TOLLHURST LIMITED
GUILDFORD

Hellopages » Surrey » Guildford » GU1 3SR

Company number 02553066
Status Active
Incorporation Date 29 October 1990
Company Type Private Limited Company
Address THE ORIEL, SYDENHAM ROAD, GUILDFORD, SURREY, GU1 3SR
Home Country United Kingdom
Nature of Business 43999 - Other specialised construction activities n.e.c.
Phone, email, etc

Since the company registration eighty-six events have happened. The last three records are Micro company accounts made up to 30 April 2016; Annual return made up to 20 April 2016 with full list of shareholders Statement of capital on 2016-04-27 GBP 103 ; Micro company accounts made up to 30 April 2015. The most likely internet sites of TOLLHURST LIMITED are www.tollhurst.co.uk, and www.tollhurst.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-four years and eleven months. Tollhurst Limited is a Private Limited Company. The company registration number is 02553066. Tollhurst Limited has been working since 29 October 1990. The present status of the company is Active. The registered address of Tollhurst Limited is The Oriel Sydenham Road Guildford Surrey Gu1 3sr. . CARTER, Mark Simon is a Director of the company. POWER, Christopher is a Director of the company. Secretary CARTER, Graham has been resigned. Secretary CARTER, Joanne has been resigned. Secretary CARTER, Joanne has been resigned. Secretary MALACORDA, Pier Giuseppe has been resigned. Director CARTER, Joanne has been resigned. Director CARTER, Kay Lillian has been resigned. Director MALACORDA, Pier Giuseppe has been resigned. Director STOKES, Stewart has been resigned. The company operates in "Other specialised construction activities n.e.c.".


Current Directors

Director
CARTER, Mark Simon

65 years old

Director
POWER, Christopher
Appointed Date: 09 March 2004
54 years old

Resigned Directors

Secretary
CARTER, Graham
Resigned: 23 December 2005
Appointed Date: 16 December 1993

Secretary
CARTER, Joanne
Resigned: 24 October 2013
Appointed Date: 01 April 2011

Secretary
CARTER, Joanne
Resigned: 23 April 2009
Appointed Date: 01 January 2006

Secretary
MALACORDA, Pier Giuseppe
Resigned: 16 December 1993

Director
CARTER, Joanne
Resigned: 23 April 2009
Appointed Date: 01 January 2006
57 years old

Director
CARTER, Kay Lillian
Resigned: 16 September 2002
Appointed Date: 18 December 1997
63 years old

Director
MALACORDA, Pier Giuseppe
Resigned: 16 December 1993
80 years old

Director
STOKES, Stewart
Resigned: 05 September 2000
Appointed Date: 24 January 1997
53 years old

TOLLHURST LIMITED Events

19 Sep 2016
Micro company accounts made up to 30 April 2016
27 Apr 2016
Annual return made up to 20 April 2016 with full list of shareholders
Statement of capital on 2016-04-27
  • GBP 103

09 Dec 2015
Micro company accounts made up to 30 April 2015
30 Apr 2015
Annual return made up to 20 April 2015 with full list of shareholders
Statement of capital on 2015-04-30
  • GBP 103

06 Oct 2014
Total exemption small company accounts made up to 30 April 2014
...
... and 76 more events
20 Dec 1990
Registered office changed on 20/12/90 from: 31 corsham street london N1 6DR

20 Dec 1990
Secretary resigned;new secretary appointed;director resigned;new director appointed

20 Dec 1990
Memorandum and Articles of Association
20 Dec 1990
Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association

29 Oct 1990
Incorporation

TOLLHURST LIMITED Charges

21 November 2001
Debenture
Delivered: 5 December 2001
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Fixed and floating charges over the undertaking and all…
12 December 1997
Debenture
Delivered: 24 December 1997
Status: Satisfied on 30 January 2002
Persons entitled: Lloyds Bank PLC
Description: .. fixed and floating charges over the undertaking and all…