TOOL SERVICES LIMITED
MANCHESTER

Hellopages » Greater Manchester » Manchester » M14 5HF

Company number 02999262
Status Active
Incorporation Date 7 December 1994
Company Type Private Limited Company
Address 74 DICKENSON ROAD, MANCHESTER, ENGLAND, M14 5HF
Home Country United Kingdom
Nature of Business 77390 - Renting and leasing of other machinery, equipment and tangible goods n.e.c.
Phone, email, etc

Since the company registration seventy-three events have happened. The last three records are Total exemption small company accounts made up to 31 December 2015; Registered office address changed from Mazars Llp the Pinnacle 160 Midsummer Boulevard Milton Keynes Buckinghamshire MK9 1FF to 74 Dickenson Road Manchester M14 5HF on 13 July 2016; Annual return made up to 24 April 2016 with full list of shareholders Statement of capital on 2016-04-29 GBP 100 . The most likely internet sites of TOOL SERVICES LIMITED are www.toolservices.co.uk, and www.tool-services.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty years and ten months. Tool Services Limited is a Private Limited Company. The company registration number is 02999262. Tool Services Limited has been working since 07 December 1994. The present status of the company is Active. The registered address of Tool Services Limited is 74 Dickenson Road Manchester England M14 5hf. . GALVIN, Jason James is a Director of the company. MARSHALL, Christopher Ian is a Director of the company. Secretary DANN, Christopher Richard has been resigned. Nominee Secretary MK COMPANY SECRETARIES LIMITED has been resigned. Director BLAKE, Martin has been resigned. Director DANN, Christopher Richard has been resigned. Director MARSHALL, Neil Ian has been resigned. Nominee Director MK COMPANY DIRECTORS LIMITED has been resigned. Nominee Director MK COMPANY SECRETARIES LIMITED has been resigned. The company operates in "Renting and leasing of other machinery, equipment and tangible goods n.e.c.".


Current Directors

Director
GALVIN, Jason James
Appointed Date: 13 July 2015
43 years old

Director
MARSHALL, Christopher Ian
Appointed Date: 13 July 2015
39 years old

Resigned Directors

Secretary
DANN, Christopher Richard
Resigned: 31 August 2015
Appointed Date: 27 January 1995

Nominee Secretary
MK COMPANY SECRETARIES LIMITED
Resigned: 27 January 1995
Appointed Date: 07 December 1994

Director
BLAKE, Martin
Resigned: 31 August 2015
Appointed Date: 27 January 1995
69 years old

Director
DANN, Christopher Richard
Resigned: 31 August 2015
Appointed Date: 27 January 1995
71 years old

Director
MARSHALL, Neil Ian
Resigned: 31 August 2015
Appointed Date: 27 January 1995
70 years old

Nominee Director
MK COMPANY DIRECTORS LIMITED
Resigned: 27 January 1995
Appointed Date: 07 December 1994
35 years old

Nominee Director
MK COMPANY SECRETARIES LIMITED
Resigned: 27 January 1995
Appointed Date: 07 December 1994

TOOL SERVICES LIMITED Events

30 Sep 2016
Total exemption small company accounts made up to 31 December 2015
13 Jul 2016
Registered office address changed from Mazars Llp the Pinnacle 160 Midsummer Boulevard Milton Keynes Buckinghamshire MK9 1FF to 74 Dickenson Road Manchester M14 5HF on 13 July 2016
29 Apr 2016
Annual return made up to 24 April 2016 with full list of shareholders
Statement of capital on 2016-04-29
  • GBP 100

08 Sep 2015
Termination of appointment of Neil Ian Marshall as a director on 31 August 2015
01 Sep 2015
Termination of appointment of Martin Blake as a director on 31 August 2015
...
... and 63 more events
21 Feb 1995
Director resigned;new director appointed

21 Feb 1995
Registered office changed on 21/02/95 from: 198 silbury boulevard central milton keynes buckinghamshire MK9 1LL

21 Feb 1995
Ad 27/01/95--------- £ si 100@1=100 £ ic 2/102

03 Feb 1995
Company name changed ackrack ibex LIMITED\certificate issued on 06/02/95

07 Dec 1994
Incorporation

TOOL SERVICES LIMITED Charges

24 May 2000
Rent deposit deed
Delivered: 6 June 2000
Status: Satisfied on 18 April 2015
Persons entitled: Alycidon Investments Limited
Description: £5000 in a deposit account ("alycidon investments limited").
24 June 1995
Rent deposit deed
Delivered: 15 July 1995
Status: Satisfied on 18 April 2015
Persons entitled: Pearl Commercial Properties Limited
Description: £4000 rent deposit over ground floor shop,253 franciscan…