TONNISON LIMITED
MILTON KEYNES TICKFORD PROPERTIES LIMITED

Hellopages » Buckinghamshire » Milton Keynes » MK19 7PA

Company number 04221052
Status Active
Incorporation Date 22 May 2001
Company Type Private Limited Company
Address 6 WEAVERS END, HANSLOPE, MILTON KEYNES, MK19 7PA
Home Country United Kingdom
Nature of Business 62020 - Information technology consultancy activities, 68209 - Other letting and operating of own or leased real estate, 70229 - Management consultancy activities other than financial management, 90030 - Artistic creation
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 30 April 2016; Annual return made up to 14 May 2016 with full list of shareholders Statement of capital on 2016-05-14 GBP 503,000 ; Total exemption small company accounts made up to 30 April 2015. The most likely internet sites of TONNISON LIMITED are www.tonnison.co.uk, and www.tonnison.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-four years and five months. The distance to to Milton Keynes Central Rail Station is 5.8 miles; to Bletchley Rail Station is 8.9 miles; to Fenny Stratford Rail Station is 9 miles; to Bow Brickhill Rail Station is 9.2 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Tonnison Limited is a Private Limited Company. The company registration number is 04221052. Tonnison Limited has been working since 22 May 2001. The present status of the company is Active. The registered address of Tonnison Limited is 6 Weavers End Hanslope Milton Keynes Mk19 7pa. . TONNISON, John Geoffrey David is a Secretary of the company. TONNISON, Diana is a Director of the company. TONNISON, Henry is a Director of the company. TONNISON, Max is a Director of the company. Nominee Secretary JORDAN COMPANY SECRETARIES LIMITED has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director JONES, Jean Pamela Ann has been resigned. Director TONNISON, John Geoffrey David has been resigned. The company operates in "Information technology consultancy activities".


Current Directors

Secretary
TONNISON, John Geoffrey David
Appointed Date: 01 May 2003

Director
TONNISON, Diana
Appointed Date: 01 May 2003
70 years old

Director
TONNISON, Henry
Appointed Date: 10 June 2012
42 years old

Director
TONNISON, Max
Appointed Date: 10 June 2012
40 years old

Resigned Directors

Nominee Secretary
JORDAN COMPANY SECRETARIES LIMITED
Resigned: 01 May 2003
Appointed Date: 22 May 2001

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 22 May 2001
Appointed Date: 22 May 2001

Director
JONES, Jean Pamela Ann
Resigned: 08 May 2003
Appointed Date: 22 May 2001
77 years old

Director
TONNISON, John Geoffrey David
Resigned: 10 June 2012
Appointed Date: 01 May 2003
75 years old

TONNISON LIMITED Events

18 Jan 2017
Total exemption small company accounts made up to 30 April 2016
14 May 2016
Annual return made up to 14 May 2016 with full list of shareholders
Statement of capital on 2016-05-14
  • GBP 503,000

18 Jan 2016
Total exemption small company accounts made up to 30 April 2015
18 May 2015
Annual return made up to 14 May 2015 with full list of shareholders
Statement of capital on 2015-05-18
  • GBP 503,000

18 May 2015
Director's details changed for Mr Max Tonnison on 1 January 2015
...
... and 63 more events
29 May 2001
Resolutions
  • ELRES ‐ Elective resolution
This document is currently unavailable, a copy can be ordered from the Contact Centre. Telephone +44 (0)303 1234 500. There is a £3.00 charge per document.

29 May 2001
Resolutions
  • ELRES ‐ Elective resolution
This document is currently unavailable, a copy can be ordered from the Contact Centre. Telephone +44 (0)303 1234 500. There is a £3.00 charge per document.

29 May 2001
Resolutions
  • ELRES ‐ Elective resolution

24 May 2001
Secretary resigned
22 May 2001
Incorporation

TONNISON LIMITED Charges

1 July 2007
Mortgage
Delivered: 4 July 2007
Status: Satisfied on 4 November 2010
Persons entitled: Lloyds Tsb Bank PLC
Description: 8 ullswater street liverpool t/n MS23824. Together with all…
1 July 2007
Mortgage
Delivered: 4 July 2007
Status: Satisfied on 4 November 2010
Persons entitled: Lloyds Tsb Bank PLC
Description: 49 ullswater street liverpool t/n MS325618. Together with…
1 July 2007
Mortgage
Delivered: 4 July 2007
Status: Satisfied on 4 November 2010
Persons entitled: Lloyds Tsb Bank PLC
Description: 266 walton breck road liverpool t/n MS270492. Together with…
1 July 2007
Mortgage
Delivered: 4 July 2007
Status: Satisfied on 4 November 2010
Persons entitled: Lloyds Tsb Bank PLC
Description: 16 thornes road liverpool t/n MS406728. Together with all…
1 July 2007
Mortgage
Delivered: 4 July 2007
Status: Satisfied on 4 November 2010
Persons entitled: Lloyds Tsb Bank PLC
Description: 16 barrymore road liverpool t/n MS391199. Together with all…
1 July 2007
Mortgage
Delivered: 4 July 2007
Status: Satisfied on 4 November 2010
Persons entitled: Lloyds Tsb Bank PLC
Description: 15 cheadle avenue liverpool t/n MS307883. Together with all…
1 July 2007
Mortgage
Delivered: 4 July 2007
Status: Satisfied on 4 November 2010
Persons entitled: Lloyds Tsb Bank PLC
Description: 12 chiswell street liverpool t/n LA356119. Together with…
1 July 2007
Mortgage
Delivered: 4 July 2007
Status: Satisfied on 4 November 2010
Persons entitled: Lloyds Tsb Bank PLC
Description: 11 gilroy road liverpool t/n LA319700. Together with all…