TOLWAY FIXINGS LIMITED

4 officers / 14 resignations

WATKINS, Andrew

Correspondence address
Adsetts House 16 Europa View, Sheffield Business Park, Sheffield, United Kingdom, S9 1XH
Role ACTIVE
director
Date of birth
July 1974
Appointed on
31 March 2021
Nationality
British
Occupation
Group General Counsel & Company Secretary

Average house price in the postcode S9 1XH £2,432,000

DOSANJH, KULBINDER KAUR

Correspondence address
10 EASTBOURNE TERRACE, LONDON, UNITED KINGDOM, W2 6LG
Role ACTIVE
Secretary
Appointed on
9 December 2019
Nationality
NATIONALITY UNKNOWN

Average house price in the postcode W2 6LG £68,535,000

DOSANJH, Kulbinder Kaur

Correspondence address
10 Eastbourne Terrace, London, United Kingdom, W2 6LG
Role ACTIVE
director
Date of birth
November 1972
Appointed on
9 December 2019
Resigned on
31 March 2021
Nationality
British
Occupation
Company Secretary

Average house price in the postcode W2 6LG £68,535,000

JACKSON, IAN

Correspondence address
ADSETTS HOUSE 16 EUROPA VIEW, SHEFFIELD BUSINESS PARK, SHEFFIELD, UNITED KINGDOM, S9 1XH
Role ACTIVE
Director
Date of birth
May 1979
Appointed on
31 March 2014
Nationality
BRITISH
Occupation
ACCOUNTANT

Average house price in the postcode S9 1XH £2,432,000


MONRO, RICHARD CHARLES

Correspondence address
ADSETTS HOUSE 16 EUROPA VIEW, SHEFFIELD BUSINESS PARK, SHEFFIELD, UNITED KINGDOM, S9 1XH
Role RESIGNED
Director
Date of birth
April 1958
Appointed on
22 November 2011
Resigned on
9 December 2019
Nationality
BRITISH
Occupation
CHARTERED SECRETARY

Average house price in the postcode S9 1XH £2,432,000

HUDSON, JONATHAN ADRIAN

Correspondence address
SIGNET HOUSE 17 EUROPA VIEW, SHEFFIELD BUSINESS PARK, SHEFFIELD, UNITED KINGDOM, S9 1XH
Role RESIGNED
Director
Date of birth
August 1956
Appointed on
3 September 2009
Resigned on
14 September 2011
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode S9 1XH £2,432,000

DAVIES, GARETH WYN

Correspondence address
SIGNET HOUSE 17 EUROPA VIEW, SHEFFIELD BUSINESS PARK, SHEFFIELD, UNITED KINGDOM, S9 1XH
Role RESIGNED
Director
Date of birth
February 1964
Appointed on
3 March 2008
Resigned on
30 November 2011
Nationality
BRITISH
Occupation
FINANCE DIRECTOR

Average house price in the postcode S9 1XH £2,432,000

MONRO, RICHARD CHARLES

Correspondence address
ADSETTS HOUSE 16 EUROPA VIEW, SHEFFIELD BUSINESS PARK, SHEFFIELD, UNITED KINGDOM, S9 1XH
Role RESIGNED
Secretary
Appointed on
3 March 2008
Resigned on
9 December 2019
Nationality
BRITISH

Average house price in the postcode S9 1XH £2,432,000

BOW, CHRISTOPHER JOHN

Correspondence address
3 STERNES WAY, STAPLEFORD, CAMBRIDGESHIRE, CB2 5DA
Role RESIGNED
Director
Date of birth
October 1953
Appointed on
3 March 2008
Resigned on
31 March 2014
Nationality
BRITISH
Occupation
FINANCE DIRECTOR

CHIVERS, MICHAEL JOHN

Correspondence address
SIGNET HOUSE 17 EUROPA VIEW, SHEFFIELD BUSINESS PARK, SHEFFIELD, UNITED KINGDOM, S9 1XH
Role RESIGNED
Director
Date of birth
October 1952
Appointed on
3 March 2008
Resigned on
31 December 2011
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode S9 1XH £2,432,000

FULLER, DAVID

Correspondence address
1 DAVID BULL WAY, MILTON, CAMBRIDGESHIRE, CB4 6DP
Role RESIGNED
Director
Date of birth
December 1963
Appointed on
1 March 2004
Resigned on
3 March 2008
Nationality
BRITISH
Occupation
SALES DIRECTOR

PECK, CLARE PATRICIA

Correspondence address
LINDEN HOUSE, 31 IPSWICH ROAD, STOWMARKET, SUFFOLK, IP14 1BD
Role RESIGNED
Director
Date of birth
May 1962
Appointed on
1 March 2002
Resigned on
3 March 2008
Nationality
BRITISH
Occupation
COMPANY ADMINISTRATOR

Average house price in the postcode IP14 1BD £958,000

PECK, CLARE PATRICIA

Correspondence address
LINDEN HOUSE, 31 IPSWICH ROAD, STOWMARKET, SUFFOLK, IP14 1BD
Role RESIGNED
Secretary
Appointed on
1 March 2002
Resigned on
3 March 2008
Nationality
BRITISH
Occupation
COMPANY ADMINISTRATOR

Average house price in the postcode IP14 1BD £958,000

PECK, ROGER DALE

Correspondence address
LINDEN HOUSE, 31 IPSWICH ROAD, STOWMARKET, SUFFOLK, IP14 1BD
Role RESIGNED
Director
Date of birth
August 1968
Appointed on
2 March 2000
Resigned on
3 March 2008
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode IP14 1BD £958,000

ROBERTS, DAVID RICHARD

Correspondence address
23 HOP ROW, HADDENHAM, ELY, CAMBRIDGESHIRE, CB6 3SR
Role RESIGNED
Director
Date of birth
February 1956
Appointed on
18 April 1995
Resigned on
21 January 2005
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode CB6 3SR £350,000

BURGESS, KEVIN PAUL

Correspondence address
30 PRINCE ALBERT ROAD, WEST MERSEA, COLCHESTER, ESSEX, CO5 8AZ
Role RESIGNED
Director
Date of birth
February 1957
Appointed on
30 April 1992
Resigned on
11 December 1998
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode CO5 8AZ £604,000

IVORY, CHRISTOPHER STANLEY

Correspondence address
THE NOOK, 3 WYCKE LANE, TOLLESBURY, ESSEX, CM9 8ST
Role RESIGNED
Director
Date of birth
June 1953
Appointed on
30 April 1992
Resigned on
3 March 2008
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode CM9 8ST £564,000

IVORY, CHRISTOPHER STANLEY

Correspondence address
THE NOOK, 3 WYCKE LANE, TOLLESBURY, ESSEX, CM9 8ST
Role RESIGNED
Secretary
Appointed on
30 April 1992
Resigned on
1 March 2002
Nationality
BRITISH

Average house price in the postcode CM9 8ST £564,000


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company