TOKENMARCH LIMITED - TAUNTON
Company Profile | Company Filings |
Overview
TOKENMARCH LIMITED is a Private Limited Company from TAUNTON ENGLAND and has the status: Dissolved - no longer trading.
TOKENMARCH LIMITED was incorporated 38 years ago on 05/06/1986 and has the registered number: 02025496. The accounts status is DORMANT.
TOKENMARCH LIMITED was incorporated 38 years ago on 05/06/1986 and has the registered number: 02025496. The accounts status is DORMANT.
TOKENMARCH LIMITED - TAUNTON
This company is listed in the following categories:
74990 - Non-trading company
74990 - Non-trading company
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
31 / 3 | 31/03/2020 |
Registered Office
VIRIDOR HOUSE
TAUNTON
TA1 1AP
ENGLAND
This Company Originates in : United Kingdom
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
15/10/2020 | 29/10/2021 |
Map
ENGLAND
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
MRS LYNDI MARGARET HUGHES | Secretary | 2020-07-09 | CURRENT | ||
MR KEVIN MICHAEL BRADSHAW | Feb 1969 | British | Director | 2020-10-12 | CURRENT |
MR NICHOLAS WILLIAM MADDOCK | Jan 1971 | British | Director | 2020-10-12 | CURRENT |
MARK BURROWS SMITH | Jan 1967 | British | Director | 2012-10-01 UNTIL 2015-06-30 | RESIGNED |
MARGARET LILIAN HEELEY | British | Secretary | 2002-03-02 UNTIL 2007-04-05 | RESIGNED | |
RICHARD CYRIL ZMUDA | British | Secretary | 2014-07-28 UNTIL 2016-11-30 | RESIGNED | |
CHRISTOPHER PAUL RICHARDS | Apr 1960 | Secretary | 2007-04-05 UNTIL 2008-05-05 | RESIGNED | |
ROBERT COLIN MILLIGAN | Feb 1941 | British | Secretary | 1997-12-12 UNTIL 1998-02-28 | RESIGNED |
MR SCOTT EDWARD MASSIE | Secretary | 2019-01-01 UNTIL 2020-07-08 | RESIGNED | ||
MARGARET LILIAN HEELEY | British | Secretary | 2008-05-05 UNTIL 2014-07-28 | RESIGNED | |
MISS KAREN SENIOR | Secretary | 2014-11-01 UNTIL 2020-07-08 | RESIGNED | ||
MR KENNETH ROY HAM | British | Secretary | 1993-06-29 UNTIL 1997-12-12 | RESIGNED | |
MR STEVEN JOHN CADDY | Feb 1954 | British | Secretary | 1998-03-01 UNTIL 2002-03-01 | RESIGNED |
ROBERT JAMES WOODLAND | Jun 1945 | British | Director | 1997-12-12 UNTIL 2002-09-30 | RESIGNED |
MR TERENCE CHARLES ADAMS | Oct 1939 | British | Director | RESIGNED | |
MRS ELIZABETH ANNE ADAMS | Jun 1940 | British | Director | RESIGNED | |
MR TERENCE CHARLES ADAMS | Oct 1939 | British | Secretary | RESIGNED | |
MR MICHAEL HELLINGS | Mar 1951 | British | Director | 1997-12-12 UNTIL 2012-09-30 | RESIGNED |
MR ANDREW MICHAEL DAVID KIRKMAN | Jul 1972 | British | Director | 2011-04-01 UNTIL 2015-09-18 | RESIGNED |
MR PHILLIP CHARLES PIDDINGTON | Nov 1956 | British | Director | 2015-07-31 UNTIL 2020-10-12 | RESIGNED |
ELLIOT ARTHUR JAMES REES | Dec 1974 | British | Director | 2015-07-31 UNTIL 2020-10-12 | RESIGNED |
MR DAVID BALFOUR ROBERTSON | Sep 1954 | British | Director | 2002-10-01 UNTIL 2011-03-31 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Viridor Waste Exeter Limited | 2016-04-06 | Taunton |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent Right to appoint and remove directors |