CASA TOSCANA LIMITED
MAIDENHEAD STOREFORMAT LIMITED

Hellopages » Berkshire » Windsor and Maidenhead » SL6 2NW

Company number 03629780
Status Active
Incorporation Date 10 September 1998
Company Type Private Limited Company
Address FOXLEY MANOR, FOREST GREEN ROAD, HOLYPORT, MAIDENHEAD, BERKSHIRE, SL6 2NW
Home Country United Kingdom
Nature of Business 68100 - Buying and selling of own real estate
Phone, email, etc

Since the company registration seventy-two events have happened. The last three records are Confirmation statement made on 10 September 2016 with updates; Total exemption small company accounts made up to 31 December 2015; Annual return made up to 10 September 2015 with full list of shareholders Statement of capital on 2015-09-29 GBP 566,002 . The most likely internet sites of CASA TOSCANA LIMITED are www.casatoscana.co.uk, and www.casa-toscana.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-seven years and one months. Casa Toscana Limited is a Private Limited Company. The company registration number is 03629780. Casa Toscana Limited has been working since 10 September 1998. The present status of the company is Active. The registered address of Casa Toscana Limited is Foxley Manor Forest Green Road Holyport Maidenhead Berkshire Sl6 2nw. . LESTER, Edward Paul is a Secretary of the company. BRADLEY, Colin Hugh Adrian is a Director of the company. LESTER, Edward Paul is a Director of the company. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director CHAPMAN, Christopher Richard has been resigned. Director JACKSON, Warren Newton has been resigned. Director LAGNA, Joseph Frederick has been resigned. Director LAGNA, Joseph Frederick has been resigned. Nominee Director INSTANT COMPANIES LIMITED has been resigned. The company operates in "Buying and selling of own real estate".


Current Directors

Secretary
LESTER, Edward Paul
Appointed Date: 06 November 1998

Director
BRADLEY, Colin Hugh Adrian
Appointed Date: 18 September 2007
74 years old

Director
LESTER, Edward Paul
Appointed Date: 06 November 1998
75 years old

Resigned Directors

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 06 November 1998
Appointed Date: 10 September 1998

Director
CHAPMAN, Christopher Richard
Resigned: 31 March 2010
Appointed Date: 06 November 1998
71 years old

Director
JACKSON, Warren Newton
Resigned: 18 September 2008
Appointed Date: 31 May 2005
54 years old

Director
LAGNA, Joseph Frederick
Resigned: 01 October 2008
Appointed Date: 31 May 2005
73 years old

Director
LAGNA, Joseph Frederick
Resigned: 01 August 2005
Appointed Date: 31 May 2005
73 years old

Nominee Director
INSTANT COMPANIES LIMITED
Resigned: 06 November 1998
Appointed Date: 10 September 1998

CASA TOSCANA LIMITED Events

13 Sep 2016
Confirmation statement made on 10 September 2016 with updates
17 Jun 2016
Total exemption small company accounts made up to 31 December 2015
29 Sep 2015
Annual return made up to 10 September 2015 with full list of shareholders
Statement of capital on 2015-09-29
  • GBP 566,002

23 Sep 2015
Total exemption small company accounts made up to 31 December 2014
21 Aug 2015
Secretary's details changed for Mr Edward Paul Lester on 5 June 2015
...
... and 62 more events
25 Nov 1998
Secretary resigned
25 Nov 1998
New secretary appointed;new director appointed
25 Nov 1998
New director appointed
25 Nov 1998
Registered office changed on 25/11/98 from: 1 mitchell lane bristol BS1 6BU
10 Sep 1998
Incorporation

CASA TOSCANA LIMITED Charges

20 June 2001
Debenture
Delivered: 22 June 2001
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: .. fixed and floating charges over the undertaking and all…