TOURE INTERNATIONAL LIMITED
KIDLINGTON

Hellopages » Oxfordshire » Cherwell » OX5 1SH

Company number 03039066
Status Active
Incorporation Date 29 March 1995
Company Type Private Limited Company
Address 2 BEGBROKE MANOR, SPRING HILL ROAD BEGBROKE, KIDLINGTON, OXFORDSHIRE, OX5 1SH
Home Country United Kingdom
Nature of Business 80100 - Private security activities
Phone, email, etc

Since the company registration seventy-two events have happened. The last three records are Confirmation statement made on 18 March 2017 with updates; Total exemption small company accounts made up to 31 May 2016; Annual return made up to 18 March 2016 with full list of shareholders Statement of capital on 2016-03-23 GBP 1,000 . The most likely internet sites of TOURE INTERNATIONAL LIMITED are www.toureinternational.co.uk, and www.toure-international.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty years and seven months. Toure International Limited is a Private Limited Company. The company registration number is 03039066. Toure International Limited has been working since 29 March 1995. The present status of the company is Active. The registered address of Toure International Limited is 2 Begbroke Manor Spring Hill Road Begbroke Kidlington Oxfordshire Ox5 1sh. . HOLLAND, Elizabeth Anne is a Secretary of the company. HOLLAND, Christopher John is a Director of the company. HOLLAND, Elizabeth Anne is a Director of the company. Nominee Secretary WATERLOW SECRETARIES LIMITED has been resigned. Nominee Director WATERLOW NOMINEES LIMITED has been resigned. The company operates in "Private security activities".


Current Directors

Secretary
HOLLAND, Elizabeth Anne
Appointed Date: 29 March 1995

Director
HOLLAND, Christopher John
Appointed Date: 29 March 1995
71 years old

Director
HOLLAND, Elizabeth Anne
Appointed Date: 01 September 1995
64 years old

Resigned Directors

Nominee Secretary
WATERLOW SECRETARIES LIMITED
Resigned: 29 March 1995
Appointed Date: 29 March 1995

Nominee Director
WATERLOW NOMINEES LIMITED
Resigned: 29 March 1995
Appointed Date: 29 March 1995

Persons With Significant Control

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

TOURE INTERNATIONAL LIMITED Events

30 Mar 2017
Confirmation statement made on 18 March 2017 with updates
28 Feb 2017
Total exemption small company accounts made up to 31 May 2016
23 Mar 2016
Annual return made up to 18 March 2016 with full list of shareholders
Statement of capital on 2016-03-23
  • GBP 1,000

04 Mar 2016
Accounts for a small company made up to 31 May 2015
13 Apr 2015
Annual return made up to 18 March 2015 with full list of shareholders
Statement of capital on 2015-04-13
  • GBP 1,000

...
... and 62 more events
10 Nov 1995
Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital

20 Sep 1995
New director appointed
07 Jun 1995
Accounting reference date notified as 30/06
04 Apr 1995
Secretary resigned;new secretary appointed;director resigned;new director appointed
29 Mar 1995
Incorporation

TOURE INTERNATIONAL LIMITED Charges

13 February 2009
Aircraft mortgage
Delivered: 18 February 2009
Status: Outstanding
Persons entitled: Lombard North Central PLC
Description: Mcdonnell douglas MD500E reg mark: g-duty s/no: 591E…
11 April 2001
Legal mortgage
Delivered: 2 May 2001
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Freehold k/a lower woods farmhouse beckley oxfordshire t/n…
16 April 1999
Legal mortgage
Delivered: 7 May 1999
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: L/H 10 markham court buckingham buckinghamshire…
29 October 1997
Legal mortgage
Delivered: 5 November 1997
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: F/H property k/a unit 8 weston business park…
29 October 1997
Legal mortgage
Delivered: 5 November 1997
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: F/H property k/a unit 6 weston business park…