TORQUE TENSION SYSTEMS LIMITED - LEEDS
Overview
TORQUE TENSION SYSTEMS LIMITED is a Private Limited Company from LEEDS and has the status: Dissolved - no longer trading.
TORQUE TENSION SYSTEMS LIMITED was incorporated 25 years ago on 20/11/1998 and has the registered number: 03670921. The accounts status is FULL.
TORQUE TENSION SYSTEMS LIMITED was incorporated 25 years ago on 20/11/1998 and has the registered number: 03670921. The accounts status is FULL.
TORQUE TENSION SYSTEMS LIMITED - LEEDS
This company is listed in the following categories:
25730 - Manufacture of tools
25730 - Manufacture of tools
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
31 / 12 | 31/12/2015 |
Registered Office
EVERSHEDS LLP BRIDGEWATER PLACE
LEEDS
WEST YORKSHIRE
LS11 5DR
This Company Originates in : United Kingdom
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
N/A | N/A |
Map
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
EVERSECRETARY LIMITED | Corporate Secretary | 2010-04-08 | CURRENT | ||
JAIME MANSON EASLEY | Sep 1977 | American | Director | 2015-09-26 | CURRENT |
JEREMY WADE SMELTSER | Jan 1975 | American | Director | 2012-05-31 | CURRENT |
STEPHEN TSORIS | Jul 1957 | American | Director | 2015-04-03 | CURRENT |
GERALD VINEBERG | Dec 1952 | British | Director | 2000-04-19 UNTIL 2010-04-08 | RESIGNED |
CHANCERY BUSINESS COMMUNICATIONS LTD | Corporate Secretary | 1998-11-20 UNTIL 1998-11-20 | RESIGNED | ||
SUSAN MILLIGAN | Secretary | 2001-03-12 UNTIL 2003-03-31 | RESIGNED | ||
GERALD VINEBERG | Dec 1952 | British | Secretary | 2000-12-14 UNTIL 2001-03-12 | RESIGNED |
SUSAN MARY WALTON | Secretary | 1998-11-20 UNTIL 2001-01-22 | RESIGNED | ||
GILLIAN ANNE HALPIN | Jun 1970 | Secretary | 2003-03-31 UNTIL 2007-02-01 | RESIGNED | |
GERALD VINEBERG | Dec 1952 | British | Secretary | 2007-02-01 UNTIL 2010-04-08 | RESIGNED |
MR PATRICK JOSEPH O'LEARY | Jun 1957 | American | Director | 2010-04-08 UNTIL 2012-05-31 | RESIGNED |
THOMAS MOYE JR. | Mar 1961 | United States | Director | 2013-08-19 UNTIL 2016-09-23 | RESIGNED |
MR NICHOLAS MORE | Dec 1954 | British | Director | 2000-04-19 UNTIL 2010-04-08 | RESIGNED |
MICHAEL ANDREW REILLY | May 1964 | American | Director | 2010-04-08 UNTIL 2015-09-26 | RESIGNED |
THOMAS JOSEPH FARRELL | Dec 1960 | United States | Director | 2010-04-08 UNTIL 2013-08-19 | RESIGNED |
MRS SUSAN MILLICAN | Mar 1963 | British | Director | 2008-06-09 UNTIL 2010-04-08 | RESIGNED |
MR DAVID ANDREW WHITMELL | Mar 1964 | British | Director | 2005-05-01 UNTIL 2005-11-18 | RESIGNED |
JOHN WILKINSON | May 1947 | British | Director | 2001-01-02 UNTIL 2010-04-08 | RESIGNED |
JOHN NIGEL WALTON | Mar 1956 | British | Director | 1998-11-20 UNTIL 2001-10-31 | RESIGNED |
JUDY ROSALIE COWAN | Feb 1939 | British | Director | 1998-11-20 UNTIL 1998-11-20 | RESIGNED |
MR KEVIN LUCIUS LILLY | Jan 1953 | American | Director | 2010-04-08 UNTIL 2015-04-03 | RESIGNED |
DAVID CAMPBELL | Mar 1967 | British | Director | 2001-01-02 UNTIL 2010-04-08 | RESIGNED |
MR ROBERT FOGERTY | Feb 1962 | British | Director | 2009-12-01 UNTIL 2010-04-08 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Spx International Limited | 2016-04-06 | Leeds |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent Right to appoint and remove directors |