TOLLIT & HARVEY HOLDINGS LIMITED
KING'S LYNN EXACLAIR HOLDINGS LIMITED DE FACTO 1799 LIMITED

Hellopages » Norfolk » King's Lynn and West Norfolk » PE30 4LW

Company number 07389318
Status Active
Incorporation Date 28 September 2010
Company Type Private Limited Company
Address GUILDHALL HOUSE, OLDMEDOW ROAD, KING'S LYNN, NORFOLK, PE30 4LW
Home Country United Kingdom
Nature of Business 99999 - Dormant Company
Phone, email, etc

Since the company registration twenty-three events have happened. The last three records are Confirmation statement made on 28 September 2016 with updates; Accounts for a dormant company made up to 31 December 2015; Annual return made up to 28 September 2015 with full list of shareholders Statement of capital on 2015-10-06 GBP 2 . The most likely internet sites of TOLLIT & HARVEY HOLDINGS LIMITED are www.tollitharveyholdings.co.uk, and www.tollit-harvey-holdings.co.uk. The predicted number of employees is 1 to 10. The company’s age is fifteen years and one months. The distance to to Watlington Rail Station is 5.3 miles; to Downham Market Rail Station is 10.1 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Tollit Harvey Holdings Limited is a Private Limited Company. The company registration number is 07389318. Tollit Harvey Holdings Limited has been working since 28 September 2010. The present status of the company is Active. The registered address of Tollit Harvey Holdings Limited is Guildhall House Oldmedow Road King S Lynn Norfolk Pe30 4lw. . DAISLEY, Mark Anthony is a Director of the company. Secretary TRAVERS SMITH SECRETARIES LIMITED has been resigned. Director BRACKEN, Ruth has been resigned. Director TRAVERS SMITH LIMITED has been resigned. Director TRAVERS SMITH SECRETARIES LIMITED has been resigned. The company operates in "Dormant Company".


tollit & harvey holdings Key Finiance

LIABILITIES n/a
CASH n/a
TOTAL ASSETS n/a
All Financial Figures

Current Directors

Director
DAISLEY, Mark Anthony
Appointed Date: 19 October 2010
60 years old

Resigned Directors

Secretary
TRAVERS SMITH SECRETARIES LIMITED
Resigned: 19 October 2010
Appointed Date: 28 September 2010

Director
BRACKEN, Ruth
Resigned: 19 October 2010
Appointed Date: 28 September 2010
74 years old

Director
TRAVERS SMITH LIMITED
Resigned: 19 October 2010
Appointed Date: 28 September 2010

Director
TRAVERS SMITH SECRETARIES LIMITED
Resigned: 19 October 2010
Appointed Date: 28 September 2010

Persons With Significant Control

Mr Mark Anthony Daisley
Notified on: 10 May 2016
60 years old
Nature of control: Has significant influence or control

TOLLIT & HARVEY HOLDINGS LIMITED Events

29 Sep 2016
Confirmation statement made on 28 September 2016 with updates
03 May 2016
Accounts for a dormant company made up to 31 December 2015
06 Oct 2015
Annual return made up to 28 September 2015 with full list of shareholders
Statement of capital on 2015-10-06
  • GBP 2

12 May 2015
Accounts for a dormant company made up to 31 December 2014
23 Oct 2014
Accounts for a dormant company made up to 31 December 2013
...
... and 13 more events
28 Oct 2010
Appointment of Mr Mark Anthony Daisley as a director
28 Oct 2010
Registered office address changed from 10 Snow Hill London EC1A 2AL England on 28 October 2010
21 Oct 2010
Company name changed de facto 1799 LIMITED\certificate issued on 21/10/10
  • RES15 ‐ Change company name resolution on 2010-10-19

21 Oct 2010
Change of name notice
28 Sep 2010
Incorporation