TOLL INVESTMENTS (NA) LTD
FELTHAM

Hellopages » Greater London » Hounslow » TW14 0AR

Company number 07203860
Status Active
Incorporation Date 25 March 2010
Company Type Private Limited Company
Address AUSTRALIS HOUSE UNIT 2, HERON WAY, FELTHAM, MIDDLESEX, TW14 0AR
Home Country United Kingdom
Nature of Business 70100 - Activities of head offices
Phone, email, etc

Since the company registration forty-three events have happened. The last three records are Director's details changed for Mr Bruce James Chaplin on 18 March 2017; Confirmation statement made on 25 March 2017 with updates; Appointment of Mr Bruce James Chaplin as a director on 17 February 2017. The most likely internet sites of TOLL INVESTMENTS (NA) LTD are www.tollinvestmentsna.co.uk, and www.toll-investments-na.co.uk. The predicted number of employees is 1 to 10. The company’s age is fifteen years and six months. The distance to to Fulwell Rail Station is 3.3 miles; to Brentford Rail Station is 4.7 miles; to Chessington North Rail Station is 8.4 miles; to Byfleet & New Haw Rail Station is 8.4 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Toll Investments Na Ltd is a Private Limited Company. The company registration number is 07203860. Toll Investments Na Ltd has been working since 25 March 2010. The present status of the company is Active. The registered address of Toll Investments Na Ltd is Australis House Unit 2 Heron Way Feltham Middlesex Tw14 0ar. . CHAPLIN, Bruce James is a Director of the company. COUTTS, Paul William is a Director of the company. KURZEJA, Mark Steven is a Director of the company. Director BUCKERFIELD, Stephen has been resigned. Director COUTTS, Paul William has been resigned. Director EYRE, John David has been resigned. Director LITTLE, Paul Alexander has been resigned. Director MCLNERNEY, Bernard Basil has been resigned. Director MORTER, Gary has been resigned. Director O'BRIEN, John Myles has been resigned. Director SPROGIS, Peter Rohan has been resigned. Director WARD, Graham Andrew has been resigned. Director WARDMAN, Mark Andrew has been resigned. The company operates in "Activities of head offices".


Current Directors

Director
CHAPLIN, Bruce James
Appointed Date: 17 February 2017
49 years old

Director
COUTTS, Paul William
Appointed Date: 18 June 2013
68 years old

Director
KURZEJA, Mark Steven
Appointed Date: 01 September 2016
68 years old

Resigned Directors

Director
BUCKERFIELD, Stephen
Resigned: 19 August 2015
Appointed Date: 20 March 2013
59 years old

Director
COUTTS, Paul William
Resigned: 20 March 2013
Appointed Date: 20 March 2013
68 years old

Director
EYRE, John David
Resigned: 17 February 2017
Appointed Date: 01 July 2013
57 years old

Director
LITTLE, Paul Alexander
Resigned: 31 December 2011
Appointed Date: 25 March 2010
77 years old

Director
MCLNERNEY, Bernard Basil
Resigned: 31 January 2017
Appointed Date: 31 December 2011
67 years old

Director
MORTER, Gary
Resigned: 19 January 2012
Appointed Date: 30 May 2011
56 years old

Director
O'BRIEN, John Myles
Resigned: 13 April 2011
Appointed Date: 08 April 2010
67 years old

Director
SPROGIS, Peter Rohan
Resigned: 01 July 2013
Appointed Date: 20 April 2013
62 years old

Director
WARD, Graham Andrew
Resigned: 01 July 2013
Appointed Date: 08 April 2010
56 years old

Director
WARDMAN, Mark Andrew
Resigned: 20 March 2013
Appointed Date: 20 October 2011
70 years old

Persons With Significant Control

Toll Group (Usa) Limited Liability Company
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

TOLL INVESTMENTS (NA) LTD Events

29 Mar 2017
Director's details changed for Mr Bruce James Chaplin on 18 March 2017
28 Mar 2017
Confirmation statement made on 25 March 2017 with updates
28 Feb 2017
Appointment of Mr Bruce James Chaplin as a director on 17 February 2017
28 Feb 2017
Termination of appointment of John David Eyre as a director on 17 February 2017
07 Feb 2017
Termination of appointment of Bernard Basil Mclnerney as a director on 31 January 2017
...
... and 33 more events
21 May 2010
Registered office address changed from Pellipar House, 1St Floor 9 Cloak Lane London EC4R 2RU United Kingdom on 21 May 2010
13 Apr 2010
Appointment of John Myles O'brien as a director
09 Apr 2010
Appointment of Graham Andrew Ward as a director
09 Apr 2010
Current accounting period extended from 31 March 2011 to 30 June 2011
25 Mar 2010
Incorporation