TORNADO STORAGE SOLUTIONS LIMITED
HEMEL HEMPSTEAD CONSTRUCTOR (UK) LIMITED COFI UK LIMITED

Hellopages » Hertfordshire » Dacorum » HP2 7TE
Company number 04904772
Status Active
Incorporation Date 19 September 2003
Company Type Private Limited Company
Address UNIT 1 (FIRST FLOOR) GROVELANDS BUSINESS CENTRE,, BOUNDARY WAY, HEMEL HEMPSTEAD, HERTFORDSHIRE, HP2 7TE
Home Country United Kingdom
Nature of Business 82990 - Other business support service activities n.e.c.
Phone, email, etc

Since the company registration seventy-three events have happened. The last three records are Confirmation statement made on 19 September 2016 with updates; Satisfaction of charge 1 in full; Total exemption small company accounts made up to 31 December 2015. The most likely internet sites of TORNADO STORAGE SOLUTIONS LIMITED are www.tornadostoragesolutions.co.uk, and www.tornado-storage-solutions.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-two years and five months. Tornado Storage Solutions Limited is a Private Limited Company. The company registration number is 04904772. Tornado Storage Solutions Limited has been working since 19 September 2003. The present status of the company is Active. The registered address of Tornado Storage Solutions Limited is Unit 1 First Floor Grovelands Business Centre Boundary Way Hemel Hempstead Hertfordshire Hp2 7te. . ROLLINSON, Paul Edward is a Director of the company. SCOTT, David Alexander is a Director of the company. TYRELL, Peter Michael is a Director of the company. Secretary NORTHWAY BUSINESS SERVICES LIMITED has been resigned. Secretary TYRELL, Sandra has been resigned. Secretary H C SECRETARIAL LIMITED has been resigned. Nominee Secretary PEMEX SERVICES LIMITED has been resigned. Director AHLSKOG, John Birger Raoul has been resigned. Director JUVONEN, Jussi Antero has been resigned. Director KUOSMANEN, Soili Inkeri has been resigned. Director MARRIOTT, Lewis James has been resigned. Nominee Director AMERSHAM SERVICES LIMITED has been resigned. Nominee Director PEMEX SERVICES LIMITED has been resigned. The company operates in "Other business support service activities n.e.c.".


Current Directors

Director
ROLLINSON, Paul Edward
Appointed Date: 28 April 2008
63 years old

Director
SCOTT, David Alexander
Appointed Date: 31 January 2014
40 years old

Director
TYRELL, Peter Michael
Appointed Date: 31 December 2005
65 years old

Resigned Directors

Secretary
NORTHWAY BUSINESS SERVICES LIMITED
Resigned: 01 February 2006
Appointed Date: 23 September 2003

Secretary
TYRELL, Sandra
Resigned: 04 September 2014
Appointed Date: 12 September 2006

Secretary
H C SECRETARIAL LIMITED
Resigned: 12 September 2006
Appointed Date: 01 February 2006

Nominee Secretary
PEMEX SERVICES LIMITED
Resigned: 23 September 2003
Appointed Date: 19 September 2003

Director
AHLSKOG, John Birger Raoul
Resigned: 31 December 2005
Appointed Date: 23 September 2003
68 years old

Director
JUVONEN, Jussi Antero
Resigned: 31 December 2005
Appointed Date: 23 September 2003
58 years old

Director
KUOSMANEN, Soili Inkeri
Resigned: 31 December 2005
Appointed Date: 23 September 2003
62 years old

Director
MARRIOTT, Lewis James
Resigned: 07 March 2016
Appointed Date: 01 April 2004
59 years old

Nominee Director
AMERSHAM SERVICES LIMITED
Resigned: 23 September 2003
Appointed Date: 19 September 2003

Nominee Director
PEMEX SERVICES LIMITED
Resigned: 23 September 2003
Appointed Date: 19 September 2003

Persons With Significant Control

Mr Peter Michael Tyrell
Notified on: 6 April 2016
65 years old
Nature of control: Ownership of shares – 75% or more

TORNADO STORAGE SOLUTIONS LIMITED Events

03 Oct 2016
Confirmation statement made on 19 September 2016 with updates
19 Sep 2016
Satisfaction of charge 1 in full
05 Jul 2016
Total exemption small company accounts made up to 31 December 2015
30 Mar 2016
Termination of appointment of Lewis James Marriott as a director on 7 March 2016
02 Nov 2015
Annual return made up to 19 September 2015 with full list of shareholders
Statement of capital on 2015-11-02
  • GBP 2

...
... and 63 more events
23 Sep 2003
New secretary appointed
23 Sep 2003
Director resigned
23 Sep 2003
Secretary resigned
23 Sep 2003
Director resigned
19 Sep 2003
Incorporation

TORNADO STORAGE SOLUTIONS LIMITED Charges

20 May 2010
Rent deposit deed
Delivered: 26 May 2010
Status: Satisfied on 19 September 2016
Persons entitled: Glenmore (Hemel Hempstead) LLP
Description: The sum of £7,150 plus vat see image for full details.