TOLENT CONSTRUCTION LIMITED
VALLEY GATESHEAD

Hellopages » Tyne and Wear » Gateshead » NE11 0HF

Company number 02450574
Status Active
Incorporation Date 8 December 1989
Company Type Private Limited Company
Address RAVENSWORTH HOUSE, FIFTH AVENUE BUSINESS PARK TEAM, VALLEY GATESHEAD, TYNE & WEAR, NE11 0HF
Home Country United Kingdom
Nature of Business 41201 - Construction of commercial buildings
Phone, email, etc

Since the company registration one hundred and thirty-six events have happened. The last three records are Group of companies' accounts made up to 31 December 2016; Appointment of Mr Paul William Webster as a director on 1 March 2017; Satisfaction of charge 024505740012 in full. The most likely internet sites of TOLENT CONSTRUCTION LIMITED are www.tolentconstruction.co.uk, and www.tolent-construction.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-five years and ten months. The distance to to Newcastle Rail Station is 2.3 miles; to Metrocentre Rail Station is 2.6 miles; to Blaydon Rail Station is 4.5 miles; to Chester-le-Street Rail Station is 5.7 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Tolent Construction Limited is a Private Limited Company. The company registration number is 02450574. Tolent Construction Limited has been working since 08 December 1989. The present status of the company is Active. The registered address of Tolent Construction Limited is Ravensworth House Fifth Avenue Business Park Team Valley Gateshead Tyne Wear Ne11 0hf. . CLARK, Andrew David is a Secretary of the company. CLARK, Andrew David is a Director of the company. PHILLIPSON, Trevor is a Director of the company. WEBSTER, Paul William is a Director of the company. WOOD, John Gibbon is a Director of the company. Secretary FILDES, David Lloyd has been resigned. Secretary HAIGH, Claire Louise has been resigned. Secretary SKELLY, Robert has been resigned. Director BRADLEY, John has been resigned. Director CUNNINGHAM, Anthony has been resigned. Director HARRISON, Michael has been resigned. Director JACKSON, David Malcolm has been resigned. Director MCCONNACHIE, Stuart John has been resigned. Director PHILLIPSON, Trevor has been resigned. Director SPEAKMAN, Michael Richford has been resigned. The company operates in "Construction of commercial buildings".


Current Directors

Secretary
CLARK, Andrew David
Appointed Date: 29 December 2000

Director
CLARK, Andrew David
Appointed Date: 01 March 1999
60 years old

Director
PHILLIPSON, Trevor
Appointed Date: 27 July 1998
74 years old

Director
WEBSTER, Paul William
Appointed Date: 01 March 2017
63 years old

Director
WOOD, John Gibbon

81 years old

Resigned Directors

Secretary
FILDES, David Lloyd
Resigned: 28 May 1997
Appointed Date: 15 September 1995

Secretary
HAIGH, Claire Louise
Resigned: 29 December 2000
Appointed Date: 28 May 1997

Secretary
SKELLY, Robert
Resigned: 15 September 1995

Director
BRADLEY, John
Resigned: 16 June 1998
Appointed Date: 02 January 1997
74 years old

Director
CUNNINGHAM, Anthony
Resigned: 31 December 1994
77 years old

Director
HARRISON, Michael
Resigned: 14 November 1996
69 years old

Director
JACKSON, David Malcolm
Resigned: 13 November 2003
Appointed Date: 31 August 1999
77 years old

Director
MCCONNACHIE, Stuart John
Resigned: 20 March 1995
Appointed Date: 01 May 1992
74 years old

Director
PHILLIPSON, Trevor
Resigned: 18 February 1997
74 years old

Director
SPEAKMAN, Michael Richford
Resigned: 16 February 2004
Appointed Date: 15 September 1995
90 years old

Persons With Significant Control

Tolent Corporation Limited
Notified on: 30 June 2016
Nature of control: Ownership of shares – 75% or more

TOLENT CONSTRUCTION LIMITED Events

13 Apr 2017
Group of companies' accounts made up to 31 December 2016
02 Mar 2017
Appointment of Mr Paul William Webster as a director on 1 March 2017
18 Oct 2016
Satisfaction of charge 024505740012 in full
12 Sep 2016
Confirmation statement made on 11 September 2016 with updates
12 May 2016
Group of companies' accounts made up to 31 December 2015
...
... and 126 more events
07 Mar 1990
Secretary resigned;new secretary appointed;new director appointed

07 Feb 1990
Company name changed rushpath builders LIMITED\certificate issued on 08/02/90
08 Jan 1990
Secretary resigned;new secretary appointed;director resigned;new director appointed

08 Jan 1990
Registered office changed on 08/01/90 from: bridge house 181 queen victoria street london EC4V 4DD

08 Dec 1989
Incorporation

TOLENT CONSTRUCTION LIMITED Charges

30 July 2013
Charge code 0245 0574 0012
Delivered: 31 July 2013
Status: Satisfied on 18 October 2016
Persons entitled: Gutenga Investments Pcc Limited
Description: L/H property k/a 3 west beck house green chare darlington…
4 March 2010
Legal charge
Delivered: 11 March 2010
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: L/H property k/a ravensworth house, fifth avenue business…
4 March 2010
Legal charge
Delivered: 11 March 2010
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: L/H property k/a 1 to 3 (inc), dukes court, teesside…
6 June 2005
Charge over shares and interests in the joint venture agreement
Delivered: 24 June 2005
Status: Satisfied on 12 August 2008
Persons entitled: Dunbar Bank PLC as Agent and Trustee for the Finance Parties
Description: All shares in the share capital of the principal debtor…
6 June 2005
Deed of subordination
Delivered: 24 June 2005
Status: Satisfied on 12 August 2008
Persons entitled: Dunbar Bank PLC as Agent and Trustee for the Finance Parties
Description: Payment or distribution in cash or in kind in respect of…
5 May 2005
Rent deposit deed
Delivered: 6 May 2005
Status: Satisfied on 5 November 2009
Persons entitled: The Mayor and Commonalty and Citizens of the City of London
Description: £25,500.00.
21 January 2000
Rent deposit deed
Delivered: 26 January 2000
Status: Satisfied on 5 November 2009
Persons entitled: The Mayor and Commonalty and Citizens of the City of London
Description: The company with full title guarantee charges £25,500 to…
20 May 1999
Deed of variation to vary the terms of a debenture dated 13TH august 1991
Delivered: 2 June 1999
Status: Satisfied on 5 November 2009
Persons entitled: National Westminster Bank PLC
Description: All tha f/h property k/a the old ship hotel kings roadf…
28 February 1997
Legal mortgage
Delivered: 10 March 1997
Status: Satisfied on 25 May 2011
Persons entitled: National Westminster Bank PLC
Description: The freehold property known as land on the north side of…
16 October 1992
Legal mortgage
Delivered: 26 October 1992
Status: Satisfied on 5 November 2009
Persons entitled: National Westminster Bank PLC
Description: Salem house, falconer street, newcastle upon tyne and wear…
13 August 1991
Mortgage debenture
Delivered: 27 August 1991
Status: Satisfied on 26 October 2011
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…
14 February 1991
Assigment of deposit
Delivered: 26 February 1991
Status: Satisfied on 22 February 1997
Persons entitled: Ponfinancial Insurance Company Limited.
Description: The sum of £80,000 and all other sums of money of…