TOG LIMITED
BRENTWOOD

Hellopages » Essex » Brentwood » CM15 9ST

Company number 02669983
Status Active
Incorporation Date 10 December 1991
Company Type Private Limited Company
Address MCCOLL'S HOUSE, ASHWELLS ROAD, BRENTWOOD, ESSEX, CM15 9ST
Home Country United Kingdom
Nature of Business 99999 - Dormant Company
Phone, email, etc

Since the company registration one hundred and ninety-two events have happened. The last three records are Confirmation statement made on 30 September 2016 with updates; Accounts for a dormant company made up to 29 November 2015; Termination of appointment of James Lancaster as a director on 13 July 2016. The most likely internet sites of TOG LIMITED are www.tog.co.uk, and www.tog.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-three years and ten months. The distance to to Shenfield Rail Station is 3 miles; to Gidea Park Rail Station is 5.3 miles; to Romford Rail Station is 6.3 miles; to Chadwell Heath Rail Station is 8.2 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Tog Limited is a Private Limited Company. The company registration number is 02669983. Tog Limited has been working since 10 December 1991. The present status of the company is Active. The registered address of Tog Limited is Mccoll S House Ashwells Road Brentwood Essex Cm15 9st. . MILLER, Simon Jonathan is a Secretary of the company. FULLER, Simon Jeremy Ian is a Director of the company. MILLER, Simon Jonathan is a Director of the company. Secretary BARNES, Christopher Howard has been resigned. Secretary HONEYBALL, Garry Philip has been resigned. Secretary READER, Colin Graham has been resigned. Secretary SYMMONS, Peter Samuel has been resigned. Secretary TEDDER, Kingsley John has been resigned. Secretary WHITEHEAD, Peter John has been resigned. Director AGUSS, Martyn James has been resigned. Director COHEN, David has been resigned. Director COX, Allister Russell has been resigned. Director DOXEY, John Lionel has been resigned. Director FRANKS, Louis Eric Arthur has been resigned. Director HONEYBALL, Garry Philip has been resigned. Director JACKSON, Brian has been resigned. Director LANCASTER, James has been resigned. Director LEAK, Robert has been resigned. Director MARRIETTE, Adrian Charles has been resigned. Director PETERSON, Michael Narramore has been resigned. Director PROVOST, Stephen Jeremy has been resigned. Director READER, Colin Graham has been resigned. Director REES, John Michael has been resigned. Director SPOKES, Andrew has been resigned. Director STEHRENBERGER, Peter Walter has been resigned. Director THOMPSON, Paul Hugh has been resigned. Director TINDALL, Terence William has been resigned. Director WHITEHEAD, Peter John has been resigned. Director WILKINSON, Stephen William has been resigned. The company operates in "Dormant Company".


Current Directors

Secretary
MILLER, Simon Jonathan
Appointed Date: 21 July 1999

Director
FULLER, Simon Jeremy Ian
Appointed Date: 13 July 2016
48 years old

Director
MILLER, Simon Jonathan
Appointed Date: 11 July 2002
62 years old

Resigned Directors

Secretary
BARNES, Christopher Howard
Resigned: 14 March 2003
Appointed Date: 28 November 1998

Secretary
HONEYBALL, Garry Philip
Resigned: 24 September 1993

Secretary
READER, Colin Graham
Resigned: 19 July 1996
Appointed Date: 09 March 1995

Secretary
SYMMONS, Peter Samuel
Resigned: 08 March 1995
Appointed Date: 24 September 1993

Secretary
TEDDER, Kingsley John
Resigned: 12 August 2015
Appointed Date: 17 November 2004

Secretary
WHITEHEAD, Peter John
Resigned: 28 November 1998
Appointed Date: 19 July 1996

Director
AGUSS, Martyn James
Resigned: 30 July 2014
Appointed Date: 27 October 2011
67 years old

Director
COHEN, David
Resigned: 13 August 1997
Appointed Date: 30 July 1997
63 years old

Director
COX, Allister Russell
Resigned: 15 October 2004
Appointed Date: 28 November 1998
63 years old

Director
DOXEY, John Lionel
Resigned: 28 November 1998
Appointed Date: 30 July 1997
75 years old

Director
FRANKS, Louis Eric Arthur
Resigned: 08 December 1994
80 years old

Director
HONEYBALL, Garry Philip
Resigned: 09 January 1995
74 years old

Director
JACKSON, Brian
Resigned: 28 November 1998
78 years old

Director
LANCASTER, James
Resigned: 13 July 2016
Appointed Date: 28 November 1998
77 years old

Director
LEAK, Robert
Resigned: 19 July 1996
73 years old

Director
MARRIETTE, Adrian Charles
Resigned: 28 November 1998
Appointed Date: 15 December 1994
81 years old

Director
PETERSON, Michael Narramore
Resigned: 27 January 1994
87 years old

Director
PROVOST, Stephen Jeremy
Resigned: 30 September 1994
73 years old

Director
READER, Colin Graham
Resigned: 19 July 1996
76 years old

Director
REES, John Michael
Resigned: 28 November 1998
Appointed Date: 30 July 1997
58 years old

Director
SPOKES, Andrew
Resigned: 28 November 1998
Appointed Date: 29 August 1997
60 years old

Director
STEHRENBERGER, Peter Walter
Resigned: 28 November 1998
Appointed Date: 16 March 1995
87 years old

Director
THOMPSON, Paul Hugh
Resigned: 28 November 1998
72 years old

Director
TINDALL, Terence William
Resigned: 23 November 1998
Appointed Date: 01 February 1994
76 years old

Director
WHITEHEAD, Peter John
Resigned: 28 November 1998
Appointed Date: 28 June 1994
68 years old

Director
WILKINSON, Stephen William
Resigned: 27 October 2011
Appointed Date: 17 November 2004
69 years old

Persons With Significant Control

Martin Mccoll Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

TOG LIMITED Events

06 Oct 2016
Confirmation statement made on 30 September 2016 with updates
22 Aug 2016
Accounts for a dormant company made up to 29 November 2015
08 Aug 2016
Termination of appointment of James Lancaster as a director on 13 July 2016
01 Aug 2016
Appointment of Simon Fuller as a director on 13 July 2016
23 Jul 2016
Registration of charge 026699830012, created on 13 July 2016
...
... and 182 more events
18 Mar 1992
Accounting reference date notified as 30/04

17 Mar 1992
Particulars of mortgage/charge

05 Mar 1992
Company name changed legibus 1682 LIMITED\certificate issued on 05/03/92
05 Mar 1992
Company name changed\certificate issued on 05/03/92
10 Dec 1991
Incorporation

TOG LIMITED Charges

13 July 2016
Charge code 0266 9983 0012
Delivered: 23 July 2016
Status: Outstanding
Persons entitled: U.S. Bank Trustees Limited as Security Agent
Description: Contains fixed charge…
13 July 2016
Charge code 0266 9983 0011
Delivered: 20 July 2016
Status: Outstanding
Persons entitled: U.S. Bank Trustees Limited (As Security Agent for the Secured Parties (Each as Defined in the Instrument))
Description: N/A…
15 March 2013
Group debenture
Delivered: 27 March 2013
Status: Satisfied on 20 November 2015
Persons entitled: Cavendish Security Trustee Limited (The Mezzanine Security Agent)
Description: Fixed and floating charge over the undertaking and all…
15 March 2013
Group debenture
Delivered: 22 March 2013
Status: Satisfied on 6 April 2016
Persons entitled: Lloyds Tsb Bank PLC (The "Security Agent")
Description: Fixed and floating charge over the undertaking and all…
14 March 2013
Share pledge
Delivered: 28 March 2013
Status: Satisfied on 6 April 2016
Persons entitled: Lloyds Tsb Bank PLC (The "Security Agent")
Description: The existing shares the additional shares and the related…
14 March 2013
Share pledge
Delivered: 27 March 2013
Status: Satisfied on 20 November 2015
Persons entitled: Cavendish Security Trustee Limited (The Mezzanine Security Agent)
Description: Schedule the company and the existing shares. Martin retail…
17 October 2005
Debenture accession deed
Delivered: 21 October 2005
Status: Satisfied on 21 March 2013
Persons entitled: The Governor and Company of the Bank of Scotland in Its Capacity as Security Trustee for Thesecurity Beneficiaries (The Security Trustee)
Description: Fixed and floating charges over the undertaking and all…
17 July 2002
Debenture
Delivered: 24 July 2002
Status: Satisfied on 20 October 2005
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Fixed and floating charges over the undertaking and all…
28 November 1998
Guarantee & debenture
Delivered: 8 December 1998
Status: Satisfied on 14 June 2002
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charges over the undertaking and all…
23 June 1997
Share charge
Delivered: 10 July 1997
Status: Satisfied on 3 December 1998
Persons entitled: Barclays Bank PLC as Trustee for the Beneficiaries (As Defined)
Description: 441,000 ordinary shares in the share capital ofd martin…
22 April 1994
Charge
Delivered: 3 May 1994
Status: Satisfied on 3 December 1998
Persons entitled: Barclays De Zoete Wedd Limitedacting as Agent on Behalf of the Senior Lenders, the Mtn Lenders and the Junior Lender
Description: All stocks, shares and other securities listed in schedule…
5 March 1992
Charge and debenture
Delivered: 17 March 1992
Status: Satisfied on 3 December 1998
Persons entitled: Barclays De Zoete Wedd Limited
Description: All stocks shares or other securities and the dividends…