TOOMEY RENNO LIMITED
BASILDON TOOMEY RENAULT LIMITED

Hellopages » Essex » Basildon » SS15 6RW

Company number 01591111
Status Active
Incorporation Date 14 October 1981
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 three 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 RENNO LIMITED are www.toomeyrenno.co.uk, and www.toomey-renno.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-three years and twelve 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 Renno Limited is a Private Limited Company. The company registration number is 01591111. Toomey Renno Limited has been working since 14 October 1981. The present status of the company is Active. The registered address of Toomey Renno 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 COLLIER, Allan Christopher has been resigned. Director DANCE, Peter Alan has been resigned. Director DECELIS, Steven Joseph has been resigned. Director GRIFFITHS, Jeremy Paul has been resigned. Director GRIFFITHS, Robert George has been resigned. Director LOGUE, Donald has been resigned. Director LOGUE, Donald 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
Appointed Date: 24 May 1994

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

Director
DANCE, Peter Alan
Resigned: 24 November 2005
Appointed Date: 01 December 2003
77 years old

Director
DECELIS, Steven Joseph
Resigned: 17 December 2010
Appointed Date: 01 August 2001
63 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
LOGUE, Donald
Resigned: 29 August 2013
Appointed Date: 01 February 2012
66 years old

Director
LOGUE, Donald
Resigned: 09 March 2009
Appointed Date: 03 April 2006
66 years old

TOOMEY RENNO 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 2,000

29 Apr 2016
Full accounts made up to 31 December 2015
...
... and 93 more events
06 Oct 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 essex SS15 6NU

20 May 1986
Full accounts made up to 31 December 1985

20 May 1986
Return made up to 04/04/86; full list of members

14 Oct 1981
Incorporation

TOOMEY RENNO 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…
13 April 1988
Collateral legal charge
Delivered: 3 May 1988
Status: Satisfied on 18 May 1994
Persons entitled: Bank of Credit & Commerce International S.A
Description: Service house, west mayne basildon essex title no ex 309066…