TOYS AND CLOTHES LIMITED
LUTON

Hellopages » Bedfordshire » Luton » LU4 9LN
Company number 04638670
Status Active
Incorporation Date 16 January 2003
Company Type Private Limited Company
Address 52 TORQUAY DRIVE, LUTON, ENGLAND, LU4 9LN
Home Country United Kingdom
Nature of Business 47910 - Retail sale via mail order houses or via Internet, 58190 - Other publishing activities, 62090 - Other information technology service activities
Phone, email, etc

Since the company registration fifty-nine events have happened. The last three records are Director's details changed for Mrs Deborah Elizabeth Talbot on 15 March 2017; Register(s) moved to registered office address 52 Torquay Drive Luton LU4 9LN; Registered office address changed from 52 Torquay Drive Luton LU4 9LN England to 52 Torquay Drive Luton LU4 9LN on 15 March 2017. The most likely internet sites of TOYS AND CLOTHES LIMITED are www.toysandclothes.co.uk, and www.toys-and-clothes.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-three years and one months. Toys and Clothes Limited is a Private Limited Company. The company registration number is 04638670. Toys and Clothes Limited has been working since 16 January 2003. The present status of the company is Active. The registered address of Toys and Clothes Limited is 52 Torquay Drive Luton England Lu4 9ln. . SAVAGE, David is a Director of the company. TALBOT, Deborah Elizabeth is a Director of the company. Secretary GREHAN, Brian Paul has been resigned. Secretary WHITE, Dorothy Elizabeth has been resigned. Nominee Secretary C & M SECRETARIES LIMITED has been resigned. Director DAVIS, Gaenor Kathryn has been resigned. Director SHAND, Janine has been resigned. Director WHITE, Barry Thornton has been resigned. Nominee Director C & M REGISTRARS LIMITED has been resigned. The company operates in "Retail sale via mail order houses or via Internet".


Current Directors

Director
SAVAGE, David
Appointed Date: 07 March 2010
52 years old

Director
TALBOT, Deborah Elizabeth
Appointed Date: 16 January 2003
51 years old

Resigned Directors

Secretary
GREHAN, Brian Paul
Resigned: 25 January 2014
Appointed Date: 09 September 2013

Secretary
WHITE, Dorothy Elizabeth
Resigned: 09 September 2013
Appointed Date: 16 January 2003

Nominee Secretary
C & M SECRETARIES LIMITED
Resigned: 16 January 2003
Appointed Date: 16 January 2003

Director
DAVIS, Gaenor Kathryn
Resigned: 17 June 2005
Appointed Date: 02 May 2004
48 years old

Director
SHAND, Janine
Resigned: 19 November 2004
Appointed Date: 01 January 2004
55 years old

Director
WHITE, Barry Thornton
Resigned: 02 May 2004
Appointed Date: 16 January 2003
80 years old

Nominee Director
C & M REGISTRARS LIMITED
Resigned: 16 January 2003
Appointed Date: 16 January 2003

Persons With Significant Control

Mrs Deborah Elizabeth Talbot
Notified on: 6 April 2016
51 years old
Nature of control: Ownership of shares – More than 50% but less than 75%

TOYS AND CLOTHES LIMITED Events

15 Mar 2017
Director's details changed for Mrs Deborah Elizabeth Talbot on 15 March 2017
15 Mar 2017
Register(s) moved to registered office address 52 Torquay Drive Luton LU4 9LN
15 Mar 2017
Registered office address changed from 52 Torquay Drive Luton LU4 9LN England to 52 Torquay Drive Luton LU4 9LN on 15 March 2017
15 Mar 2017
Register inspection address has been changed from 1 Wimbledon Close Eccles Manchester Greater Manchester M30 7ES United Kingdom to 52 Torquay Drive Luton LU4 9LN
15 Mar 2017
Registered office address changed from 69 Ashcroft Road Luton Beds LU2 9AX to 52 Torquay Drive Luton LU4 9LN on 15 March 2017
...
... and 49 more events
25 Jan 2003
Registered office changed on 25/01/03 from: po box 55 7 spa road london SE16 3QQ
25 Jan 2003
New secretary appointed
25 Jan 2003
New director appointed
25 Jan 2003
New director appointed
16 Jan 2003
Incorporation