MICHAEL TOBIAS HOLDINGS LIMITED
WESTON TURVILLE

Hellopages » Buckinghamshire » Aylesbury Vale » HP22 5SH

Company number 03396156
Status Active
Incorporation Date 2 July 1997
Company Type Private Limited Company
Address THE MANOR HOUSE, CHURCH WALK, WESTON TURVILLE, BUCKS, HP22 5SH
Home Country United Kingdom
Nature of Business 94990 - Activities of other membership organizations n.e.c.
Phone, email, etc

Since the company registration sixty-nine events have happened. The last three records are Total exemption small company accounts made up to 31 March 2016; Annual return made up to 23 June 2016 with full list of shareholders Statement of capital on 2016-06-23 GBP 4 ; Annual return made up to 23 June 2015 with full list of shareholders Statement of capital on 2015-06-30 GBP 4 . The most likely internet sites of MICHAEL TOBIAS HOLDINGS LIMITED are www.michaeltobiasholdings.co.uk, and www.michael-tobias-holdings.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-eight years and three months. The distance to to Tring Rail Station is 5.9 miles; to Princes Risborough Rail Station is 5.9 miles; to Saunderton Rail Station is 8.1 miles; to Leighton Buzzard Rail Station is 9.7 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Michael Tobias Holdings Limited is a Private Limited Company. The company registration number is 03396156. Michael Tobias Holdings Limited has been working since 02 July 1997. The present status of the company is Active. The registered address of Michael Tobias Holdings Limited is The Manor House Church Walk Weston Turville Bucks Hp22 5sh. . AUDLEY, Isabel Mary is a Secretary of the company. AUDLEY, Dennis Christopher is a Director of the company. Secretary COLLINS, Clifford John has been resigned. Nominee Secretary BRIGHTON SECRETARY LIMITED has been resigned. Director COLLINS, Clifford John has been resigned. Director COLLINS, Susan Irene has been resigned. Director GRAVES, Helen Jane has been resigned. Director GRAVES, Philip Ronald has been resigned. Nominee Director BRIGHTON DIRECTOR LIMITED has been resigned. The company operates in "Activities of other membership organizations n.e.c.".


Current Directors

Secretary
AUDLEY, Isabel Mary
Appointed Date: 28 May 1999

Director
AUDLEY, Dennis Christopher
Appointed Date: 28 May 1999
76 years old

Resigned Directors

Secretary
COLLINS, Clifford John
Resigned: 28 May 1999
Appointed Date: 31 July 1997

Nominee Secretary
BRIGHTON SECRETARY LIMITED
Resigned: 31 July 1997
Appointed Date: 02 July 1997

Director
COLLINS, Clifford John
Resigned: 28 May 1999
Appointed Date: 31 July 1997
72 years old

Director
COLLINS, Susan Irene
Resigned: 28 May 1999
Appointed Date: 08 December 1997
76 years old

Director
GRAVES, Helen Jane
Resigned: 28 May 1999
Appointed Date: 08 December 1997
60 years old

Director
GRAVES, Philip Ronald
Resigned: 28 May 1999
Appointed Date: 31 July 1997
60 years old

Nominee Director
BRIGHTON DIRECTOR LIMITED
Resigned: 31 July 1997
Appointed Date: 02 July 1997

MICHAEL TOBIAS HOLDINGS LIMITED Events

08 Jan 2017
Total exemption small company accounts made up to 31 March 2016
23 Jun 2016
Annual return made up to 23 June 2016 with full list of shareholders
Statement of capital on 2016-06-23
  • GBP 4

30 Jun 2015
Annual return made up to 23 June 2015 with full list of shareholders
Statement of capital on 2015-06-30
  • GBP 4

05 May 2015
Total exemption small company accounts made up to 31 March 2015
05 May 2015
Resolutions
  • RES13 ‐ Exemption from appointing auditors 24/03/2015
  • RES13 ‐ Exemption from appointing auditors 24/03/2015

...
... and 59 more events
07 Aug 1997
New director appointed
07 Aug 1997
Registered office changed on 07/08/97 from: 381 kingsway hove east sussex BN3 4QD
07 Aug 1997
Director resigned
07 Aug 1997
Secretary resigned
02 Jul 1997
Incorporation