TOTE INVESTORS LIMITED
WARRINGTON

Hellopages » Cheshire » Warrington » WA3 7PQ

Company number 00252696
Status Active
Incorporation Date 12 December 1930
Company Type Private Limited Company
Address THE SPECTRUM 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 events have happened. The last three records are Confirmation statement made on 14 November 2016 with updates; Accounts for a dormant company made up to 30 September 2015; Annual return made up to 23 November 2015 with full list of shareholders Statement of capital on 2015-11-23 GBP 350,000 . The most likely internet sites of TOTE INVESTORS LIMITED are www.toteinvestors.co.uk, and www.tote-investors.co.uk. The predicted number of employees is 1 to 10. The company’s age is ninety-four years and ten months. Tote Investors Limited is a Private Limited Company. The company registration number is 00252696. Tote Investors Limited has been working since 12 December 1930. The present status of the company is Active. The registered address of Tote Investors Limited is The Spectrum 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 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 GARDNER, Joanna Mary 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 PHILIPS, Thomas 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. 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: 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: 01 January 2006
74 years old

Director
GARDNER, Joanna Mary
Resigned: 07 January 2000
Appointed Date: 10 June 1997
60 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
PHILIPS, Thomas
Resigned: 01 January 2005
Appointed Date: 01 December 1996
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: 01 February 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

Persons With Significant Control

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

TOTE INVESTORS LIMITED Events

06 Dec 2016
Confirmation statement made on 14 November 2016 with updates
25 Jun 2016
Accounts for a dormant company made up to 30 September 2015
23 Nov 2015
Annual return made up to 23 November 2015 with full list of shareholders
Statement of capital on 2015-11-23
  • GBP 350,000

30 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 110 more events
23 Dec 1987
Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors

03 Mar 1987
Return made up to 22/12/86; full list of members

03 Mar 1987
Registered office changed on 03/03/87 from: tote house 8-12 new bridge st london EC4P 4JE

27 Dec 1986
Accounts for a dormant company made up to 31 March 1986

12 Dec 1930
Incorporation

TOTE INVESTORS LIMITED Charges

28 July 1978
Memo of deposit
Delivered: 14 August 1978
Status: Satisfied on 26 November 1998
Persons entitled: Lloyds Bank PLC
Description: L/H 8/12 new bridge street st brides tavern 1 bridewell…
28 April 1978
Deposit of deeds
Delivered: 11 May 1978
Status: Satisfied on 26 November 1998
Persons entitled: Lloyds Bank PLC
Description: L/H 8/12 new bridge street st brides tavern 1 bridewell…