TOTALOPTION LIMITED
PENRITH

Hellopages » Cumbria » Eden » CA10 3SS

Company number 03010383
Status Active
Incorporation Date 16 January 1995
Company Type Private Limited Company
Address UNITS 3 - 7 TEBAY BUSINESS PARK, OLD TEBAY, PENRITH, UNITED KINGDOM, CA10 3SS
Home Country United Kingdom
Nature of Business 93110 - Operation of sports facilities
Phone, email, etc

Since the company registration sixty-eight events have happened. The last three records are Confirmation statement made on 17 February 2017 with updates; Registered office address changed from Suite D Astor House 282 Lichfield Road Four Oaks Sutton Coldfield West Midlands B74 2UG to Units 3 - 7 Tebay Business Park Old Tebay Penrith CA10 3SS on 11 January 2017; Termination of appointment of Marcus Anthony Pollitt as a director on 31 December 2016. The most likely internet sites of TOTALOPTION LIMITED are www.totaloption.co.uk, and www.totaloption.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty years and nine months. The distance to to Oxenholme Lake District Rail Station is 10.6 miles; to Appleby Rail Station is 10.7 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Totaloption Limited is a Private Limited Company. The company registration number is 03010383. Totaloption Limited has been working since 16 January 1995. The present status of the company is Active. The registered address of Totaloption Limited is Units 3 7 Tebay Business Park Old Tebay Penrith United Kingdom Ca10 3ss. . BENSON, Tina Elizabeth is a Secretary of the company. BENNETT, Francis Raymond is a Director of the company. BENSON, Tina Elizabeth is a Director of the company. CAPPER, Jonathan Broughton is a Director of the company. LYON, Malcolm Kensington is a Director of the company. NICHOLLS, Carol Anne is a Director of the company. Nominee Secretary ACCESS REGISTRARS LIMITED has been resigned. Secretary POLLITT, Jayne Louise has been resigned. Nominee Director ACCESS NOMINEES LIMITED has been resigned. Director POLLITT, Marcus Anthony has been resigned. The company operates in "Operation of sports facilities".


Current Directors

Secretary
BENSON, Tina Elizabeth
Appointed Date: 31 December 2016

Director
BENNETT, Francis Raymond
Appointed Date: 31 December 2016
73 years old

Director
BENSON, Tina Elizabeth
Appointed Date: 31 December 2016
68 years old

Director
CAPPER, Jonathan Broughton
Appointed Date: 31 December 2016
63 years old

Director
LYON, Malcolm Kensington
Appointed Date: 31 December 2016
86 years old

Director
NICHOLLS, Carol Anne
Appointed Date: 31 December 2016
66 years old

Resigned Directors

Nominee Secretary
ACCESS REGISTRARS LIMITED
Resigned: 17 January 1995
Appointed Date: 16 January 1995

Secretary
POLLITT, Jayne Louise
Resigned: 31 December 2016
Appointed Date: 17 January 1995

Nominee Director
ACCESS NOMINEES LIMITED
Resigned: 17 January 1995
Appointed Date: 16 January 1995

Director
POLLITT, Marcus Anthony
Resigned: 31 December 2016
Appointed Date: 17 January 1995
70 years old

Persons With Significant Control

Mr Malcolm Kensington Lyon
Notified on: 1 January 2017
86 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

TOTALOPTION LIMITED Events

23 Feb 2017
Confirmation statement made on 17 February 2017 with updates
11 Jan 2017
Registered office address changed from Suite D Astor House 282 Lichfield Road Four Oaks Sutton Coldfield West Midlands B74 2UG to Units 3 - 7 Tebay Business Park Old Tebay Penrith CA10 3SS on 11 January 2017
10 Jan 2017
Termination of appointment of Marcus Anthony Pollitt as a director on 31 December 2016
10 Jan 2017
Appointment of Mr Jonathan Broughton Capper as a director on 31 December 2016
10 Jan 2017
Appointment of Mr Malcolm Kensington Lyon as a director on 31 December 2016
...
... and 58 more events
08 Feb 1995
Director resigned;new director appointed

08 Feb 1995
Secretary resigned;new secretary appointed

08 Feb 1995
Registered office changed on 08/02/95 from: international house 31 church road hendon london NW4 4EB

24 Jan 1995
Ad 17/01/95--------- £ si 100@1=100 £ ic 2/102

16 Jan 1995
Incorporation

TOTALOPTION LIMITED Charges

5 May 2000
Mortgage
Delivered: 12 May 2000
Status: Satisfied on 21 December 2016
Persons entitled: Lloyds Tsb Bank PLC
Description: Property k/a unit 8 titan way britannia enterprise park…
22 February 1996
Single debenture
Delivered: 27 February 1996
Status: Satisfied on 21 December 2016
Persons entitled: Lloyds Bank PLC
Description: Fixed and floating charges over the undertaking and all…