TORRE UK LIMITED
WOKING NINOS TAILORING LIMITED

Hellopages » Surrey » Woking » GU21 6NR

Company number 02932351
Status Active
Incorporation Date 24 May 1994
Company Type Private Limited Company
Address 136 KINGSWAY, WOKING, SURREY, GU21 6NR
Home Country United Kingdom
Nature of Business 46420 - Wholesale of clothing and footwear
Phone, email, etc

Since the company registration eighty-three events have happened. The last three records are Accounts for a small company made up to 31 December 2015; Annual return made up to 24 May 2016 with full list of shareholders Statement of capital on 2016-06-06 GBP 1,000,000 ; Annual return made up to 24 May 2015 with full list of shareholders Statement of capital on 2015-06-17 GBP 1,000,000 . The most likely internet sites of TORRE UK LIMITED are www.torreuk.co.uk, and www.torre-uk.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-one years and five months. The distance to to Sunningdale Rail Station is 6 miles; to Bagshot Rail Station is 6.1 miles; to Ash Vale Rail Station is 7 miles; to Ash Rail Station is 7.5 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Torre Uk Limited is a Private Limited Company. The company registration number is 02932351. Torre Uk Limited has been working since 24 May 1994. The present status of the company is Active. The registered address of Torre Uk Limited is 136 Kingsway Woking Surrey Gu21 6nr. . PINA, Joao Luis Tomas is a Secretary of the company. PEREIRA, Jose Ferreira is a Director of the company. SOARES, Luis Alexandre Pina is a Director of the company. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director D'ANGELO, Salvatore has been resigned. The company operates in "Wholesale of clothing and footwear".


Current Directors

Secretary
PINA, Joao Luis Tomas
Appointed Date: 24 May 1994

Director
PEREIRA, Jose Ferreira
Appointed Date: 24 May 1994
81 years old

Director
SOARES, Luis Alexandre Pina
Appointed Date: 24 May 1994
78 years old

Resigned Directors

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 24 May 1994
Appointed Date: 24 May 1994

Director
D'ANGELO, Salvatore
Resigned: 31 January 1997
Appointed Date: 24 May 1994
87 years old

TORRE UK LIMITED Events

13 Oct 2016
Accounts for a small company made up to 31 December 2015
06 Jun 2016
Annual return made up to 24 May 2016 with full list of shareholders
Statement of capital on 2016-06-06
  • GBP 1,000,000

17 Jun 2015
Annual return made up to 24 May 2015 with full list of shareholders
Statement of capital on 2015-06-17
  • GBP 1,000,000

20 May 2015
Accounts for a small company made up to 31 December 2014
29 Sep 2014
Accounts for a small company made up to 31 December 2013
...
... and 73 more events
24 Jan 1995
Accounting reference date notified as 31/07

08 Nov 1994
Registered office changed on 08/11/94 from: 14 courtney drive emmergreen reading berks RG4 8DN

06 Jun 1994
Ad 24/05/94--------- £ si 398@1=398 £ ic 2/400

27 May 1994
Secretary resigned

24 May 1994
Incorporation

TORRE UK LIMITED Charges

12 November 2001
Legal charge
Delivered: 14 November 2001
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Plot 60 gildown copse (postal no.8 Longmoor court fleet).
12 April 2000
Legal charge
Delivered: 13 April 2000
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: The f/h property k/a unit 12, fleet business park, sandy…
7 August 1998
Legal charge
Delivered: 14 August 1998
Status: Satisfied on 17 November 2001
Persons entitled: Barclays Bank PLC
Description: 14 sweet briar,heath lake park,crowthorne,berkshire; bk…
12 November 1996
Legal charge
Delivered: 20 November 1996
Status: Satisfied on 20 July 2001
Persons entitled: Barclays Bank PLC
Description: Unit 18 wellington business park dukes ride crowthorne…
25 August 1995
Legal charge
Delivered: 30 August 1995
Status: Satisfied on 17 November 2001
Persons entitled: Barclays Bank PLC
Description: 31 marigold close,heathlake park,crowthorne,berkshire title…