TOTEMIC REFERENCE POINT LIMITED
GRANTHAM

Hellopages » Lincolnshire » South Kesteven » NG31 0EA

Company number 07167537
Status Active
Incorporation Date 24 February 2010
Company Type Private Limited Company
Address KEMPTON HOUSE KEMPTON WAY, PO BOX 9562, GRANTHAM, LINCOLNSHIRE, ENGLAND, NG31 0EA
Home Country United Kingdom
Nature of Business 99999 - Dormant Company
Phone, email, etc

Since the company registration twenty-six events have happened. The last three records are Confirmation statement made on 24 February 2017 with updates; Accounts for a dormant company made up to 31 December 2015; Register(s) moved to registered inspection location Totemic House Springfield Business Park Caunt Road Grantham Lincolnshire NG31 7FZ. The most likely internet sites of TOTEMIC REFERENCE POINT LIMITED are www.totemicreferencepoint.co.uk, and www.totemic-reference-point.co.uk. The predicted number of employees is 1 to 10. The company’s age is fifteen years and seven months. The distance to to Ancaster Rail Station is 7 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Totemic Reference Point Limited is a Private Limited Company. The company registration number is 07167537. Totemic Reference Point Limited has been working since 24 February 2010. The present status of the company is Active. The registered address of Totemic Reference Point Limited is Kempton House Kempton Way Po Box 9562 Grantham Lincolnshire England Ng31 0ea. . HESLOP, Joanne is a Secretary of the company. RANN, Gordon Philip Dale is a Director of the company. RANN, Lesley Elizabeth is a Director of the company. TAPSON, Lianne Estelle is a Director of the company. Secretary PAYNE, Louise has been resigned. The company operates in "Dormant Company".


Current Directors

Secretary
HESLOP, Joanne
Appointed Date: 20 April 2015

Director
RANN, Gordon Philip Dale
Appointed Date: 24 February 2010
74 years old

Director
RANN, Lesley Elizabeth
Appointed Date: 24 February 2010
66 years old

Director
TAPSON, Lianne Estelle
Appointed Date: 24 February 2010
58 years old

Resigned Directors

Secretary
PAYNE, Louise
Resigned: 20 April 2015
Appointed Date: 24 February 2010

Persons With Significant Control

Totemic (2014) Holdings Limited
Notified on: 30 June 2016
Nature of control: Ownership of shares – 75% or more

TOTEMIC REFERENCE POINT LIMITED Events

24 Feb 2017
Confirmation statement made on 24 February 2017 with updates
13 Apr 2016
Accounts for a dormant company made up to 31 December 2015
22 Mar 2016
Register(s) moved to registered inspection location Totemic House Springfield Business Park Caunt Road Grantham Lincolnshire NG31 7FZ
22 Mar 2016
Register inspection address has been changed to Totemic House Springfield Business Park Caunt Road Grantham Lincolnshire NG31 7FZ
24 Feb 2016
Annual return made up to 24 February 2016 with full list of shareholders
Statement of capital on 2016-02-24
  • GBP 1,000

...
... and 16 more events
15 Apr 2011
Annual return made up to 24 February 2011 with full list of shareholders
08 Jun 2010
Current accounting period shortened from 28 February 2011 to 31 December 2010
08 Jun 2010
Director's details changed for Mrs Lesley Elizabeth Rann on 8 June 2010
08 Jun 2010
Director's details changed for Mr Gordon Philip Dale Rann on 8 June 2010
24 Feb 2010
Incorporation