TO'N'FRO LIMITED
LONDON

Hellopages » Greater London » Greenwich » SE3 7DW

Company number 04738105
Status Active - Proposal to Strike off
Incorporation Date 17 April 2003
Company Type Private Limited Company
Address 237 WESTCOMBE HILL, LONDON, SE3 7DW
Home Country United Kingdom
Nature of Business 49320 - Taxi operation
Phone, email, etc

Since the company registration fifty-five events have happened. The last three records are Compulsory strike-off action has been suspended; First Gazette notice for compulsory strike-off; Annual return made up to 17 April 2016 with full list of shareholders Statement of capital on 2016-05-06 GBP 100 . The most likely internet sites of TO'N'FRO LIMITED are www.tonfro.co.uk, and www.to-n-fro.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-two years and six months. To N Fro Limited is a Private Limited Company. The company registration number is 04738105. To N Fro Limited has been working since 17 April 2003. The present status of the company is Active - Proposal to Strike off. The registered address of To N Fro Limited is 237 Westcombe Hill London Se3 7dw. . PARKER, Trevor is a Director of the company. TURPIN, Melvin is a Director of the company. Secretary CREED, Anthony Christopher Stephen has been resigned. Secretary HALLETT, Julie Elaine has been resigned. Secretary QUINTON, Debbie has been resigned. Secretary FINSBURY ROBINSON has been resigned. Director ELLERY, Malcolm Norman has been resigned. Director HALLETT, Bryan has been resigned. Director HALLETT, Julie Elaine has been resigned. Director QUINTON, Steve has been resigned. The company operates in "Taxi operation".


Current Directors

Director
PARKER, Trevor
Appointed Date: 09 July 2007
65 years old

Director
TURPIN, Melvin
Appointed Date: 09 July 2007
59 years old

Resigned Directors

Secretary
CREED, Anthony Christopher Stephen
Resigned: 06 July 2007
Appointed Date: 01 February 2006

Secretary
HALLETT, Julie Elaine
Resigned: 01 February 2006
Appointed Date: 22 September 2005

Secretary
QUINTON, Debbie
Resigned: 22 September 2005
Appointed Date: 17 April 2003

Secretary
FINSBURY ROBINSON
Resigned: 01 May 2015
Appointed Date: 09 July 2007

Director
ELLERY, Malcolm Norman
Resigned: 06 July 2007
Appointed Date: 17 April 2003
68 years old

Director
HALLETT, Bryan
Resigned: 10 May 2006
Appointed Date: 22 September 2005
56 years old

Director
HALLETT, Julie Elaine
Resigned: 30 March 2007
Appointed Date: 10 May 2006
55 years old

Director
QUINTON, Steve
Resigned: 30 September 2005
Appointed Date: 17 April 2003
60 years old

TO'N'FRO LIMITED Events

29 Oct 2016
Compulsory strike-off action has been suspended
30 Aug 2016
First Gazette notice for compulsory strike-off
06 May 2016
Annual return made up to 17 April 2016 with full list of shareholders
Statement of capital on 2016-05-06
  • GBP 100

26 Jun 2015
Total exemption small company accounts made up to 30 September 2014
24 Jun 2015
Termination of appointment of Finsbury Robinson as a secretary on 1 May 2015
...
... and 45 more events
03 Oct 2005
Director resigned
01 Jun 2005
Registered office changed on 01/06/05 from: 20 kent house 19 bourne road bexley kent DA5 1LR
30 Nov 2004
Accounting reference date extended from 30/04/04 to 30/09/04
26 Jul 2004
Return made up to 17/04/04; full list of members
17 Apr 2003
Incorporation

TO'N'FRO LIMITED Charges

8 December 2009
Debenture
Delivered: 14 December 2009
Status: Outstanding
Persons entitled: Hitachi Capital (UK) PLC T/a Hitachi Capital Invoice Finance
Description: Fixed and floating charge over the undertaking and all…
17 October 2008
Agreement
Delivered: 18 October 2008
Status: Outstanding
Persons entitled: Hitachi Capital Invoice Finance LTD
Description: All book debts together with the benefit of all rights…