AJAX TOCCO INTERNATIONAL LIMITED
SALTLEY TOCCO (U.K.) LIMITED

Hellopages » West Midlands » Birmingham » B8 1BG

Company number 02676033
Status Active
Incorporation Date 9 January 1992
Company Type Private Limited Company
Address UNIT 2 DORSET ROAD, SALTLEY BUSINESS PARK, SALTLEY, BIRMINGHAM, B8 1BG
Home Country United Kingdom
Nature of Business 28990 - Manufacture of other special-purpose machinery n.e.c.
Phone, email, etc

Since the company registration ninety-nine events have happened. The last three records are Confirmation statement made on 9 January 2017 with updates; Full accounts made up to 31 December 2015; Annual return made up to 9 January 2016 with full list of shareholders Statement of capital on 2016-02-23 GBP 2,653,930 . The most likely internet sites of AJAX TOCCO INTERNATIONAL LIMITED are www.ajaxtoccointernational.co.uk, and www.ajax-tocco-international.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-three years and nine months. The distance to to Birmingham Snow Hill Rail Station is 1.9 miles; to Birmingham New Street Rail Station is 2 miles; to Butlers Lane Rail Station is 6.8 miles; to Blake Street Rail Station is 7.6 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Ajax Tocco International Limited is a Private Limited Company. The company registration number is 02676033. Ajax Tocco International Limited has been working since 09 January 1992. The present status of the company is Active. The registered address of Ajax Tocco International Limited is Unit 2 Dorset Road Saltley Business Park Saltley Birmingham B8 1bg. . VILSACK, Robert David is a Secretary of the company. FOGARTY, Patrick William is a Director of the company. HYLAND, Philip Edward is a Director of the company. ILLENCIK, Thomas M is a Director of the company. VILSACK, Robert David is a Director of the company. Secretary HERB, Charles Faulkner has been resigned. Secretary LUCAS, Christine has been resigned. Secretary REID, John Denoon has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director COZEAN, Ronald James has been resigned. Director ELLIOTT, Richard Paul has been resigned. Director EMERICK, William Scott has been resigned. Director HAMMOND, Michael Richard has been resigned. Director HERB, Charles has been resigned. Director LIEDERBACH, Denis Jon has been resigned. Director RUTHERFORD, Jeffrey Lee has been resigned. Director SMITH, Peter Charles has been resigned. Director WHITE, Steven has been resigned. The company operates in "Manufacture of other special-purpose machinery n.e.c.".


Current Directors

Secretary
VILSACK, Robert David
Appointed Date: 30 September 2005

Director
FOGARTY, Patrick William
Appointed Date: 04 June 2015
64 years old

Director
HYLAND, Philip Edward
Appointed Date: 01 June 2005
61 years old

Director
ILLENCIK, Thomas M
Appointed Date: 02 February 2010
63 years old

Director
VILSACK, Robert David
Appointed Date: 30 September 2005
64 years old

Resigned Directors

Secretary
HERB, Charles Faulkner
Resigned: 10 February 1998
Appointed Date: 01 February 1994

Secretary
LUCAS, Christine
Resigned: 30 September 2005
Appointed Date: 10 February 1998

Secretary
REID, John Denoon
Resigned: 01 February 1994
Appointed Date: 06 January 1992

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 09 January 1992
Appointed Date: 06 January 1992

Director
COZEAN, Ronald James
Resigned: 31 December 2004
Appointed Date: 28 April 2003
62 years old

Director
ELLIOTT, Richard Paul
Resigned: 01 July 2008
Appointed Date: 28 September 2006
68 years old

Director
EMERICK, William Scott
Resigned: 04 June 2015
Appointed Date: 02 July 2012
61 years old

Director
HAMMOND, Michael Richard
Resigned: 01 January 1998
Appointed Date: 06 January 1992
82 years old

Director
HERB, Charles
Resigned: 20 September 2006
Appointed Date: 06 January 1992
76 years old

Director
LIEDERBACH, Denis Jon
Resigned: 31 October 2002
Appointed Date: 06 January 1992
87 years old

Director
RUTHERFORD, Jeffrey Lee
Resigned: 03 April 2012
Appointed Date: 01 July 2008
64 years old

Director
SMITH, Peter Charles
Resigned: 31 May 2005
Appointed Date: 12 July 1996
73 years old

Director
WHITE, Steven
Resigned: 31 January 2010
Appointed Date: 28 April 2003
68 years old

Persons With Significant Control

Park-Ohio Holdings Corp.
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

AJAX TOCCO INTERNATIONAL LIMITED Events

18 Jan 2017
Confirmation statement made on 9 January 2017 with updates
04 Oct 2016
Full accounts made up to 31 December 2015
23 Feb 2016
Annual return made up to 9 January 2016 with full list of shareholders
Statement of capital on 2016-02-23
  • GBP 2,653,930

13 Oct 2015
Full accounts made up to 31 December 2014
09 Jul 2015
Appointment of Mr Patrick Fogarty as a director on 4 June 2015
...
... and 89 more events
21 Feb 1994
Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors

21 Feb 1994
Return made up to 09/01/94; no change of members

11 Mar 1993
Return made up to 09/01/93; full list of members

14 Jan 1992
Secretary resigned

09 Jan 1992
Incorporation

AJAX TOCCO INTERNATIONAL LIMITED Charges

10 March 2015
Charge code 0267 6033 0004
Delivered: 11 March 2015
Status: Outstanding
Persons entitled: J.P. Morgan Europe Limited
Description: Ajax tocco international limited charges by way of fixed…
5 November 2003
Guarantee & debenture
Delivered: 19 November 2003
Status: Satisfied on 6 November 2014
Persons entitled: Bank One, Na as Security Agent for Itself and Each of the Lenders
Description: Fixed and floating charges over the undertaking and all…
1 October 2003
Rent deposit deed
Delivered: 8 October 2003
Status: Outstanding
Persons entitled: Britel Fund Trustees Limited
Description: The property being unit 2 dorset road saltley trading…
5 July 1999
Debenture
Delivered: 8 July 1999
Status: Satisfied on 6 November 2014
Persons entitled: Midland Bank PLC
Description: Fixed and floating charges over the undertaking and all…