TONSTATE (DISTRIBUTION WAREHOUSES) LIMITED
BROOMCO (1728) LIMITED

Hellopages » Greater London » Westminster » SW1A 1LP

Company number 03675484
Status Active
Incorporation Date 27 November 1998
Company Type Private Limited Company
Address 3 PARK PLACE, LONDON, SW1A 1LP
Home Country United Kingdom
Nature of Business 68209 - Other letting and operating of own or leased real estate
Phone, email, etc

Since the company registration sixty events have happened. The last three records are Termination of appointment of Rachel Elizabeth Robertson as a director on 23 March 2017; Previous accounting period extended from 30 March 2016 to 29 September 2016; Confirmation statement made on 27 November 2016 with updates. The most likely internet sites of TONSTATE (DISTRIBUTION WAREHOUSES) LIMITED are www.tonstatedistributionwarehouses.co.uk, and www.tonstate-distribution-warehouses.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-six years and eleven months. The distance to to Barbican Rail Station is 2 miles; to Brondesbury Park Rail Station is 3.8 miles; to Barnes Bridge Rail Station is 5.4 miles; to Beckenham Hill Rail Station is 7.7 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Tonstate Distribution Warehouses Limited is a Private Limited Company. The company registration number is 03675484. Tonstate Distribution Warehouses Limited has been working since 27 November 1998. The present status of the company is Active. The registered address of Tonstate Distribution Warehouses Limited is 3 Park Place London Sw1a 1lp. . WOJAKOVSKI, Edward Oded, Dr is a Secretary of the company. MATYAS, Arthur is a Director of the company. SMITH, Norman Alan is a Director of the company. WOJAKOVSKI, Edward Oded, Dr is a Director of the company. Nominee Secretary DLA SECRETARIAL SERVICES LIMITED has been resigned. Nominee Director DLA NOMINEES LIMITED has been resigned. Director ROBERTSON, Ian has been resigned. Director ROBERTSON, Rachel Elizabeth has been resigned. Nominee Director DLA SECRETARIAL SERVICES LIMITED has been resigned. The company operates in "Other letting and operating of own or leased real estate".


Current Directors

Secretary
WOJAKOVSKI, Edward Oded, Dr
Appointed Date: 23 December 1998

Director
MATYAS, Arthur
Appointed Date: 23 December 1998
93 years old

Director
SMITH, Norman Alan
Appointed Date: 01 October 2010
69 years old

Director
WOJAKOVSKI, Edward Oded, Dr
Appointed Date: 23 December 1998
56 years old

Resigned Directors

Nominee Secretary
DLA SECRETARIAL SERVICES LIMITED
Resigned: 23 December 1998
Appointed Date: 27 November 1998

Nominee Director
DLA NOMINEES LIMITED
Resigned: 23 December 1998
Appointed Date: 27 November 1998

Director
ROBERTSON, Ian
Resigned: 30 August 2010
Appointed Date: 01 July 2008
76 years old

Director
ROBERTSON, Rachel Elizabeth
Resigned: 23 March 2017
Appointed Date: 01 July 2013
64 years old

Nominee Director
DLA SECRETARIAL SERVICES LIMITED
Resigned: 23 December 1998
Appointed Date: 27 November 1998

Persons With Significant Control

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

TONSTATE (DISTRIBUTION WAREHOUSES) LIMITED Events

27 Mar 2017
Termination of appointment of Rachel Elizabeth Robertson as a director on 23 March 2017
22 Dec 2016
Previous accounting period extended from 30 March 2016 to 29 September 2016
16 Dec 2016
Confirmation statement made on 27 November 2016 with updates
15 Nov 2016
Director's details changed for Mr Norman Alan Smith on 18 February 2016
15 Nov 2016
Director's details changed for Arthur Matyas on 18 February 2016
...
... and 50 more events
30 Dec 1998
Director resigned
30 Dec 1998
Secretary resigned;director resigned
30 Dec 1998
New secretary appointed;new director appointed
30 Dec 1998
Accounting reference date extended from 30/11/99 to 31/03/00
27 Nov 1998
Incorporation

TONSTATE (DISTRIBUTION WAREHOUSES) LIMITED Charges

9 March 2000
Deed of charge
Delivered: 22 March 2000
Status: Satisfied on 10 June 2014
Persons entitled: Canada Life Limited
Description: All that f/h property k/a land and buildings on units…
27 January 1999
Legal mortgage
Delivered: 30 January 1999
Status: Satisfied on 10 June 2014
Persons entitled: Bank Leumi (UK) PLC
Description: Property k/a units 11 and 11A kingsland grange woolston…
27 January 1999
Debenture
Delivered: 30 January 1999
Status: Satisfied on 10 June 2014
Persons entitled: Bank Leumi (UK) PLC
Description: (Including trade fixtures). Fixed and floating charges over…