TOLENT PLC
VALLEY GATESHEAD

Hellopages » Tyne and Wear » Gateshead » NE11 0HF

Company number 03819314
Status Active
Incorporation Date 30 July 1999
Company Type Public Limited Company
Address RAVENSWORTH HOUSE, FIFTH AVENUE BUSINESS PARK TEAM, VALLEY GATESHEAD, TYNE & WEAR, NE11 0HF
Home Country United Kingdom
Nature of Business 70100 - Activities of head offices
Phone, email, etc

Since the company registration seventy-eight events have happened. The last three records are Confirmation statement made on 30 July 2016 with updates; Group of companies' accounts made up to 31 December 2015; Termination of appointment of Michael Richford Speakman as a director on 30 September 2015. The most likely internet sites of TOLENT PLC are www.tolent.co.uk, and www.tolent.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-six years and two 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 Plc is a Public Limited Company. The company registration number is 03819314. Tolent Plc has been working since 30 July 1999. The present status of the company is Active. The registered address of Tolent Plc is Ravensworth House Fifth Avenue Business Park Team Valley Gateshead Tyne Wear Ne11 0hf. . CLARK, Andrew David is a Secretary of the company. AEBI, Olivier Alexander Johannes is a Director of the company. CLARK, Andrew David is a Director of the company. HEMS, Peter Kenneth is a Director of the company. OSPELT, Alexander Wolfgang, Dr is a Director of the company. PHILLIPSON, Trevor is a Director of the company. WOOD, John Gibbon is a Director of the company. Secretary SWIRE, Ian has been resigned. Director GORDON, Stuart Nicholson has been resigned. Director POWELL, Graham Michael has been resigned. Director SCHMILL, Otto Hinrich has been resigned. Director SPEAKMAN, Michael Richford has been resigned. Director SWIRE, Ian has been resigned. The company operates in "Activities of head offices".


Current Directors

Secretary
CLARK, Andrew David
Appointed Date: 18 January 2007

Director
AEBI, Olivier Alexander Johannes
Appointed Date: 09 September 2015
57 years old

Director
CLARK, Andrew David
Appointed Date: 18 January 2007
60 years old

Director
HEMS, Peter Kenneth
Appointed Date: 06 June 2007
76 years old

Director
OSPELT, Alexander Wolfgang, Dr
Appointed Date: 18 March 2010
57 years old

Director
PHILLIPSON, Trevor
Appointed Date: 06 March 2007
74 years old

Director
WOOD, John Gibbon
Appointed Date: 30 July 1999
81 years old

Resigned Directors

Secretary
SWIRE, Ian
Resigned: 18 January 2007
Appointed Date: 30 July 1999

Director
GORDON, Stuart Nicholson
Resigned: 04 March 2007
Appointed Date: 30 July 1999
88 years old

Director
POWELL, Graham Michael
Resigned: 04 November 2005
Appointed Date: 31 May 2005
70 years old

Director
SCHMILL, Otto Hinrich
Resigned: 14 September 2003
Appointed Date: 30 July 1999
100 years old

Director
SPEAKMAN, Michael Richford
Resigned: 30 September 2015
Appointed Date: 30 July 1999
90 years old

Director
SWIRE, Ian
Resigned: 18 January 2007
Appointed Date: 30 July 1999
62 years old

Persons With Significant Control

Gutenga Investments Pcc Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – More than 25% but not more than 50%

TOLENT PLC Events

14 Sep 2016
Confirmation statement made on 30 July 2016 with updates
12 May 2016
Group of companies' accounts made up to 31 December 2015
01 Oct 2015
Termination of appointment of Michael Richford Speakman as a director on 30 September 2015
11 Sep 2015
Appointment of Mr Olivier Alexander Johannes Aebi as a director on 9 September 2015
18 Aug 2015
Annual return made up to 30 July 2015 with full list of shareholders
Statement of capital on 2015-08-18
  • GBP 1,283,262.6

...
... and 68 more events
12 Aug 1999
Accounting reference date shortened from 31/07/00 to 31/12/99
12 Aug 1999
Ad 30/07/99--------- £ si 50000@1=50000 £ ic 2/50002
03 Aug 1999
Certificate of authorisation to commence business and borrow
03 Aug 1999
Application to commence business
30 Jul 1999
Incorporation

TOLENT PLC Charges

23 February 2010
Debenture
Delivered: 2 March 2010
Status: Satisfied on 26 November 2011
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charge over the undertaking and all…