TOOMEY WESTLEASE LTD
BASILDON ALLEGIS INVESTMENTS LTD

Hellopages » Essex » Basildon » SS15 6RW

Company number 04450874
Status Active
Incorporation Date 29 May 2002
Company Type Private Limited Company
Address SERVICE HOUSE, WEST MAYNE, BASILDON, ESSEX, SS15 6RW
Home Country United Kingdom
Nature of Business 77110 - Renting and leasing of cars and light motor vehicles
Phone, email, etc

Since the company registration seventy-one events have happened. The last three records are Accounts for a dormant company 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 WESTLEASE LTD are www.toomeywestlease.co.uk, and www.toomey-westlease.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-three years and four 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 Westlease Ltd is a Private Limited Company. The company registration number is 04450874. Toomey Westlease Ltd has been working since 29 May 2002. The present status of the company is Active. The registered address of Toomey Westlease Ltd is Service House West Mayne Basildon Essex Ss15 6rw. . RICKWOOD, Neil Duncan is a Secretary 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. WROE, Martin Howsley 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 DANCE, Peter Alan has been resigned. Director GRIFFITHS, Robert George has been resigned. Nominee Director TEMPLES (PROFESSIONAL SERVICES) LIMITED has been resigned. The company operates in "Renting and leasing of cars and light motor vehicles".


Current Directors

Secretary
RICKWOOD, Neil Duncan
Appointed Date: 29 September 2016

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: 23 September 2002
87 years old

Director
WROE, Martin Howsley
Appointed Date: 01 January 2010
62 years old

Resigned Directors

Secretary
BRIAR, Michael Edward
Resigned: 30 June 2003
Appointed Date: 23 September 2002

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: 23 September 2002
Appointed Date: 29 May 2002

Director
BRIAR, Michael Edward
Resigned: 30 June 2003
Appointed Date: 23 September 2002
77 years old

Director
DANCE, Peter Alan
Resigned: 24 November 2005
Appointed Date: 23 September 2002
77 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: 23 September 2002
Appointed Date: 29 May 2002

TOOMEY WESTLEASE LTD Events

12 Apr 2017
Accounts for a dormant company 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
17 May 2016
Annual return made up to 9 May 2016 with full list of shareholders
Statement of capital on 2016-05-17
  • GBP 100

19 Apr 2016
Accounts for a dormant company made up to 31 December 2015
...
... and 61 more events
07 Nov 2002
New director appointed
05 Nov 2002
Ad 23/09/02--------- £ si 99@1=99 £ ic 1/100
03 Oct 2002
Secretary resigned
03 Oct 2002
Director resigned
29 May 2002
Incorporation

TOOMEY WESTLEASE LTD Charges

5 January 2012
Certificate of assignment
Delivered: 6 January 2012
Status: Outstanding
Persons entitled: Close Leasing Limited
Description: 128449 EY59YGC vauxhall insignia 2.0. 127929 GF61 dwl audi…
29 December 2011
Certificate of assignment
Delivered: 30 December 2011
Status: Outstanding
Persons entitled: Lhe Finance Limited
Description: Contract nos: 128198/1AGS5032/.
8 November 2011
Certificate of assignment
Delivered: 9 November 2011
Status: Outstanding
Persons entitled: Lhe Finance Limited
Description: Contract numbers: 127928/11121/, 128230/1ATL5035/.
8 September 2011
Master assignment (the assignment)
Delivered: 20 September 2011
Status: Outstanding
Persons entitled: Close Leasing Limited
Description: All rights including equitable rights benefit and title to…
27 July 2011
Certificate of assignment
Delivered: 29 July 2011
Status: Outstanding
Persons entitled: Lhe Finance Limited
Description: Contract no's: 127548/1LIL5026/, 127948/11117.
7 July 2011
Certificate of assignment
Delivered: 8 July 2011
Status: Outstanding
Persons entitled: Lhe Finance Limited
Description: Contract numbers:. 127420/11005/. 127880/11092/…
28 June 2011
Certificate of assignment
Delivered: 29 June 2011
Status: Outstanding
Persons entitled: Lhe Finance Limited
Description: 127184/SMM5033, 127182/1SMM5033.
13 June 2011
Certificate of assignment pursuant to a master assignment dated 20.05.11
Delivered: 15 June 2011
Status: Outstanding
Persons entitled: Santander Asset Finance PLC
Description: Assignment by way of security of all monies due and to…
13 June 2011
Certificate of assignment
Delivered: 15 June 2011
Status: Outstanding
Persons entitled: Santander Asset Finance PLC
Description: All monies due and to become due under the sub-hire…
20 May 2011
Master assignment
Delivered: 26 May 2011
Status: Outstanding
Persons entitled: Santander Asset Finance PLC
Description: All monies due and to become due to the company under the…
12 May 2011
Certificate of assignment
Delivered: 14 May 2011
Status: Outstanding
Persons entitled: Lhe Finance Limited
Description: Contract no: 127196/1ASS0009.
30 March 2011
Certificate of assignment
Delivered: 31 March 2011
Status: Outstanding
Persons entitled: Lhe Finance Limited
Description: Contract numbers: 127191/1AGS0020, 127194/1AGS0020…
18 March 2011
Certificate of assignment
Delivered: 19 March 2011
Status: Outstanding
Persons entitled: Lhe Finance Limited
Description: Contract numbers 127146/11031/.
20 January 2011
Certificate of assignments
Delivered: 25 January 2011
Status: Outstanding
Persons entitled: Lhe Finance Limited
Description: Contract numbers: 126852/1AGS0020/ 126603/1AGS0020/…
3 November 2010
Certificate of assignment
Delivered: 16 November 2010
Status: Outstanding
Persons entitled: Lhe Finance Limited
Description: Contract nos. 126684/1AGS0020 126416/ 1DIGN/…
18 August 2005
Floating charge over sub hire agreements
Delivered: 19 August 2005
Status: Outstanding
Persons entitled: United Dominions Trust Limited
Description: All sub hiring agreements relating to goods under hire…
21 March 2005
Master assignment
Delivered: 23 March 2005
Status: Outstanding
Persons entitled: Capital Bank PLC
Description: Floating charge the whole of the property including…