TORQUE DEVELOPMENTS INTERNATIONAL LIMITED
GRAYS

Hellopages » Essex » Thurrock » RM20 3XD

Company number 02890798
Status Active
Incorporation Date 25 January 1994
Company Type Private Limited Company
Address UNIT 5, CLIFFSIDE TRADE PARK, MOTHERWELL WAY, GRAYS, ESSEX, ENGLAND, RM20 3XD
Home Country United Kingdom
Nature of Business 33190 - Repair of other equipment, 45200 - Maintenance and repair of motor vehicles
Phone, email, etc

Since the company registration seventy-nine events have happened. The last three records are Amended total exemption full accounts made up to 29 February 2016; Confirmation statement made on 5 December 2016 with updates; Total exemption small company accounts made up to 29 February 2016. The most likely internet sites of TORQUE DEVELOPMENTS INTERNATIONAL LIMITED are www.torquedevelopmentsinternational.co.uk, and www.torque-developments-international.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-one years and nine months. The distance to to Gidea Park Rail Station is 7.7 miles; to Chadwell Heath Rail Station is 8.8 miles; to Brentwood Rail Station is 9.3 miles; to Billericay Rail Station is 11.9 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Torque Developments International Limited is a Private Limited Company. The company registration number is 02890798. Torque Developments International Limited has been working since 25 January 1994. The present status of the company is Active. The registered address of Torque Developments International Limited is Unit 5 Cliffside Trade Park Motherwell Way Grays Essex England Rm20 3xd. . CATCHPOLE, Mark is a Secretary of the company. BORGMAN, Samuel is a Director of the company. CATCHPOLE, Mark is a Director of the company. Nominee Secretary LONDON LAW SECRETARIAL LIMITED has been resigned. Director HORREX, Jane Francis has been resigned. Director JONES, Raymond Ernest has been resigned. Director LAY, Nathan has been resigned. Nominee Director LONDON LAW SERVICES LIMITED has been resigned. The company operates in "Repair of other equipment".


Current Directors

Secretary
CATCHPOLE, Mark
Appointed Date: 25 January 1994

Director
BORGMAN, Samuel
Appointed Date: 29 July 2009
45 years old

Director
CATCHPOLE, Mark
Appointed Date: 25 January 1994
62 years old

Resigned Directors

Nominee Secretary
LONDON LAW SECRETARIAL LIMITED
Resigned: 25 January 1994
Appointed Date: 25 January 1994

Director
HORREX, Jane Francis
Resigned: 01 October 2013
Appointed Date: 01 February 1997
62 years old

Director
JONES, Raymond Ernest
Resigned: 28 February 1996
Appointed Date: 25 January 1994
71 years old

Director
LAY, Nathan
Resigned: 02 March 2006
Appointed Date: 01 January 2002
53 years old

Nominee Director
LONDON LAW SERVICES LIMITED
Resigned: 25 January 1994
Appointed Date: 25 January 1994

Persons With Significant Control

Mr Mark Catchpole
Notified on: 6 April 2016
62 years old
Nature of control: Ownership of shares – 75% or more

TORQUE DEVELOPMENTS INTERNATIONAL LIMITED Events

16 Mar 2017
Amended total exemption full accounts made up to 29 February 2016
14 Dec 2016
Confirmation statement made on 5 December 2016 with updates
30 Nov 2016
Total exemption small company accounts made up to 29 February 2016
03 Mar 2016
Annual return made up to 5 December 2015 with full list of shareholders
Statement of capital on 2016-03-03
  • GBP 12,500

25 Feb 2016
Registered office address changed from Langley House Park Road East Finchley London N2 8EY to Unit 5, Cliffside Trade Park Motherwell Way Grays Essex RM20 3XD on 25 February 2016
...
... and 69 more events
18 Mar 1994
Application to commence business

22 Feb 1994
Registered office changed on 22/02/94 from: 84 temple chambers temple avenue london EC4Y 0HP

22 Feb 1994
New director appointed

22 Feb 1994
Secretary resigned;new secretary appointed;director resigned;new director appointed

25 Jan 1994
Incorporation

TORQUE DEVELOPMENTS INTERNATIONAL LIMITED Charges

3 December 2004
Legal charge
Delivered: 9 July 2005
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: L/H unit 5 the io centre motherwell way west thurrock essex…