TOP-TEST LIMITED
MAIDENHEAD

Hellopages » Berkshire » Windsor and Maidenhead » SL6 3LW

Company number 03931150
Status Active
Incorporation Date 22 February 2000
Company Type Private Limited Company
Address 6 GROVE PARK BUSINESS ESTATE, WHITE WALTHAM, MAIDENHEAD, BERKSHIRE, SL6 3LW
Home Country United Kingdom
Nature of Business 99999 - Dormant Company
Phone, email, etc

Since the company registration fifty-two events have happened. The last three records are Confirmation statement made on 22 February 2017 with updates; Accounts for a dormant company made up to 28 February 2016; Annual return made up to 22 February 2016 with full list of shareholders Statement of capital on 2016-04-20 GBP 1 . The most likely internet sites of TOP-TEST LIMITED are www.toptest.co.uk, and www.top-test.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-five years and eight months. Top Test Limited is a Private Limited Company. The company registration number is 03931150. Top Test Limited has been working since 22 February 2000. The present status of the company is Active. The registered address of Top Test Limited is 6 Grove Park Business Estate White Waltham Maidenhead Berkshire Sl6 3lw. . HUNT, Lorraine Gladys Ruth is a Secretary of the company. HUNT, Phillip is a Director of the company. Nominee Secretary EXPRESS FORMATIONS LIMITED has been resigned. Secretary HUNT, Lucy Lorraine has been resigned. Nominee Director EXPRESS REGISTRARS LIMITED has been resigned. Director FENN, Simon Patrick John has been resigned. Director HUNT, Lucy has been resigned. The company operates in "Dormant Company".


Current Directors

Secretary
HUNT, Lorraine Gladys Ruth
Appointed Date: 22 August 2003

Director
HUNT, Phillip
Appointed Date: 17 May 2010
74 years old

Resigned Directors

Nominee Secretary
EXPRESS FORMATIONS LIMITED
Resigned: 22 February 2000
Appointed Date: 22 February 2000

Secretary
HUNT, Lucy Lorraine
Resigned: 22 August 2003
Appointed Date: 22 February 2000

Nominee Director
EXPRESS REGISTRARS LIMITED
Resigned: 22 February 2000
Appointed Date: 22 February 2000

Director
FENN, Simon Patrick John
Resigned: 22 August 2003
Appointed Date: 22 February 2000
59 years old

Director
HUNT, Lucy
Resigned: 17 May 2010
Appointed Date: 22 February 2000
47 years old

Persons With Significant Control

Mr Philip Hunt
Notified on: 6 April 2016
74 years old
Nature of control: Ownership of shares – 75% or more

TOP-TEST LIMITED Events

27 Feb 2017
Confirmation statement made on 22 February 2017 with updates
20 Apr 2016
Accounts for a dormant company made up to 28 February 2016
20 Apr 2016
Annual return made up to 22 February 2016 with full list of shareholders
Statement of capital on 2016-04-20
  • GBP 1

17 Oct 2015
Accounts for a dormant company made up to 28 February 2015
24 Feb 2015
Annual return made up to 22 February 2015 with full list of shareholders
Statement of capital on 2015-02-24
  • GBP 1

...
... and 42 more events
24 Mar 2000
New secretary appointed;new director appointed
20 Mar 2000
Registered office changed on 20/03/00 from: 2A crystal house new bedford road luton bedfordshire LU1 1HS
28 Feb 2000
Secretary resigned
28 Feb 2000
Director resigned
22 Feb 2000
Incorporation