This company is commonly known as Tower Resources Plc. The company was founded 19 years ago and was given the registration number 05305345. The firm's registered office is in LONDON. You can find them at 140 Buckingham Palace Road, , London, . This company's SIC code is 82990 - Other business support service activities n.e.c..
Name | : | TOWER RESOURCES PLC |
---|---|---|
Company Number | : | 05305345 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 06 December 2004 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 140 Buckingham Palace Road, London, England, SW1W 9SA |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
134, Buckingham Palace Road, London, England, SW1W 9SA | Secretary | 12 December 2014 | Active |
134, Buckingham Palace Road, London, England, SW1W 9SA | Director | 08 February 2007 | Active |
134, Buckingham Palace Road, London, England, SW1W 9SA | Director | 30 September 2020 | Active |
134, Buckingham Palace Road, London, England, SW1W 9SA | Director | 01 December 2020 | Active |
One America Square, Crosswall, London, EC3N 2SG | Secretary | 06 December 2004 | Active |
One America Square, Crosswall, London, EC3N 2SG | Secretary | 01 April 2014 | Active |
26, Church Street, London, NW8 8EP | Corporate Nominee Secretary | 06 December 2004 | Active |
One America Square, Crosswall, London, EC3N 2SG | Director | 16 January 2006 | Active |
2nd Floor, 127 Cheapside, London, United Kingdom, EC2V 6BT | Director | 30 September 2015 | Active |
One America Square, Crosswall, London, EC3N 2SG | Director | 01 February 2006 | Active |
16 Cooper Street, Balmain, Australia, NSW2041 | Director | 13 December 2004 | Active |
2nd Floor, 127 Cheapside, London, United Kingdom, EC2V 6BT | Director | 30 September 2015 | Active |
One America Square, Crosswall, London, EC3N 2SG | Director | 16 January 2006 | Active |
2nd Floor, 127 Cheapside, London, United Kingdom, EC2V 6BT | Director | 26 April 2012 | Active |
140, Buckingham Palace Road, London, England, SW1W 9SA | Director | 16 January 2006 | Active |
140, Buckingham Palace Road, London, England, SW1W 9SA | Director | 09 November 2017 | Active |
140, Buckingham Palace Road, London, England, SW1W 9SA | Director | 01 June 2012 | Active |
84 Viking Road, Dalkeith, Australia, | Director | 06 December 2004 | Active |
20 Broxash Road, Battersea, London, SW11 6AB | Director | 06 December 2004 | Active |
1, Mitchell Lane, Bristol, BS1 6BU | Corporate Nominee Director | 06 December 2004 | Active |
26, Church Street, London, NW8 8EP | Corporate Nominee Director | 06 December 2004 | Active |
Date | Category | Description | |
---|---|---|---|
2024-01-31 | Confirmation statement | Confirmation statement with updates. | Download |
2023-07-11 | Accounts | Accounts with accounts type group. | Download |
2022-12-21 | Confirmation statement | Confirmation statement with updates. | Download |
2022-07-04 | Accounts | Accounts with accounts type group. | Download |
2021-12-21 | Confirmation statement | Confirmation statement with updates. | Download |
2021-07-30 | Accounts | Accounts with accounts type group. | Download |
2021-06-17 | Address | Change registered office address company with date old address new address. | Download |
2021-03-10 | Officers | Appoint person director company with name date. | Download |
2021-03-08 | Confirmation statement | Confirmation statement with updates. | Download |
2021-03-05 | Officers | Appoint person director company with name date. | Download |
2021-03-05 | Officers | Termination director company with name termination date. | Download |
2021-03-05 | Officers | Termination director company with name termination date. | Download |
2020-12-07 | Incorporation | Memorandum articles. | Download |
2020-12-07 | Resolution | Resolution. | Download |
2020-10-15 | Incorporation | Memorandum articles. | Download |
2020-09-21 | Accounts | Accounts with accounts type group. | Download |
2020-09-15 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2019-12-14 | Confirmation statement | Confirmation statement with updates. | Download |
2019-07-15 | Resolution | Resolution. | Download |
2019-07-05 | Accounts | Accounts with accounts type group. | Download |
2019-06-14 | Officers | Termination director company with name termination date. | Download |
2019-05-30 | Resolution | Resolution. | Download |
2019-05-20 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2019-05-03 | Capital | Capital allotment shares. | Download |
2019-05-03 | Capital | Capital allotment shares. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.