TOLLGATE PRODUCTS HOLDINGS LIMITED
TELFORD MKS CORPORATE LIMITED SEQUOIAH PROTECTION LIMITED

Hellopages » Shropshire » Telford and Wrekin » TF7 4NX

Company number 04472552
Status Active
Incorporation Date 28 June 2002
Company Type Private Limited Company
Address HESLOP, HALESFIELD 21, TELFORD, SHROPSHIRE, TF7 4NX
Home Country United Kingdom
Nature of Business 70100 - Activities of head offices, 74990 - Non-trading company
Phone, email, etc

Since the company registration sixty-one events have happened. The last three records are Annual return made up to 28 June 2016 with full list of shareholders Statement of capital on 2016-07-15 GBP 8,894 ; Total exemption small company accounts made up to 31 October 2015; Annual return made up to 28 June 2015 with full list of shareholders Statement of capital on 2015-07-23 GBP 8,894 . The most likely internet sites of TOLLGATE PRODUCTS HOLDINGS LIMITED are www.tollgateproductsholdings.co.uk, and www.tollgate-products-holdings.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-three years and three months. Tollgate Products Holdings Limited is a Private Limited Company. The company registration number is 04472552. Tollgate Products Holdings Limited has been working since 28 June 2002. The present status of the company is Active. The registered address of Tollgate Products Holdings Limited is Heslop Halesfield 21 Telford Shropshire Tf7 4nx. . SNEADE, Edward Anthony is a Secretary of the company. ASHLEY, Brian Horace is a Director of the company. SNEADE, Edward Anthony is a Director of the company. SNEADE, John Peter is a Director of the company. STURDY, Ian Charles is a Director of the company. Secretary BAILEY, John has been resigned. Secretary DAVIDSON, Alison has been resigned. Secretary DAVIES, Graham William has been resigned. Secretary MEHTA, Deepa has been resigned. Secretary MEHTA, Deepa has been resigned. Director BAILEY, John has been resigned. Director COULL, Susan Forbes has been resigned. Director DAVIDSON, Alison has been resigned. Director HAYNES, Stuart John has been resigned. Director HAYNES, Stuart John has been resigned. The company operates in "Activities of head offices".


Current Directors

Secretary
SNEADE, Edward Anthony
Appointed Date: 02 April 2004

Director
ASHLEY, Brian Horace
Appointed Date: 17 December 2003
70 years old

Director
SNEADE, Edward Anthony
Appointed Date: 17 December 2003
70 years old

Director
SNEADE, John Peter
Appointed Date: 17 December 2003
60 years old

Director
STURDY, Ian Charles
Appointed Date: 17 December 2003
70 years old

Resigned Directors

Secretary
BAILEY, John
Resigned: 02 April 2004
Appointed Date: 17 December 2003

Secretary
DAVIDSON, Alison
Resigned: 08 July 2002
Appointed Date: 28 June 2002

Secretary
DAVIES, Graham William
Resigned: 17 December 2003
Appointed Date: 28 July 2003

Secretary
MEHTA, Deepa
Resigned: 28 July 2003
Appointed Date: 08 July 2002

Secretary
MEHTA, Deepa
Resigned: 28 June 2002
Appointed Date: 28 June 2002

Director
BAILEY, John
Resigned: 02 April 2004
Appointed Date: 17 December 2003
72 years old

Director
COULL, Susan Forbes
Resigned: 08 July 2002
Appointed Date: 28 June 2002
66 years old

Director
DAVIDSON, Alison
Resigned: 08 July 2002
Appointed Date: 28 June 2002
69 years old

Director
HAYNES, Stuart John
Resigned: 17 December 2003
Appointed Date: 08 July 2002
68 years old

Director
HAYNES, Stuart John
Resigned: 28 June 2002
Appointed Date: 28 June 2002
68 years old

TOLLGATE PRODUCTS HOLDINGS LIMITED Events

15 Jul 2016
Annual return made up to 28 June 2016 with full list of shareholders
Statement of capital on 2016-07-15
  • GBP 8,894

24 May 2016
Total exemption small company accounts made up to 31 October 2015
23 Jul 2015
Annual return made up to 28 June 2015 with full list of shareholders
Statement of capital on 2015-07-23
  • GBP 8,894

02 Jul 2015
Total exemption small company accounts made up to 31 October 2014
22 Jul 2014
Annual return made up to 28 June 2014 with full list of shareholders
Statement of capital on 2014-07-22
  • GBP 8,894

...
... and 51 more events
10 Jul 2002
Secretary resigned
10 Jul 2002
Director resigned
10 Jul 2002
New secretary appointed;new director appointed
10 Jul 2002
New director appointed
28 Jun 2002
Incorporation

TOLLGATE PRODUCTS HOLDINGS LIMITED Charges

14 August 2013
Charge code 0447 2552 0002
Delivered: 17 August 2013
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: F/H units A1-A2, 21 halesfield, telford t/no SL28744…
13 May 2004
Legal charge
Delivered: 15 May 2004
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: F/H property known as units A1 and A2 halesfield 21 telford…