TORIN SIFAN LIMITED
CRAWLEY BROOMCO (3055) LIMITED

Hellopages » West Sussex » Crawley » RH10 9YX

Company number 04569050
Status Active
Incorporation Date 22 October 2002
Company Type Private Limited Company
Address C/O VOLUTION GROUP PLC, FLEMING WAY, CRAWLEY, WEST SUSSEX, ENGLAND, RH10 9YX
Home Country United Kingdom
Nature of Business 27900 - Manufacture of other electrical equipment
Phone, email, etc

Since the company registration one hundred and one events have happened. The last three records are Full accounts made up to 31 July 2016; Registered office address changed from Vent-Axia, Fleming Way Crawley West Sussex RH10 9YX to C/O Volution Group Plc Fleming Way Crawley West Sussex RH10 9YX on 12 January 2017; Confirmation statement made on 1 December 2016 with updates. The most likely internet sites of TORIN SIFAN LIMITED are www.torinsifan.co.uk, and www.torin-sifan.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-two years and twelve months. The distance to to Salfords (Surrey) Rail Station is 4.7 miles; to Balcombe Rail Station is 5.7 miles; to Littlehaven Rail Station is 6.9 miles; to Redhill Rail Station is 7.3 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Torin Sifan Limited is a Private Limited Company. The company registration number is 04569050. Torin Sifan Limited has been working since 22 October 2002. The present status of the company is Active. The registered address of Torin Sifan Limited is C O Volution Group Plc Fleming Way Crawley West Sussex England Rh10 9yx. . DEW, Ian is a Director of the company. GEORGE, Ronnie is a Director of the company. Secretary CLEWS, Simon Paul has been resigned. Secretary DIAMOND, Steven John has been resigned. Nominee Secretary DLA SECRETARIAL SERVICES LIMITED has been resigned. Director CLEWS, Simon Paul has been resigned. Director DAVIS, Rayhan Robin Roy has been resigned. Director DIAMOND, Steven John has been resigned. Nominee Director DLA NOMINEES LIMITED has been resigned. Director JAMIESON, Iain Alexander has been resigned. Director RUTTER, Lee Francis has been resigned. Director SARGEANT, Kevin has been resigned. Nominee Director DLA SECRETARIAL SERVICES LIMITED has been resigned. The company operates in "Manufacture of other electrical equipment".


Current Directors

Director
DEW, Ian
Appointed Date: 24 January 2014
66 years old

Director
GEORGE, Ronnie
Appointed Date: 03 February 2012
56 years old

Resigned Directors

Secretary
CLEWS, Simon Paul
Resigned: 05 July 2006
Appointed Date: 27 November 2002

Secretary
DIAMOND, Steven John
Resigned: 03 February 2012
Appointed Date: 05 July 2006

Nominee Secretary
DLA SECRETARIAL SERVICES LIMITED
Resigned: 27 November 2002
Appointed Date: 22 October 2002

Director
CLEWS, Simon Paul
Resigned: 05 July 2006
Appointed Date: 27 November 2002
62 years old

Director
DAVIS, Rayhan Robin Roy
Resigned: 19 September 2012
Appointed Date: 03 February 2012
46 years old

Director
DIAMOND, Steven John
Resigned: 03 February 2012
Appointed Date: 23 February 2007
59 years old

Nominee Director
DLA NOMINEES LIMITED
Resigned: 27 November 2002
Appointed Date: 22 October 2002

Director
JAMIESON, Iain Alexander
Resigned: 24 January 2014
Appointed Date: 19 September 2012
59 years old

Director
RUTTER, Lee Francis
Resigned: 03 February 2012
Appointed Date: 27 November 2002
62 years old

Director
SARGEANT, Kevin
Resigned: 03 February 2012
Appointed Date: 27 November 2002
68 years old

Nominee Director
DLA SECRETARIAL SERVICES LIMITED
Resigned: 27 November 2002
Appointed Date: 22 October 2002

Persons With Significant Control

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

TORIN SIFAN LIMITED Events

24 Jan 2017
Full accounts made up to 31 July 2016
12 Jan 2017
Registered office address changed from Vent-Axia, Fleming Way Crawley West Sussex RH10 9YX to C/O Volution Group Plc Fleming Way Crawley West Sussex RH10 9YX on 12 January 2017
05 Dec 2016
Confirmation statement made on 1 December 2016 with updates
03 Mar 2016
Full accounts made up to 31 July 2015
17 Dec 2015
Annual return made up to 1 December 2015 with full list of shareholders
Statement of capital on 2015-12-17
  • GBP 5

...
... and 91 more events
12 Dec 2002
Particulars of mortgage/charge
11 Dec 2002
Resolutions
  • RES13 ‐ Re agreements, deed,deb 03/12/02
This document is currently unavailable, a copy can be ordered from the Contact Centre. Telephone +44 (0)303 1234 500. There is a £3.00 charge per document.

11 Dec 2002
Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares

27 Nov 2002
Company name changed broomco (3055) LIMITED\certificate issued on 27/11/02
22 Oct 2002
Incorporation

TORIN SIFAN LIMITED Charges

12 December 2013
Charge code 0456 9050 0005
Delivered: 18 December 2013
Status: Satisfied on 25 February 2015
Persons entitled: Ge Corporate Finance Bank Sas London Branch as Security Trustee
Description: Notification of addition to or amendment of charge…
3 February 2012
Security accession deed
Delivered: 14 February 2012
Status: Satisfied on 25 February 2015
Persons entitled: Ge Corporate Finance Bank Sas London Branch as Security Trustee for Itself and the Other Secured Parties (The Security Agent)
Description: Fixed and floating charge over the undertaking and all…
27 July 2006
Debenture
Delivered: 14 August 2006
Status: Satisfied on 7 February 2012
Persons entitled: The Royal Bank of Scotland PLC as Trustee for the Secured Parties
Description: Fixed and floating charges over the undertaking and all…
17 December 2004
Debenture
Delivered: 23 December 2004
Status: Satisfied on 15 December 2006
Persons entitled: Lloyds Tsb Bank PLC
Description: Fixed and floating charges over the undertaking and all…
3 December 2002
Debenture
Delivered: 12 December 2002
Status: Satisfied on 5 May 2006
Persons entitled: Mizuho Corporate Bank, LTD.
Description: Fixed and floating charges over the undertaking and all…