TORCRAIG LIMITED
BROMLEY FARROW CONSTRUCTION LIMITED YJL FACILITIES LIMITED CHARCO 497 LIMITED

Hellopages » Greater London » Bromley » BR2 0LJ
Company number 04175175
Status Active
Incorporation Date 8 March 2001
Company Type Private Limited Company
Address 28 OAKWAY, SHORTLANDS, BROMLEY, KENT, BR2 0LJ
Home Country United Kingdom
Nature of Business 70221 - Financial management
Phone, email, etc

Since the company registration fifty-four events have happened. The last three records are Confirmation statement made on 8 March 2017 with updates; Total exemption small company accounts made up to 30 September 2015; Annual return made up to 8 March 2016 with full list of shareholders Statement of capital on 2016-03-31 GBP 2 . The most likely internet sites of TORCRAIG LIMITED are www.torcraig.co.uk, and www.torcraig.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-four years and eleven months. Torcraig Limited is a Private Limited Company. The company registration number is 04175175. Torcraig Limited has been working since 08 March 2001. The present status of the company is Active. The registered address of Torcraig Limited is 28 Oakway Shortlands Bromley Kent Br2 0lj. . HALL, Peter Alastair is a Secretary of the company. HALL, Hazel Mary is a Director of the company. HALL, Peter Alastair is a Director of the company. Secretary BAYSHILL SECRETARIES LIMITED has been resigned. Secretary MONTPELLIER GROUP NOMINEES LIMITED has been resigned. Director BAYSHILL MANAGEMENT LIMITED has been resigned. Director FEAST, Roger has been resigned. Director MONTPELLIER GROUP NOMINEES LIMITED has been resigned. The company operates in "Financial management".


Current Directors

Secretary
HALL, Peter Alastair
Appointed Date: 19 March 2003

Director
HALL, Hazel Mary
Appointed Date: 19 March 2003
73 years old

Director
HALL, Peter Alastair
Appointed Date: 19 March 2003
70 years old

Resigned Directors

Secretary
BAYSHILL SECRETARIES LIMITED
Resigned: 16 May 2001
Appointed Date: 08 March 2001

Secretary
MONTPELLIER GROUP NOMINEES LIMITED
Resigned: 19 March 2003
Appointed Date: 18 April 2001

Director
BAYSHILL MANAGEMENT LIMITED
Resigned: 16 May 2001
Appointed Date: 08 March 2001

Director
FEAST, Roger
Resigned: 19 March 2003
Appointed Date: 18 April 2001
73 years old

Director
MONTPELLIER GROUP NOMINEES LIMITED
Resigned: 19 March 2003
Appointed Date: 18 April 2001

Persons With Significant Control

Mr Peter Alastair Hall Bsc Fca Mct
Notified on: 6 April 2016
70 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mrs Hazel Mary Hall
Notified on: 6 April 2016
73 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

TORCRAIG LIMITED Events

22 Mar 2017
Confirmation statement made on 8 March 2017 with updates
30 Jun 2016
Total exemption small company accounts made up to 30 September 2015
31 Mar 2016
Annual return made up to 8 March 2016 with full list of shareholders
Statement of capital on 2016-03-31
  • GBP 2

01 Jul 2015
Total exemption small company accounts made up to 30 September 2014
06 Apr 2015
Annual return made up to 8 March 2015 with full list of shareholders
Statement of capital on 2015-04-06
  • GBP 2

...
... and 44 more events
15 Mar 2001
Resolutions
  • (W)ELRES ‐ S386 dis app auds 12/03/01
This document is currently unavailable, a copy can be ordered from the Contact Centre. Telephone +44 (0)303 1234 500. There is a £3.00 charge per document.

15 Mar 2001
Resolutions
  • (W)ELRES ‐ S252 disp laying acc 12/03/01
This document is currently unavailable, a copy can be ordered from the Contact Centre. Telephone +44 (0)303 1234 500. There is a £3.00 charge per document.

15 Mar 2001
Resolutions
  • (W)ELRES ‐ S366A disp holding agm 12/03/01
This document is currently unavailable, a copy can be ordered from the Contact Centre. Telephone +44 (0)303 1234 500. There is a £3.00 charge per document.

15 Mar 2001
Resolutions
  • (W)ELRES ‐ S80A auth to allot sec 12/03/01

08 Mar 2001
Incorporation