THE TOM GROUP OF COMPANIES LIMITED
NEWCASTLE UPON TYNE

Hellopages » Tyne and Wear » Newcastle upon Tyne » NE2 2AL

Company number 04608681
Status Active
Incorporation Date 4 December 2002
Company Type Private Limited Company
Address 48 OSBORNE ROAD, JESMOND, NEWCASTLE UPON TYNE, TYNE & WEAR, NE2 2AL
Home Country United Kingdom
Nature of Business 70100 - Activities of head offices
Phone, email, etc

Since the company registration fifty-eight events have happened. The last three records are Confirmation statement made on 4 December 2016 with updates; Total exemption small company accounts made up to 31 December 2015; Annual return made up to 4 December 2015 with full list of shareholders Statement of capital on 2015-12-09 GBP 7,425,002 . The most likely internet sites of THE TOM GROUP OF COMPANIES LIMITED are www.thetomgroupofcompanies.co.uk, and www.the-tom-group-of-companies.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-two years and ten months. The Tom Group of Companies Limited is a Private Limited Company. The company registration number is 04608681. The Tom Group of Companies Limited has been working since 04 December 2002. The present status of the company is Active. The registered address of The Tom Group of Companies Limited is 48 Osborne Road Jesmond Newcastle Upon Tyne Tyne Wear Ne2 2al. . MAXFIELD, Jocelyn is a Secretary of the company. MAXFIELD, Jocelyn is a Director of the company. MAXFIELD, Thomas Patrick is a Director of the company. Secretary BRAID, Stephen Philip has been resigned. Secretary FINNIGAN, David Thomas has been resigned. Secretary RICHARDSON, Andrew has been resigned. Secretary SUGGETT, Ian Raymond has been resigned. Nominee Secretary JL NOMINEES TWO LIMITED has been resigned. Director DHUGGA, Debrah has been resigned. Director FINNIGAN, David Thomas has been resigned. Director RICHARDSON, Andrew has been resigned. Nominee Director JL NOMINEES ONE LIMITED has been resigned. The company operates in "Activities of head offices".


Current Directors

Secretary
MAXFIELD, Jocelyn
Appointed Date: 27 June 2008

Director
MAXFIELD, Jocelyn
Appointed Date: 13 February 2003
62 years old

Director
MAXFIELD, Thomas Patrick
Appointed Date: 04 December 2002
76 years old

Resigned Directors

Secretary
BRAID, Stephen Philip
Resigned: 12 May 2003
Appointed Date: 04 December 2002

Secretary
FINNIGAN, David Thomas
Resigned: 23 December 2004
Appointed Date: 28 April 2003

Secretary
RICHARDSON, Andrew
Resigned: 12 July 2007
Appointed Date: 23 December 2004

Secretary
SUGGETT, Ian Raymond
Resigned: 27 June 2008
Appointed Date: 20 July 2007

Nominee Secretary
JL NOMINEES TWO LIMITED
Resigned: 04 December 2002
Appointed Date: 04 December 2002

Director
DHUGGA, Debrah
Resigned: 27 June 2008
Appointed Date: 04 January 2005
61 years old

Director
FINNIGAN, David Thomas
Resigned: 23 December 2004
Appointed Date: 28 April 2003
65 years old

Director
RICHARDSON, Andrew
Resigned: 12 July 2007
Appointed Date: 02 January 2006
56 years old

Nominee Director
JL NOMINEES ONE LIMITED
Resigned: 04 December 2002
Appointed Date: 04 December 2002

Persons With Significant Control

Thomas Patrick Maxfield
Notified on: 6 April 2016
76 years old
Nature of control: Ownership of shares – 75% or more

THE TOM GROUP OF COMPANIES LIMITED Events

13 Jan 2017
Confirmation statement made on 4 December 2016 with updates
22 Sep 2016
Total exemption small company accounts made up to 31 December 2015
09 Dec 2015
Annual return made up to 4 December 2015 with full list of shareholders
Statement of capital on 2015-12-09
  • GBP 7,425,002

29 Sep 2015
Total exemption small company accounts made up to 31 December 2014
10 Feb 2015
Annual return made up to 4 December 2014 with full list of shareholders
Statement of capital on 2015-02-10
  • GBP 7,425,002

...
... and 48 more events
15 Jan 2003
Registered office changed on 15/01/03 from: marsden hall lizard lane south shields tyne & wear NE34 7AD
14 Jan 2003
Secretary resigned
14 Jan 2003
Director resigned
20 Dec 2002
Registered office changed on 20/12/02 from: 1 saville chambers 5 north street newcastle upon tyne tyne & wear NE1 8DF
04 Dec 2002
Incorporation

THE TOM GROUP OF COMPANIES LIMITED Charges

3 October 2006
Mortgage debenture
Delivered: 13 October 2006
Status: Outstanding
Persons entitled: Aib Group (UK) PLC
Description: Fixed and floating charges over the undertaking and all…
13 February 2003
Debenture
Delivered: 20 February 2003
Status: Satisfied on 11 November 2006
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Fixed and floating charges over the undertaking and all…