TIMEWATCH PLC

Address:
Manor Farm Business Centre Poynings Road, Poynings, Brighton, BN45 7AG, England

TIMEWATCH PLC is a business entity registered at Companies House, UK, with entity identifier is 01871543. The registration start date is December 13, 1984. The current status is Active.

Company Overview

Company Number 01871543
Company Name TIMEWATCH PLC
Registered Address Manor Farm Business Centre Poynings Road
Poynings
Brighton
BN45 7AG
England
Company Category Public Limited Company
Company Status Active
Origin Country United Kingdom
Incorporation Date 1984-12-13
Account Category GROUP
Account Ref Day 30
Account Ref Month 9
Accounts Due Date 2021-06-30
Accounts Last Update 2019-09-30
Returns Due Date 2017-04-05
Returns Last Update 2016-03-08
Confirmation Statement Due Date 2021-04-19
Confirmation Statement Last Update 2020-03-08
Mortgage Charges 1
Information Source source link

Standard Industrial Classification (SIC) Code

SIC Code Industry
62012 Business and domestic software development

Office Location

Address MANOR FARM BUSINESS CENTRE POYNINGS ROAD
POYNINGS
Post Town BRIGHTON
Post Code BN45 7AG
Country ENGLAND

Companies with the same location

Entity Name Office Address
PROJECT OFFICE LIVE LIMITED Manor Farm Business Centre Poynings Road, Poynings, Brighton, BN45 7AG, England

Companies with the same post code

Entity Name Office Address
SUTHERLAND ASSET MANAGEMENT LTD Manor Farm House Poynings Road, Poynings, Brighton, BN45 7AG, England
WILOUBY LIMITED Manor Farmhouse Poynings Road, Poynings, Brighton, West Sussex, BN45 7AG
GENERATION PRESS LIMITED Manor Farm Business Centre, Poynings Road Poynings, Brighton, East Sussex, BN45 7AG
WALLCHART INTERNATIONAL LIMITED Manor Farm Business Centre, Poynings Road, Poynings, Brighton, East Sussex, BN45 7AG
WALLCHART LIMITED Manor Farm Business Centre, Poynings, Brighton, Sussex, BN45 7AG

Companies with the same post town

Entity Name Office Address
21 DITCHLING RISE LIMITED 6 Marlborough Place, Brighton, BN1 1UB, England
BLOCKCHAIN BRIGHTON LIMITED 4 Tremola Avenue, Saltdean, Brighton, East Sussex, BN2 8AT, England
BONNEVIE LIMITED 11 Whiterock Place, Brighton, West Sussex, BN42 4AG, United Kingdom
JJ'S TAVERNS LTD 10b Tichborne Street, Brighton, East Sussex, BN1 1UR, United Kingdom
LESTERS & CO HOLDINGS 1 LIMITED 9 Millcroft, Brighton, East Sussex, BN1 5HA, United Kingdom
LILYLUSH DESIGN LTD 10 Cromwell Street, Brighton, BN2 9XN, England
LOVINGLYLOCAL LTD Flat 5, 7, Pavilion Parade, Brighton, East Sussex, BN2 1RA, United Kingdom
PHOENIX WOODWORKS LTD 35 Tarner Road, Brighton, BN2 9QT, England
S HARPER ADVISORY LTD 72 Kimberley Road, Brighton, East Sussex, BN2 4EP, United Kingdom
URBAN G CLOTHING LTD 32 St. Georges Road, Brighton, BN2 1ED, England

Company Officer

Name Role Correspondence Address Birth Date / Appointed Nationality / Residence Occupation
BLACK, Martin Ian Secretary (Active) 51a Highbury Hill, London, N5 1SU /
1 July 2005
British /
BLACK, Martin Ian Director (Active) 51a Highbury Hill, London, N5 1SU December 1963 /
26 September 2007
British /
England
Chartered Accountant
COUSINS, Boris Director (Active) 69 Mallard Place, Strawberry Vale, Twickenham, Middlesex, TW1 4SW March 1953 /
British /
United Kingdom
Computer Consultant
JONES, Phil David Director (Active) Flat 2 Arcadia Court Lowther Road, London, N7 8PX June 1968 /
26 September 2007
British /
England
Salesperson
WRIGHT, Graeme Victor Director (Active) 11 Indian Hollow Road, Mendham, New Jersey Nj07945, United States December 1963 /
British /
United States
Computer Consultant
WYLLIE, Andrew Peter Director (Active) 7 Manor Park Road, Hailsham, East Sussex, BN27 3AT July 1966 /
1 July 2007
British /
United Kingdom
Technical Director
COUSINS, Boris Secretary (Resigned) 69 Mallard Place, Strawberry Vale, Twickenham, Middlesex, TW1 4SW /
14 August 1996
British /
SMITH, Gary Richard Secretary (Resigned) 2 Cressy House, London, SW13 0HZ /
/
HORGAN, John Bernard Gerard Director (Resigned) 286 Coombe Lane, West Wimbledon, London, SW20 0RW May 1950 /
British /
Chartered Engineer
HORSLEY, Roger Director (Resigned) Warwick Wold Farm, Oakwood Road, Merstham, Surrey, RH1 3DH September 1947 /
1 July 2007
British /
Director
SIMPSON, David Brian Director (Resigned) 3 Woodfalls Manor, Loxwood Road, Rudgwick, Horsham, West Sussex, RH12 3DW January 1950 /
1 July 2007
British /
United Kingdom
Director

Competitor

Search similar business entities

Post Town BRIGHTON
Post Code BN45 7AG
SIC Code 62012 - Business and domestic software development

Improve Information

Please provide details on TIMEWATCH PLC by submitting the form below, or post on facebook comments.

Note that the information provided will be posted publicly on this web page. Please do not leave private contact information here. If you would like to contact us, please use this form.

Register Information

Register Name Companies House, UK
Jurisdiction United Kingdom (UK)
Website
Entity Count 2400000

Trending Searches