Company number 00988618
Status Active
Incorporation Date 4 September 1970
Company Type Private Limited Company
Address 60 ALSTONE LANE, CHELTENHAM, GLOS, GL51 8HE
Home Country United Kingdom
Nature of Business 74990 - Non-trading company
Phone, email, etc
Since the company registration eighty-three events have happened. The last three records are Appointment of Mr Sean Peter Keeley as a director on 30 November 2016; Termination of appointment of Stuart Fellows as a director on 30 November 2016; Confirmation statement made on 15 December 2016 with updates. The most likely internet sites of TORQUE DYNAMICS LTD. are www.torquedynamics.co.uk, and www.torque-dynamics.co.uk. The predicted number of employees is 1 to 10. The company’s age is fifty-five years and six months. The distance to to Gloucester Rail Station is 6.6 miles; to Ashchurch for Tewkesbury Rail Station is 6.7 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Torque Dynamics Ltd is a Private Limited Company.
The company registration number is 00988618. Torque Dynamics Ltd has been working since 04 September 1970.
The present status of the company is Active. The registered address of Torque Dynamics Ltd is 60 Alstone Lane Cheltenham Glos Gl51 8he. . KEELEY, Sean Peter is a Director of the company. Secretary FELLOWS, John Martin has been resigned. Secretary ROBINSON, Geoffrey Edward has been resigned. Secretary GARDNER BROWN LIMITED has been resigned. Director FELLOWS, John Martin has been resigned. Director FELLOWS, Stuart has been resigned. Director ROBERTS, Glenda Christina has been resigned. Director ROBINSON, Geoffrey Edward has been resigned. Director WILKES, Alec Shepheard has been resigned. The company operates in "Non-trading company".
torque dynamics Key Finiance
LIABILITIES
n/a
CASH
n/a
TOTAL ASSETS
n/a
All Financial Figures
Current Directors
Resigned Directors
Secretary
GARDNER BROWN LIMITED
Resigned: 31 July 2016
Appointed Date: 16 June 2005
Director
FELLOWS, Stuart
Resigned: 30 November 2016
Appointed Date: 01 August 2010
74 years old
Persons With Significant Control
Torque Control Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more
TORQUE DYNAMICS LTD. Events
20 Jan 2017
Appointment of Mr Sean Peter Keeley as a director on 30 November 2016
20 Jan 2017
Termination of appointment of Stuart Fellows as a director on 30 November 2016
20 Jan 2017
Confirmation statement made on 15 December 2016 with updates
01 Aug 2016
Termination of appointment of Gardner Brown Limited as a secretary on 31 July 2016
27 Jan 2016
Annual return made up to 15 December 2015 with full list of shareholders
Statement of capital on 2016-01-27
...
... and 73 more events
13 May 1988
Return made up to 15/12/87; full list of members
04 Sep 1987
Declaration of satisfaction of mortgage/charge
25 Apr 1987
Full accounts made up to 31 July 1986
25 Apr 1987
Return made up to 15/12/86; full list of members
8 December 1983
Supplemental collateral charge.
Delivered: 8 December 1983
Status: Satisfied
on 12 January 1990
Persons entitled: Investors in Industry PLC
Description: Fixed charges upon the book debts and other debts due or…
23 February 1982
Collateral debenture
Delivered: 26 February 1982
Status: Satisfied
on 7 March 1990
Persons entitled: I.C.F.C. Limited
Description: Fixed & floating charge over the undertaking and all…
23 February 1982
Charge
Delivered: 26 February 1982
Status: Satisfied
on 24 October 1989
Persons entitled: Midland Bank PLC
Description: Fixed & floating charge over the undertaking and all…
23 February 1982
Debenture
Delivered: 24 February 1982
Status: Satisfied
Persons entitled: Linread LTD
Description: Fixed & floating charge on undertaking and all property and…