TOUCAN TELEMARKETING LIMITED
CONGLETON

Hellopages » Cheshire » Cheshire East » CW12 1LB

Company number 04260178
Status Active
Incorporation Date 26 July 2001
Company Type Private Limited Company
Address UNIT 18 JOHN BRADSHAW COURT CONGLETON BUSINESS PARK, ALEXANDRIA WAY, CONGLETON, CHESHIRE, CW12 1LB
Home Country United Kingdom
Nature of Business 82200 - Activities of call centres
Phone, email, etc

Since the company registration sixty-one events have happened. The last three records are Confirmation statement made on 26 July 2016 with updates; Total exemption small company accounts made up to 31 December 2015; Annual return made up to 26 July 2015 with full list of shareholders Statement of capital on 2015-08-17 GBP 100 . The most likely internet sites of TOUCAN TELEMARKETING LIMITED are www.toucantelemarketing.co.uk, and www.toucan-telemarketing.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-four years and three months. The distance to to Goostrey Rail Station is 5.6 miles; to Kidsgrove Rail Station is 6 miles; to Chelford Rail Station is 7.2 miles; to Prestbury Rail Station is 9 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Toucan Telemarketing Limited is a Private Limited Company. The company registration number is 04260178. Toucan Telemarketing Limited has been working since 26 July 2001. The present status of the company is Active. The registered address of Toucan Telemarketing Limited is Unit 18 John Bradshaw Court Congleton Business Park Alexandria Way Congleton Cheshire Cw12 1lb. . BATES, Paula Marie is a Director of the company. Secretary ARMITAGE, Sandra has been resigned. Secretary BATES, Paula Marie has been resigned. Nominee Secretary BRITANNIA COMPANY FORMATIONS LIMITED has been resigned. Secretary EDGE, Carl Richard has been resigned. Secretary FURNESS, David John has been resigned. Secretary ROBINSON, Gavin David has been resigned. Nominee Director DEANSGATE COMPANY FORMATIONS LIMITED has been resigned. Director EDGE, Carl Richard has been resigned. Director FURNESS, David John has been resigned. Director FURNESS, David John has been resigned. The company operates in "Activities of call centres".


Current Directors

Director
BATES, Paula Marie
Appointed Date: 10 September 2001
57 years old

Resigned Directors

Secretary
ARMITAGE, Sandra
Resigned: 31 December 2010
Appointed Date: 01 November 2007

Secretary
BATES, Paula Marie
Resigned: 10 September 2001
Appointed Date: 10 September 2001

Nominee Secretary
BRITANNIA COMPANY FORMATIONS LIMITED
Resigned: 26 July 2001
Appointed Date: 26 July 2001

Secretary
EDGE, Carl Richard
Resigned: 12 September 2001
Appointed Date: 26 July 2001

Secretary
FURNESS, David John
Resigned: 27 May 2004
Appointed Date: 10 September 2001

Secretary
ROBINSON, Gavin David
Resigned: 01 November 2007
Appointed Date: 27 May 2004

Nominee Director
DEANSGATE COMPANY FORMATIONS LIMITED
Resigned: 26 July 2001
Appointed Date: 26 July 2001

Director
EDGE, Carl Richard
Resigned: 12 September 2001
Appointed Date: 26 July 2001
57 years old

Director
FURNESS, David John
Resigned: 27 May 2004
Appointed Date: 15 March 2002
60 years old

Director
FURNESS, David John
Resigned: 10 September 2001
Appointed Date: 26 July 2001
60 years old

Persons With Significant Control

Miss Paula Marie Bates
Notified on: 30 June 2016
57 years old
Nature of control: Ownership of shares – 75% or more

TOUCAN TELEMARKETING LIMITED Events

29 Jul 2016
Confirmation statement made on 26 July 2016 with updates
01 Jun 2016
Total exemption small company accounts made up to 31 December 2015
17 Aug 2015
Annual return made up to 26 July 2015 with full list of shareholders
Statement of capital on 2015-08-17
  • GBP 100

15 Jun 2015
Change of share class name or designation
15 Jun 2015
Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association

...
... and 51 more events
03 Aug 2001
Director resigned
03 Aug 2001
New secretary appointed;new director appointed
03 Aug 2001
New director appointed
03 Aug 2001
Registered office changed on 03/08/01 from: the britannia suite st james's buildings 79 oxford street manchester M1 6FR
26 Jul 2001
Incorporation