TONATIUH TRADING 2 LIMITED
LONDON

Hellopages » City of London » City of London » EC1N 2HT

Company number 07367391
Status Active
Incorporation Date 7 September 2010
Company Type Private Limited Company
Address 6TH FLOOR, 33 HOLBORN, LONDON, ENGLAND, EC1N 2HT
Home Country United Kingdom
Nature of Business 82990 - Other business support service activities n.e.c.
Phone, email, etc

Since the company registration eighty-one events have happened. The last three records are Director's details changed for Mr Robert James Skinner on 24 January 2017; Termination of appointment of Ocs Services Limited as a director on 6 October 2016; Appointment of Mr Robert James Skinner as a director on 6 October 2016. The most likely internet sites of TONATIUH TRADING 2 LIMITED are www.tonatiuhtrading2.co.uk, and www.tonatiuh-trading-2.co.uk. The predicted number of employees is 1 to 10. The company’s age is fifteen years and one months. The distance to to Battersea Park Rail Station is 3.3 miles; to Brondesbury Park Rail Station is 4.7 miles; to Barnes Bridge Rail Station is 7 miles; to Beckenham Hill Rail Station is 7.5 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Tonatiuh Trading 2 Limited is a Private Limited Company. The company registration number is 07367391. Tonatiuh Trading 2 Limited has been working since 07 September 2010. The present status of the company is Active. The registered address of Tonatiuh Trading 2 Limited is 6th Floor 33 Holborn London England Ec1n 2ht. . LUDLOW, Sharna is a Secretary of the company. FELLOWS, Edward is a Director of the company. SKINNER, Robert James is a Director of the company. Secretary BOARD, Nicola has been resigned. Secretary SPEVACK, Tracey Jane has been resigned. Secretary WARD, Karen has been resigned. Secretary WHITTEN, Celia Linda has been resigned. Director ARTHUR, Timothy has been resigned. Director HULATT, Christopher Robert has been resigned. Director HULATT, Christopher Robert has been resigned. Director JOHNSTON, Katrina Anne has been resigned. Director LATHAM, Paul Stephen has been resigned. Director LATHAM, Paul Stephen has been resigned. Director LEE, James Anthony has been resigned. Director SHEPPEE, Matthew has been resigned. Director OCS SERVICES LIMITED has been resigned. Director OCS SERVICES LIMITED has been resigned. The company operates in "Other business support service activities n.e.c.".


Current Directors

Secretary
LUDLOW, Sharna
Appointed Date: 16 May 2016

Director
FELLOWS, Edward
Appointed Date: 16 September 2015
47 years old

Director
SKINNER, Robert James
Appointed Date: 06 October 2016
43 years old

Resigned Directors

Secretary
BOARD, Nicola
Resigned: 01 May 2015
Appointed Date: 07 August 2013

Secretary
SPEVACK, Tracey Jane
Resigned: 07 August 2013
Appointed Date: 15 March 2012

Secretary
WARD, Karen
Resigned: 16 May 2016
Appointed Date: 01 May 2015

Secretary
WHITTEN, Celia Linda
Resigned: 15 March 2012
Appointed Date: 04 April 2011

Director
ARTHUR, Timothy
Resigned: 21 July 2015
Appointed Date: 13 May 2014
63 years old

Director
HULATT, Christopher Robert
Resigned: 07 September 2015
Appointed Date: 01 December 2011
49 years old

Director
HULATT, Christopher Robert
Resigned: 23 November 2010
Appointed Date: 07 September 2010
49 years old

Director
JOHNSTON, Katrina Anne
Resigned: 01 December 2011
Appointed Date: 04 April 2011
54 years old

Director
LATHAM, Paul Stephen
Resigned: 07 September 2015
Appointed Date: 01 December 2011
68 years old

Director
LATHAM, Paul Stephen
Resigned: 04 April 2011
Appointed Date: 23 November 2010
68 years old

Director
LEE, James Anthony
Resigned: 13 May 2014
Appointed Date: 04 April 2011
54 years old

Director
SHEPPEE, Matthew
Resigned: 16 September 2015
Appointed Date: 21 July 2015
43 years old

Director
OCS SERVICES LIMITED
Resigned: 06 October 2016
Appointed Date: 07 September 2015

Director
OCS SERVICES LIMITED
Resigned: 04 April 2011
Appointed Date: 07 September 2010

Persons With Significant Control

Tm Solar Trading Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

TONATIUH TRADING 2 LIMITED Events

24 Jan 2017
Director's details changed for Mr Robert James Skinner on 24 January 2017
07 Oct 2016
Termination of appointment of Ocs Services Limited as a director on 6 October 2016
07 Oct 2016
Appointment of Mr Robert James Skinner as a director on 6 October 2016
21 Sep 2016
Full accounts made up to 31 December 2015
13 Sep 2016
Confirmation statement made on 7 September 2016 with updates
...
... and 71 more events
12 Apr 2011
Change of share class name or designation
23 Nov 2010
Appointment of Paul Stephen Latham as a director
23 Nov 2010
Termination of appointment of Christopher Hulatt as a director
10 Sep 2010
Director's details changed for Mr Christopher Robert Hulatt on 10 September 2010
07 Sep 2010
Incorporation

TONATIUH TRADING 2 LIMITED Charges

1 October 2013
Charge code 0736 7391 0003
Delivered: 9 October 2013
Status: Satisfied on 11 September 2015
Persons entitled: Santander UK PLC
Description: Contains fixed charge.
1 October 2013
Charge code 0736 7391 0002
Delivered: 9 October 2013
Status: Satisfied on 11 September 2015
Persons entitled: Santander UK PLC
Description: Notification of addition to or amendment of charge…
29 June 2012
Debenture
Delivered: 13 July 2012
Status: Outstanding
Persons entitled: Fern Trading Limited
Description: Fixed and floating charge over the undertaking and all…