TOCCO (U.K.) LIMITED
BIRMINGHAM AJAX TOCCO INTERNATIONAL LIMITED EDDYCURRENT MACHINERY AGENTS LIMITED

Hellopages » West Midlands » Birmingham » B8 1BG

Company number 00857948
Status Active
Incorporation Date 1 September 1965
Company Type Private Limited Company
Address UNIT 2 DORSET ROAD, SALTLEY BUSINESS PARK SALTLEY, BIRMINGHAM, B8 1BG
Home Country United Kingdom
Nature of Business 25990 - Manufacture of other fabricated metal products n.e.c., 28990 - Manufacture of other special-purpose machinery n.e.c., 33120 - Repair of machinery
Phone, email, etc

Since the company registration one hundred and two events have happened. The last three records are Satisfaction of charge 2 in full; Satisfaction of charge 3 in full; Accounts for a dormant company made up to 31 December 2015. The most likely internet sites of TOCCO (U.K.) LIMITED are www.toccouk.co.uk, and www.tocco-u-k.co.uk. The predicted number of employees is 1 to 10. The company’s age is sixty years and one 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.Tocco U K Limited is a Private Limited Company. The company registration number is 00857948. Tocco U K Limited has been working since 01 September 1965. The present status of the company is Active. The registered address of Tocco U K Limited is Unit 2 Dorset Road Saltley Business Park Saltley Birmingham B8 1bg. . VILSAK, Robert David is a Secretary of the company. HYLAND, Philip Edward is a Director of the company. VILSAK, Robert David is a Director of the company. Secretary FROST, Winifred Pearl Miller has been resigned. Secretary LUCAS, Christine has been resigned. Secretary MCGREGOR, John Ramsey has been resigned. Director FROST, Walter Leonard Frank has been resigned. Director FROST, Winifred Pearl Miller has been resigned. Director HERB, Charles has been resigned. Director LIEDERBACH, Denis Jon has been resigned. Director SMITH, Peter Charles has been resigned. The company operates in "Manufacture of other fabricated metal products n.e.c.".


Current Directors

Secretary
VILSAK, Robert David
Appointed Date: 30 September 2005

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

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

Resigned Directors

Secretary
FROST, Winifred Pearl Miller
Resigned: 24 July 1996

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

Secretary
MCGREGOR, John Ramsey
Resigned: 10 February 1998
Appointed Date: 24 July 1996

Director
FROST, Walter Leonard Frank
Resigned: 24 July 1996
107 years old

Director
FROST, Winifred Pearl Miller
Resigned: 24 July 1996
102 years old

Director
HERB, Charles
Resigned: 01 June 2010
Appointed Date: 23 February 1998
76 years old

Director
LIEDERBACH, Denis Jon
Resigned: 23 June 2003
Appointed Date: 23 February 1998
87 years old

Director
SMITH, Peter Charles
Resigned: 31 May 2005
Appointed Date: 24 July 1996
73 years old

TOCCO (U.K.) LIMITED Events

21 Dec 2016
Satisfaction of charge 2 in full
21 Dec 2016
Satisfaction of charge 3 in full
23 Sep 2016
Accounts for a dormant company made up to 31 December 2015
21 Jul 2016
Annual return made up to 13 June 2016 with full list of shareholders
Statement of capital on 2016-07-21
  • GBP 1,000

13 Oct 2015
Accounts for a dormant company made up to 31 December 2014
...
... and 92 more events
12 Jul 1988
Return made up to 02/06/88; full list of members

23 Sep 1987
Accounts for a small company made up to 31 August 1986

23 Sep 1987
Return made up to 13/08/87; full list of members

11 Jul 1986
Accounts for a small company made up to 31 August 1985

11 Jul 1986
Return made up to 12/05/86; full list of members

TOCCO (U.K.) LIMITED Charges

16 September 1994
Legal charge
Delivered: 23 September 1994
Status: Satisfied on 30 January 2004
Persons entitled: Midland Bank PLC
Description: F/H property k/a 20 fortnum close (off mackadown lane)…
9 September 1994
Fixed and floating charge
Delivered: 10 September 1994
Status: Satisfied on 21 December 2016
Persons entitled: Midland Bank PLC
Description: Fixed and floating charges over the undertaking and all…
27 October 1992
Legal charge
Delivered: 31 October 1992
Status: Satisfied on 21 December 2016
Persons entitled: Audrey Sarah Margaret Squire Johnson
Description: F/H property k/a 9 fortnam close mackadown lane kitts green…
19 August 1966
Mortgage
Delivered: 31 August 1966
Status: Satisfied on 23 September 1992
Persons entitled: Midland Bank PLC
Description: 9, fortnum close, mackadown lane, birmingham 33 & all…