TOTE CREDIT LIMITED
WARRINGTON

Hellopages » Cheshire » Warrington » WA3 7PQ

Company number 00574813
Status Active
Incorporation Date 27 November 1956
Company Type Private Limited Company
Address THE SPECTRUM 56-58 BENSON ROAD, BIRCHWOOD, WARRINGTON, WA3 7PQ
Home Country United Kingdom
Nature of Business 92000 - Gambling and betting activities
Phone, email, etc

Since the company registration one hundred and twenty-six events have happened. The last three records are Full accounts made up to 25 September 2016; Confirmation statement made on 3 December 2016 with updates; Appointment of Mrs Nicola Joan Barr as a director on 6 October 2016. The most likely internet sites of TOTE CREDIT LIMITED are www.totecredit.co.uk, and www.tote-credit.co.uk. The predicted number of employees is 1 to 10. The company’s age is sixty-eight years and ten months. Tote Credit Limited is a Private Limited Company. The company registration number is 00574813. Tote Credit Limited has been working since 27 November 1956. The present status of the company is Active. The registered address of Tote Credit Limited is The Spectrum 56 58 Benson Road Birchwood Warrington Wa3 7pq. . HAMILTON, Michael Rodney is a Secretary of the company. BARR, Nicola Joan is a Director of the company. DONE, Fred is a Director of the company. STEBBINGS, Mark Warren is a Director of the company. Secretary GARDNER, Joanna Mary has been resigned. Secretary HEATON, William John has been resigned. Secretary HEATON, William John has been resigned. Secretary JOHNSON, Steven Ashley has been resigned. Secretary LINDLEY, Andrew James has been resigned. Secretary RODDIS, Nigel Mark has been resigned. Director BEAUMONT, Trevor Kenneth has been resigned. Director BIRMINGHAM, John Michael has been resigned. Director DINGLEY, Colin has been resigned. Director GARDNER, Joanna Mary has been resigned. Director HADDOCK, John Kenneth has been resigned. Director HEATON, William John has been resigned. Director MCDONNELL, Brian Michael has been resigned. Director NIGHTINGALE, Barry Graham Kirk has been resigned. Director OLIVER, Keith Jeffrey has been resigned. Director PHILLIPS, Thomas John has been resigned. Director RODDIS, Nigel Mark has been resigned. Director SCANLON, Joseph Matthias has been resigned. Director SMYTH, Peter Vincent has been resigned. Director THOMPSON, Carol has been resigned. Director WHITEHEAD, Philip Ernest has been resigned. The company operates in "Gambling and betting activities".


Current Directors

Secretary
HAMILTON, Michael Rodney
Appointed Date: 13 July 2011

Director
BARR, Nicola Joan
Appointed Date: 06 October 2016
48 years old

Director
DONE, Fred
Appointed Date: 13 July 2011
82 years old

Director
STEBBINGS, Mark Warren
Appointed Date: 06 October 2016
55 years old

Resigned Directors

Secretary
GARDNER, Joanna Mary
Resigned: 07 January 2000
Appointed Date: 10 June 1997

Secretary
HEATON, William John
Resigned: 25 April 2000
Appointed Date: 07 January 2000

Secretary
HEATON, William John
Resigned: 10 June 1997

Secretary
JOHNSON, Steven Ashley
Resigned: 12 May 2005
Appointed Date: 01 May 2004

Secretary
LINDLEY, Andrew James
Resigned: 13 July 2011
Appointed Date: 12 May 2005

Secretary
RODDIS, Nigel Mark
Resigned: 01 May 2004
Appointed Date: 25 April 2000

Director
BEAUMONT, Trevor Kenneth
Resigned: 12 July 2012
Appointed Date: 25 November 2005
74 years old

Director
BIRMINGHAM, John Michael
Resigned: 13 April 2006
Appointed Date: 10 June 1997
78 years old

Director
DINGLEY, Colin
Resigned: 28 February 2001
83 years old

Director
GARDNER, Joanna Mary
Resigned: 07 January 2000
Appointed Date: 10 June 1997
60 years old

Director
HADDOCK, John Kenneth
Resigned: 06 October 2016
Appointed Date: 24 December 2014
67 years old

Director
HEATON, William John
Resigned: 31 January 2004
71 years old

Director
MCDONNELL, Brian Michael
Resigned: 31 October 1996
86 years old

Director
NIGHTINGALE, Barry Graham Kirk
Resigned: 31 December 2014
Appointed Date: 13 July 2011
64 years old

Director
OLIVER, Keith Jeffrey
Resigned: 13 July 2011
Appointed Date: 14 January 2009
63 years old

Director
PHILLIPS, Thomas John
Resigned: 01 January 2005
Appointed Date: 14 January 1993
71 years old

Director
RODDIS, Nigel Mark
Resigned: 01 January 2005
Appointed Date: 25 April 2000
55 years old

Director
SCANLON, Joseph Matthias
Resigned: 14 January 2009
Appointed Date: 28 February 2001
74 years old

Director
SMYTH, Peter Vincent
Resigned: 13 April 2006
Appointed Date: 10 June 1997
69 years old

Director
THOMPSON, Carol
Resigned: 22 January 2008
Appointed Date: 22 November 2005
63 years old

Director
WHITEHEAD, Philip Ernest
Resigned: 13 July 2011
Appointed Date: 07 April 2008
70 years old

Persons With Significant Control

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

TOTE CREDIT LIMITED Events

06 Jan 2017
Full accounts made up to 25 September 2016
16 Dec 2016
Confirmation statement made on 3 December 2016 with updates
06 Oct 2016
Appointment of Mrs Nicola Joan Barr as a director on 6 October 2016
06 Oct 2016
Appointment of Mr Mark Warren Stebbings as a director on 6 October 2016
06 Oct 2016
Termination of appointment of John Kenneth Haddock as a director on 6 October 2016
...
... and 116 more events
25 Feb 1987
Full accounts made up to 31 March 1986
25 Feb 1987
Return made up to 22/12/86; full list of members

22 Sep 1977
Memorandum and Articles of Association
27 Jul 1977
Company name changed\certificate issued on 27/07/77
27 Nov 1956
Incorporation

TOTE CREDIT LIMITED Charges

20 July 2011
Accession deed
Delivered: 2 August 2011
Status: Satisfied on 23 May 2012
Persons entitled: The Royal Bank of Scotland PLC
Description: Fixed and floating charge over the undertaking and all…