TOTE EUROPOOLS LIMITED
WARRINGTON

Hellopages » Cheshire » Warrington » WA3 7PQ
Company number 02629917
Status Active
Incorporation Date 17 July 1991
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 five events have happened. The last three records are Confirmation statement made on 14 July 2016 with updates; Accounts for a dormant company made up to 30 September 2015; Annual return made up to 14 July 2015 with full list of shareholders Statement of capital on 2015-07-17 GBP 2 . The most likely internet sites of TOTE EUROPOOLS LIMITED are www.toteeuropools.co.uk, and www.tote-europools.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-four years and seven months. Tote Europools Limited is a Private Limited Company. The company registration number is 02629917. Tote Europools Limited has been working since 17 July 1991. The present status of the company is Active. The registered address of Tote Europools Limited is The Spectrum 56 58 Benson Road Birchwood Warrington Wa3 7pq. . HAMILTON, Michael Rodney is a Secretary of the company. DONE, Fred 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 HOLMES, Rebecca has been resigned. Secretary JOHNSON, Steven Ashley has been resigned. Secretary LINDLEY, Andrew James has been resigned. Secretary RODDIS, Nigel Mark has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director BEAUMONT, Trevor Kenneth has been resigned. Director COOPER, Sean has been resigned. Director GARDNER, Joanna Mary has been resigned. Director HEATON, William John has been resigned. Director HOLMES, Rebecca has been resigned. Director LORD WYATT OF WEEFORD has been resigned. Director MCDONNELL, Brian Michael has been resigned. Director NIGHTINGALE, Barry Graham Kirk has been resigned. Director RODDIS, Nigel Mark has been resigned. Director SCANLON, Joseph Matthias has been resigned. Director THOMPSON, Carol has been resigned. Director WHITEHEAD, Philip Ernest has been resigned. Nominee Director INSTANT COMPANIES LIMITED has been resigned. The company operates in "Gambling and betting activities".


Current Directors

Secretary
HAMILTON, Michael Rodney
Appointed Date: 13 July 2011

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

Resigned Directors

Secretary
GARDNER, Joanna Mary
Resigned: 07 January 2000
Appointed Date: 01 August 1997

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

Secretary
HEATON, William John
Resigned: 01 August 1997
Appointed Date: 07 November 1991

Secretary
HOLMES, Rebecca
Resigned: 07 November 1991
Appointed Date: 07 November 1991

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

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 07 November 1991
Appointed Date: 17 July 1991

Director
BEAUMONT, Trevor Kenneth
Resigned: 12 July 2012
Appointed Date: 01 January 2006
75 years old

Director
COOPER, Sean
Resigned: 07 November 1991
Appointed Date: 07 November 1991
59 years old

Director
GARDNER, Joanna Mary
Resigned: 07 January 2000
Appointed Date: 01 August 1997
61 years old

Director
HEATON, William John
Resigned: 31 January 2004
Appointed Date: 01 August 1997
72 years old

Director
HOLMES, Rebecca
Resigned: 07 November 1991
Appointed Date: 07 November 1991
65 years old

Director
LORD WYATT OF WEEFORD
Resigned: 01 August 1997
Appointed Date: 07 November 1991
107 years old

Director
MCDONNELL, Brian Michael
Resigned: 31 October 1996
Appointed Date: 07 November 1991
87 years old

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

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

Director
SCANLON, Joseph Matthias
Resigned: 14 January 2009
Appointed Date: 31 January 2004
74 years old

Director
THOMPSON, Carol
Resigned: 22 January 2008
Appointed Date: 01 January 2006
63 years old

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

Nominee Director
INSTANT COMPANIES LIMITED
Resigned: 07 November 1991
Appointed Date: 17 July 1991

Persons With Significant Control

Tote (Successor Company) Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

TOTE EUROPOOLS LIMITED Events

29 Jul 2016
Confirmation statement made on 14 July 2016 with updates
25 Jun 2016
Accounts for a dormant company made up to 30 September 2015
17 Jul 2015
Annual return made up to 14 July 2015 with full list of shareholders
Statement of capital on 2015-07-17
  • GBP 2

03 Jun 2015
Accounts for a dormant company made up to 30 September 2014
31 Dec 2014
Termination of appointment of Barry Graham Kirk Nightingale as a director on 31 December 2014
...
... and 95 more events
20 Nov 1991
Registered office changed on 20/11/91 from: 2 baches street london N1 6UB

20 Nov 1991
New director appointed

20 Nov 1991
New director appointed

20 Nov 1991
New secretary appointed

17 Jul 1991
Incorporation