TORPEDO FACTORY GROUP LIMITED
LONDON PHENOMENON GROUP PLC ONMEDICA GROUP PLC

Hellopages » Greater London » Ealing » NW10 6ST

Company number 03298917
Status Active
Incorporation Date 6 January 1997
Company Type Private Limited Company
Address THE OLD TORPEDO FACTORY, ST LEONARD'S ROAD, LONDON, NW10 6ST
Home Country United Kingdom
Nature of Business 70100 - Activities of head offices
Phone, email, etc

Since the company registration one hundred and seventeen events have happened. The last three records are Confirmation statement made on 21 December 2016 with updates; Group of companies' accounts made up to 31 December 2015; Termination of appointment of Anwar Raymond Osman as a director on 27 January 2016. The most likely internet sites of TORPEDO FACTORY GROUP LIMITED are www.torpedofactorygroup.co.uk, and www.torpedo-factory-group.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-eight years and nine months. The distance to to Brentford Rail Station is 3.5 miles; to Barnes Bridge Rail Station is 3.8 miles; to Battersea Park Rail Station is 5.8 miles; to Balham Rail Station is 7.4 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Torpedo Factory Group Limited is a Private Limited Company. The company registration number is 03298917. Torpedo Factory Group Limited has been working since 06 January 1997. The present status of the company is Active. The registered address of Torpedo Factory Group Limited is The Old Torpedo Factory St Leonard S Road London Nw10 6st. . JENNER, Freddie William is a Secretary of the company. CLARK, Nicholas is a Director of the company. JENNER, Freddie is a Director of the company. MCCULLAGH, Keith Graham, Dr is a Director of the company. PAPWORTH, John David is a Director of the company. Secretary CLARK, Nicholas has been resigned. Secretary CLARK, Nicholas has been resigned. Secretary FINN, Pamela Emille Howie has been resigned. Director GOWER, Mark Christopher has been resigned. Director MOORE, Timothy David has been resigned. Director OSMAN, Anwar Raymond has been resigned. The company operates in "Activities of head offices".


Current Directors

Secretary
JENNER, Freddie William
Appointed Date: 21 December 2010

Director
CLARK, Nicholas
Appointed Date: 06 January 1997
51 years old

Director
JENNER, Freddie
Appointed Date: 29 July 2014
41 years old

Director
MCCULLAGH, Keith Graham, Dr
Appointed Date: 29 October 1999
81 years old

Director
PAPWORTH, John David
Appointed Date: 19 February 2001
51 years old

Resigned Directors

Secretary
CLARK, Nicholas
Resigned: 21 December 2010
Appointed Date: 31 January 2002

Secretary
CLARK, Nicholas
Resigned: 04 January 2000
Appointed Date: 06 January 1997

Secretary
FINN, Pamela Emille Howie
Resigned: 31 January 2002
Appointed Date: 04 January 2000

Director
GOWER, Mark Christopher
Resigned: 01 July 2015
Appointed Date: 05 November 2004
50 years old

Director
MOORE, Timothy David
Resigned: 19 February 2001
Appointed Date: 06 January 1997
52 years old

Director
OSMAN, Anwar Raymond
Resigned: 27 January 2016
Appointed Date: 31 January 2011
48 years old

TORPEDO FACTORY GROUP LIMITED Events

04 Jan 2017
Confirmation statement made on 21 December 2016 with updates
12 Oct 2016
Group of companies' accounts made up to 31 December 2015
13 Apr 2016
Termination of appointment of Anwar Raymond Osman as a director on 27 January 2016
15 Jan 2016
Annual return made up to 21 December 2015 with full list of shareholders
Statement of capital on 2016-01-15
  • GBP 140,289

09 Oct 2015
Group of companies' accounts made up to 31 December 2014
...
... and 107 more events
27 May 1998
Full accounts made up to 31 December 1997
21 Apr 1998
Ad 10/04/98--------- £ si 900@1=900 £ ic 2/902
16 Jan 1998
Return made up to 31/12/97; full list of members
14 Jan 1998
Accounting reference date shortened from 31/01/98 to 31/12/97
06 Jan 1997
Incorporation

TORPEDO FACTORY GROUP LIMITED Charges

4 September 2015
Charge code 0329 8917 0004
Delivered: 15 September 2015
Status: Outstanding
Persons entitled: Tracy Jane Pilley Pinnerton Limited William George Pilley
Description: Unit B1 st leonards road london t/nos. AGL51417 AGL105584…
31 March 2008
Legal charge
Delivered: 1 April 2008
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: The torpedo factory unit B1 st leonard's road london t/nos…
5 March 2008
Debenture
Delivered: 7 March 2008
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charge over the undertaking and all…
19 June 2002
Fixed and floating charge
Delivered: 26 June 2002
Status: Satisfied on 7 January 2005
Persons entitled: Keith Graham Mccullagh
Description: A fixed charge on all freehold and leasehold property of…