023-03-30
    CIF 245 - Secretary → ME
  • 790
    BRISTOL STREET FIRST INVESTMENTS LIMITED - 2025-04-02
    ROYALE BABY CARRIAGES LIMITED - 1995-07-25
    icon of addressVertu House Fifth Avenue Business Park, Team Valley, Gateshead, Tyne & Wear
    Active Corporate (6 parents)
    Officer
    icon of calendar 2007-03-26 ~ 2010-02-25
    CIF 28 - Secretary → ME
  • 791
    NORHAM HOUSE 1105 LIMITED - 2007-01-30
    icon of addressVertu House Fifth Avenue Business Park, Team Valley, Gateshead, Tyne & Wear
    Active Corporate (5 parents)
    Officer
    icon of calendar 2007-01-11 ~ 2007-01-23
    CIF 983 - Secretary → ME
    icon of calendar 2007-04-30 ~ 2010-02-25
    CIF 22 - Secretary → ME
  • 792
    BRISTOL STREET MOTORS (HARROW) LIMITED - 1983-03-16
    FLEET DATASCAN LIMITED - 1995-09-27
    BRISTOL STREET FOURTH INVESTMENTS LIMITED - 2025-04-02
    icon of addressVertu House Fifth Avenue Business Park, Team Valley, Gateshead, Tyne & Wear
    Active Corporate (9 parents)
    Officer
    icon of calendar 2007-03-26 ~ 2010-02-25
    CIF 29 - Secretary → ME
  • 793
    icon of addressVertu House Fifth Avenue Business Park, Team Valley, Gateshead, Tyne & Wear, United Kingdom
    Active Corporate (5 parents, 2 offsprings)
    Officer
    icon of calendar 2007-02-07 ~ 2007-02-08
    CIF 977 - Secretary → ME
    icon of calendar 2007-04-30 ~ 2010-02-25
    CIF 24 - Secretary → ME
  • 794
    VERTU MOTORS (FRANCE) LIMITED - 2011-10-25
    icon of addressVertu House Fifth Avenue Business Park, Team Valley, Gateshead, Tyne & Wear, United Kingdom
    Active Corporate (6 parents)
    Officer
    icon of calendar 2007-04-30 ~ 2010-02-25
    CIF 25 - Secretary → ME
    icon of calendar 2007-02-07 ~ 2007-02-08
    CIF 978 - Secretary → ME
  • 795
    NORHAM HOUSE 1104 LIMITED - 2007-01-30
    icon of addressVertu House Fifth Avenue Business Park, Team Valley, Gateshead, Tyne & Wear
    Active Corporate (5 parents)
    Officer
    icon of calendar 2007-01-11 ~ 2007-01-23
    CIF 982 - Secretary → ME
    icon of calendar 2007-04-30 ~ 2010-02-25
    CIF 21 - Secretary → ME
  • 796
    NORHAM HOUSE 1102 LIMITED - 2007-01-30
    icon of addressVertu House Fifth Avenue Business Park, Team Valley, Gateshead, Tyne & Wear
    Active Corporate (5 parents, 3 offsprings)
    Officer
    icon of calendar 2007-01-11 ~ 2007-01-23
    CIF 980 - Secretary → ME
    icon of calendar 2007-04-30 ~ 2010-02-25
    CIF 19 - Secretary → ME
  • 797
    BRISTOL STREET THIRD INVESTMENTS LIMITED - 2007-04-10
    B.S.G.FLEET SERVICES LIMITED - 1976-12-31
    MILEHIRE LIMITED - 1995-09-27
    U-TRAIL LIMITED - 1982-10-29
    icon of addressVertu House Fifth Avenue Business Park, Team Valley, Gateshead, Tyne & Wear
    Active Corporate (6 parents, 1 offspring)
    Officer
    icon of calendar 2007-03-26 ~ 2010-02-25
    CIF 31 - Secretary → ME
  • 798
    NATIONAL ALLPARTS LIMITED - 2004-07-26
    MOTOR NATION CAR HYPERMARKETS LIMITED - 2022-03-21
    LLOYDS GARAGE LEASING LIMITED - 1995-11-29
    icon of addressVertu House Fifth Avenue Business Park, Team Valley, Gateshead, Tyne & Wear
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2007-03-26 ~ 2010-02-25
    CIF 35 - Secretary → ME
  • 799
    VERTU MOTORS (VMC) LIMITED - 2007-03-29
    icon of addressVertu House Fifth Avenue Business Park, Team Valley, Gateshead, Tyne & Wear, United Kingdom
    Active Corporate (6 parents)
    Officer
    icon of calendar 2007-02-07 ~ 2007-02-08
    CIF 976 - Secretary → ME
    icon of calendar 2007-04-30 ~ 2010-02-25
    CIF 23 - Secretary → ME
  • 800
    TIMEC 1781 LIMITED - 2021-09-30
    icon of address18/19 Stable Street, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    -166,127 GBP2023-09-30
    Officer
    icon of calendar 2021-09-09 ~ 2021-09-29
    CIF 310 - Secretary → ME
  • 801
    TIMEC 1797 LIMITED - 2022-04-12
    icon of addressC/o Mulberry House, 3 Defender Court, Sunderland, Tyne And Wear, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2024-03-31
    Officer
    icon of calendar 2022-01-11 ~ 2022-04-01
    CIF 292 - Secretary → ME
  • 802
    NORHAM HOUSE 1046 PUBLIC LIMITED COMPANY - 2005-10-03
    VIREOL PUBLIC LIMITED COMPANY - 2010-07-30
    icon of addressSuite 3 Sandown House, Sandbeck Way, Wetherby, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2005-09-28 ~ 2005-10-04
    CIF 1016 - Director → ME
  • 803
    THE COUNTY DURHAM TOURISM PARTNERSHIP - 2009-09-28
    icon of addressCorten House Visit County Durham Ltd, 1st Floor, East Wing, Durham, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2006-03-24 ~ 2014-04-15
    CIF 863 - Secretary → ME
  • 804
    TIMEC 1603 LIMITED - 2017-06-28
    icon of address69 Church Way, North Shields, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -267,493 GBP2025-03-31
    Officer
    icon of calendar 2017-03-16 ~ 2017-06-26
    CIF 496 - Secretary → ME
  • 805
    TIMEC 1298 LIMITED - 2010-12-09
    icon of addressCastle Barn Walworth Road, Walworth, Darlington
    Active Corporate (3 parents)
    Equity (Company account)
    3,774 GBP2024-11-30
    Officer
    icon of calendar 2010-11-11 ~ 2010-12-09
    CIF 786 - Secretary → ME
  • 806
    NORHAM HOUSE 1059 LIMITED - 2006-02-20
    icon of addressKirkley Sawmill, Ponteland, Newcastle Upon Tyne, England
    Active Corporate (2 parents)
    Equity (Company account)
    506,400 GBP2024-03-31
    Officer
    icon of calendar 2006-01-05 ~ 2006-02-08
    CIF 1001 - Secretary → ME
  • 807
    TIMEC 1545 LIMITED - 2016-04-21
    icon of addressElmridge House, Coniscliffe Road, Darlington, England
    Active Corporate (4 parents)
    Equity (Company account)
    336,086 GBP2024-09-30
    Officer
    icon of calendar 2015-12-11 ~ 2016-08-03
    CIF 550 - Secretary → ME
  • 808
    TIMEC 1546 LIMITED - 2016-04-21
    icon of addressStamford House, Northenden Road, Sale, Cheshire
    Liquidation Corporate (2 parents, 1 offspring)
    Equity (Company account)
    657,303 GBP2021-03-31
    Officer
    icon of calendar 2015-12-11 ~ 2016-08-03
    CIF 551 - Secretary → ME
  • 809
    WARRIOR CODE LIMITED - 2013-10-29
    WARRIOR CODE PROMOTIONS LIMITED - 2013-12-16
    icon of addressC/o Krowe Limited Basepoint Bromsgrove Bromsgrove Technology Park, Isidore Road, Bromsgrove, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2021-09-30
    Officer
    icon of calendar 2011-05-03 ~ 2012-11-14
    CIF 845 - Secretary → ME
  • 810
    TIMEC 1833 LIMITED - 2023-04-24
    icon of address1 Barnfield Crescent, Exeter, England
    Active Corporate (4 parents)
    Equity (Company account)
    1 GBP2023-10-31
    Officer
    icon of calendar 2022-10-05 ~ 2023-03-20
    CIF 248 - Secretary → ME
  • 811
    TIMEC 1191 LIMITED - 2008-10-27
    icon of address161 Drury Lane, London, England
    Active Corporate (4 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -1 GBP2024-03-31
    Officer
    icon of calendar 2008-10-03 ~ 2008-10-21
    CIF 103 - Secretary → ME
  • 812
    TIMEC 1488 LIMITED - 2015-03-19
    NE WASTE LIMITED - 2018-09-10
    icon of addressCoronation Road, Cressex, High Wycombe, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2015-01-15 ~ 2015-03-19
    CIF 605 - Secretary → ME
  • 813
    icon of address14 Swain Court, Northampton, England
    Active Corporate (5 parents)
    Net Assets/Liabilities (Company account)
    21,074 GBP2024-07-31
    Officer
    icon of calendar 2013-03-13 ~ 2013-03-13
    CIF 919 - Secretary → ME
  • 814
    TIMEC 1782 LIMITED - 2021-10-13
    icon of address58 Linden Road, Gosforth, Newcastle Upon Tyne, Tyne And Wear, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    4,040 GBP2024-12-31
    Officer
    icon of calendar 2021-09-09 ~ 2021-10-11
    CIF 311 - Secretary → ME
  • 815
    NORHAM HOUSE 1149 LIMITED - 2008-05-09
    icon of address161 Drury Lane, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    -1,106,243 GBP2024-09-30
    Officer
    icon of calendar 2007-11-15 ~ 2008-01-11
    CIF 61 - Secretary → ME
  • 816
    TIMEC 1436 LIMITED - 2013-12-05
    icon of addressCommunity Foundation, Philanthropy House Woodbine Road, Gosforth, Newcastle Upon Tyne
    Active Corporate (6 parents)
    Equity (Company account)
    1 GBP2024-10-31
    Officer
    icon of calendar 2013-10-08 ~ 2013-12-05
    CIF 653 - Secretary → ME
  • 817
    TIMEC 1437 LIMITED - 2013-12-05
    icon of addressCommunity Foundation, Philanthropy House Woodbine Road, Gosforth, Newcastle Upon Tyne
    Active Corporate (6 parents)
    Equity (Company account)
    1 GBP2024-10-31
    Officer
    icon of calendar 2013-10-08 ~ 2013-12-05
    CIF 654 - Secretary → ME
  • 818
    TIMEC 1853 LIMITED - 2024-03-09
    icon of addressPortland House, Belmont Business Park, Durham, England
    Active Corporate (5 parents)
    Equity (Company account)
    -6,908 GBP2025-05-31
    Officer
    icon of calendar 2023-05-30 ~ 2024-03-05
    CIF 224 - Secretary → ME
  • 819
    TIMEC 1405 LIMITED - 2014-07-24
    icon of addressWilton Group Head Office Port Clarence Offshore Base, Port Clarence Road, Middlesbrough, Cleveland
    Active Corporate (4 parents, 2 offsprings)
    Equity (Company account)
    -7,991 GBP2024-06-30
    Officer
    icon of calendar 2013-02-15 ~ 2013-04-30
    CIF 688 - Secretary → ME
  • 820
    TIMEC 1337 LIMITED - 2012-01-19
    icon of addressRowlands House Portobello Road, Birtley, Chester Le Street, County Durham
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -432,840 GBP2019-03-31
    Officer
    icon of calendar 2011-11-08 ~ 2012-01-19
    CIF 749 - Secretary → ME
  • 821
    TIMEC 1391 LIMITED - 2013-01-29
    icon of address14 Lassells Rigg, Prudhoe, Northumberland, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -109,171 GBP2024-03-31
    Officer
    icon of calendar 2012-11-23 ~ 2013-01-29
    CIF 704 - Secretary → ME
  • 822
    TIMEC 1373 LIMITED - 2012-09-21
    icon of addressThe Farmhouse Hedley Hill Farm, Cornsay Colliery, Durham
    Dissolved Corporate (4 parents)
    Equity (Company account)
    100 GBP2019-12-31
    Officer
    icon of calendar 2012-08-09 ~ 2012-09-18
    CIF 720 - Secretary → ME
  • 823
    TIMEC 1175 LIMITED - 2008-07-08
    LAND FACTOR LIMITED - 2021-04-20
    icon of addressLeonard Curtis House Elms Square Bury New Road, Whitefield, Greater Manchester
    Dissolved Corporate (4 parents)
    Equity (Company account)
    186,882 GBP2021-07-31
    Officer
    icon of calendar 2008-04-29 ~ 2008-07-03
    CIF 117 - Secretary → ME
  • 824
    NORHAM HOUSE 1154 LLP - 2008-01-30
    WOODHOUSE JUNCTION LLP - 2011-03-29
    icon of addressC/o Muckle Llp Time Central 32, Gallowgate, Newcastle Upon Tyne, Tyne And Wear
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2007-12-18 ~ 2008-03-10
    CIF 121 - LLP Designated Member → ME
  • 825
    WORKINGTON SPEEDWAY LLP - 2007-12-06
    icon of addressWorkington Road, Flimby, Maryport, Cumbria
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2007-10-12 ~ 2008-01-15
    CIF 123 - LLP Designated Member → ME
  • 826
    TIMEC 1249 LIMITED - 2010-01-31
    icon of address50 Mortimer Street, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    -171,559 GBP2024-03-31
    Officer
    icon of calendar 2009-11-06 ~ 2010-01-27
    CIF 907 - Secretary → ME
  • 827
    TIMEC 1342 LIMITED - 2012-01-20
    icon of addressDrummonds North Bank, Haydon Bridge, Hexham, Northumberland, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-01-04 ~ 2012-01-19
    CIF 742 - Secretary → ME
  • 828
    PALM BEACH UK LIMITED - 2018-10-22
    NORHAM HOUSE 1144 LIMITED - 2007-11-30
    icon of addressSilverbow Greenbottom, Chacewater, Truro, Cornwall, England
    Active Corporate (3 parents)
    Equity (Company account)
    -1,983,672 GBP2024-11-30
    Officer
    icon of calendar 2007-11-15 ~ 2020-11-30
    CIF 812 - Secretary → ME
    icon of calendar 2007-11-15 ~ 2007-11-27
    CIF 946 - Secretary → ME
  • 829
    TIMEC 1266 LIMITED - 2010-04-22
    icon of addressQ16 Quorum Business Park, Benton Lane, Newcastle Upon Tyne, Tyne And Wear
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-04-13 ~ 2010-04-21
    CIF 894 - Secretary → ME
  • 830
    TIMEC 1713 LIMITED - 2020-07-04
    icon of addressRoom 1.11, Northern Design Centre, Abbott's Hill, Gateshead, Tyne & Wear, England
    Active Corporate (7 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -793,867 GBP2025-03-31
    Officer
    icon of calendar 2020-03-16 ~ 2020-07-03
    CIF 411 - Secretary → ME
  • 831
    TIMEC 1806 LIMITED - 2022-05-09
    icon of addressKinnair&co, Aston House, Redburn Road, Newcastle Upon Tyne, England
    Active Corporate (1 parent)
    Equity (Company account)
    -6,822 GBP2024-03-31
    Officer
    icon of calendar 2022-03-04 ~ 2022-05-09
    CIF 285 - Secretary → ME
  • 832
    TIMEC 1350 LIMITED - 2012-03-06
    icon of address8 High Street, Wetherby, West Yorkshire, England
    Active Corporate (1 parent)
    Equity (Company account)
    237,246 GBP2024-05-31
    Officer
    icon of calendar 2012-01-20 ~ 2012-05-31
    CIF 736 - Secretary → ME
  • 833
    TIMEC 1858 LIMITED - 2024-02-24
    icon of addressOakland Manor, Riding Mill, Northumberland, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -22,734 GBP2024-08-31
    Officer
    icon of calendar 2023-08-18 ~ 2024-02-23
    CIF 221 - Secretary → ME
  • 834
    TIMEC 1692 LIMITED - 2019-09-05
    BEYOND INTEGRITY HOLDINGS LIMITED - 2025-05-21
    icon of addressUnit 11 Merchant Court, Monkton Business Park South, Hebburn, England
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    172,556 GBP2024-12-31
    Officer
    icon of calendar 2019-07-30 ~ 2019-09-05
    CIF 427 - Secretary → ME

The content of this website is protected by AgonGuard.

© 2022-2025 Polylogarithmic Technology Ltd (Registered in England and Wales No. 14256313). All rights reserved.

Contains public sector information retrieved at 16 October 2025 and licensed under the Open Government Licence v3.0.