TOUCH OF GINGER LIMITED
ROYSTON SPEED 9621 LIMITED

Hellopages » Cambridgeshire » South Cambridgeshire » SG8 6PZ

Company number 04737740
Status Active
Incorporation Date 17 April 2003
Company Type Private Limited Company
Address 7 THE SIDINGS, STATION ROAD SHEPRETH, ROYSTON, HERTFORDSHIRE, SG8 6PZ
Home Country United Kingdom
Nature of Business 32990 - Other manufacturing n.e.c.
Phone, email, etc

Since the company registration fifty-one events have happened. The last three records are Total exemption small company accounts made up to 31 July 2016; Annual return made up to 17 April 2016 with full list of shareholders Statement of capital on 2016-04-22 GBP 666 ; Total exemption small company accounts made up to 31 July 2015. The most likely internet sites of TOUCH OF GINGER LIMITED are www.touchofginger.co.uk, and www.touch-of-ginger.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-two years and six months. Touch of Ginger Limited is a Private Limited Company. The company registration number is 04737740. Touch of Ginger Limited has been working since 17 April 2003. The present status of the company is Active. The registered address of Touch of Ginger Limited is 7 The Sidings Station Road Shepreth Royston Hertfordshire Sg8 6pz. . MOORE, Gary Leigh is a Secretary of the company. CASH, Adam James is a Director of the company. MOORE, Gary Leigh is a Director of the company. Nominee Secretary WATERLOW SECRETARIES LIMITED has been resigned. Director BATEMAN, Alison Jayne has been resigned. Nominee Director WATERLOW NOMINEES LIMITED has been resigned. The company operates in "Other manufacturing n.e.c.".


Current Directors

Secretary
MOORE, Gary Leigh
Appointed Date: 22 May 2003

Director
CASH, Adam James
Appointed Date: 22 May 2003
51 years old

Director
MOORE, Gary Leigh
Appointed Date: 22 May 2003
68 years old

Resigned Directors

Nominee Secretary
WATERLOW SECRETARIES LIMITED
Resigned: 22 May 2003
Appointed Date: 17 April 2003

Director
BATEMAN, Alison Jayne
Resigned: 02 October 2014
Appointed Date: 22 May 2003
59 years old

Nominee Director
WATERLOW NOMINEES LIMITED
Resigned: 22 May 2003
Appointed Date: 17 April 2003

TOUCH OF GINGER LIMITED Events

19 Dec 2016
Total exemption small company accounts made up to 31 July 2016
22 Apr 2016
Annual return made up to 17 April 2016 with full list of shareholders
Statement of capital on 2016-04-22
  • GBP 666

10 Jan 2016
Total exemption small company accounts made up to 31 July 2015
22 Apr 2015
Annual return made up to 17 April 2015 with full list of shareholders
Statement of capital on 2015-04-22
  • GBP 666

08 Dec 2014
Total exemption small company accounts made up to 31 July 2014
...
... and 41 more events
21 Jun 2003
Resolutions
  • RES10 ‐ Resolution of allotment of securities

21 Jun 2003
Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital

13 Jun 2003
Company name changed speed 9621 LIMITED\certificate issued on 13/06/03
31 May 2003
Registered office changed on 31/05/03 from: 6-8 underwood street london N1 7JQ
17 Apr 2003
Incorporation

TOUCH OF GINGER LIMITED Charges

17 June 2008
Debenture
Delivered: 18 June 2008
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: Fixed and floating charge over the undertaking and all…