TONEPORT LIMITED
LONDON

Hellopages » Greater London » Westminster » W1J 9EJ

Company number 02946897
Status Active
Incorporation Date 8 July 1994
Company Type Private Limited Company
Address EGYPTIAN HOUSE, 170 - 173 PICCADILLY, LONDON, ENGLAND, W1J 9EJ
Home Country United Kingdom
Nature of Business 70100 - Activities of head offices
Phone, email, etc

Since the company registration eighty-six events have happened. The last three records are Registered office address changed from The Georgian House Park Lane Stanmore Middlesex HA7 3HD to Egyptian House 170 - 173 Piccadilly London W1J 9EJ on 22 March 2017; Termination of appointment of Jeffrey Bernard Kay as a director on 17 March 2017; Termination of appointment of Michael Terence Nemko as a director on 17 March 2017. The most likely internet sites of TONEPORT LIMITED are www.toneport.co.uk, and www.toneport.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-one years and three months. Toneport Limited is a Private Limited Company. The company registration number is 02946897. Toneport Limited has been working since 08 July 1994. The present status of the company is Active. The registered address of Toneport Limited is Egyptian House 170 173 Piccadilly London England W1j 9ej. . LOBO, Dominic Charles is a Director of the company. MOLES, Neil Anthony is a Director of the company. PEREIRA, Andrew Clements Anthony is a Director of the company. WILLIS, Charlotte Emily is a Director of the company. Secretary KAY, Susan Ann has been resigned. Secretary NEMKO, Michael Terence has been resigned. Nominee Secretary WATERLOW SECRETARIES LIMITED has been resigned. Director CALLAWAY, Geoffrey Edwin has been resigned. Director KAY, Jeffrey Bernard has been resigned. Director NEMKO, Michael Terence has been resigned. Director PARRIS, Michael John has been resigned. Nominee Director WATERLOW NOMINEES LIMITED has been resigned. The company operates in "Activities of head offices".


Current Directors

Director
LOBO, Dominic Charles
Appointed Date: 14 October 1994
60 years old

Director
MOLES, Neil Anthony
Appointed Date: 17 March 2017
45 years old

Director
PEREIRA, Andrew Clements Anthony
Appointed Date: 26 September 2000
57 years old

Director
WILLIS, Charlotte Emily
Appointed Date: 17 March 2017
52 years old

Resigned Directors

Secretary
KAY, Susan Ann
Resigned: 14 October 1994
Appointed Date: 25 July 1994

Secretary
NEMKO, Michael Terence
Resigned: 17 March 2017
Appointed Date: 14 October 1994

Nominee Secretary
WATERLOW SECRETARIES LIMITED
Resigned: 25 July 1994
Appointed Date: 08 July 1994

Director
CALLAWAY, Geoffrey Edwin
Resigned: 30 June 2000
Appointed Date: 14 October 1994
66 years old

Director
KAY, Jeffrey Bernard
Resigned: 17 March 2017
Appointed Date: 25 July 1994
80 years old

Director
NEMKO, Michael Terence
Resigned: 17 March 2017
Appointed Date: 14 October 1994
82 years old

Director
PARRIS, Michael John
Resigned: 30 June 2005
Appointed Date: 24 January 1996
79 years old

Nominee Director
WATERLOW NOMINEES LIMITED
Resigned: 25 July 1994
Appointed Date: 08 July 1994

Persons With Significant Control

Mr Jeffrey Bernard Kay
Notified on: 6 April 2016
80 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Michael Terence Nemko
Notified on: 6 April 2016
82 years old
Nature of control: Has significant influence or control

Mr Dominic Charles Lobo
Notified on: 6 April 2016
60 years old
Nature of control: Has significant influence or control

Mr Andrew Clements Anthony Pereira
Notified on: 6 April 2016
57 years old
Nature of control: Has significant influence or control

TONEPORT LIMITED Events

22 Mar 2017
Registered office address changed from The Georgian House Park Lane Stanmore Middlesex HA7 3HD to Egyptian House 170 - 173 Piccadilly London W1J 9EJ on 22 March 2017
21 Mar 2017
Termination of appointment of Jeffrey Bernard Kay as a director on 17 March 2017
21 Mar 2017
Termination of appointment of Michael Terence Nemko as a director on 17 March 2017
21 Mar 2017
Termination of appointment of Michael Terence Nemko as a secretary on 17 March 2017
21 Mar 2017
Appointment of Mrs Charlotte Emily Willis as a director on 17 March 2017
...
... and 76 more events
15 Aug 1994
Memorandum and Articles of Association
10 Aug 1994
Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association

09 Aug 1994
Secretary resigned;new secretary appointed;director resigned;new director appointed

05 Aug 1994
Registered office changed on 05/08/94 from: classic house 174-180 old street london EC1V 9BP
08 Jul 1994
Incorporation