TORUS 62 COMMERCIAL SERVICES LTD.
ST. HELENS HELENA COMMERCIAL SERVICES LIMITED

Hellopages » Merseyside » St. Helens » WA9 1LD

Company number 05270846
Status Active
Incorporation Date 27 October 2004
Company Type Private Limited Company
Address HELENA CENTRAL, 4 CORPORATION STREET, ST. HELENS, MERSEYSIDE, WA9 1LD
Home Country United Kingdom
Nature of Business 43999 - Other specialised construction activities n.e.c., 70100 - Activities of head offices
Phone, email, etc

Since the company registration eighty events have happened. The last three records are Appointment of Mr Ralph Middlemore as a director on 1 March 2017; Full accounts made up to 31 March 2016; Memorandum and Articles of Association. The most likely internet sites of TORUS 62 COMMERCIAL SERVICES LTD. are www.torus62commercialservices.co.uk, and www.torus-62-commercial-services.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty years and twelve months. Torus 62 Commercial Services Ltd is a Private Limited Company. The company registration number is 05270846. Torus 62 Commercial Services Ltd has been working since 27 October 2004. The present status of the company is Active. The registered address of Torus 62 Commercial Services Ltd is Helena Central 4 Corporation Street St Helens Merseyside Wa9 1ld. . BARBER, Allen is a Secretary of the company. CLAYTON, Ian Duncan is a Director of the company. MCGARRY, Paul Frances is a Director of the company. MIDDLEMORE, Ralph is a Director of the company. ROBERTS, Christopher Howard is a Director of the company. YOUNG, Robert Clive is a Director of the company. Secretary BROWN, Geoffrey David has been resigned. Secretary PHILLIPS, Catherine Alison has been resigned. Director ANDREWS, Joseph George has been resigned. Director BINNS, Sandra has been resigned. Director BOOTH, Wayne has been resigned. Director BROWN, Anthony John has been resigned. Director BROWN, Geoffrey David has been resigned. Director BROWN, Geoffrey David has been resigned. Director CROWTHER, David has been resigned. Director DEVILLE, Richard Mark has been resigned. Director GERRARD, Michael John has been resigned. Director HARRISON, Thomas Ralph has been resigned. Director HUGHES, Stephen John has been resigned. Director MALONEY, Linda has been resigned. Director MCGUIRE, Leon Francis has been resigned. Director MOSS, Elizabeth has been resigned. Director STYCHE, Peter Charles has been resigned. Director WILKINSON, Kathleen has been resigned. Director YOUNG, Robert Clive has been resigned. The company operates in "Other specialised construction activities n.e.c.".


Current Directors

Secretary
BARBER, Allen
Appointed Date: 01 April 2015

Director
CLAYTON, Ian Duncan
Appointed Date: 30 September 2010
69 years old

Director
MCGARRY, Paul Frances
Appointed Date: 12 May 2016
76 years old

Director
MIDDLEMORE, Ralph
Appointed Date: 01 March 2017
70 years old

Director
ROBERTS, Christopher Howard
Appointed Date: 23 July 2012
54 years old

Director
YOUNG, Robert Clive
Appointed Date: 22 July 2010
69 years old

Resigned Directors

Secretary
BROWN, Geoffrey David
Resigned: 11 September 2006
Appointed Date: 27 October 2004

Secretary
PHILLIPS, Catherine Alison
Resigned: 31 March 2015
Appointed Date: 11 September 2006

Director
ANDREWS, Joseph George
Resigned: 01 March 2010
Appointed Date: 03 December 2007
82 years old

Director
BINNS, Sandra
Resigned: 11 September 2008
Appointed Date: 27 October 2004
72 years old

Director
BOOTH, Wayne
Resigned: 19 February 2016
Appointed Date: 01 April 2015
51 years old

Director
BROWN, Anthony John
Resigned: 21 September 2006
Appointed Date: 27 October 2004
93 years old

Director
BROWN, Geoffrey David
Resigned: 23 July 2012
Appointed Date: 22 July 2010
67 years old

Director
BROWN, Geoffrey David
Resigned: 08 May 2008
Appointed Date: 27 October 2004
67 years old

Director
CROWTHER, David
Resigned: 07 May 2010
Appointed Date: 14 September 2009
73 years old

Director
DEVILLE, Richard Mark
Resigned: 24 September 2007
Appointed Date: 17 July 2006
55 years old

Director
GERRARD, Michael John
Resigned: 12 May 2006
Appointed Date: 18 April 2005
56 years old

Director
HARRISON, Thomas Ralph
Resigned: 09 September 2010
Appointed Date: 20 July 2009
67 years old

Director
HUGHES, Stephen John
Resigned: 14 March 2005
Appointed Date: 27 October 2004
57 years old

Director
MALONEY, Linda
Resigned: 30 September 2010
Appointed Date: 03 December 2007
72 years old

Director
MCGUIRE, Leon Francis
Resigned: 26 January 2009
Appointed Date: 19 October 2006
95 years old

Director
MOSS, Elizabeth
Resigned: 17 May 2010
Appointed Date: 03 December 2007
53 years old

Director
STYCHE, Peter Charles
Resigned: 30 September 2010
Appointed Date: 27 September 2007
78 years old

Director
WILKINSON, Kathleen
Resigned: 30 September 2010
Appointed Date: 20 July 2009
70 years old

Director
YOUNG, Robert Clive
Resigned: 08 May 2008
Appointed Date: 27 October 2004
69 years old

Persons With Significant Control

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

TORUS 62 COMMERCIAL SERVICES LTD. Events

13 Mar 2017
Appointment of Mr Ralph Middlemore as a director on 1 March 2017
17 Nov 2016
Full accounts made up to 31 March 2016
15 Nov 2016
Memorandum and Articles of Association
15 Nov 2016
Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association

27 Oct 2016
Confirmation statement made on 27 October 2016 with updates
...
... and 70 more events
10 May 2005
New director appointed
24 Mar 2005
Director resigned
03 Dec 2004
Particulars of mortgage/charge
30 Nov 2004
Accounting reference date shortened from 31/10/05 to 31/03/05
27 Oct 2004
Incorporation

TORUS 62 COMMERCIAL SERVICES LTD. Charges

1 December 2004
Debenture
Delivered: 3 December 2004
Status: Outstanding
Persons entitled: Helena Housing Limited
Description: First fixed charge over the assets, floating charge over…