TOMACHOICE LIMITED
GRAYS

Hellopages » Essex » Thurrock » RM17 6BU

Company number 02096971
Status Active
Incorporation Date 5 February 1987
Company Type Private Limited Company
Address 43 BRIDGE ROAD, GRAYS, ESSEX, RM17 6BU
Home Country United Kingdom
Nature of Business 74990 - Non-trading company
Phone, email, etc

Since the company registration one hundred and six events have happened. The last three records are Confirmation statement made on 30 September 2016 with updates; Accounts for a dormant company made up to 31 March 2016; Annual return made up to 30 September 2015 with full list of shareholders Statement of capital on 2015-10-09 GBP 2 . The most likely internet sites of TOMACHOICE LIMITED are www.tomachoice.co.uk, and www.tomachoice.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-eight years and eight months. The distance to to Farningham Road Rail Station is 6.6 miles; to Basildon Rail Station is 8.4 miles; to Gidea Park Rail Station is 9.1 miles; to Brentwood Rail Station is 9.7 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Tomachoice Limited is a Private Limited Company. The company registration number is 02096971. Tomachoice Limited has been working since 05 February 1987. The present status of the company is Active. The registered address of Tomachoice Limited is 43 Bridge Road Grays Essex Rm17 6bu. . ROGERS, David is a Secretary of the company. ROGERS, David is a Director of the company. ROGERS, Patricia Joy is a Director of the company. Secretary KENNY, Declan Thomas has been resigned. Secretary LEVY, Brian Roy has been resigned. Secretary FNTC (SECRETARIES) LIMITED has been resigned. Director BROOMHEAD, Philip Michael has been resigned. Director FISHBURN, Fred Joseph has been resigned. Director GARDNER BOUGAARD, Paul Frederick Francis has been resigned. Director KEEN, Howard Ramon has been resigned. Director KENNY, Declan Thomas has been resigned. Director LEVY, Brian Roy has been resigned. Director MCLEAN, Alistair Charles Peter has been resigned. Director POSTLETHWAITE, Maurice James has been resigned. Director ROLLINSON, Harvey Emmanuel has been resigned. Director SEELDRAYERS, Anthony Desmond has been resigned. Director SULLIVAN, Stephen Edward has been resigned. Director THOMPSON, Jennifer Lesley has been resigned. The company operates in "Non-trading company".


tomachoice Key Finiance

LIABILITIES n/a
CASH n/a
TOTAL ASSETS n/a
All Financial Figures

Current Directors

Secretary
ROGERS, David
Appointed Date: 27 April 2010

Director
ROGERS, David
Appointed Date: 27 April 2010
80 years old

Director
ROGERS, Patricia Joy
Appointed Date: 27 April 2010
71 years old

Resigned Directors

Secretary
KENNY, Declan Thomas
Resigned: 05 October 1998
Appointed Date: 14 February 1996

Secretary
LEVY, Brian Roy
Resigned: 14 February 1996

Secretary
FNTC (SECRETARIES) LIMITED
Resigned: 27 April 2010
Appointed Date: 05 October 1998

Director
BROOMHEAD, Philip Michael
Resigned: 04 December 2001
Appointed Date: 01 October 1996
63 years old

Director
FISHBURN, Fred Joseph
Resigned: 14 February 1996
94 years old

Director
GARDNER BOUGAARD, Paul Frederick Francis
Resigned: 04 December 2001
Appointed Date: 01 October 1996
76 years old

Director
KEEN, Howard Ramon
Resigned: 14 February 1996
92 years old

Director
KENNY, Declan Thomas
Resigned: 01 October 1996
Appointed Date: 14 February 1996
64 years old

Director
LEVY, Brian Roy
Resigned: 14 February 1996
86 years old

Director
MCLEAN, Alistair Charles Peter
Resigned: 14 April 2000
Appointed Date: 20 March 1997
61 years old

Director
POSTLETHWAITE, Maurice James
Resigned: 27 April 2010
Appointed Date: 22 August 2008
66 years old

Director
ROLLINSON, Harvey Emmanuel
Resigned: 14 February 1996
69 years old

Director
SEELDRAYERS, Anthony Desmond
Resigned: 22 August 2008
Appointed Date: 04 December 2001
57 years old

Director
SULLIVAN, Stephen Edward
Resigned: 06 November 1996
Appointed Date: 01 October 1996
68 years old

Director
THOMPSON, Jennifer Lesley
Resigned: 01 October 1996
Appointed Date: 14 February 1996
75 years old

Persons With Significant Control

David Rogers
Notified on: 1 July 2016
80 years old
Nature of control: Ownership of shares – 75% or more

TOMACHOICE LIMITED Events

11 Nov 2016
Confirmation statement made on 30 September 2016 with updates
06 May 2016
Accounts for a dormant company made up to 31 March 2016
09 Oct 2015
Annual return made up to 30 September 2015 with full list of shareholders
Statement of capital on 2015-10-09
  • GBP 2

13 May 2015
Accounts for a dormant company made up to 31 March 2015
04 Dec 2014
Accounts for a dormant company made up to 31 March 2014
...
... and 96 more events
05 Jan 1989
Return made up to 01/08/88; full list of members

25 Apr 1988
Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association

20 Apr 1988
Registered office changed on 20/04/88 from: 124-128 city road london EC1V 2NJ

20 Apr 1988
Secretary resigned;new secretary appointed;director resigned;new director appointed

05 Feb 1987
Certificate of Incorporation