Company number 00650255
Status Active
Incorporation Date 23 February 1960
Company Type Private Limited Company
Address THE OLD TORPEDO FACTORY, ST LEONARD'S ROAD, LONDON, NW10 6ST
Home Country United Kingdom
Nature of Business 43999 - Other specialised construction activities n.e.c., 59112 - Video production activities, 62090 - Other information technology service activities, 77291 - Renting and leasing of media entertainment equipment
Phone, email, etc
Since the company registration ninety-nine events have happened. The last three records are Appointment of Mr Christopher Gledhill as a director on 31 March 2017; Appointment of Mr John Moore as a director on 31 March 2017; Termination of appointment of Michael Richard Ives as a director on 31 March 2017. The most likely internet sites of TORPEDO FACTORY LTD are www.torpedofactory.co.uk, and www.torpedo-factory.co.uk. The predicted number of employees is 1 to 10. The company’s age is sixty-five years and twelve 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 Ltd is a Private Limited Company.
The company registration number is 00650255. Torpedo Factory Ltd has been working since 23 February 1960.
The present status of the company is Active. The registered address of Torpedo Factory Ltd is The Old Torpedo Factory St Leonard S Road London Nw10 6st. . CLARK, Nicholas is a Secretary of the company. BRAMELD, Jason Ian Newman is a Director of the company. CLARK, Nicholas is a Director of the company. GLEDHILL, Christopher is a Director of the company. JENNER, Freddie William is a Director of the company. MCCULLAGH, Keith Graham, Dr is a Director of the company. MOORE, John is a Director of the company. PAPWORTH, John David is a Director of the company. Secretary ELLWOOD, Martin William Dundas has been resigned. Secretary JOHNSON, Richard Ernest has been resigned. Director ELLWOOD, Martin William Dundas has been resigned. Director GOWER, Mark Christopher has been resigned. Director HURLSTONE, Robin Alastair has been resigned. Director IVES, Michael Richard has been resigned. Director JOHNSON, Richard Ernest has been resigned. Director MAXWELL, Jim has been resigned. Director OSMAN, Anwar Raymond has been resigned. Director TALBOT, John Howard has been resigned. The company operates in "Other specialised construction activities n.e.c.".
Current Directors
Resigned Directors
Director
MAXWELL, Jim
Resigned: 31 August 2016
Appointed Date: 31 December 2014
53 years old
Persons With Significant Control
Torpedo Factory Group Ltd
Notified on: 12 August 2016
Nature of control: Ownership of shares – 75% or more
TORPEDO FACTORY LTD Events
11 Apr 2017
Appointment of Mr Christopher Gledhill as a director on 31 March 2017
11 Apr 2017
Appointment of Mr John Moore as a director on 31 March 2017
10 Apr 2017
Termination of appointment of Michael Richard Ives as a director on 31 March 2017
12 Oct 2016
Full accounts made up to 31 December 2015
06 Sep 2016
Confirmation statement made on 12 August 2016 with updates
...
... and 89 more events
04 Jan 1989
Return made up to 09/12/88; full list of members
11 Jan 1988
Return made up to 11/12/87; full list of members
10 Nov 1987
Full accounts made up to 31 December 1986
13 Nov 1986
Full accounts made up to 31 December 1985
13 Nov 1986
Return made up to 31/10/86; full list of members
20 June 2006
Legal charge
Delivered: 22 June 2006
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: 14 whites lane, sheffield t/no SYK289639. By way of fixed…
25 September 2002
Fixed and floating charge
Delivered: 27 September 2002
Status: Outstanding
Persons entitled: The Royal Bank of Scotland Commercial Services Limited
Description: Fixed and floating charges 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…
18 April 1985
Charge
Delivered: 1 May 1985
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: A specific charge over the benefit of all book debts and…
24 May 1974
Mortgage debenture
Delivered: 5 June 1974
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over the company's estate or…