Company number 07386165
Status Active
Incorporation Date 23 September 2010
Company Type Private Limited Company
Address VALE HOUSE ROEBUCK CLOSE, BANCROFT ROAD, REIGATE, SURREY, RH2 7RU
Home Country United Kingdom
Nature of Business 70100 - Activities of head offices
Phone, email, etc
Since the company registration thirty-nine events have happened. The last three records are Director's details changed for Mr Rodney Malcolm Cook on 31 January 2017; Confirmation statement made on 23 September 2016 with updates; Director's details changed for Mr Rodney Malcolm Cook on 19 May 2016. The most likely internet sites of TOMAS ACQUISITIONS LIMITED are www.tomasacquisitions.co.uk, and www.tomas-acquisitions.co.uk. The predicted number of employees is 1 to 10. The company’s age is fifteen years and five months. Tomas Acquisitions Limited is a Private Limited Company.
The company registration number is 07386165. Tomas Acquisitions Limited has been working since 23 September 2010.
The present status of the company is Active. The registered address of Tomas Acquisitions Limited is Vale House Roebuck Close Bancroft Road Reigate Surrey Rh2 7ru. . O'HARA, Simon Andrew is a Secretary of the company. BERRYMAN, Christopher Mark is a Director of the company. COOK, Rodney Malcolm is a Director of the company. COOPER, David Paul is a Director of the company. SLEVIN, Michael Edward Joseph is a Director of the company. SPELLMAN, John is a Director of the company. THOMAS, Simon George is a Director of the company. Secretary HUMPHREYS, Craig Mackay has been resigned. Secretary SMITH, Martin Charles has been resigned. Secretary THOMAS, Simon has been resigned. The company operates in "Activities of head offices".
Current Directors
Resigned Directors
Secretary
THOMAS, Simon
Resigned: 15 August 2011
Appointed Date: 24 June 2011
Persons With Significant Control
Just Retirement (Holdings) Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more
TOMAS ACQUISITIONS LIMITED Events
13 Feb 2017
Director's details changed for Mr Rodney Malcolm Cook on 31 January 2017
06 Oct 2016
Confirmation statement made on 23 September 2016 with updates
01 Jul 2016
Director's details changed for Mr Rodney Malcolm Cook on 19 May 2016
19 May 2016
Appointment of Mr Simon Andrew O'hara as a secretary on 19 April 2016
19 May 2016
Termination of appointment of Martin Charles Smith as a secretary on 19 April 2016
...
... and 29 more events
07 Oct 2010
Sub-division of shares on 30 September 2010
07 Oct 2010
Statement of capital following an allotment of shares on 30 September 2010
07 Oct 2010
Change of share class name or designation
07 Oct 2010
Resolutions
-
RES01 ‐
Resolution of Memorandum and/or Articles of Association
-
RES12 ‐
Resolution of varying share rights or name
23 Sep 2010
Incorporation
-
MODEL ARTICLES ‐
Model articles adopted