TOMLINSON & TOMLINSON (HOLDINGS) LIMITED
MANSFIELD

Hellopages » Nottinghamshire » Mansfield » NG20 0JR

Company number 03980856
Status Active
Incorporation Date 26 April 2000
Company Type Private Limited Company
Address 35 SHERWOOD STREET, WARSOP, MANSFIELD, ENGLAND, NG20 0JR
Home Country United Kingdom
Nature of Business 64209 - Activities of other holding companies n.e.c.
Phone, email, etc

Since the company registration sixty events have happened. The last three records are Confirmation statement made on 1 April 2017 with updates; Registration of charge 039808560002, created on 20 March 2017; Registered office address changed from 54/56 Victoria Street Shirebrook Mansfield Nottinghamshire NG20 8AQ England to 35 Sherwood Street Warsop Mansfield NG20 0JR on 21 September 2016. The most likely internet sites of TOMLINSON & TOMLINSON (HOLDINGS) LIMITED are www.tomlinsontomlinsonholdings.co.uk, and www.tomlinson-tomlinson-holdings.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-five years and five months. The distance to to Kirkby in Ashfield Rail Station is 8.3 miles; to Newstead Rail Station is 9.6 miles; to Kiveton Park Rail Station is 9.9 miles; to Kiveton Bridge Rail Station is 10.7 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Tomlinson Tomlinson Holdings Limited is a Private Limited Company. The company registration number is 03980856. Tomlinson Tomlinson Holdings Limited has been working since 26 April 2000. The present status of the company is Active. The registered address of Tomlinson Tomlinson Holdings Limited is 35 Sherwood Street Warsop Mansfield England Ng20 0jr. . HUSSAIN, Mubashar is a Director of the company. Secretary HOBSON, Amanda has been resigned. Secretary KIRK PITTS, Nicola has been resigned. Nominee Secretary WATERLOW SECRETARIES LIMITED has been resigned. Director HOBSON, Amanda has been resigned. Director TOMLINSON, Paula Jane has been resigned. Director TOMLINSON, Raymond Clifford has been resigned. Director TOMLINSON, Stuart John has been resigned. Nominee Director WATERLOW NOMINEES LIMITED has been resigned. The company operates in "Activities of other holding companies n.e.c.".


Current Directors

Director
HUSSAIN, Mubashar
Appointed Date: 01 November 2013
48 years old

Resigned Directors

Secretary
HOBSON, Amanda
Resigned: 25 February 2006
Appointed Date: 26 April 2000

Secretary
KIRK PITTS, Nicola
Resigned: 31 March 2010
Appointed Date: 26 February 2006

Nominee Secretary
WATERLOW SECRETARIES LIMITED
Resigned: 26 April 2000
Appointed Date: 26 April 2000

Director
HOBSON, Amanda
Resigned: 25 February 2006
Appointed Date: 28 July 2000
53 years old

Director
TOMLINSON, Paula Jane
Resigned: 31 March 2010
Appointed Date: 28 July 2000
54 years old

Director
TOMLINSON, Raymond Clifford
Resigned: 18 November 2015
Appointed Date: 26 April 2000
79 years old

Director
TOMLINSON, Stuart John
Resigned: 25 May 2001
Appointed Date: 26 April 2000
76 years old

Nominee Director
WATERLOW NOMINEES LIMITED
Resigned: 26 April 2000
Appointed Date: 26 April 2000

Persons With Significant Control

Mr Mubashar Hussain
Notified on: 6 April 2016
48 years old
Nature of control: Ownership of shares – 75% or more

TOMLINSON & TOMLINSON (HOLDINGS) LIMITED Events

12 Apr 2017
Confirmation statement made on 1 April 2017 with updates
21 Mar 2017
Registration of charge 039808560002, created on 20 March 2017
21 Sep 2016
Registered office address changed from 54/56 Victoria Street Shirebrook Mansfield Nottinghamshire NG20 8AQ England to 35 Sherwood Street Warsop Mansfield NG20 0JR on 21 September 2016
23 May 2016
Total exemption small company accounts made up to 31 March 2016
06 Apr 2016
Annual return made up to 1 April 2016 with full list of shareholders
Statement of capital on 2016-04-06
  • GBP 15,000

...
... and 50 more events
27 Apr 2000
Secretary resigned
27 Apr 2000
New secretary appointed
27 Apr 2000
New director appointed
27 Apr 2000
New director appointed
26 Apr 2000
Incorporation

TOMLINSON & TOMLINSON (HOLDINGS) LIMITED Charges

20 March 2017
Charge code 0398 0856 0002
Delivered: 21 March 2017
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: F/H property k/a 38 elmton road, creswell t/no DY375498…
7 August 2000
Debenture
Delivered: 8 August 2000
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charges over the undertaking and all…