TOMBOLA LIMITED
NEWCASTLE UPON TYNE

Hellopages » Tyne and Wear » Newcastle upon Tyne » NE2 1TJ

Company number 03889481
Status Active
Incorporation Date 7 December 1999
Company Type Private Limited Company
Address ROBSON LAIDLER ACCOUNTANTS LIMITED, FERNWOOD HOUSE FERNWOOD ROAD, JESMOND, NEWCASTLE UPON TYNE, UNITED KINGDOM, NE2 1TJ
Home Country United Kingdom
Nature of Business 62090 - Other information technology service activities
Phone, email, etc

Since the company registration sixty-seven events have happened. The last three records are Group of companies' accounts made up to 30 April 2016; Registered office address changed from Rose Line Building Wylam Wharf, Low Street Sunderland SR1 2AD to C/O Robson Laidler Accountants Limited Fernwood House Fernwood Road Jesmond Newcastle upon Tyne NE2 1TJ on 19 December 2016; Register(s) moved to registered inspection location C/O Robson Laidler Llp Fernwood House Fernwood Road Jesmond Newcastle upon Tyne NE2 1TJ. The most likely internet sites of TOMBOLA LIMITED are www.tombola.co.uk, and www.tombola.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-five years and eleven months. Tombola Limited is a Private Limited Company. The company registration number is 03889481. Tombola Limited has been working since 07 December 1999. The present status of the company is Active. The registered address of Tombola Limited is Robson Laidler Accountants Limited Fernwood House Fernwood Road Jesmond Newcastle Upon Tyne United Kingdom Ne2 1tj. . CRONIN, Alison Jane is a Secretary of the company. CRONIN, Alison Jane is a Director of the company. CRONIN, James Edward is a Director of the company. CRONIN, Michael Andrew is a Director of the company. CRONIN, Philip John is a Director of the company. CRONIN, Robert Adam is a Director of the company. Nominee Secretary GRAEME, Dorothy May has been resigned. Nominee Director GRAEME, Lesley Joyce has been resigned. The company operates in "Other information technology service activities".


Current Directors

Secretary
CRONIN, Alison Jane
Appointed Date: 07 December 1999

Director
CRONIN, Alison Jane
Appointed Date: 23 April 2007
61 years old

Director
CRONIN, James Edward
Appointed Date: 01 May 2008
36 years old

Director
CRONIN, Michael Andrew
Appointed Date: 01 May 2008
36 years old

Director
CRONIN, Philip John
Appointed Date: 07 December 1999
61 years old

Director
CRONIN, Robert Adam
Appointed Date: 14 January 2011
32 years old

Resigned Directors

Nominee Secretary
GRAEME, Dorothy May
Resigned: 07 December 1999
Appointed Date: 07 December 1999

Nominee Director
GRAEME, Lesley Joyce
Resigned: 07 December 1999
Appointed Date: 07 December 1999
71 years old

Persons With Significant Control

Philip John Cronin
Notified on: 6 April 2016
61 years old
Nature of control: Ownership of shares – 75% or more

TOMBOLA LIMITED Events

03 Feb 2017
Group of companies' accounts made up to 30 April 2016
19 Dec 2016
Registered office address changed from Rose Line Building Wylam Wharf, Low Street Sunderland SR1 2AD to C/O Robson Laidler Accountants Limited Fernwood House Fernwood Road Jesmond Newcastle upon Tyne NE2 1TJ on 19 December 2016
16 Dec 2016
Register(s) moved to registered inspection location C/O Robson Laidler Llp Fernwood House Fernwood Road Jesmond Newcastle upon Tyne NE2 1TJ
16 Dec 2016
Confirmation statement made on 7 December 2016 with updates
10 Feb 2016
Annual return made up to 7 December 2015 with full list of shareholders
Statement of capital on 2016-02-10
  • GBP 100

...
... and 57 more events
17 Dec 1999
Director resigned
17 Dec 1999
New secretary appointed
17 Dec 1999
New director appointed
17 Dec 1999
Registered office changed on 17/12/99 from: 61 fairview avenue gillingham kent ME8 0QP
07 Dec 1999
Incorporation

TOMBOLA LIMITED Charges

13 February 2001
Debenture deed
Delivered: 21 February 2001
Status: Satisfied on 31 March 2009
Persons entitled: Lloyds Tsb Bank PLC
Description: Fixed and floating charges over the undertaking and all…
17 February 2000
Debenture
Delivered: 23 February 2000
Status: Satisfied on 6 September 2002
Persons entitled: The Royal Bank of Scotland PLC
Description: Fixed and floating charges over the undertaking and all…