This company is commonly known as Tower Trustees Limited. The company was founded 54 years ago and was given the registration number 00975762. The firm's registered office is in LONDON. You can find them at 1 London Bridge Street, , London, . This company's SIC code is 74990 - Non-trading company.
Name | : | TOWER TRUSTEES LIMITED |
---|---|---|
Company Number | : | 00975762 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 26 March 1970 |
End of financial year | : | 02 July 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 1 London Bridge Street, London, SE1 9GF |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
1, London Bridge Street, London, SE1 9GF | Director | 20 February 2012 | Active |
1, London Bridge Street, London, SE1 9GF | Director | 13 January 2016 | Active |
Tuition House, 2nd Floor, 27-37 St. Georges Road, London, England, SW19 4EU | Corporate Director | 31 March 2019 | Active |
6 Newhurst Gardens, Warfield, RG12 6AW | Secretary | - | Active |
The Knapp, Oak Way, Reigate, RH2 7ES | Secretary | 22 July 1994 | Active |
3, Thomas More Square, London, England, E98 1XY | Secretary | 31 October 2001 | Active |
3, Thomas More Square, London, England, E98 1XY | Director | 11 February 2011 | Active |
51 Harvey Road, Goring, Worthing, BN12 4DS | Director | 29 March 2006 | Active |
1, London Bridge Street, London, United Kingdom, SE1 9GF | Director | 01 January 2017 | Active |
58 Acorn Grove, Ditton, Aylesford, ME20 6EW | Director | 31 May 2005 | Active |
Southbound,, Fireball Hill,, Sunningdale, SL5 9PJ | Director | 19 September 2005 | Active |
8 Fanthorpe Street, London, SW15 1DZ | Director | 08 October 2004 | Active |
45 Eglantine Road, Wandsworth, London, SW18 2DE | Director | 27 January 1993 | Active |
6 Newhurst Gardens, Warfield, RG12 6AW | Director | - | Active |
3 Broomhill Walk, Woodford Green, IG8 9HF | Director | 29 August 1997 | Active |
Four Beeches, Beech Close, Cobham, KT11 2EN | Director | 25 April 2002 | Active |
3, Thomas More Square, London, England, E98 1XY | Director | 14 May 2012 | Active |
3, Thomas More Square, London, England, E98 1XY | Director | 02 September 2008 | Active |
2, Lucerne Court, Aldwick Grange, Bognor Regis, PO21 4XL | Director | 30 April 2008 | Active |
The Knapp, Oak Way, Reigate, RH2 7ES | Director | 31 October 2001 | Active |
The Knapp, Oak Way, Reigate, RH2 7ES | Director | - | Active |
3, Thomas More Square, London, England, E98 1XY | Director | 11 February 2011 | Active |
3 St James Terrace Mews, London, NW8 7LJ | Director | 06 September 2001 | Active |
1, London Bridge Street, London, United Kingdom, SE1 9GF | Director | 08 December 2015 | Active |
24 Waterford Road, Shoeburyness, SS3 9HH | Director | 22 July 1994 | Active |
News Corp Uk & Ireland Limited | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | United Kingdom |
Address | : | 1, London Bridge Street, London, United Kingdom, SE1 9GF |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-04-08 | Accounts | Accounts with accounts type dormant. | Download |
2023-08-07 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-08-04 | Officers | Change person director company with change date. | Download |
2023-08-04 | Officers | Change person director company with change date. | Download |
2023-04-05 | Accounts | Accounts with accounts type dormant. | Download |
2022-08-04 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-04-29 | Accounts | Accounts with accounts type dormant. | Download |
2021-08-09 | Accounts | Accounts with accounts type dormant. | Download |
2021-08-02 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-04-29 | Officers | Change corporate director company with change date. | Download |
2021-04-13 | Officers | Change person director company with change date. | Download |
2021-04-13 | Officers | Change person director company with change date. | Download |
2020-08-17 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-02-21 | Accounts | Accounts with accounts type dormant. | Download |
2019-07-29 | Confirmation statement | Confirmation statement with updates. | Download |
2019-07-29 | Officers | Termination director company with name termination date. | Download |
2019-07-29 | Officers | Appoint corporate director company with name date. | Download |
2019-01-04 | Accounts | Accounts with accounts type dormant. | Download |
2018-07-31 | Confirmation statement | Confirmation statement with updates. | Download |
2018-01-08 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-11-30 | Resolution | Resolution. | Download |
2017-09-19 | Officers | Termination director company with name termination date. | Download |
2017-07-25 | Confirmation statement | Confirmation statement with updates. | Download |
2017-04-28 | Officers | Termination director company with name termination date. | Download |
2017-04-28 | Officers | Appoint person director company with name date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.