TOMMY NUTTER PROMOTIONS LIMITED

Hellopages » West Yorkshire » Leeds » LS3 1YN

Company number 01009969
Status Active
Incorporation Date 4 May 1971
Company Type Private Limited Company
Address 98 KIRKSTALL ROAD, LEEDS, LS3 1YN
Home Country United Kingdom
Nature of Business 99999 - Dormant Company
Phone, email, etc

Since the company registration one hundred and ten events have happened. The last three records are Confirmation statement made on 13 January 2017 with updates; Accounts for a dormant company made up to 31 March 2016; Annual return made up to 31 December 2015 with full list of shareholders Statement of capital on 2016-01-25 GBP 100 . The most likely internet sites of TOMMY NUTTER PROMOTIONS LIMITED are www.tommynutterpromotions.co.uk, and www.tommy-nutter-promotions.co.uk. The predicted number of employees is 1 to 10. The company’s age is fifty-four years and six months. Tommy Nutter Promotions Limited is a Private Limited Company. The company registration number is 01009969. Tommy Nutter Promotions Limited has been working since 04 May 1971. The present status of the company is Active. The registered address of Tommy Nutter Promotions Limited is 98 Kirkstall Road Leeds Ls3 1yn. . GROSVENOR SECRETARIES LIMITED is a Secretary of the company. O'CONNOR, Janet Caroline is a Director of the company. I.M. REGISTRARS LIMITED is a Director of the company. Secretary CHAMBERS, Linda Ruth has been resigned. Secretary HAIGH, Claire Louise has been resigned. Secretary I M SECRETARIES LIMITED has been resigned. Director MURRAY, Allan Moreland has been resigned. Director O'NEIL, John Harold has been resigned. Director SMITH, Christopher Stephen has been resigned. Director I M SECRETARIES LIMITED has been resigned. The company operates in "Dormant Company".


Current Directors

Secretary
GROSVENOR SECRETARIES LIMITED
Appointed Date: 28 May 2004

Director
O'CONNOR, Janet Caroline
Appointed Date: 14 April 2014
47 years old

Director
I.M. REGISTRARS LIMITED
Appointed Date: 06 August 2004

Resigned Directors

Secretary
CHAMBERS, Linda Ruth
Resigned: 30 September 1997
Appointed Date: 22 December 1995

Secretary
HAIGH, Claire Louise
Resigned: 22 December 1995

Secretary
I M SECRETARIES LIMITED
Resigned: 28 May 2004
Appointed Date: 30 September 1997

Director
MURRAY, Allan Moreland
Resigned: 01 October 1997
Appointed Date: 21 June 1993
73 years old

Director
O'NEIL, John Harold
Resigned: 21 June 1993
99 years old

Director
SMITH, Christopher Stephen
Resigned: 14 April 2014
Appointed Date: 24 September 2010
53 years old

Director
I M SECRETARIES LIMITED
Resigned: 06 August 2004
Appointed Date: 01 October 1997

Persons With Significant Control

Hartley Investment Trust Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

TOMMY NUTTER PROMOTIONS LIMITED Events

16 Jan 2017
Confirmation statement made on 13 January 2017 with updates
05 Jan 2017
Accounts for a dormant company made up to 31 March 2016
25 Jan 2016
Annual return made up to 31 December 2015 with full list of shareholders
Statement of capital on 2016-01-25
  • GBP 100

31 Dec 2015
Accounts for a dormant company made up to 31 March 2015
27 Jan 2015
Annual return made up to 31 December 2014 with full list of shareholders
Statement of capital on 2015-01-27
  • GBP 100

...
... and 100 more events
26 Jun 1980
Accounts made up to 30 September 1979
26 Jun 1980
Annual return made up to 24/03/80
24 Apr 1979
Accounts made up to 30 September 1978
24 Apr 1979
Annual return made up to 05/02/79
21 Feb 1978
Annual return made up to 02/02/78