TOOMEY PERSHOW LIMITED
BASILDON

Hellopages » Essex » Basildon » SS15 6RW

Company number 04099667
Status Active
Incorporation Date 31 October 2000
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 seventy-four 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 PERSHOW LIMITED are www.toomeypershow.co.uk, and www.toomey-pershow.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-four years and eleven 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 Pershow Limited is a Private Limited Company. The company registration number is 04099667. Toomey Pershow Limited has been working since 31 October 2000. The present status of the company is Active. The registered address of Toomey Pershow 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 GRIFFITHS, Robert George has been resigned. Secretary PLANT, Paul Jeremy has been resigned. Nominee Secretary TEMPLES (NOMINEES) LIMITED has been resigned. Director BRIAR, Michael Edward has been resigned. Director BULLIMORE, Stephen Roy has been resigned. Director COLLIER, Allan Christopher has been resigned. Director COOK, William Gary has been resigned. Director DANCE, Peter Alan has been resigned. Director DECELIS, Steven Joseph has been resigned. Director GRIFFITHS, Robert George has been resigned. Nominee Director TEMPLES (PROFESSIONAL SERVICES) LIMITED 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
Appointed Date: 31 October 2000
87 years old

Resigned Directors

Secretary
BRIAR, Michael Edward
Resigned: 30 June 2003
Appointed Date: 31 October 2000

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

Nominee Secretary
TEMPLES (NOMINEES) LIMITED
Resigned: 31 October 2000
Appointed Date: 31 October 2000

Director
BRIAR, Michael Edward
Resigned: 30 June 2003
Appointed Date: 31 October 2000
77 years old

Director
BULLIMORE, Stephen Roy
Resigned: 26 June 2007
Appointed Date: 09 May 2005
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: 12 July 2002
68 years old

Director
DANCE, Peter Alan
Resigned: 24 November 2005
Appointed Date: 31 October 2000
77 years old

Director
DECELIS, Steven Joseph
Resigned: 17 December 2010
Appointed Date: 31 December 2008
63 years old

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

Nominee Director
TEMPLES (PROFESSIONAL SERVICES) LIMITED
Resigned: 31 October 2000
Appointed Date: 31 October 2000

TOOMEY PERSHOW 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 150,000

29 Apr 2016
Full accounts made up to 31 December 2015
...
... and 64 more events
19 Nov 2001
Registered office changed on 19/11/01 from: 152-160 city road london EC1V 2NX
25 Sep 2001
First Gazette notice for compulsory strike-off
09 Nov 2000
Secretary resigned
09 Nov 2000
Director resigned
31 Oct 2000
Incorporation

TOOMEY PERSHOW LIMITED Charges

16 September 2005
Pledge over vehicles
Delivered: 4 October 2005
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Certain vehicles as described in the pledge document.
10 October 2003
Floating charge on used vehicles
Delivered: 17 October 2003
Status: Outstanding
Persons entitled: General Motors Acceptance Corporation (U.K.) PLC
Description: The company charges the used vehicles by way of floating…