This company is commonly known as Totemic Limited. The company was founded 32 years ago and was given the registration number 02789854. The firm's registered office is in GRANTHAM. You can find them at Kempton House Dysart Road, Po Box 9562, Grantham, Lincs. This company's SIC code is 82990 - Other business support service activities n.e.c..
Name | : | TOTEMIC LIMITED |
---|---|---|
Company Number | : | 02789854 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 15 February 1993 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Kempton House Dysart Road, Po Box 9562, Grantham, Lincs, NG31 0EA |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Kempton House, Kempton Way, Dysart Road, Grantham, England, NG31 7LE | Secretary | 04 August 2014 | Active |
Kempton House, Kempton Way, Dysart Road, Grantham, England, NG31 7LE | Director | 04 November 2004 | Active |
Kempton House, Kempton Way, Dysart Road, Grantham, England, NG31 7LE | Director | 01 September 2002 | Active |
Kempton House, Kempton Way, Dysart Road, Grantham, England, NG31 7LE | Director | 04 August 2014 | Active |
Kempton House, Kempton Way, Dysart Road, Grantham, England, NG31 7LE | Director | 13 December 2023 | Active |
Kempton House, Kempton Way, Dysart Road, Grantham, England, NG31 7LE | Director | 01 October 2018 | Active |
Kempton House, Kempton Way, Dysart Road, Grantham, England, NG31 7LE | Director | 22 December 2022 | Active |
Kempton House, Kempton Way, Dysart Road, Grantham, England, NG31 7LE | Director | 19 July 2023 | Active |
11 Western Avenue, Lincoln, LN6 7SR | Secretary | 15 February 1993 | Active |
17, Ascot Drive, Grantham, Uk, NG31 9TB | Secretary | 01 March 2005 | Active |
Hare Park, Little Humby, Grantham, NG33 4HW | Secretary | 23 November 1994 | Active |
26, Church Street, London, NW8 8EP | Corporate Nominee Secretary | 15 February 1993 | Active |
Kempton House, Dysart Road, PO BOX 9562, Grantham, NG31 0EA | Director | 01 March 2020 | Active |
Kempton House, Dysart Road, PO BOX 9562, Grantham, England, NG31 0EA | Director | 30 June 2008 | Active |
Kempton House, Dysart Road, PO BOX 9562, Grantham, NG31 0EA | Director | 07 May 2021 | Active |
Kempton House, Dysart Road, PO BOX 9562, Grantham, NG31 0EA | Director | 24 May 2018 | Active |
Kempton House, Dysart Road, Grantham, England, NG31 0EA | Director | 04 August 2014 | Active |
Kempton House, Dysart Road, PO BOX 9562, Grantham, England, NG31 0EA | Director | 01 September 2005 | Active |
Kempton House, Dysart Road, PO BOX 9562, Grantham, NG31 0EA | Director | 11 February 2015 | Active |
Kempton House, Dysart Road, PO BOX 9562, Grantham, NG31 0EA | Director | 31 July 2016 | Active |
Kempton House, Dysart Road, PO BOX 9562, Grantham, England, NG31 0EA | Director | 12 February 2000 | Active |
Kempton House, Dysart Road, PO BOX 9562, Grantham, NG31 0EA | Director | 17 February 2015 | Active |
Kempton House, Dysart Road, PO BOX 9562, Grantham, NG31 0EA | Director | 21 September 2015 | Active |
Rabbit Hutch Cottage, Broad Lane Elsmtead, Colchester, CO7 7HA | Director | 15 February 1993 | Active |
46 North Parade, Grantham, NG31 8AN | Director | 01 September 2002 | Active |
Kempton House, Dysart Road, PO BOX 9562, Grantham, England, NG31 0EA | Director | 12 February 2000 | Active |
Kempton House, Dysart Road, PO BOX 9562, Grantham, NG31 0EA | Director | 23 October 2014 | Active |
Kempton House, Dysart Road, PO BOX 9562, Grantham, NG31 0EA | Director | 04 August 2014 | Active |
Kempton House, Dysart Road, PO BOX 9562, Grantham, NG31 0EA | Director | 11 July 2018 | Active |
Kempton House, Dysart Road, PO BOX 9562, Grantham, England, NG31 0EA | Director | 01 January 1997 | Active |
Mcgregor House, Washdyke Lane, Fulbeck, Grantham, NG32 3LD | Director | 15 February 1993 | Active |
Kempton House, Dysart Road, PO BOX 9562, Grantham, England, NG31 0EA | Director | 08 February 1995 | Active |
Kempton House, Dysart Road, PO BOX 9562, Grantham, England, NG31 0EA | Director | 13 January 2006 | Active |
Kempton House, Dysart Road, PO BOX 9562, Grantham, England, NG31 0EA | Director | 28 October 2005 | Active |
Kempton House, Dysart Road, PO BOX 9562, Grantham, NG31 0EA | Director | 22 November 2019 | Active |
Payplan Limited | ||
Notified on | : | 29 June 2018 |
---|---|---|
Status | : | Active |
Country of residence | : | United Kingdom |
Address | : | Kempton House, Kempton Way, Grantham, United Kingdom, NG31 0EA |
Nature of control | : |
|
Totemic (2014) Holdings Limited | ||
Notified on | : | 30 June 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | Kempton House, Kempton Way, Grantham, England, NG31 0EA |
Nature of control | : |
|
Table of Contents
Nearby Companies
Same Postcode
Copyright © 2025. All rights reserved.