TOASTWARD LIMITED
HYDE

Hellopages » Greater Manchester » Tameside » SK14 1HF

Company number 01510684
Status Active
Incorporation Date 4 August 1980
Company Type Private Limited Company
Address 225 MARKET STREET, HYDE, CHESHIRE, UNITED KINGDOM, SK14 1HF
Home Country United Kingdom
Nature of Business 68100 - Buying and selling of own real estate, 68209 - Other letting and operating of own or leased real estate
Phone, email, etc

Since the company registration eighty-two events have happened. The last three records are Termination of appointment of Derek Hogg as a director on 17 February 2017; Registered office address changed from Unit 3 Hillgate Business Centre Swallow Street Stockport Cheshire SK1 3AU to 225 Market Street Hyde Cheshire SK14 1HF on 1 February 2017; Appointment of Mrs Margaret Hogg as a director on 24 January 2017. The most likely internet sites of TOASTWARD LIMITED are www.toastward.co.uk, and www.toastward.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-five years and two months. The distance to to Ashton-under-Lyne Rail Station is 3.1 miles; to Belle Vue Rail Station is 4.4 miles; to Burnage Rail Station is 6.1 miles; to Greenfield Rail Station is 6.8 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Toastward Limited is a Private Limited Company. The company registration number is 01510684. Toastward Limited has been working since 04 August 1980. The present status of the company is Active. The registered address of Toastward Limited is 225 Market Street Hyde Cheshire United Kingdom Sk14 1hf. . GEE, Thomas Alan is a Secretary of the company. GEE, Thomas Alan is a Director of the company. HOGG, Margaret is a Director of the company. Director HOGG, Derek has been resigned. The company operates in "Buying and selling of own real estate".


Current Directors


Director
GEE, Thomas Alan

79 years old

Director
HOGG, Margaret
Appointed Date: 24 January 2017
86 years old

Resigned Directors

Director
HOGG, Derek
Resigned: 17 February 2017
88 years old

Persons With Significant Control

Mr Derek Hogg
Notified on: 16 August 2016
88 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Thomas Alan Gee
Notified on: 6 April 2016
79 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

TOASTWARD LIMITED Events

23 Feb 2017
Termination of appointment of Derek Hogg as a director on 17 February 2017
01 Feb 2017
Registered office address changed from Unit 3 Hillgate Business Centre Swallow Street Stockport Cheshire SK1 3AU to 225 Market Street Hyde Cheshire SK14 1HF on 1 February 2017
25 Jan 2017
Appointment of Mrs Margaret Hogg as a director on 24 January 2017
26 Aug 2016
Confirmation statement made on 16 August 2016 with updates
29 Jun 2016
Total exemption small company accounts made up to 31 March 2016
...
... and 72 more events
19 Oct 1987
Full accounts made up to 31 March 1986

13 Oct 1987
Full accounts made up to 31 March 1985

13 Oct 1987
Full accounts made up to 31 March 1984

13 Oct 1987
Accounts made up to 31 March 1983

13 Oct 1987
Return made up to 31/12/86; full list of members

TOASTWARD LIMITED Charges

7 July 2006
Legal charge
Delivered: 18 July 2006
Status: Outstanding
Persons entitled: Vernon Building Society
Description: F/H property k/a 46 st petersgate stockport cheshire.
14 August 1995
Further charge and deed of variation
Delivered: 21 August 1995
Status: Outstanding
Persons entitled: Birmingham Midshires Building Society
Description: F/H property land k/a 46 abd 48 st petersgate stockport…
29 April 1994
Legal charge
Delivered: 30 April 1994
Status: Outstanding
Persons entitled: Birmingham Midshires Building Society
Description: All that l/h property k/as 44,46 and 48 st…
29 September 1989
Mortgage
Delivered: 11 October 1989
Status: Outstanding
Persons entitled: E.T. Trust Limited
Description: F/H property k/a 19 little underbank stockport t/n gm…
18 August 1989
Mortgage
Delivered: 1 September 1989
Status: Outstanding
Persons entitled: E.T. Trust Limited
Description: All that l/h property k/a 44, 46 and 48 st petersgate…
17 August 1989
Legal charge
Delivered: 22 August 1989
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: Freehold land hereditaments and premises being:- car park…
22 May 1981
Legal charge
Delivered: 2 June 1981
Status: Satisfied
Persons entitled: Midland Bank PLC
Description: L/H 54 compstall road, marple bridge, stockport, cheshire…
13 February 1981
Irrevocable authority
Delivered: 25 March 1981
Status: Satisfied
Persons entitled: Midland Bank PLC
Description: L/H 54 compstall road, marple bridge, stockport, cheshrie.