TOTE LIMITED
WARRINGTON TRUSHELFCO (NO.2764) LIMITED

Hellopages » Cheshire » Warrington » WA3 7PQ

Company number 04138232
Status Active
Incorporation Date 10 January 2001
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 seventy-nine events have happened. The last three records are Confirmation statement made on 10 January 2017 with updates; Accounts for a dormant company made up to 30 September 2015; Annual return made up to 10 January 2016 with full list of shareholders Statement of capital on 2016-01-11 GBP 2 . The most likely internet sites of TOTE LIMITED are www.tote.co.uk, and www.tote.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-four years and nine months. Tote Limited is a Private Limited Company. The company registration number is 04138232. Tote Limited has been working since 10 January 2001. The present status of the company is Active. The registered address of Tote 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 JOHNSON, Steven Ashley has been resigned. Secretary LINDLEY, Andrew James has been resigned. Secretary RODDIS, Nigel Mark has been resigned. Nominee Secretary TRUSEC LIMITED has been resigned. Director BEAUMONT, Trevor Kenneth has been resigned. Director DONE, Fred has been resigned. Director HAMILTON, Ian Richard has been resigned. Director HEATON, William John has been resigned. Director NIGHTINGALE, Barry Graham Kirk has been resigned. Director RODDIS, Nigel Mark has been resigned. Nominee Director ROWE, Drusilla Charlotte Jane has been resigned. Director SCANLON, Joseph Matthias has been resigned. Director THOMPSON, Carol has been resigned. Director WHITEHEAD, Philip Ernest has been resigned. Director WITTMANN, David Andrew has been resigned. Nominee Director ZUERCHER, Eleanor Jane has been resigned. The company operates in "Gambling and betting activities".


tote Key Finiance

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

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
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: 22 February 2001

Nominee Secretary
TRUSEC LIMITED
Resigned: 22 February 2001
Appointed Date: 10 January 2001

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

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

Director
HAMILTON, Ian Richard
Resigned: 22 February 2001
Appointed Date: 01 February 2001
56 years old

Director
HEATON, William John
Resigned: 31 January 2004
Appointed Date: 22 February 2001
71 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: 22 February 2001
55 years old

Nominee Director
ROWE, Drusilla Charlotte Jane
Resigned: 01 February 2001
Appointed Date: 10 January 2001
64 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

Director
WITTMANN, David Andrew
Resigned: 22 February 2001
Appointed Date: 01 February 2001
61 years old

Nominee Director
ZUERCHER, Eleanor Jane
Resigned: 01 February 2001
Appointed Date: 10 January 2001
62 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 LIMITED Events

23 Jan 2017
Confirmation statement made on 10 January 2017 with updates
13 Jul 2016
Accounts for a dormant company made up to 30 September 2015
11 Jan 2016
Annual return made up to 10 January 2016 with full list of shareholders
Statement of capital on 2016-01-11
  • GBP 2

03 Jun 2015
Accounts for a dormant company made up to 30 September 2014
19 Jan 2015
Annual return made up to 10 January 2015 with full list of shareholders
Statement of capital on 2015-01-19
  • GBP 2

...
... and 69 more events
07 Feb 2001
Director resigned
07 Feb 2001
New director appointed
07 Feb 2001
New director appointed
05 Feb 2001
Company name changed trushelfco (no.2764) LIMITED\certificate issued on 05/02/01
10 Jan 2001
Incorporation