TOD LIGHTWEIGHT STRUCTURES LTD
LONDON

Hellopages » City of London » City of London » EC2R 5AR

Company number 00960460
Status Active
Incorporation Date 19 August 1969
Company Type Private Limited Company
Address 4 COLEMAN STREET, 6TH FLOOR, LONDON, EC2R 5AR
Home Country United Kingdom
Nature of Business 22290 - Manufacture of other plastic products
Phone, email, etc

Since the company registration one hundred and one events have happened. The last three records are Confirmation statement made on 3 April 2017 with updates; Accounts for a dormant company made up to 31 December 2015; Annual return made up to 3 April 2016 with full list of shareholders Statement of capital on 2016-04-15 GBP 80,000 . The most likely internet sites of TOD LIGHTWEIGHT STRUCTURES LTD are www.todlightweightstructures.co.uk, and www.tod-lightweight-structures.co.uk. The predicted number of employees is 1 to 10. The company’s age is fifty-six years and two months. The distance to to Battersea Park Rail Station is 3.7 miles; to Brondesbury Park Rail Station is 5.4 miles; to Beckenham Hill Rail Station is 7.1 miles; to Bickley Rail Station is 9.9 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Tod Lightweight Structures Ltd is a Private Limited Company. The company registration number is 00960460. Tod Lightweight Structures Ltd has been working since 19 August 1969. The present status of the company is Active. The registered address of Tod Lightweight Structures Ltd is 4 Coleman Street 6th Floor London Ec2r 5ar. . VP SECRETARIAL LIMITED is a Secretary of the company. DOMBROWIK, Anthony is a Director of the company. LOUCH, Philip George is a Director of the company. NAGEL, Rick Ronald is a Director of the company. Secretary BELLWORTHY, Marlene has been resigned. Secretary BOWLEY, Shirley has been resigned. Director BELLWORTHY, Albert John has been resigned. Director BELLWORTHY, Marlene has been resigned. Director BOWLEY, Shirley has been resigned. Director FINCH, Simon Timothy has been resigned. Director LOUCH, Philip George has been resigned. The company operates in "Manufacture of other plastic products".


Current Directors

Secretary
VP SECRETARIAL LIMITED
Appointed Date: 10 July 2013

Director
DOMBROWIK, Anthony
Appointed Date: 07 October 2015
55 years old

Director
LOUCH, Philip George
Appointed Date: 07 October 2015
56 years old

Director
NAGEL, Rick Ronald
Appointed Date: 10 July 2013
53 years old

Resigned Directors

Secretary
BELLWORTHY, Marlene
Resigned: 10 October 1994

Secretary
BOWLEY, Shirley
Resigned: 10 July 2013
Appointed Date: 10 October 1994

Director
BELLWORTHY, Albert John
Resigned: 10 October 1994
95 years old

Director
BELLWORTHY, Marlene
Resigned: 10 October 1994
90 years old

Director
BOWLEY, Shirley
Resigned: 04 April 2011
Appointed Date: 10 October 1994
78 years old

Director
FINCH, Simon Timothy
Resigned: 31 December 2015
Appointed Date: 10 October 1994
68 years old

Director
LOUCH, Philip George
Resigned: 10 July 2013
Appointed Date: 01 August 2011
56 years old

Persons With Significant Control

W & J Tod Holdings Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

TOD LIGHTWEIGHT STRUCTURES LTD Events

12 Apr 2017
Confirmation statement made on 3 April 2017 with updates
05 Oct 2016
Accounts for a dormant company made up to 31 December 2015
15 Apr 2016
Annual return made up to 3 April 2016 with full list of shareholders
Statement of capital on 2016-04-15
  • GBP 80,000

31 Dec 2015
Termination of appointment of Simon Timothy Finch as a director on 31 December 2015
12 Nov 2015
Accounts for a dormant company made up to 31 December 2014
...
... and 91 more events
05 Jun 1987
Return made up to 06/05/87; full list of members
08 May 1986
Full accounts made up to 31 August 1985

08 May 1986
Return made up to 06/05/86; full list of members
09 Apr 1976
Memorandum and Articles of Association
19 Aug 1969
Certificate of incorporation

TOD LIGHTWEIGHT STRUCTURES LTD Charges

10 July 2013
Charge code 0096 0460 0005
Delivered: 16 July 2013
Status: Outstanding
Persons entitled: Unitech Finance Co. 1, Inc
Description: F/H land and buildings lying on the west side of wide…
10 July 2013
Charge code 0096 0460 0004
Delivered: 13 July 2013
Status: Outstanding
Persons entitled: Pnc Business Credit (A Trading Style of Pnc Financial Services UK LTD)
Description: Notification of addition to or amendment of charge…
10 October 1994
Mortgage debenture
Delivered: 13 October 1994
Status: Satisfied on 26 July 2012
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…
17 March 1980
Debenture
Delivered: 3 April 1980
Status: Satisfied on 6 April 1995
Persons entitled: Barclays Bank LTD
Description: Fixed & floating charge over the undertaking and all…
22 June 1977
Mortgage
Delivered: 12 July 1977
Status: Satisfied on 26 July 2012
Persons entitled: Council for Small Industries in Rural Areas
Description: Land & buildings at swan lane, sandhurst, berks.