TORQUIL CLARK PROFESSIONAL CONNECTIONS LIMITED

TORQUIL CLARK PROFESSIONAL CONNECTIONS LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Filings
  • Officers
  • Data Source
  • Overview

    Company NameTORQUIL CLARK PROFESSIONAL CONNECTIONS LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 03942502
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of TORQUIL CLARK PROFESSIONAL CONNECTIONS LIMITED?

    • Financial intermediation not elsewhere classified (64999) / Financial and insurance activities

    Where is TORQUIL CLARK PROFESSIONAL CONNECTIONS LIMITED located?

    Registered Office Address
    6th Floor Reading Bridge
    George Street
    RG1 8LS Reading
    Berkshire
    Undeliverable Registered Office AddressNo

    What were the previous names of TORQUIL CLARK PROFESSIONAL CONNECTIONS LIMITED?

    Previous Company Names
    Company NameFromUntil
    VIRTUALIFA.COM LIMITEDMar 16, 2000Mar 16, 2000
    PROMPTBOND LIMITEDMar 08, 2000Mar 08, 2000

    What are the latest accounts for TORQUIL CLARK PROFESSIONAL CONNECTIONS LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2014

    What are the latest filings for TORQUIL CLARK PROFESSIONAL CONNECTIONS LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    3 pagesDS01

    Termination of appointment of Dominic Rose as a director on May 31, 2016

    1 pagesTM01

    Appointment of Mr Nigel Stockton as a director on May 26, 2016

    2 pagesAP01

    Annual return made up to Mar 08, 2016 with full list of shareholders

    3 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalApr 05, 2016

    Statement of capital on Apr 05, 2016

    • Capital: GBP 1
    SH01

    Termination of appointment of John Huw Chapman as a director on Dec 25, 2015

    1 pagesTM01

    Full accounts made up to Dec 31, 2014

    19 pagesAA

    Termination of appointment of Kevin Hugh Ronaldson as a director on Jun 30, 2015

    1 pagesTM01

    Annual return made up to Mar 08, 2015 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalMar 31, 2015

    Statement of capital on Mar 31, 2015

    • Capital: GBP 1
    SH01

    Director's details changed for Mr John Huw Chapman on Sep 30, 2014

    2 pagesCH01

    Appointment of Mr Dominic Rose as a director on Sep 30, 2014

    3 pagesAP01

    Appointment of Mr Kevin Hugh Ronaldson as a director on Sep 30, 2014

    3 pagesAP01

    Registered office address changed from The Bailey Skipton North Yorkshire BD23 1DN to 6Th Floor Reading Bridge George Street Reading Berkshire RG1 8LS on Nov 13, 2014

    2 pagesAD01

    Termination of appointment of John Joseph Gibson as a secretary on Sep 30, 2014

    2 pagesTM02

    Termination of appointment of Mark Russell Fleet as a director on Sep 30, 2014

    2 pagesTM01

    Termination of appointment of Alexander Charles Robinson as a director on Sep 30, 2014

    2 pagesTM01

    Miscellaneous

    Section 519
    2 pagesMISC

    Full accounts made up to Dec 31, 2013

    18 pagesAA

    Annual return made up to Mar 08, 2014 with full list of shareholders

    6 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalMar 20, 2014

    Statement of capital on Mar 20, 2014

    • Capital: GBP 1
    SH01

    Director's details changed for Mark Russell Fleet on May 14, 2013

    2 pagesCH01

    Full accounts made up to Dec 31, 2012

    19 pagesAA

    Director's details changed for Mr John Huw Chapman on Apr 23, 2013

    2 pagesCH01

    Annual return made up to Mar 08, 2013 with full list of shareholders

    6 pagesAR01

    Appointment of Mr Alexander Charles Robinson as a director

    3 pagesAP01

    Who are the officers of TORQUIL CLARK PROFESSIONAL CONNECTIONS LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    STOCKTON, Nigel Geoffrey
    Reading Bridge
    George Street
    RG1 8LS Reading
    6th Floor
    Berkshire
    Director
    Reading Bridge
    George Street
    RG1 8LS Reading
    6th Floor
    Berkshire
    EnglandBritishCeo244406040001
    BENNETT, John Henry
    Sandiford House
    Van Diemens Lane
    BA1 5TW Bath
    Avon
    Secretary
    Sandiford House
    Van Diemens Lane
    BA1 5TW Bath
    Avon
    BritishFinance Director36507370001
    CHANDLER, Colin Neil
    5 Squires Court
    Bretforton
    WR11 7QD Evesham
    Worcestershire
    Secretary
    5 Squires Court
    Bretforton
    WR11 7QD Evesham
    Worcestershire
    British84765800001
    DAVIDSON, Gillian Mary
    The Bailey
    BD23 1DN Skipton
    North Yorkshire
    Secretary
    The Bailey
    BD23 1DN Skipton
    North Yorkshire
    British116222880001
    DAVISON, Tracy Lazelle
    Station Farm House
    14 Main Street
    YO19 6AF Wheldrake
    North Yorkshire
    Secretary
    Station Farm House
    14 Main Street
    YO19 6AF Wheldrake
    North Yorkshire
    British85391650002
    GIBSON, John Joseph
    BD23 1DN Skipton
    The Bailey
    North Yorkshire
    Secretary
    BD23 1DN Skipton
    The Bailey
    North Yorkshire
    British158012220001
    REA, Felice Kirsten
    Halcyon Barn
    Alford Gardens, Myddle
    SY4 3RG Shrewsbury
    Shropshire
    Secretary
    Halcyon Barn
    Alford Gardens, Myddle
    SY4 3RG Shrewsbury
    Shropshire
    BritishDirector69863860003
    WELSH, Simon Frederick
    Meadowside
    Baddiley Hall Lane Baddiley
    CW5 8BS Nantwich
    Cheshire
    Secretary
    Meadowside
    Baddiley Hall Lane Baddiley
    CW5 8BS Nantwich
    Cheshire
    BritishChartered Accountant8750910001
    HALLMARK SECRETARIES LIMITED
    120 East Road
    N1 6AA London
    Nominee Secretary
    120 East Road
    N1 6AA London
    900004100001
    BENNETT, John Henry
    Sandiford House
    Van Diemens Lane
    BA1 5TW Bath
    Avon
    Director
    Sandiford House
    Van Diemens Lane
    BA1 5TW Bath
    Avon
    EnglandBritishFinance Director36507370001
    BRENNAN, Thomas Patrick
    The Gables Silver Street
    Midsomer Norton
    BA3 2UD Bath
    Bath And North East Somerset
    Director
    The Gables Silver Street
    Midsomer Norton
    BA3 2UD Bath
    Bath And North East Somerset
    United KingdomBritishBusiness Executive3356870002
    CHAPMAN, John Huw
    Reading Bridge
    George Street
    RG1 8LS Reading
    6th Floor
    Berkshire
    Director
    Reading Bridge
    George Street
    RG1 8LS Reading
    6th Floor
    Berkshire
    United KingdomEnglishDirector55283190008
    CRADDOCK, Peter Martin
    The Bailey
    BD23 1DN Skipton
    North Yorkshire
    Director
    The Bailey
    BD23 1DN Skipton
    North Yorkshire
    EnglandBritishGroup Commercial Director149361360001
    CUTTER, David John
    The Bailey
    BD23 1DN Skipton
    North Yorkshire
    Director
    The Bailey
    BD23 1DN Skipton
    North Yorkshire
    EnglandBritishBuilding Society Director70434220001
    FARLEY, Michael Peter
    Waterside Way
    Bedford Road
    NN4 7XD Northampton
    3
    Director
    Waterside Way
    Bedford Road
    NN4 7XD Northampton
    3
    BritishDivisional Chief Executive47631290003
    FLEET, Mark Russell
    BD23 1DN Skipton
    The Bailey
    North Yorkshire
    Director
    BD23 1DN Skipton
    The Bailey
    North Yorkshire
    EnglandBritishDirector273343060001
    FRANCIS, Gerald Neil
    48 Greenfield Park Drive
    Heworth
    YO31 1JB York
    North Yorkshire
    Director
    48 Greenfield Park Drive
    Heworth
    YO31 1JB York
    North Yorkshire
    EnglandBritishLegal Director61526520001
    KILLORAN, Michael Hugh
    3 Hepton Court
    York Road
    LS9 6PW Leeds
    West Yorkshire
    Director
    3 Hepton Court
    York Road
    LS9 6PW Leeds
    West Yorkshire
    BritishFinance Director1768720002
    MARSH, Jeffrey Sean
    Little Ash
    Rode Street
    CW6 0EF Tarporley
    Cheshire
    Director
    Little Ash
    Rode Street
    CW6 0EF Tarporley
    Cheshire
    EnglandBritishI F A46543960005
    PEARCE, David John
    97 Park Road
    DY9 0QH Hagley
    West Midlands
    Director
    97 Park Road
    DY9 0QH Hagley
    West Midlands
    EnglandBritishManaging Director142743290001
    REA, Felice Kirsten
    Halcyon Barn
    Alford Gardens, Myddle
    SY4 3RG Shrewsbury
    Shropshire
    Director
    Halcyon Barn
    Alford Gardens, Myddle
    SY4 3RG Shrewsbury
    Shropshire
    United KingdomBritishDirector69863860003
    ROBINSON, Alexander Charles
    Skipton
    BD23 1DN North Yorkshire
    The Bailey
    United Kingdom
    Director
    Skipton
    BD23 1DN North Yorkshire
    The Bailey
    United Kingdom
    United KingdomBritishDirector75636850004
    RONALDSON, Kevin Hugh
    Reading Bridge
    George Street
    RG1 8LS Reading
    6th Floor
    Berkshire
    Director
    Reading Bridge
    George Street
    RG1 8LS Reading
    6th Floor
    Berkshire
    United KingdomBritishDirector37470720001
    ROSE, Dominic
    Reading Bridge
    George Street
    RG1 8LS Reading
    6th Floor
    Berkshire
    Director
    Reading Bridge
    George Street
    RG1 8LS Reading
    6th Floor
    Berkshire
    UkBritishDirector172552460001
    WHITE, John
    Reigate Hill House
    28 Reigate Hill
    RH2 9SE Reigate
    Surrey
    Director
    Reigate Hill House
    28 Reigate Hill
    RH2 9SE Reigate
    Surrey
    BritishDirector75313260004
    HALLMARK REGISTRARS LIMITED
    120 East Road
    N1 6AA London
    Nominee Director
    120 East Road
    N1 6AA London
    900004090001

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0