TOMKINS INVESTMENTS LIMITED
LONDON

Hellopages » City of London » City of London » EC3A 6AP

Company number 00313862
Status Active
Incorporation Date 6 May 1936
Company Type Private Limited Company
Address 35 GREAT ST HELEN'S, LONDON, UNITED KINGDOM, EC3A 6AP
Home Country United Kingdom
Nature of Business 74990 - Non-trading company
Phone, email, etc

Since the company registration one hundred and sixty-five events have happened. The last three records are Appointment of Mr. Ross Christopher Nagle as a director on 8 February 2017; Appointment of Mr. Paul Nigel Kerfoot as a director on 8 February 2017; Director's details changed for Mr Daniel Christopher Vijselaar on 20 January 2017. The most likely internet sites of TOMKINS INVESTMENTS LIMITED are www.tomkinsinvestments.co.uk, and www.tomkins-investments.co.uk. The predicted number of employees is 1 to 10. The company’s age is eighty-nine years and six months. The distance to to Battersea Park Rail Station is 3.8 miles; to Brondesbury Park Rail Station is 5.8 miles; to Beckenham Hill Rail Station is 6.8 miles; to Bickley Rail Station is 9.6 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Tomkins Investments Limited is a Private Limited Company. The company registration number is 00313862. Tomkins Investments Limited has been working since 06 May 1936. The present status of the company is Active. The registered address of Tomkins Investments Limited is 35 Great St Helen S London United Kingdom Ec3a 6ap. . INTERTRUST (UK) LIMITED is a Secretary of the company. KALSBEEK, Maurice Alexander is a Director of the company. KERFOOT, Paul Nigel is a Director of the company. NAGLE, Ross Christopher is a Director of the company. VIJSELAAR, Daniel Christopher is a Director of the company. Secretary BURTON, Denise Patricia has been resigned. Secretary BURTON, Denise Patricia has been resigned. Secretary HOPSTER, Michael John has been resigned. Secretary LEWZEY, Elizabeth Honor has been resigned. Secretary STANDISH, Francis James has been resigned. Director BHATTACHARYA, Rasmani has been resigned. Director BIDEL, Coral Suzanne has been resigned. Director BURTON, Denise Patricia has been resigned. Director COGHLAN, John Bernard has been resigned. Director DUNCAN, Ian Alexander has been resigned. Director FLANAGAN, Paul Edward has been resigned. Director HOPSTER, Michael John has been resigned. Director JAFFE, Daniel Marc Richard has been resigned. Director KINNAIR, David Edwin Graham has been resigned. Director LEWZEY, Elizabeth Honor has been resigned. Director MARCHANT, Richard Norman has been resigned. Director PORTER, Norman Charles has been resigned. Director REEVE, Thomas C. has been resigned. Director WEBBER, Simon Milton has been resigned. Director WILKINSON, Nicolas Paul has been resigned. The company operates in "Non-trading company".


Current Directors

Secretary
INTERTRUST (UK) LIMITED
Appointed Date: 13 August 2014

Director
KALSBEEK, Maurice Alexander
Appointed Date: 01 July 2015
48 years old

Director
KERFOOT, Paul Nigel
Appointed Date: 08 February 2017
64 years old

Director
NAGLE, Ross Christopher
Appointed Date: 08 February 2017
58 years old

Director
VIJSELAAR, Daniel Christopher
Appointed Date: 23 October 2015
39 years old

Resigned Directors

Secretary
BURTON, Denise Patricia
Resigned: 01 January 2011
Appointed Date: 31 December 1997

Secretary
BURTON, Denise Patricia
Resigned: 23 December 1997

Secretary
HOPSTER, Michael John
Resigned: 15 December 2011
Appointed Date: 01 January 2011

Secretary
LEWZEY, Elizabeth Honor
Resigned: 13 August 2014
Appointed Date: 15 December 2011

Secretary
STANDISH, Francis James
Resigned: 31 December 1997
Appointed Date: 23 December 1997

Director
BHATTACHARYA, Rasmani
Resigned: 30 June 2015
Appointed Date: 06 February 2015
57 years old

Director
BIDEL, Coral Suzanne
Resigned: 23 October 2015
Appointed Date: 13 August 2014
42 years old

Director
BURTON, Denise Patricia
Resigned: 01 January 2011
Appointed Date: 14 January 1999
66 years old

Director
COGHLAN, John Bernard
Resigned: 06 April 1993
67 years old

Director
DUNCAN, Ian Alexander
Resigned: 12 July 1999
79 years old

Director
FLANAGAN, Paul Edward
Resigned: 08 April 2011
Appointed Date: 26 January 2001
62 years old

Director
HOPSTER, Michael John
Resigned: 15 December 2011
Appointed Date: 07 September 2001
51 years old

Director
JAFFE, Daniel Marc Richard
Resigned: 30 June 2015
Appointed Date: 13 August 2014
50 years old

Director
KINNAIR, David Edwin Graham
Resigned: 15 December 1998
Appointed Date: 27 October 1998
58 years old

Director
LEWZEY, Elizabeth Honor
Resigned: 30 September 2014
Appointed Date: 08 April 2011
69 years old

Director
MARCHANT, Richard Norman
Resigned: 31 July 2002
79 years old

Director
PORTER, Norman Charles
Resigned: 30 November 2007
Appointed Date: 01 August 2002
73 years old

Director
REEVE, Thomas C.
Resigned: 06 February 2015
Appointed Date: 01 July 2011
68 years old

Director
WEBBER, Simon Milton
Resigned: 20 August 1996
Appointed Date: 19 August 1996
62 years old

Director
WILKINSON, Nicolas Paul
Resigned: 31 December 2016
Appointed Date: 01 July 2011
65 years old

Persons With Significant Control

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

TOMKINS INVESTMENTS LIMITED Events

13 Feb 2017
Appointment of Mr. Ross Christopher Nagle as a director on 8 February 2017
13 Feb 2017
Appointment of Mr. Paul Nigel Kerfoot as a director on 8 February 2017
24 Jan 2017
Director's details changed for Mr Daniel Christopher Vijselaar on 20 January 2017
24 Jan 2017
Director's details changed for Mr Maurice Alexander Kalsbeek on 20 January 2017
24 Jan 2017
Secretary's details changed for Intertrust (Uk) Limited on 20 January 2017
...
... and 155 more events
14 Jul 1987
Return made up to 09/10/86; full list of members

25 Mar 1987
New director appointed

28 Feb 1986
Memorandum and Articles of Association
12 May 1969
Company name changed\certificate issued on 12/05/69
06 May 1936
Certificate of incorporation

TOMKINS INVESTMENTS LIMITED Charges

14 March 2011
A mexican law equity interest pledge agreement
Delivered: 29 March 2011
Status: Satisfied on 14 July 2014
Persons entitled: Citicorp Usa, Inc (The Collateral Agent)
Description: All rights and title in and to the collateral see image for…
14 March 2011
A mexican law stock pledge agreement
Delivered: 29 March 2011
Status: Satisfied on 14 July 2014
Persons entitled: Citicorp Usa, Inc (The Collateral Agent)
Description: All rights and title in and to the collateral see image for…
23 February 2011
Turkish law second degree security agreement
Delivered: 7 March 2011
Status: Satisfied on 14 July 2014
Persons entitled: Wilmington Trust Fsb (The Collateral Agent)
Description: All the shares and all related rights. Shares means 0.001%…
23 February 2011
Turkish law first degree security agreement
Delivered: 7 March 2011
Status: Satisfied on 14 July 2014
Persons entitled: Citicorp Usa, Inc (The Collateral Agent)
Description: All the shares and all related rights. Shares means 0.006%…
23 February 2011
Turkish law first degree security agreement
Delivered: 7 March 2011
Status: Satisfied on 14 July 2014
Persons entitled: Citicorp Usa, Inc (The Collateral Agent)
Description: All the shares and all related rights. Shares means 0.001%…
23 February 2011
Turkish law second degree security agreement
Delivered: 7 March 2011
Status: Satisfied on 14 July 2014
Persons entitled: Wilmington Trust Fsb (The Collateral Agent)
Description: All the shares and all related rights. Shares means 0.006%…
23 December 2010
A belgian first ranking share pledge agreement
Delivered: 5 January 2011
Status: Satisfied on 14 July 2014
Persons entitled: Citicorp Usa, Inc (The Collateral Agent)
Description: Existing shares being 1 share of gates power transmission…
23 December 2010
A belgian second ranking share pledge agreement
Delivered: 5 January 2011
Status: Satisfied on 14 July 2014
Persons entitled: Wilmington Trust Fsb (The Collateral Agent)
Description: Existing shares being 1 share of gates power transmission…
30 September 2010
A security agreement
Delivered: 15 October 2010
Status: Satisfied on 14 July 2014
Persons entitled: Wilmington Trust Fsb (The Collateral Agent)
Description: Fixed and floating charge all property and assets present…
30 September 2010
Security agreement
Delivered: 13 October 2010
Status: Satisfied on 14 July 2014
Persons entitled: Citicorp Usa, Inc. (The Collateral Agent)
Description: Fixed and floating charge over the undertaking and all…