DUNCAN & TOPLIS LIMITED
LINCOLNSHIRE

Hellopages » Lincolnshire » South Kesteven » NG31 6SF

Company number 04544710
Status Active
Incorporation Date 25 September 2002
Company Type Private Limited Company
Address 3 CASTLEGATE, GRANTHAM, LINCOLNSHIRE, NG31 6SF
Home Country United Kingdom
Nature of Business 69201 - Accounting and auditing activities, 69203 - Tax consultancy, 70221 - Financial management
Phone, email, etc

Since the company registration sixty-nine events have happened. The last three records are Full accounts made up to 31 March 2016; Confirmation statement made on 23 July 2016 with updates; Director's details changed for Mr Simon Nicholas Syddall on 2 September 2015. The most likely internet sites of DUNCAN & TOPLIS LIMITED are www.duncantoplis.co.uk, and www.duncan-toplis.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-three years and one months. The distance to to Ancaster Rail Station is 6.8 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Duncan Toplis Limited is a Private Limited Company. The company registration number is 04544710. Duncan Toplis Limited has been working since 25 September 2002. The present status of the company is Active. The registered address of Duncan Toplis Limited is 3 Castlegate Grantham Lincolnshire Ng31 6sf. . ANDREW, John Duncan is a Director of the company. ARGYLE, Michael John is a Director of the company. BRAIN, Damon Alec is a Director of the company. CHATTERTON, Mark Henry is a Director of the company. CUDMORE, Nicholas Peter is a Director of the company. GODSON, Timothy George is a Director of the company. GRATTON, David Alan James is a Director of the company. HINDMARCH, Mark Thomas is a Director of the company. NEWITT, Christine is a Director of the company. PHILLIPS, Ian is a Director of the company. PHILLIPS, Keith is a Director of the company. REYNOLDS, Adrian Nigel is a Director of the company. SEVERN, Andrew Clive is a Director of the company. SMITH, Michael Nicholas is a Director of the company. SYDDALL, Simon Nicholas is a Director of the company. TAYLOR, Mark Ashley is a Director of the company. Secretary JOHNSON, Keith Henry has been resigned. Nominee Secretary LONDON LAW SECRETARIAL LIMITED has been resigned. Director HINDMARCH, John Geoffrey has been resigned. Director JOHNSON, Keith Henry has been resigned. Director TOWNSEND, Peter Sandham has been resigned. Nominee Director LONDON LAW SERVICES LIMITED has been resigned. The company operates in "Accounting and auditing activities".


Current Directors

Director
ANDREW, John Duncan
Appointed Date: 31 March 2006
67 years old

Director
ARGYLE, Michael John
Appointed Date: 23 September 2014
64 years old

Director
BRAIN, Damon Alec
Appointed Date: 23 September 2014
48 years old

Director
CHATTERTON, Mark Henry
Appointed Date: 23 September 2014
58 years old

Director
CUDMORE, Nicholas Peter
Appointed Date: 23 September 2014
69 years old

Director
GODSON, Timothy George
Appointed Date: 23 September 2014
60 years old

Director
GRATTON, David Alan James
Appointed Date: 23 September 2014
68 years old

Director
HINDMARCH, Mark Thomas
Appointed Date: 23 September 2014
62 years old

Director
NEWITT, Christine
Appointed Date: 23 September 2014
62 years old

Director
PHILLIPS, Ian
Appointed Date: 23 September 2014
68 years old

Director
PHILLIPS, Keith
Appointed Date: 23 September 2014
62 years old

Director
REYNOLDS, Adrian Nigel
Appointed Date: 01 September 2014
65 years old

Director
SEVERN, Andrew Clive
Appointed Date: 01 September 2014
65 years old

Director
SMITH, Michael Nicholas
Appointed Date: 23 September 2014
59 years old

Director
SYDDALL, Simon Nicholas
Appointed Date: 23 September 2014
67 years old

Director
TAYLOR, Mark Ashley
Appointed Date: 01 April 2015
54 years old

Resigned Directors

Secretary
JOHNSON, Keith Henry
Resigned: 31 March 2009
Appointed Date: 25 September 2002

Nominee Secretary
LONDON LAW SECRETARIAL LIMITED
Resigned: 25 September 2002
Appointed Date: 25 September 2002

Director
HINDMARCH, John Geoffrey
Resigned: 31 March 2006
Appointed Date: 25 September 2002
84 years old

Director
JOHNSON, Keith Henry
Resigned: 31 March 2009
Appointed Date: 25 September 2002
82 years old

Director
TOWNSEND, Peter Sandham
Resigned: 24 July 2014
Appointed Date: 01 April 2009
76 years old

Nominee Director
LONDON LAW SERVICES LIMITED
Resigned: 25 September 2002
Appointed Date: 25 September 2002

Persons With Significant Control

Duncan & Toplis Holdings Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

DUNCAN & TOPLIS LIMITED Events

04 Jan 2017
Full accounts made up to 31 March 2016
23 Aug 2016
Confirmation statement made on 23 July 2016 with updates
03 Sep 2015
Director's details changed for Mr Simon Nicholas Syddall on 2 September 2015
23 Jul 2015
Annual return made up to 23 July 2015 with full list of shareholders
Statement of capital on 2015-07-23
  • GBP 1

10 Apr 2015
Appointment of Mr Mark Ashley Taylor as a director on 1 April 2015
...
... and 59 more events
26 Sep 2002
New director appointed
25 Sep 2002
Director resigned
25 Sep 2002
Secretary resigned
25 Sep 2002
Registered office changed on 25/09/02 from: 84 temple chambers temple avenue london EC4Y 0HP
25 Sep 2002
Incorporation

DUNCAN & TOPLIS LIMITED Charges

8 August 2014
Charge code 0454 4710 0001
Delivered: 8 August 2014
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: A fixed and floating charge over all assets…