TORUS DEVELOPMENT CONSULTANTS LIMITED
GLASGOW PLUS CONSULTING LIMITED

Hellopages » Glasgow City » Glasgow City » G14 9JX

Company number SC164987
Status Liquidation
Incorporation Date 17 April 1996
Company Type Private Limited Company
Address 9 STRATHMORE COURT, 20 ABBEY DRIVE, GLASGOW, G14 9JX
Home Country United Kingdom
Nature of Business 8514 - Other human health activities
Phone, email, etc

Since the company registration thirty-nine events have happened. The last three records are Resolutions LRESEX ‐ Extraordinary resolution to wind up ; Director resigned; Return made up to 17/04/02; full list of members. The most likely internet sites of TORUS DEVELOPMENT CONSULTANTS LIMITED are www.torusdevelopmentconsultants.co.uk, and www.torus-development-consultants.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-nine years and six months. Torus Development Consultants Limited is a Private Limited Company. The company registration number is SC164987. Torus Development Consultants Limited has been working since 17 April 1996. The present status of the company is Liquidation. The registered address of Torus Development Consultants Limited is 9 Strathmore Court 20 Abbey Drive Glasgow G14 9jx. . NICHOLSON, Miles Tristram is a Secretary of the company. DE LISLE, Frederick March Phillipps is a Director of the company. LEIMON, Averil is a Director of the company. LINNELL, Mark David is a Director of the company. NICHOLSON, Miles Tristram is a Director of the company. Nominee Secretary REID, Brian has been resigned. Secretary TAYLOR, Roslyn has been resigned. Nominee Director MABBOTT, Stephen has been resigned. Director TAYLOR, Roslyn has been resigned. The company operates in "Other human health activities".


Current Directors

Secretary
NICHOLSON, Miles Tristram
Appointed Date: 08 November 2001

Director
DE LISLE, Frederick March Phillipps
Appointed Date: 08 November 2001
68 years old

Director
LEIMON, Averil
Appointed Date: 17 April 1996
73 years old

Director
LINNELL, Mark David
Appointed Date: 08 November 2001
70 years old

Director
NICHOLSON, Miles Tristram
Appointed Date: 08 November 2001
80 years old

Resigned Directors

Nominee Secretary
REID, Brian
Resigned: 17 April 1996
Appointed Date: 17 April 1996

Secretary
TAYLOR, Roslyn
Resigned: 08 November 2001
Appointed Date: 17 April 1996

Nominee Director
MABBOTT, Stephen
Resigned: 17 April 1996
Appointed Date: 17 April 1996
74 years old

Director
TAYLOR, Roslyn
Resigned: 14 June 2002
Appointed Date: 17 April 1996
76 years old

TORUS DEVELOPMENT CONSULTANTS LIMITED Events

26 Sep 2002
Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up

06 Aug 2002
Director resigned
10 Jul 2002
Return made up to 17/04/02; full list of members
02 Jul 2002
Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association

14 Jun 2002
Total exemption full accounts made up to 30 April 2001
...
... and 29 more events
10 Jul 1996
New director appointed
10 Jul 1996
New secretary appointed;new director appointed
04 Jul 1996
Company name changed the mind works consulting limite d\certificate issued on 05/07/96
07 Jun 1996
Company name changed plus consultants LIMITED\certificate issued on 10/06/96
17 Apr 1996
Incorporation

TORUS DEVELOPMENT CONSULTANTS LIMITED Charges

9 September 1999
Bond & floating charge
Delivered: 17 September 1999
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Undertaking and all property and assets present and future…
12 November 1996
Floating charge
Delivered: 28 November 1996
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Undertaking and all property and assets present and future…