TOLLESHUNT LIMITED
LONDON AEXXDIS UK LIMITED LINC GROUP LIMITED

Hellopages » Greater London » Redbridge » E11 3RH

Company number 02536935
Status Active
Incorporation Date 5 September 1990
Company Type Private Limited Company
Address GOODMAN ASSOCIATES, 32 BLAKE HALL CRESCENT, LONDON, E11 3RH
Home Country United Kingdom
Nature of Business 64209 - Activities of other holding companies n.e.c.
Phone, email, etc

Since the company registration one hundred and nine events have happened. The last three records are Confirmation statement made on 22 July 2016 with updates; Termination of appointment of Curtis Paul as a director on 31 March 2016; Total exemption small company accounts made up to 31 December 2015. The most likely internet sites of TOLLESHUNT LIMITED are www.tolleshunt.co.uk, and www.tolleshunt.co.uk. The predicted number of employees is 10 to 20. The company’s age is thirty-five years and one months. Tolleshunt Limited is a Private Limited Company. The company registration number is 02536935. Tolleshunt Limited has been working since 05 September 1990. The present status of the company is Active. The registered address of Tolleshunt Limited is Goodman Associates 32 Blake Hall Crescent London E11 3rh. The company`s financial liabilities are £501.69k. It is £-0.02k against last year. And the total assets are £564.99k, which is £17.77k against last year. GOODMAN, Martin Julian is a Secretary of the company. GOODMAN, Martin Julian is a Director of the company. Secretary ALEXANDER, Michael has been resigned. Secretary BISHOP, Gillian has been resigned. Secretary PEARSON, Christine has been resigned. Director ALEXANDER, Lana Maxine has been resigned. Director BISHOP, John Cyril has been resigned. Director BISHOP, John has been resigned. Director FUSCO, Jean-Francois has been resigned. Director HOWE, Christopher Leonard has been resigned. Director JOPPKE, Catherine has been resigned. Director KRATZ, Serge has been resigned. Director MAGEE, Aidan Patrick has been resigned. Director OVERALL, John Richard has been resigned. Director PAUL, Curtis has been resigned. The company operates in "Activities of other holding companies n.e.c.".


tolleshunt Key Finiance

LIABILITIES £501.69k
-1%
CASH n/a
TOTAL ASSETS £564.99k
+3%
All Financial Figures

Current Directors

Secretary
GOODMAN, Martin Julian
Appointed Date: 30 March 2009

Director
GOODMAN, Martin Julian
Appointed Date: 30 March 2009
72 years old

Resigned Directors

Secretary
ALEXANDER, Michael
Resigned: 30 March 2009
Appointed Date: 19 November 2008

Secretary
BISHOP, Gillian
Resigned: 22 June 2005

Secretary
PEARSON, Christine
Resigned: 19 November 2008
Appointed Date: 06 July 2005

Director
ALEXANDER, Lana Maxine
Resigned: 30 March 2009
Appointed Date: 21 November 2008
71 years old

Director
BISHOP, John Cyril
Resigned: 22 June 2005
Appointed Date: 20 August 2004
76 years old

Director
BISHOP, John
Resigned: 14 October 2001
76 years old

Director
FUSCO, Jean-Francois
Resigned: 26 April 2011
Appointed Date: 30 March 2009
70 years old

Director
HOWE, Christopher Leonard
Resigned: 01 July 2004
Appointed Date: 01 August 2003
71 years old

Director
JOPPKE, Catherine
Resigned: 26 April 2011
Appointed Date: 30 March 2009
63 years old

Director
KRATZ, Serge
Resigned: 27 April 2011
Appointed Date: 30 March 2009
64 years old

Director
MAGEE, Aidan Patrick
Resigned: 06 July 2005
Appointed Date: 28 March 2001
52 years old

Director
OVERALL, John Richard
Resigned: 17 June 2003
76 years old

Director
PAUL, Curtis
Resigned: 31 March 2016
Appointed Date: 06 July 2005
57 years old

Persons With Significant Control

Mr Martin Julian Goodman
Notified on: 6 April 2016
72 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

TOLLESHUNT LIMITED Events

22 Jul 2016
Confirmation statement made on 22 July 2016 with updates
27 May 2016
Termination of appointment of Curtis Paul as a director on 31 March 2016
18 Feb 2016
Total exemption small company accounts made up to 31 December 2015
29 Jul 2015
Annual return made up to 22 July 2015 with full list of shareholders
Statement of capital on 2015-07-29
  • GBP 100

28 Jul 2015
Register inspection address has been changed from 1 Beckingham Business Park Tolleshunt Major Maldon Essex CM9 8LZ England to C/O Goodman Associates 32 Blake Hall Crescent London E11 3RH
...
... and 99 more events
05 Oct 1990
Registered office changed on 05/10/90 from: 49 green lanes london N16 9BU

03 Oct 1990
Secretary resigned;new secretary appointed;director resigned;new director appointed

20 Sep 1990
Company name changed rockville LIMITED\certificate issued on 21/09/90
19 Sep 1990
Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association

05 Sep 1990
Incorporation

TOLLESHUNT LIMITED Charges

15 September 2014
Charge code 0253 6935 0001
Delivered: 15 September 2014
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: A fixed and floating charge over all assets…