TORMEAD ENTERPRISES LIMITED
GUILDFORD CLAUSEBLADE LIMITED

Hellopages » Surrey » Guildford » GU1 2JD

Company number 03793115
Status Active
Incorporation Date 22 June 1999
Company Type Private Limited Company
Address TORMEAD SCHOOL, CRANLEY ROAD, GUILDFORD, SURREY, GU1 2JD
Home Country United Kingdom
Nature of Business 47620 - Retail sale of newspapers and stationery in specialised stores, 47710 - Retail sale of clothing in specialised stores
Phone, email, etc

Since the company registration seventy-six events have happened. The last three records are Accounts for a small company made up to 31 August 2016; Annual return made up to 22 June 2016 with full list of shareholders Statement of capital on 2016-06-24 GBP 2 ; Total exemption small company accounts made up to 31 August 2015. The most likely internet sites of TORMEAD ENTERPRISES LIMITED are www.tormeadenterprises.co.uk, and www.tormead-enterprises.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-six years and four months. Tormead Enterprises Limited is a Private Limited Company. The company registration number is 03793115. Tormead Enterprises Limited has been working since 22 June 1999. The present status of the company is Active. The registered address of Tormead Enterprises Limited is Tormead School Cranley Road Guildford Surrey Gu1 2jd. . DAVIES, Helen is a Secretary of the company. HARRIS, Rosemary is a Director of the company. O KEEFE, Peter James is a Director of the company. PAGE, Janet Elizabeth, Dr is a Director of the company. WILLIAMS, David Michael is a Director of the company. Secretary LENNON, Rosemary Ann has been resigned. Secretary O DONOVAN, Michael has been resigned. Secretary RAFFIN, William Donald Stewart has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director ALLEYNE, Honor Emily Margaret has been resigned. Director DANIEL, John has been resigned. Director DENNIS, John Charles Roy has been resigned. Director GILLEN, William Tennant has been resigned. Director HERBERT, Colston William Miles has been resigned. Director MARKS, Susan Elizabeth has been resigned. Director NANDA, Naren has been resigned. Director RAFFIN, William Donald Stewart has been resigned. Director WEDDERSPOON, Judith Wynne has been resigned. Nominee Director INSTANT COMPANIES LIMITED has been resigned. The company operates in "Retail sale of newspapers and stationery in specialised stores".


Current Directors

Secretary
DAVIES, Helen
Appointed Date: 18 April 2016

Director
HARRIS, Rosemary
Appointed Date: 07 July 1999
67 years old

Director
O KEEFE, Peter James
Appointed Date: 12 June 2003
80 years old

Director
PAGE, Janet Elizabeth, Dr
Appointed Date: 01 July 2008
67 years old

Director
WILLIAMS, David Michael
Appointed Date: 01 September 2006
79 years old

Resigned Directors

Secretary
LENNON, Rosemary Ann
Resigned: 31 August 1999
Appointed Date: 07 July 1999

Secretary
O DONOVAN, Michael
Resigned: 17 April 2016
Appointed Date: 06 September 1999

Secretary
RAFFIN, William Donald Stewart
Resigned: 31 August 2004
Appointed Date: 01 September 1999

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 07 July 1999
Appointed Date: 22 June 1999

Director
ALLEYNE, Honor Emily Margaret
Resigned: 31 August 2001
Appointed Date: 07 July 1999
85 years old

Director
DANIEL, John
Resigned: 12 December 2002
Appointed Date: 07 July 1999
93 years old

Director
DENNIS, John Charles Roy
Resigned: 20 June 2012
Appointed Date: 19 June 2003
83 years old

Director
GILLEN, William Tennant
Resigned: 11 July 2015
Appointed Date: 12 June 2003
83 years old

Director
HERBERT, Colston William Miles
Resigned: 31 December 2015
Appointed Date: 07 July 1999
82 years old

Director
MARKS, Susan Elizabeth
Resigned: 31 August 2004
Appointed Date: 01 September 2001
68 years old

Director
NANDA, Naren
Resigned: 15 July 2002
Appointed Date: 07 July 1999
76 years old

Director
RAFFIN, William Donald Stewart
Resigned: 30 September 1999
Appointed Date: 07 July 1999
84 years old

Director
WEDDERSPOON, Judith Wynne
Resigned: 10 December 2003
Appointed Date: 07 July 1999
83 years old

Nominee Director
INSTANT COMPANIES LIMITED
Resigned: 07 July 1999
Appointed Date: 22 June 1999

TORMEAD ENTERPRISES LIMITED Events

12 Jan 2017
Accounts for a small company made up to 31 August 2016
24 Jun 2016
Annual return made up to 22 June 2016 with full list of shareholders
Statement of capital on 2016-06-24
  • GBP 2

16 May 2016
Total exemption small company accounts made up to 31 August 2015
13 May 2016
Termination of appointment of Colston William Miles Herbert as a director on 31 December 2015
13 May 2016
Appointment of Miss Helen Davies as a secretary on 18 April 2016
...
... and 66 more events
30 Jul 1999
New director appointed
30 Jul 1999
New director appointed
30 Jul 1999
Registered office changed on 30/07/99 from: 1 mitchell lane bristol avon BS1 6BU
29 Jul 1999
Company name changed clauseblade LIMITED\certificate issued on 30/07/99
22 Jun 1999
Incorporation