TORST HOLDINGS LIMITED
SANDY SILBURY 173 LIMITED

Hellopages » Bedfordshire » Central Bedfordshire » SG19 2EA

Company number 03515005
Status Active
Incorporation Date 20 February 1998
Company Type Private Limited Company
Address COCKAYNE HATLEY HALL, COCKAYNE HATLEY, SANDY, BEDFORDSHIRE, SG19 2EA
Home Country United Kingdom
Nature of Business 70100 - Activities of head offices
Phone, email, etc

Since the company registration sixty-seven events have happened. The last three records are Cancellation of shares. Statement of capital on 31 July 2016 GBP 452,757 ; Resolutions RES09 ‐ Resolution of authority to purchase a number of shares ; Purchase of own shares.. The most likely internet sites of TORST HOLDINGS LIMITED are www.torstholdings.co.uk, and www.torst-holdings.co.uk. The predicted number of employees is 80 to 90. The company’s age is twenty-seven years and eight months. The distance to to Ashwell & Morden Rail Station is 7.3 miles; to St Neots Rail Station is 7.8 miles; to Royston Rail Station is 8 miles; to Baldock Rail Station is 9.4 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Torst Holdings Limited is a Private Limited Company. The company registration number is 03515005. Torst Holdings Limited has been working since 20 February 1998. The present status of the company is Active. The registered address of Torst Holdings Limited is Cockayne Hatley Hall Cockayne Hatley Sandy Bedfordshire Sg19 2ea. The company`s financial liabilities are £1782.52k. It is £-49.59k against last year. And the total assets are £2494.62k, which is £-12.49k against last year. SMITH, Melanie Ann Mary is a Secretary of the company. GREER, Roy Leslie is a Director of the company. Secretary EVANS, Lynne has been resigned. Secretary SUTHERST, David Michael has been resigned. Director HAMBLETON, Jonathan Lee, Sol has been resigned. The company operates in "Activities of head offices".


torst holdings Key Finiance

LIABILITIES £1782.52k
-3%
CASH n/a
TOTAL ASSETS £2494.62k
-1%
All Financial Figures

Current Directors

Secretary
SMITH, Melanie Ann Mary
Appointed Date: 18 April 2006

Director
GREER, Roy Leslie
Appointed Date: 07 April 1998
69 years old

Resigned Directors

Secretary
EVANS, Lynne
Resigned: 24 April 1998
Appointed Date: 20 February 1998

Secretary
SUTHERST, David Michael
Resigned: 18 April 2006
Appointed Date: 24 April 1998

Director
HAMBLETON, Jonathan Lee, Sol
Resigned: 24 April 1998
Appointed Date: 20 February 1998
61 years old

Persons With Significant Control

Mr Roy Leslie Greer
Notified on: 6 April 2016
69 years old
Nature of control: Has significant influence or control

TORST HOLDINGS LIMITED Events

17 Mar 2017
Cancellation of shares. Statement of capital on 31 July 2016
  • GBP 452,757

17 Mar 2017
Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares

17 Mar 2017
Purchase of own shares.
07 Mar 2017
Confirmation statement made on 20 February 2017 with updates
19 Jul 2016
Total exemption small company accounts made up to 31 December 2015
...
... and 57 more events
13 May 1998
Director resigned
13 May 1998
New secretary appointed
13 May 1998
New director appointed
08 May 1998
Company name changed silbury 173 LIMITED\certificate issued on 11/05/98
20 Feb 1998
Incorporation