This company is commonly known as Tower Ventures Limited. The company was founded 32 years ago and was given the registration number 02706368. The firm's registered office is in HORSHAM. You can find them at Hardings Brooks Green Road, Coolham, Horsham, West Sussex. This company's SIC code is 46170 - Agents involved in the sale of food, beverages and tobacco.
Name | : | TOWER VENTURES LIMITED |
---|---|---|
Company Number | : | 02706368 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 13 April 1992 |
End of financial year | : | 31 December 2020 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Hardings Brooks Green Road, Coolham, Horsham, West Sussex, RH13 8GR |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Hardings, Brooks Green Road, Coolham, Horsham, England, RH13 8GR | Secretary | 31 December 1993 | Active |
Hardings, Brooks Green Road, Coolham, Horsham, England, RH13 8GR | Director | 19 August 1994 | Active |
11 The Paddocks Murthering Lane, Stapleford Abbotts, Essex, RM4 1HG | Director | 19 August 1992 | Active |
Hardings, Brooks Green Road, Coolham, Horsham, England, RH13 8GR | Director | 19 August 1992 | Active |
Carmelite, 50 Victoria Embankment Blackfriars, London, EC4Y 0DX | Corporate Nominee Secretary | 13 April 1992 | Active |
Moreton House 50 Vale Square, Ramsgate, CT11 9DA | Director | 19 August 1994 | Active |
12 The Green, Woughton On The Green, Milton Keynes, MK6 3BE | Director | 19 August 1992 | Active |
Pearl Well Farm, Wapentake Lane Kirk Ireton, Ashbourne, DE6 3JX | Director | 19 August 1992 | Active |
Carmelite, 50 Victoria Embankment Blackfriars, London, EC4Y 0DX | Corporate Nominee Director | 13 April 1992 | Active |
Mr Richard Hugh Stubbs | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | October 1947 |
Nationality | : | British |
Address | : | Hardings, Brooks Green Road, Horsham, RH13 8GR |
Nature of control | : |
|
Mr Ronald James Stone | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | August 1941 |
Nationality | : | British |
Address | : | Hardings, Brooks Green Road, Horsham, RH13 8GR |
Nature of control | : |
|
Mrs Joanne Elizabeth Pirie | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | July 1964 |
Nationality | : | British |
Address | : | Hardings, Brooks Green Road, Horsham, RH13 8GR |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2021-07-20 | Gazette | Gazette dissolved voluntary. | Download |
2021-05-04 | Gazette | Gazette notice voluntary. | Download |
2021-04-26 | Dissolution | Dissolution application strike off company. | Download |
2021-03-12 | Accounts | Accounts with accounts type micro entity. | Download |
2021-03-09 | Mortgage | Mortgage satisfy charge full. | Download |
2020-09-30 | Accounts | Accounts with accounts type micro entity. | Download |
2020-03-31 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-09-29 | Accounts | Accounts with accounts type micro entity. | Download |
2019-04-14 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-09-23 | Accounts | Accounts with accounts type micro entity. | Download |
2018-04-13 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-09-12 | Accounts | Accounts with accounts type micro entity. | Download |
2017-04-21 | Confirmation statement | Confirmation statement with updates. | Download |
2016-09-12 | Accounts | Accounts with accounts type micro entity. | Download |
2016-03-31 | Annual return | Annual return company with made up date full list shareholders. | Download |
2015-09-29 | Accounts | Accounts with accounts type total exemption small. | Download |
2015-04-23 | Annual return | Annual return company with made up date full list shareholders. | Download |
2014-09-19 | Accounts | Accounts with accounts type total exemption small. | Download |
2014-05-01 | Annual return | Annual return company with made up date full list shareholders. | Download |
2014-05-01 | Officers | Change person secretary company with change date. | Download |
2014-05-01 | Officers | Change person director company with change date. | Download |
2014-05-01 | Officers | Change person director company with change date. | Download |
2014-05-01 | Address | Change registered office address company with date old address. | Download |
2013-09-18 | Accounts | Accounts with accounts type total exemption small. | Download |
2013-04-26 | Annual return | Annual return company with made up date full list shareholders. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.