TORNIER UK LIMITED
STAINES-UPON-THAMES RANWORTHFORD LIMITED

Hellopages » Surrey » Spelthorne » TW18 4NL

Company number 06790906
Status Active
Incorporation Date 14 January 2009
Company Type Private Limited Company
Address FRASER HOUSE, 56 KINGSTON ROAD, STAINES-UPON-THAMES, MIDDLESEX, TW18 4NL
Home Country United Kingdom
Nature of Business 82990 - Other business support service activities n.e.c.
Phone, email, etc

Since the company registration sixty-seven events have happened. The last three records are Confirmation statement made on 28 January 2017 with updates; Full accounts made up to 27 December 2015; Termination of appointment of Matthew Glyn Morgan as a director on 1 May 2016. The most likely internet sites of TORNIER UK LIMITED are www.tornieruk.co.uk, and www.tornier-uk.co.uk. The predicted number of employees is 1 to 10. The company’s age is sixteen years and nine months. The distance to to Byfleet & New Haw Rail Station is 5.8 miles; to Sunningdale Rail Station is 6.3 miles; to Slough Rail Station is 6.7 miles; to Burnham (Berks) Rail Station is 8.8 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Tornier Uk Limited is a Private Limited Company. The company registration number is 06790906. Tornier Uk Limited has been working since 14 January 2009. The present status of the company is Active. The registered address of Tornier Uk Limited is Fraser House 56 Kingston Road Staines Upon Thames Middlesex Tw18 4nl. . WHITTEN, Celia Linda is a Secretary of the company. LIGHTMAN, James Andrew is a Director of the company. THROP, Nicholas William is a Director of the company. Secretary CLIFFORD CHANCE SECRETARIES LIMITED has been resigned. Secretary TMF CORPORATE ADMINISTRATION SERVICES LIMITED has been resigned. Secretary WILSONS (COMPANY SECRETARIES) LIMITED has been resigned. Director DIERSEN, Carmen, Global Chief Financial Officer has been resigned. Director DOTY, Michael John has been resigned. Director KLEMZ, Kevin Mark has been resigned. Director KOHRS, Douglas William has been resigned. Director LEVY, Adrian Joseph Morris has been resigned. Director MCCORMICK, Shawn has been resigned. Director MORGAN, Matthew Glyn has been resigned. Director MOWRY, David Howard, Chief Operating Officer has been resigned. Director PUDGE, David John has been resigned. Director THROP, Nicholas William has been resigned. The company operates in "Other business support service activities n.e.c.".


Current Directors

Secretary
WHITTEN, Celia Linda
Appointed Date: 16 July 2015

Director
LIGHTMAN, James Andrew
Appointed Date: 01 October 2015
67 years old

Director
THROP, Nicholas William
Appointed Date: 01 January 2016
50 years old

Resigned Directors

Secretary
CLIFFORD CHANCE SECRETARIES LIMITED
Resigned: 16 July 2009
Appointed Date: 14 January 2009

Secretary
TMF CORPORATE ADMINISTRATION SERVICES LIMITED
Resigned: 24 June 2011
Appointed Date: 16 July 2009

Secretary
WILSONS (COMPANY SECRETARIES) LIMITED
Resigned: 16 July 2015
Appointed Date: 01 November 2013

Director
DIERSEN, Carmen, Global Chief Financial Officer
Resigned: 19 July 2012
Appointed Date: 01 October 2010
84 years old

Director
DOTY, Michael John
Resigned: 19 February 2010
Appointed Date: 16 July 2009
78 years old

Director
KLEMZ, Kevin Mark
Resigned: 01 October 2015
Appointed Date: 14 March 2013
64 years old

Director
KOHRS, Douglas William
Resigned: 12 November 2012
Appointed Date: 16 July 2009
67 years old

Director
LEVY, Adrian Joseph Morris
Resigned: 16 July 2009
Appointed Date: 14 January 2009
55 years old

Director
MCCORMICK, Shawn
Resigned: 01 October 2015
Appointed Date: 12 November 2012
61 years old

Director
MORGAN, Matthew Glyn
Resigned: 01 May 2016
Appointed Date: 06 May 2014
50 years old

Director
MOWRY, David Howard, Chief Operating Officer
Resigned: 01 May 2016
Appointed Date: 01 October 2015
63 years old

Director
PUDGE, David John
Resigned: 16 July 2009
Appointed Date: 14 January 2009
60 years old

Director
THROP, Nicholas William
Resigned: 30 October 2014
Appointed Date: 12 November 2009
50 years old

TORNIER UK LIMITED Events

23 Feb 2017
Confirmation statement made on 28 January 2017 with updates
13 Sep 2016
Full accounts made up to 27 December 2015
31 May 2016
Termination of appointment of Matthew Glyn Morgan as a director on 1 May 2016
31 May 2016
Termination of appointment of David Howard Mowry as a director on 1 May 2016
02 May 2016
Director's details changed for Nicholas William Throp on 29 April 2016
...
... and 57 more events
23 Jul 2009
Appointment terminated director david pudge
23 Jul 2009
Appointment terminated secretary clifford chance secretaries LIMITED
23 Jul 2009
Accounting reference date shortened from 31/01/2010 to 31/12/2009
22 Jul 2009
Company name changed ranworthford LIMITED\certificate issued on 24/07/09
14 Jan 2009
Incorporation

TORNIER UK LIMITED Charges

4 October 2012
Fixed and floating security document
Delivered: 10 October 2012
Status: Satisfied on 20 October 2015
Persons entitled: Bank of America, N.A.
Description: Fixed and floating charge over the undertaking and all…