About

Registered Number: 05193147
Date of Incorporation: 29/07/2004 (19 years and 9 months ago)
Company Status: Active
Registered Address: Pz360 St. Marys Terrace, Penzance, Cornwall, TR18 4DZ

 

Founded in 2004, Tor Currency Exchange Ltd have registered office in Penzance, Cornwall, it has a status of "Active". We don't currently know the number of employees at this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BEDDELL, Jonathan Matthew 01 February 2005 - 1
COOPER, Neil 10 June 2017 - 1
FOX, Nigel John 22 April 2009 - 1
HATTON, Keith Nigel 19 May 2011 - 1
MARKIDES, Leonidas 10 May 2016 - 1
BENSTEAD, Peter David 01 March 2005 20 June 2005 1
JACKSON, Tracy 20 June 2005 03 October 2005 1
JAMES, Edward Norman 29 July 2004 18 December 2009 1
MILES, David James 19 May 2011 09 June 2017 1
O'BRIEN, Victoria Jane 12 August 2009 19 May 2011 1
Secretary Name Appointed Resigned Total Appointments
BENSTEAD, Susan Margaret 29 July 2004 21 January 2005 1
GROSE, Simon Wellington 20 January 2005 02 May 2005 1
MATTHEWS, Stephen John 27 June 2006 13 May 2009 1

Filing History

Document Type Date
CS01 - N/A 23 September 2020
AA - Annual Accounts 28 November 2019
CS01 - N/A 05 August 2019
AA - Annual Accounts 11 March 2019
CS01 - N/A 03 August 2018
AA - Annual Accounts 16 March 2018
CS01 - N/A 25 July 2017
AP01 - Appointment of director 14 June 2017
TM01 - Termination of appointment of director 13 June 2017
AA - Annual Accounts 05 January 2017
CS01 - N/A 12 August 2016
TM01 - Termination of appointment of director 15 June 2016
AP01 - Appointment of director 10 May 2016
RESOLUTIONS - N/A 05 January 2016
MA - Memorandum and Articles 05 January 2016
MR01 - N/A 14 December 2015
MR01 - N/A 14 December 2015
AA - Annual Accounts 19 November 2015
AR01 - Annual Return 04 August 2015
AD01 - Change of registered office address 04 August 2015
CH01 - Change of particulars for director 04 August 2015
CH01 - Change of particulars for director 04 August 2015
CH01 - Change of particulars for director 04 August 2015
CH01 - Change of particulars for director 04 August 2015
MR04 - N/A 03 June 2015
AA - Annual Accounts 13 January 2015
AR01 - Annual Return 24 July 2014
AA - Annual Accounts 03 March 2014
AR01 - Annual Return 30 July 2013
AA - Annual Accounts 19 March 2013
AUD - Auditor's letter of resignation 21 August 2012
AR01 - Annual Return 27 July 2012
CH01 - Change of particulars for director 01 June 2012
AA - Annual Accounts 03 April 2012
MG02 - Statement of satisfaction in full or in part of mortgage or charge 16 December 2011
MG02 - Statement of satisfaction in full or in part of mortgage or charge 16 December 2011
MG02 - Statement of satisfaction in full or in part of mortgage or charge 16 December 2011
AR01 - Annual Return 25 July 2011
SH01 - Return of Allotment of shares 22 July 2011
AUD - Auditor's letter of resignation 25 May 2011
AP01 - Appointment of director 25 May 2011
SH02 - Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 25 May 2011
AP01 - Appointment of director 25 May 2011
TM01 - Termination of appointment of director 25 May 2011
AA01 - Change of accounting reference date 25 May 2011
SH02 - Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 16 May 2011
RESOLUTIONS - N/A 08 December 2010
AA - Annual Accounts 08 December 2010
RESOLUTIONS - N/A 01 September 2010
MEM/ARTS - N/A 01 September 2010
AR01 - Annual Return 18 August 2010
CH01 - Change of particulars for director 18 August 2010
CH01 - Change of particulars for director 18 August 2010
CH01 - Change of particulars for director 18 August 2010
CH01 - Change of particulars for director 18 August 2010
CH01 - Change of particulars for director 18 August 2010
AA - Annual Accounts 07 April 2010
MG01 - Particulars of a mortgage or charge 25 March 2010
MG01 - Particulars of a mortgage or charge 25 March 2010
TM01 - Termination of appointment of director 12 January 2010
TM02 - Termination of appointment of secretary 12 January 2010
AR01 - Annual Return 20 October 2009
288b - Notice of resignation of directors or secretaries 09 September 2009
288a - Notice of appointment of directors or secretaries 09 September 2009
288a - Notice of appointment of directors or secretaries 10 June 2009
288b - Notice of resignation of directors or secretaries 10 June 2009
288a - Notice of appointment of directors or secretaries 11 May 2009
288a - Notice of appointment of directors or secretaries 11 May 2009
AA - Annual Accounts 17 December 2008
363a - Annual Return 14 August 2008
288a - Notice of appointment of directors or secretaries 17 July 2008
287 - Change in situation or address of Registered Office 05 April 2008
395 - Particulars of a mortgage or charge 18 March 2008
AA - Annual Accounts 12 March 2008
395 - Particulars of a mortgage or charge 29 January 2008
88(3) - Particulars of a contract relating to shares allotted as fully or partly paid up otherwise than in cash 15 January 2008
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 15 January 2008
128(3) - Statement of particulars of variation of rights attached to shares 13 December 2007
123 - Notice of increase in nominal capital 03 December 2007
363a - Annual Return 23 November 2007
AA - Annual Accounts 16 October 2007
225 - Change of Accounting Reference Date 08 October 2007
287 - Change in situation or address of Registered Office 26 February 2007
288c - Notice of change of directors or secretaries or in their particulars 19 January 2007
288c - Notice of change of directors or secretaries or in their particulars 19 January 2007
AA - Annual Accounts 02 January 2007
363a - Annual Return 24 August 2006
288a - Notice of appointment of directors or secretaries 28 June 2006
288b - Notice of resignation of directors or secretaries 28 June 2006
288c - Notice of change of directors or secretaries or in their particulars 13 June 2006
225 - Change of Accounting Reference Date 13 June 2006
AA - Annual Accounts 04 May 2006
288a - Notice of appointment of directors or secretaries 10 October 2005
288b - Notice of resignation of directors or secretaries 10 October 2005
288b - Notice of resignation of directors or secretaries 10 October 2005
288b - Notice of resignation of directors or secretaries 12 August 2005
363a - Annual Return 11 August 2005
225 - Change of Accounting Reference Date 11 August 2005
363s - Annual Return 05 August 2005
363a - Annual Return 04 August 2005
288b - Notice of resignation of directors or secretaries 04 August 2005
353 - Register of members 04 August 2005
288a - Notice of appointment of directors or secretaries 05 July 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 17 June 2005
123 - Notice of increase in nominal capital 02 June 2005
288b - Notice of resignation of directors or secretaries 25 May 2005
288a - Notice of appointment of directors or secretaries 23 May 2005
288a - Notice of appointment of directors or secretaries 11 March 2005
288a - Notice of appointment of directors or secretaries 11 March 2005
288a - Notice of appointment of directors or secretaries 10 March 2005
225 - Change of Accounting Reference Date 04 March 2005
288a - Notice of appointment of directors or secretaries 01 February 2005
288b - Notice of resignation of directors or secretaries 01 February 2005
288b - Notice of resignation of directors or secretaries 29 July 2004
NEWINC - New incorporation documents 29 July 2004

Mortgages & Charges

Description Date Status Charge by
A registered charge 10 December 2015 Outstanding

N/A

A registered charge 10 December 2015 Outstanding

N/A

Deed of charge over credit balances 22 March 2010 Fully Satisfied

N/A

Deed of charge over credit balances 22 March 2010 Fully Satisfied

N/A

Rent deposit deed 03 March 2008 Fully Satisfied

N/A

Debenture 15 January 2008 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.