Company NameTimes Freight Limited
Company StatusDissolved
Company Number01322083
CategoryPrivate Limited Company
Incorporation Date19 July 1977(46 years, 9 months ago)

Business Activity

Section HTransportation and storage
SIC 6340Other transport agencies
SIC 52290Other transportation support activities

Directors

Director NameMr Stephen Banks
Date of BirthMarch 1958 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed20 November 1991(14 years, 4 months after company formation)
Appointment Duration32 years, 5 months
RoleCompany Director
Correspondence Address54 The Meadows
Ingrave
Brentwood
Essex
CM13 3RW
Director NameStephen Paul Levingbird
Date of BirthAugust 1954 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed20 November 1991(14 years, 4 months after company formation)
Appointment Duration32 years, 5 months
RoleCompany Director
Correspondence Address7 Manford Cross
Chigwell
Essex
IG7 4AB
Director NameMr Richard Somerset Tilke
Date of BirthOctober 1952 (Born 71 years ago)
NationalityBritish
StatusCurrent
Appointed20 November 1991(14 years, 4 months after company formation)
Appointment Duration32 years, 5 months
RoleCompany Director
Correspondence AddressThe Old House 27 Leyton Road
Harpenden
Hertfordshire
AL5 2JB
Secretary NameMr Richard Somerset Tilke
NationalityBritish
StatusCurrent
Appointed20 November 1991(14 years, 4 months after company formation)
Appointment Duration32 years, 5 months
RoleCompany Director
Correspondence AddressThe Old House 27 Leyton Road
Harpenden
Hertfordshire
AL5 2JB

Location

Registered Address66 Broomfield Road
Chelmsford
Essex
CM1 1SW
RegionEast of England
ConstituencyChelmsford
CountyEssex
WardMarconi
Built Up AreaChelmsford

Accounts

Latest Accounts31 December 1991 (32 years, 4 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

3 August 1996Dissolved (1 page)
3 May 1996Liquidators statement of receipts and payments (5 pages)
3 May 1996Return of final meeting in a creditors' voluntary winding up (3 pages)
3 January 1996Liquidators statement of receipts and payments (5 pages)
3 July 1995Liquidators statement of receipts and payments (10 pages)
7 July 1994Statement of affairs (10 pages)
7 July 1994Appointment of a voluntary liquidator (1 page)
7 July 1994Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
7 December 1992Return made up to 20/11/92; no change of members (4 pages)
7 December 1992Full accounts made up to 31 December 1991 (12 pages)