TOOMEY NISSAN LIMITED
BASILDON

Hellopages » Essex » Basildon » SS15 6RW

Company number 01439475
Status Active
Incorporation Date 24 July 1979
Company Type Private Limited Company
Address SERVICE HOUSE, WEST MAYNE, BASILDON, ESSEX, SS15 6RW
Home Country United Kingdom
Nature of Business 45111 - Sale of new cars and light motor vehicles
Phone, email, etc

Since the company registration one hundred and five events have happened. The last three records are Full accounts made up to 31 December 2016; Appointment of Mr Neil Duncan Rickwood as a secretary on 29 September 2016; Termination of appointment of Paul Jeremy Plant as a secretary on 29 September 2016. The most likely internet sites of TOOMEY NISSAN LIMITED are www.toomeynissan.co.uk, and www.toomey-nissan.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-six years and three months. The distance to to Basildon Rail Station is 2.6 miles; to Billericay Rail Station is 3.9 miles; to Brentwood Rail Station is 5 miles; to Grays Rail Station is 7.5 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Toomey Nissan Limited is a Private Limited Company. The company registration number is 01439475. Toomey Nissan Limited has been working since 24 July 1979. The present status of the company is Active. The registered address of Toomey Nissan Limited is Service House West Mayne Basildon Essex Ss15 6rw. . RICKWOOD, Neil Duncan is a Secretary of the company. FITZGERALD, Mark is a Director of the company. IVES, Barry John is a Director of the company. PLANT, Paul Jeremy is a Director of the company. RICKWOOD, Neil Duncan is a Director of the company. TOOMEY, Michael John is a Director of the company. Secretary BRIAR, Michael Edward has been resigned. Secretary CUFFIN-MUNDAY, Simon Paul has been resigned. Secretary GALE, Albert Edward has been resigned. Secretary GRIFFITHS, Robert George has been resigned. Secretary PLANT, Paul Jeremy has been resigned. Director BRIAR, Michael Edward has been resigned. Director BRYAN, Peter Neville has been resigned. Director COLLIER, Allan Christopher has been resigned. Director COOK, William Gary has been resigned. Director DAFT, Paul Richard John has been resigned. Director DANCE, Peter Alan has been resigned. Director GALE, Albert Edward has been resigned. Director GRIFFITHS, Jeremy Paul has been resigned. Director GRIFFITHS, Robert George has been resigned. Director HAWKINS, Barry has been resigned. Director LOWE, Darren has been resigned. The company operates in "Sale of new cars and light motor vehicles".


Current Directors

Secretary
RICKWOOD, Neil Duncan
Appointed Date: 29 September 2016

Director
FITZGERALD, Mark
Appointed Date: 19 August 2013
58 years old

Director
IVES, Barry John
Appointed Date: 13 August 2013
63 years old

Director
PLANT, Paul Jeremy
Appointed Date: 01 January 2005
66 years old

Director
RICKWOOD, Neil Duncan
Appointed Date: 01 November 2006
51 years old

Director
TOOMEY, Michael John

87 years old

Resigned Directors

Secretary
BRIAR, Michael Edward
Resigned: 30 June 2003
Appointed Date: 01 June 1996

Secretary
CUFFIN-MUNDAY, Simon Paul
Resigned: 31 May 1996

Secretary
GALE, Albert Edward
Resigned: 24 May 1994

Secretary
GRIFFITHS, Robert George
Resigned: 31 January 2005
Appointed Date: 01 May 2003

Secretary
PLANT, Paul Jeremy
Resigned: 29 September 2016
Appointed Date: 01 January 2005

Director
BRIAR, Michael Edward
Resigned: 30 June 2003
Appointed Date: 01 April 1998
77 years old

Director
BRYAN, Peter Neville
Resigned: 10 December 2008
Appointed Date: 01 January 2006
64 years old

Director
COLLIER, Allan Christopher
Resigned: 16 August 2013
Appointed Date: 17 December 2010
54 years old

Director
COOK, William Gary
Resigned: 01 December 2004
Appointed Date: 01 January 1997
68 years old

Director
DAFT, Paul Richard John
Resigned: 17 December 2010
Appointed Date: 01 January 2009
58 years old

Director
DANCE, Peter Alan
Resigned: 24 November 2005
77 years old

Director
GALE, Albert Edward
Resigned: 24 May 1994
124 years old

Director
GRIFFITHS, Jeremy Paul
Resigned: 09 March 2009
70 years old

Director
GRIFFITHS, Robert George
Resigned: 31 January 2005
Appointed Date: 01 May 2003
75 years old

Director
HAWKINS, Barry
Resigned: 31 July 2006
76 years old

Director
LOWE, Darren
Resigned: 25 November 2004
Appointed Date: 01 August 2001
56 years old

TOOMEY NISSAN LIMITED Events

12 Apr 2017
Full accounts made up to 31 December 2016
29 Sep 2016
Appointment of Mr Neil Duncan Rickwood as a secretary on 29 September 2016
29 Sep 2016
Termination of appointment of Paul Jeremy Plant as a secretary on 29 September 2016
24 May 2016
Annual return made up to 9 May 2016 with full list of shareholders
Statement of capital on 2016-05-24
  • GBP 100

29 Apr 2016
Full accounts made up to 31 December 2015
...
... and 95 more events
29 Sep 1987
Full accounts made up to 31 December 1986

29 Sep 1987
Return made up to 11/09/87; full list of members

03 Dec 1986
Registered office changed on 03/12/86 from: service house high road, laindon, basildon essex SS15 6NU

20 May 1986
Director resigned;new director appointed

24 Jul 1979
Incorporation

TOOMEY NISSAN LIMITED Charges

16 September 2005
Pledge over vehicles
Delivered: 4 October 2005
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Certain vehicle as described in the pledge document.
15 November 1993
Floating charge over used car stock
Delivered: 30 November 1993
Status: Outstanding
Persons entitled: General Motors Acceptance Corporation (U.K.) PLC
Description: Floating charge over all second hand or used vehicles…
23 December 1991
Legal charge
Delivered: 3 January 1992
Status: Outstanding
Persons entitled: General Motors Acceptance Corporation (UK) PLC
Description: All its right title and interest in all the rentals and…
13 April 1988
Collateral legal charge
Delivered: 3 May 1988
Status: Satisfied on 18 May 1994
Persons entitled: Bank of Credit & Commerce International Societe Anonyme Licensed Deposit Taker
Description: Service house west mayne basildon essex SS15 6RW.t/no ex…
4 June 1986
Charge
Delivered: 5 June 1986
Status: Outstanding
Persons entitled: General Motors Acceptance Corporation (UK) Limited
Description: All sums payable under the hiring agreements and the…