TOSEN PROPERTIES LIMITED
BIRMINGHAM

Hellopages » West Midlands » Birmingham » B3 1UG

Company number 02662109
Status Active - Proposal to Strike off
Incorporation Date 12 November 1991
Company Type Private Limited Company
Address COLIN MEAGER & CO LIMITED, REGENT COURT, 68 CAROLINE STREET, BIRMINGHAM, B3 1UG
Home Country United Kingdom
Nature of Business 41100 - Development of building projects
Phone, email, etc

Since the company registration eighty-three events have happened. The last three records are Compulsory strike-off action has been suspended; First Gazette notice for compulsory strike-off; Annual return made up to 12 November 2015 with full list of shareholders Statement of capital on 2016-01-18 GBP 200 . The most likely internet sites of TOSEN PROPERTIES LIMITED are www.tosenproperties.co.uk, and www.tosen-properties.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-three years and eleven months. The distance to to Birmingham New Street Rail Station is 0.7 miles; to Blake Street Rail Station is 8.6 miles; to Bloxwich Rail Station is 10.1 miles; to Bloxwich North Rail Station is 10.7 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Tosen Properties Limited is a Private Limited Company. The company registration number is 02662109. Tosen Properties Limited has been working since 12 November 1991. The present status of the company is Active - Proposal to Strike off. The registered address of Tosen Properties Limited is Colin Meager Co Limited Regent Court 68 Caroline Street Birmingham B3 1ug. . OAKLEY COMPANY SECRETARIAL SERVICES LIMITED is a Secretary of the company. FORD, Nigel William is a Director of the company. Secretary LEGGOTT, Mary Margaret has been resigned. Secretary PEUTHERER, Vanessa has been resigned. Director PEUTHERER, John Melcalfe has been resigned. Director PEUTHERER III, John Metcalfe has been resigned. The company operates in "Development of building projects".


Current Directors

Secretary
OAKLEY COMPANY SECRETARIAL SERVICES LIMITED
Appointed Date: 05 July 2015

Director
FORD, Nigel William
Appointed Date: 02 September 2010
63 years old

Resigned Directors

Secretary
LEGGOTT, Mary Margaret
Resigned: 01 April 2002

Secretary
PEUTHERER, Vanessa
Resigned: 18 February 2015
Appointed Date: 01 April 2002

Director
PEUTHERER, John Melcalfe
Resigned: 02 September 2010
89 years old

Director
PEUTHERER III, John Metcalfe
Resigned: 18 February 2015
Appointed Date: 23 March 2002
56 years old

TOSEN PROPERTIES LIMITED Events

15 Sep 2016
Compulsory strike-off action has been suspended
09 Aug 2016
First Gazette notice for compulsory strike-off
18 Jan 2016
Annual return made up to 12 November 2015 with full list of shareholders
Statement of capital on 2016-01-18
  • GBP 200

18 Jan 2016
Register inspection address has been changed from The Old School House Leckhampton Road Cheltenham Gloucestershire GL53 0AX United Kingdom to C/O Colin Meager & Co Limited 68 Caroline Street Birmingham B3 1UG
06 Jul 2015
Registered office address changed from C/O Colin Meager & Co Limited Regent Court Caroline Street Birmingham B3 1UG England to C/O Colin Meager & Co Limited Regent Court 68 Caroline Street Birmingham B3 1UG on 6 July 2015
...
... and 73 more events
27 Aug 1992
Director resigned;new director appointed

27 Aug 1992
Registered office changed on 27/08/92 from: 110 whitchurch road cardiff CF4 3LY

27 Aug 1992
Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association

27 Aug 1992
Accounting reference date notified as 31/08

12 Nov 1991
Incorporation