TOMPSETT HOLDINGS LIMITED
ELY TAYVIN 292 LIMITED

Hellopages » Cambridgeshire » East Cambridgeshire » CB7 5RF

Company number 04501316
Status Active
Incorporation Date 1 August 2002
Company Type Private Limited Company
Address WHITEHALL FARM, TEMPLE ROAD, ISLEHAM, ELY, CAMBRIDGESHIRE, CB7 5RF
Home Country United Kingdom
Nature of Business 01610 - Support activities for crop production
Phone, email, etc

Since the company registration forty-four events have happened. The last three records are Group of companies' accounts made up to 31 May 2016; Confirmation statement made on 1 August 2016 with updates; Group of companies' accounts made up to 31 May 2015. The most likely internet sites of TOMPSETT HOLDINGS LIMITED are www.tompsettholdings.co.uk, and www.tompsett-holdings.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-three years and two months. Tompsett Holdings Limited is a Private Limited Company. The company registration number is 04501316. Tompsett Holdings Limited has been working since 01 August 2002. The present status of the company is Active. The registered address of Tompsett Holdings Limited is Whitehall Farm Temple Road Isleham Ely Cambridgeshire Cb7 5rf. . GREEN, Sally Jane is a Director of the company. SEDDON, Jacqueline Rose is a Director of the company. TOMPSETT, Clements Harry is a Director of the company. TOMPSETT, Mary Ester is a Director of the company. Secretary FIELD, Jeremy Stephen has been resigned. Secretary SHORT, John Richard has been resigned. Director GOLDER, Quentin Robert has been resigned. Director SHORT, John Richard has been resigned. The company operates in "Support activities for crop production".


Current Directors

Director
GREEN, Sally Jane
Appointed Date: 05 March 2003
64 years old

Director
SEDDON, Jacqueline Rose
Appointed Date: 05 March 2003
62 years old

Director
TOMPSETT, Clements Harry
Appointed Date: 05 March 2003
91 years old

Director
TOMPSETT, Mary Ester
Appointed Date: 05 March 2003
91 years old

Resigned Directors

Secretary
FIELD, Jeremy Stephen
Resigned: 01 September 2010
Appointed Date: 05 March 2003

Secretary
SHORT, John Richard
Resigned: 05 March 2003
Appointed Date: 01 August 2002

Director
GOLDER, Quentin Robert
Resigned: 05 March 2003
Appointed Date: 01 August 2002
61 years old

Director
SHORT, John Richard
Resigned: 05 March 2003
Appointed Date: 01 August 2002
75 years old

Persons With Significant Control

Mr Clements Harry Tompsett
Notified on: 1 August 2016
91 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mrs Mary Ester Tompsett
Notified on: 1 August 2016
91 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

TOMPSETT HOLDINGS LIMITED Events

07 Mar 2017
Group of companies' accounts made up to 31 May 2016
11 Aug 2016
Confirmation statement made on 1 August 2016 with updates
22 Feb 2016
Group of companies' accounts made up to 31 May 2015
13 Aug 2015
Annual return made up to 1 August 2015 with full list of shareholders
Statement of capital on 2015-08-13
  • GBP 100

12 Mar 2015
Group of companies' accounts made up to 31 May 2014
...
... and 34 more events
25 Apr 2003
Secretary resigned;director resigned
25 Apr 2003
Director resigned
08 Apr 2003
Registered office changed on 08/04/03 from: merlin place milton road cambridge cambridgeshire CB4 0DP
20 Mar 2003
Company name changed tayvin 292 LIMITED\certificate issued on 20/03/03
01 Aug 2002
Incorporation