M.R. TOPHAM LIMITED
PETERBOROUGH RESTBAND LIMITED

Hellopages » Cambridgeshire » Peterborough » PE1 1NG

Company number 03566514
Status Active
Incorporation Date 19 May 1998
Company Type Private Limited Company
Address C/O SAFFERY CHAMPNESS UNEX HOUSE, BOURGES BOULEVARD, PETERBOROUGH, PE1 1NG
Home Country United Kingdom
Nature of Business 01110 - Growing of cereals (except rice), leguminous crops and oil seeds
Phone, email, etc

Since the company registration seventy-seven events have happened. The last three records are Director's details changed for Michael Raymond Topham on 5 September 2016; Secretary's details changed for Michael Topham on 19 August 2016; Annual return made up to 27 May 2016 with full list of shareholders Statement of capital on 2016-06-07 GBP 4,097,579 . The most likely internet sites of M.R. TOPHAM LIMITED are www.mrtopham.co.uk, and www.m-r-topham.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-seven years and five months. M R Topham Limited is a Private Limited Company. The company registration number is 03566514. M R Topham Limited has been working since 19 May 1998. The present status of the company is Active. The registered address of M R Topham Limited is C O Saffery Champness Unex House Bourges Boulevard Peterborough Pe1 1ng. . TOPHAM, Michael is a Secretary of the company. TOPHAM, Michael Raymond is a Director of the company. Secretary TOPHAM, Janice has been resigned. Nominee Secretary LEEDS DAY COMPANY SERVICES LIMITED has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Secretary WILKINSON & BUTLER has been resigned. Director TOPHAM, Peter Douglas Temple has been resigned. Nominee Director INSTANT COMPANIES LIMITED has been resigned. The company operates in "Growing of cereals (except rice), leguminous crops and oil seeds".


Current Directors

Secretary
TOPHAM, Michael
Appointed Date: 04 February 2016

Director
TOPHAM, Michael Raymond
Appointed Date: 30 July 1999
71 years old

Resigned Directors

Secretary
TOPHAM, Janice
Resigned: 30 July 1999
Appointed Date: 29 July 1998

Nominee Secretary
LEEDS DAY COMPANY SERVICES LIMITED
Resigned: 04 February 2016
Appointed Date: 14 February 2005

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 29 July 1998
Appointed Date: 19 May 1998

Secretary
WILKINSON & BUTLER
Resigned: 15 February 2005
Appointed Date: 30 July 1999

Director
TOPHAM, Peter Douglas Temple
Resigned: 30 July 1999
Appointed Date: 29 July 1998
69 years old

Nominee Director
INSTANT COMPANIES LIMITED
Resigned: 29 July 1998
Appointed Date: 19 May 1998

M.R. TOPHAM LIMITED Events

06 Sep 2016
Director's details changed for Michael Raymond Topham on 5 September 2016
06 Sep 2016
Secretary's details changed for Michael Topham on 19 August 2016
07 Jun 2016
Annual return made up to 27 May 2016 with full list of shareholders
Statement of capital on 2016-06-07
  • GBP 4,097,579

06 Apr 2016
Total exemption small company accounts made up to 30 June 2015
04 Feb 2016
Appointment of Michael Topham as a secretary on 4 February 2016
...
... and 67 more events
17 Aug 1998
Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
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.

17 Aug 1998
Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities

17 Aug 1998
Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital

17 Aug 1998
£ nc 1000/10000 29/07/98
19 May 1998
Incorporation

M.R. TOPHAM LIMITED Charges

11 September 2008
Legal mortgage
Delivered: 18 September 2008
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: F/H k/a land at eynesbury farm st neots t/no CB232700 with…
29 November 1999
Legal mortgage
Delivered: 15 December 1999
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: The property k/a hills farm croxton cambridgeshire (approx…