TOOLEY INVESTMENTS (NORWICH) LTD
NORWICH ROUGHTON SERVICE STATION LIMITED

Hellopages » Norfolk » Norwich » NR1 1DH

Company number 03550278
Status Active
Incorporation Date 16 April 1998
Company Type Private Limited Company
Address 3 EASTBOURNE PLACE, NORWICH, NORFOLK, NR1 1DH
Home Country United Kingdom
Nature of Business 64304 - Activities of open-ended investment companies
Phone, email, etc

Since the company registration seventy-nine events have happened. The last three records are Total exemption small company accounts made up to 31 December 2015; Satisfaction of charge 035502780008 in full; Annual return made up to 16 April 2016 with full list of shareholders Statement of capital on 2016-04-20 GBP 219,600 . The most likely internet sites of TOOLEY INVESTMENTS (NORWICH) LTD are www.tooleyinvestmentsnorwich.co.uk, and www.tooley-investments-norwich.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-seven years and six months. Tooley Investments Norwich Ltd is a Private Limited Company. The company registration number is 03550278. Tooley Investments Norwich Ltd has been working since 16 April 1998. The present status of the company is Active. The registered address of Tooley Investments Norwich Ltd is 3 Eastbourne Place Norwich Norfolk Nr1 1dh. . DAVISON, Allan is a Director of the company. Secretary GRAY, Paul Lawrence has been resigned. Secretary STOREY, Gillian has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director ATTOE, Richard has been resigned. Director GRAY, Paul Lawrence has been resigned. Director STOREY, Gillian has been resigned. Director SYRETT, Daniel William has been resigned. Nominee Director INSTANT COMPANIES LIMITED has been resigned. The company operates in "Activities of open-ended investment companies".


Current Directors

Director
DAVISON, Allan
Appointed Date: 16 April 1998
75 years old

Resigned Directors

Secretary
GRAY, Paul Lawrence
Resigned: 31 August 2005
Appointed Date: 16 April 1998

Secretary
STOREY, Gillian
Resigned: 01 May 2010
Appointed Date: 31 August 2005

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 16 April 1998
Appointed Date: 16 April 1998

Director
ATTOE, Richard
Resigned: 31 March 2010
Appointed Date: 09 July 2007
50 years old

Director
GRAY, Paul Lawrence
Resigned: 31 August 2005
Appointed Date: 10 October 2004
60 years old

Director
STOREY, Gillian
Resigned: 28 March 2011
Appointed Date: 10 October 2004
72 years old

Director
SYRETT, Daniel William
Resigned: 28 March 2011
Appointed Date: 31 March 2009
49 years old

Nominee Director
INSTANT COMPANIES LIMITED
Resigned: 16 April 1998
Appointed Date: 16 April 1998

TOOLEY INVESTMENTS (NORWICH) LTD Events

27 Sep 2016
Total exemption small company accounts made up to 31 December 2015
10 Jun 2016
Satisfaction of charge 035502780008 in full
20 Apr 2016
Annual return made up to 16 April 2016 with full list of shareholders
Statement of capital on 2016-04-20
  • GBP 219,600

04 Aug 2015
Total exemption small company accounts made up to 31 December 2014
30 Apr 2015
Annual return made up to 16 April 2015 with full list of shareholders
Statement of capital on 2015-04-30
  • GBP 219,600

...
... and 69 more events
06 May 1998
Director resigned
06 May 1998
New secretary appointed
06 May 1998
New director appointed
06 May 1998
Registered office changed on 06/05/98 from: 1 mitchell lane bristol BS1 6BU
16 Apr 1998
Incorporation

TOOLEY INVESTMENTS (NORWICH) LTD Charges

29 July 2013
Charge code 0355 0278 0008
Delivered: 1 August 2013
Status: Satisfied on 10 June 2016
Persons entitled: National Westminster Bank PLC
Description: 4 and 5 eastbourne place, 78-80 rose lane and 87 prince of…
25 July 2013
Charge code 0355 0278 0007
Delivered: 26 July 2013
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Notification of addition to or amendment of charge…
29 September 2008
Legal charge
Delivered: 2 October 2008
Status: Satisfied on 20 March 2013
Persons entitled: Barclays Bank PLC
Description: F/H 87 prince of wales road norwich norfolk.
11 June 2007
Legal charge
Delivered: 22 June 2007
Status: Satisfied on 13 March 2013
Persons entitled: Barclays Bank PLC
Description: F/H 4 & 5 eastbourne place and 78, 80 & 82 rose lane…
1 March 2007
Legal charge
Delivered: 15 March 2007
Status: Satisfied on 19 March 2013
Persons entitled: Barclays Bank PLC
Description: Chadds cottage old turnpike road roughton norfolk.
1 March 2007
Legal charge
Delivered: 2 March 2007
Status: Satisfied on 13 March 2013
Persons entitled: Barclays Bank PLC
Description: Roughton motor company chapel road roughton norfolk.
17 June 1999
Legal charge
Delivered: 24 June 1999
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Roughton post office and stores, chaple road, roughton…
21 January 1999
Legal charge
Delivered: 28 January 1999
Status: Satisfied on 13 March 2013
Persons entitled: Barclays Bank PLC
Description: Roughton service station, cromer road, roughton, norfolk.