TIMEX PENSION TRUSTEE COMPANY LIMITED

Address:
95 Strathyre Avenue, Broughty Ferry, Dundee, Angus, DD5 3GN

TIMEX PENSION TRUSTEE COMPANY LIMITED is a business entity registered at Companies House, UK, with entity identifier is SC119299. The registration start date is August 2, 1989. The current status is Active.

Company Overview

Company Number SC119299
Company Name TIMEX PENSION TRUSTEE COMPANY LIMITED
Registered Address 95 Strathyre Avenue
Broughty Ferry
Dundee
Angus
DD5 3GN
Company Category Private Limited Company
Company Status Active
Origin Country United Kingdom
Incorporation Date 1989-08-02
Account Category DORMANT
Account Ref Day 31
Account Ref Month 12
Accounts Due Date 2020-12-31
Accounts Last Update 2018-12-31
Returns Due Date 2016-08-30
Returns Last Update 2015-08-02
Confirmation Statement Due Date 2021-08-16
Confirmation Statement Last Update 2020-08-02
Information Source source link

Standard Industrial Classification (SIC) Code

SIC Code Industry
82110 Combined office administrative service activities

Office Location

Address 95 STRATHYRE AVENUE
BROUGHTY FERRY
Post Town DUNDEE
County ANGUS
Post Code DD5 3GN

Companies with the same post code

Entity Name Office Address
MAACC INSPECTIONS LTD 66 Strathyre Avenue, Dundee, DD5 3GN, Scotland
PAUL CONSTABLE ENGINEERING LTD 84 Strathyre Avenue, Broughty Ferry, Dundee, DD5 3GN, Scotland
MAGDALEN GREEN LTD 46 Strathyre Ave, Broughty Ferry By Dundee, Tayside, DD5 3GN
YANMAN'S LTD 54 Strathyre Avenue, Broughty Ferry, Dundee, DD5 3GN

Companies with the same post town

Entity Name Office Address
ABS SECONDHAND GOODS LTD 11 Ormiston Crescent, Dundee, Angus, DD4 0UG, United Kingdom
SKIN-E-BREW LTD Flat F, 99 Seagate, Dundee, DD1 2ER, Scotland
SOLIDROCK CARE LTD 8e Forest Park Road, Dundee, DD1 5NY, Scotland
Z&H HOMESTORE LTD 36 Milton Street, Dundee, Angus, DD3 6QQ, Scotland
AMAZOOM LTD 91 Dundee Road, Broughty Ferry, Dundee, DD5 1LZ, Scotland
CELTICYOGIBELLES LLP 4 Hill Street, Broughty Ferry, Dundee, Angus, DD5 2JL, Scotland
GMG PROTECT LTD Unit 13, 15 Kirk Street, Dundee, Angus, DD2 3UY, United Kingdom
RUGS TO RUNNERS.COM LTD 6 . 2/2 Dunholm Terrace, Dundee, Angus, DD2 4NT, Scotland
ZERO9ZERO TAXIS LIMITED 12 Kilspindie Crescent, Dundee, DD2 3WU, Scotland
AFFINITY BUILDING SOLUTIONS LTD 15 Albert Street, Dundee, DD4 6NS, Scotland

Company Officer

Name Role Correspondence Address Birth Date / Appointed Nationality / Residence Occupation
YOUNGS, Philip Ashley Secretary (Active) 95 Strathyre Avenue, Broughty Ferry, Dundee, Scotland, DD5 3GN /
/
PAYNE, David Thomas Director (Active) Timex Group Usa Inc, 555 Christian Road, Middlebury, Connecticut 06762-0310, United States July 1971 /
31 March 2016
American /
United States
Business Executive
YOUNGS, Philip Ashley Director (Active) 95 Strathyre Avenue, Broughty Ferry, Dundee, Angus, United Kingdom, DD5 3GN October 1946 /
British /
United Kingdom
Certified Accountant
BARBERI, Robert Obed Director (Resigned) 18 Thorp Drive, Weston, Ct 06883-2432, Usa July 1945 /
7 January 2014
Usa /
Usa
Lawyer
BOYER, Sandra Jean Director (Resigned) 320 Cobbler Lane, Southbury 06488, Connecticut, Usa September 1959 /
1 January 2008
Us /
Usa
Hr Vice President
ESPLIN, Alan Director (Resigned) 153 Hinman Lane Extension, Southbury Connecticut 06488, Usa March 1948 /
30 November 1995
British /
Usa
Director
GIBSON, Peter John Hunter Director (Resigned) 12 Windmill Hill, Princes Risborough, Buckinghamshire, HP27 0EP December 1948 /
12 October 1994
British /
Finance Manager
MCLEOD, Alan George Director (Resigned) 21 Cedar Road, Broughty Ferry, Dundee, Angus, DD5 3BA November 1946 /
British /
United Kingdom
Chartered Accountant
PATERSON, Arnold Director (Resigned) Treetops 8 Hallowhill, St Andrews, Fife, KY16 8SF June 1939 /
British /
Operations Director
RICCI, Robert Director (Resigned) 42 Pine Hollow Drive, Middlebury, New Haven, Ct 06762, Usa October 1946 /
1 June 2002
American /
Human Resources Director
ROTH, Ryan Director (Resigned) Timex Group Usa Inc, 555 Christian Road, Middlebury, Connectticut 06762-0310, Usa January 1977 /
18 March 2015
Us Citizen /
Usa
Business Executive
SALEH, Muhammad Director (Resigned) 1 Nettleton Drive, Woodbridge, Connecticut, Usa, 06525 October 1945 /
1 December 1990
American /
Vice President

Competitor

Search similar business entities

Post Town DUNDEE
Post Code DD5 3GN
SIC Code 82110 - Combined office administrative service activities

Improve Information

Please provide details on TIMEX PENSION TRUSTEE COMPANY LIMITED 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