TOLWAY EAST LIMITED
SHEFFIELD TOLWAY FIXINGS LIMITED

Hellopages » South Yorkshire » Sheffield » S6 2LW
Company number 02910465
Status Active
Incorporation Date 21 March 1994
Company Type Private Limited Company
Address HILLSBOROUGH WORKS, LANGSETT ROAD, SHEFFIELD, S6 2LW
Home Country United Kingdom
Nature of Business 99999 - Dormant Company
Phone, email, etc

Since the company registration ninety events have happened. The last three records are Confirmation statement made on 3 March 2017 with updates; Accounts for a dormant company made up to 31 December 2015; Annual return made up to 3 March 2016 with full list of shareholders Statement of capital on 2016-03-03 GBP 100 . The most likely internet sites of TOLWAY EAST LIMITED are www.tolwayeast.co.uk, and www.tolway-east.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-one years and eleven months. The distance to to Rotherham Central Rail Station is 6 miles; to Dronfield Rail Station is 7 miles; to Elsecar Rail Station is 7.4 miles; to Silkstone Common Rail Station is 9.7 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Tolway East Limited is a Private Limited Company. The company registration number is 02910465. Tolway East Limited has been working since 21 March 1994. The present status of the company is Active. The registered address of Tolway East Limited is Hillsborough Works Langsett Road Sheffield S6 2lw. . MONRO, Richard Charles is a Secretary of the company. JACKSON, Ian is a Director of the company. MONRO, Richard Charles is a Director of the company. Secretary IVORY, Christopher Stanley has been resigned. Secretary PECK, Clare Patricia has been resigned. Nominee Secretary LONDON LAW SECRETARIAL LIMITED has been resigned. Director BOW, Christopher John has been resigned. Director BURGESS, Kevin Paul has been resigned. Director CHIVERS, Michael John has been resigned. Director DAVIES, Gareth Wyn has been resigned. Director IVORY, Christopher Stanley has been resigned. Nominee Director LONDON LAW SERVICES LIMITED has been resigned. Director PECK, Clare Patricia has been resigned. Director PECK, Roger Dale has been resigned. Director ROBERTS, David Richard has been resigned. The company operates in "Dormant Company".


Current Directors

Secretary
MONRO, Richard Charles
Appointed Date: 03 March 2008

Director
JACKSON, Ian
Appointed Date: 31 March 2014
46 years old

Director
MONRO, Richard Charles
Appointed Date: 22 November 2011
67 years old

Resigned Directors

Secretary
IVORY, Christopher Stanley
Resigned: 01 March 2002
Appointed Date: 21 March 1994

Secretary
PECK, Clare Patricia
Resigned: 03 March 2008
Appointed Date: 01 March 2002

Nominee Secretary
LONDON LAW SECRETARIAL LIMITED
Resigned: 21 March 1994
Appointed Date: 21 March 1994

Director
BOW, Christopher John
Resigned: 31 March 2014
Appointed Date: 03 March 2008
72 years old

Director
BURGESS, Kevin Paul
Resigned: 11 December 1998
Appointed Date: 11 March 1994
69 years old

Director
CHIVERS, Michael John
Resigned: 31 December 2011
Appointed Date: 03 March 2008
73 years old

Director
DAVIES, Gareth Wyn
Resigned: 30 November 2011
Appointed Date: 03 March 2008
62 years old

Director
IVORY, Christopher Stanley
Resigned: 03 March 2008
Appointed Date: 21 March 1994
72 years old

Nominee Director
LONDON LAW SERVICES LIMITED
Resigned: 21 March 1994
Appointed Date: 21 March 1994

Director
PECK, Clare Patricia
Resigned: 03 March 2008
Appointed Date: 01 March 2002
63 years old

Director
PECK, Roger Dale
Resigned: 03 March 2008
Appointed Date: 01 March 2003
57 years old

Director
ROBERTS, David Richard
Resigned: 20 January 2005
Appointed Date: 21 March 1994
70 years old

Persons With Significant Control

Sig Trading Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

TOLWAY EAST LIMITED Events

03 Mar 2017
Confirmation statement made on 3 March 2017 with updates
17 Aug 2016
Accounts for a dormant company made up to 31 December 2015
03 Mar 2016
Annual return made up to 3 March 2016 with full list of shareholders
Statement of capital on 2016-03-03
  • GBP 100

03 Aug 2015
Accounts for a dormant company made up to 31 December 2014
20 Mar 2015
Annual return made up to 19 March 2015 with full list of shareholders
Statement of capital on 2015-03-20
  • GBP 100

...
... and 80 more events
13 Apr 1994
Registered office changed on 13/04/94 from: 84 temple chambers temple avenue london EC4Y 0HO

13 Apr 1994
New director appointed

13 Apr 1994
New director appointed

13 Apr 1994
Secretary resigned;new secretary appointed;director resigned;new director appointed

21 Mar 1994
Incorporation

TOLWAY EAST LIMITED Charges

12 May 2006
Rent deposit deed
Delivered: 23 May 2006
Status: Satisfied on 11 April 2014
Persons entitled: Ashtenne Industrial Fund Nominee No.1 Limited and Ashtenne Industrial Fund Nominee No.2 Limited
Description: Interest in the deposit and account.
12 May 2006
Rent deposit deed
Delivered: 19 May 2006
Status: Satisfied on 11 April 2014
Persons entitled: Ashtenne Industrial Fund Nominee No. 1 Limited and Ashtenne Industrial Fund Nominee No.2LIMITED
Description: All right title and interest in the monies credited to the…