This company is commonly known as Tower Crane Asset Management Holdings Limited. The company was founded 18 years ago and was given the registration number 05732617. The firm's registered office is in THETFORD. You can find them at Shipdham Airfield Industrial, Estate Shipdham, Thetford, Norfolk. This company's SIC code is 77320 - Renting and leasing of construction and civil engineering machinery and equipment.
Name | : | TOWER CRANE ASSET MANAGEMENT HOLDINGS LIMITED |
---|---|---|
Company Number | : | 05732617 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 07 March 2006 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Shipdham Airfield Industrial, Estate Shipdham, Thetford, Norfolk, IP25 7SD |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Shipdham Airfield Industrial, Estate Shipdham, Thetford, IP25 7SD | Director | 06 May 2016 | Active |
Shipdham Airfield Industrial, Estate Shipdham, Thetford, IP25 7SD | Director | 07 March 2006 | Active |
Shipdham Airfield Industrial, Estate Shipdham, Thetford, IP25 7SD | Director | 01 October 2020 | Active |
Shipdham Airfield Industrial, Estate Shipdham, Thetford, IP25 7SD | Director | 07 March 2006 | Active |
Shipdham Airfield Industrial, Estate Shipdham, Thetford, IP25 7SD | Secretary | 20 March 2006 | Active |
Carmelite, 50 Victoria Embankment Blackfriars, London, EC4Y 0DX | Corporate Secretary | 07 March 2006 | Active |
143b, Brockley Rise Forrest Hill, London, Uk, SE23 1NL | Director | 20 April 2006 | Active |
Shipdham Airfield Industrial, Estate Shipdham, Thetford, IP25 7SD | Director | 20 April 2006 | Active |
Shipdham Airfield Industrial, Estate Shipdham, Thetford, IP25 7SD | Director | 01 April 2006 | Active |
Shipdham Airfield Industrial, Estate Shipdham, Thetford, IP25 7SD | Director | 20 March 2006 | Active |
Carmelite 50 Victoria Embankment, Blackfriars, London, EC4Y 0DX | Corporate Director | 07 March 2006 | Active |
Carmelite, 50 Victoria Embankment, Blackfriars, London, EC4Y 0DX | Corporate Director | 07 March 2006 | Active |
Falcon Group Services Ltd | ||
Notified on | : | 26 February 2021 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | Shipdham Airfield Industrial Estate, Shipdham, Thetford, England, IP25 7SD |
Nature of control | : |
|
Mr Doug Charles Genge | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | December 1944 |
Nationality | : | British |
Address | : | Shipdham Airfield Industrial, Thetford, IP25 7SD |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-12-19 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-10-12 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2023-09-13 | Accounts | Accounts with accounts type full. | Download |
2022-12-22 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-10-28 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2022-07-29 | Accounts | Accounts with accounts type full. | Download |
2022-05-16 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2021-12-17 | Confirmation statement | Confirmation statement with updates. | Download |
2021-09-30 | Accounts | Accounts with accounts type group. | Download |
2021-09-02 | Officers | Change person director company with change date. | Download |
2021-04-23 | Confirmation statement | Confirmation statement with updates. | Download |
2021-04-21 | Officers | Change person director company with change date. | Download |
2021-04-20 | Officers | Change person director company with change date. | Download |
2021-04-20 | Officers | Change person director company with change date. | Download |
2021-04-20 | Officers | Change person director company with change date. | Download |
2021-03-10 | Persons with significant control | Cessation of a person with significant control. | Download |
2021-03-10 | Persons with significant control | Notification of a person with significant control. | Download |
2021-03-09 | Officers | Termination director company with name termination date. | Download |
2021-03-09 | Officers | Termination secretary company with name termination date. | Download |
2021-03-09 | Officers | Termination director company with name termination date. | Download |
2020-10-09 | Officers | Appoint person director company with name date. | Download |
2020-08-11 | Accounts | Accounts with accounts type group. | Download |
2020-04-14 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-10-10 | Accounts | Accounts with accounts type full. | Download |
2019-09-24 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.