TOOMEY RENNO (SOUTHEND) LIMITED
BASILDON ESSEX MARKETING SOLUTIONS LIMITED

Hellopages » Essex » Basildon » SS15 6RW
Company number 05097548
Status Active
Incorporation Date 7 April 2004
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 fifty-seven events have happened. The last three records are Full accounts made up to 31 December 2016; Confirmation statement made on 7 April 2017 with updates; Appointment of Mr Neil Duncan Rickwood as a secretary on 29 September 2016. The most likely internet sites of TOOMEY RENNO (SOUTHEND) LIMITED are www.toomeyrennosouthend.co.uk, and www.toomey-renno-southend.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-one 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 Renno Southend Limited is a Private Limited Company. The company registration number is 05097548. Toomey Renno Southend Limited has been working since 07 April 2004. The present status of the company is Active. The registered address of Toomey Renno Southend Limited is Service House West Mayne Basildon Essex Ss15 6rw. . RICKWOOD, Neil Duncan is a Secretary of the company. DECELIS, Steven Joseph is a Director of the company. HILLS, Kristian Joel 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 GRIFFITHS, Robert George has been resigned. Secretary PLANT, Paul Jeremy has been resigned. Nominee Secretary TEMPLES (NOMINEES) LTD has been resigned. Director DANCE, Peter Alan has been resigned. Director GRIFFITHS, Jeremy Paul has been resigned. Director GRIFFITHS, Robert George has been resigned. Director HAWKINS, Barry has been resigned. Director PEMBROKE, Lee has been resigned. Nominee Director TEMPLES (COMPANY SERVICES) LTD 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
DECELIS, Steven Joseph
Appointed Date: 17 December 2010
63 years old

Director
HILLS, Kristian Joel
Appointed Date: 29 January 2014
46 years old

Director
PLANT, Paul Jeremy
Appointed Date: 04 October 2006
67 years old

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

Director
TOOMEY, Michael John
Appointed Date: 13 April 2004
87 years old

Resigned Directors

Secretary
GRIFFITHS, Robert George
Resigned: 31 January 2005
Appointed Date: 13 April 2004

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

Nominee Secretary
TEMPLES (NOMINEES) LTD
Resigned: 13 April 2004
Appointed Date: 07 April 2004

Director
DANCE, Peter Alan
Resigned: 24 November 2005
Appointed Date: 13 April 2004
77 years old

Director
GRIFFITHS, Jeremy Paul
Resigned: 17 December 2010
Appointed Date: 11 April 2006
70 years old

Director
GRIFFITHS, Robert George
Resigned: 31 January 2005
Appointed Date: 13 April 2004
75 years old

Director
HAWKINS, Barry
Resigned: 31 July 2006
Appointed Date: 11 April 2006
76 years old

Director
PEMBROKE, Lee
Resigned: 30 June 2016
Appointed Date: 29 January 2014
52 years old

Nominee Director
TEMPLES (COMPANY SERVICES) LTD
Resigned: 13 April 2004
Appointed Date: 07 April 2004

Persons With Significant Control

Laindon Holdings Ltd
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

TOOMEY RENNO (SOUTHEND) LIMITED Events

18 Apr 2017
Full accounts made up to 31 December 2016
12 Apr 2017
Confirmation statement made on 7 April 2017 with updates
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
01 Jul 2016
Termination of appointment of Lee Pembroke as a director on 30 June 2016
...
... and 47 more events
28 Apr 2004
Accounting reference date shortened from 30/04/05 to 31/12/04
28 Apr 2004
Registered office changed on 28/04/04 from: 152-160 city road london EC1V 2NX
23 Apr 2004
Director resigned
23 Apr 2004
Secretary resigned
07 Apr 2004
Incorporation

TOOMEY RENNO (SOUTHEND) LIMITED Charges

12 June 2006
Floating charge on vehicles
Delivered: 13 June 2006
Status: Outstanding
Persons entitled: General Motors Acceptance Corporation (UK) PLC
Description: By way of floating charge all gmac vehicles as described in…