This company is commonly known as Towers (lichfield) Limited(the). The company was founded 38 years ago and was given the registration number 01918797. The firm's registered office is in LICHFIELD. You can find them at C/o Lovett & Co. Estate Agents Unit 3, Boley Park Shopping Centre, Ryknild Street, Lichfield, Staffordshire. This company's SIC code is 98000 - Residents property management.
Name | : | TOWERS (LICHFIELD) LIMITED(THE) |
---|---|---|
Company Number | : | 01918797 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 03 June 1985 |
End of financial year | : | 31 March 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | C/o Lovett & Co. Estate Agents Unit 3, Boley Park Shopping Centre, Ryknild Street, Lichfield, Staffordshire, England, WS14 9XU |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
C/O Kingston Commercial Property Consultants Llp, 30 Bore Street, Lichfield, United Kingdom, WS13 6PQ | Secretary | 04 December 2002 | Active |
C/O Lovett & Co. Estate Agents, Unit 3, Boley Park Shopping Centre, Ryknild Street, Lichfield, England, WS14 9XU | Director | 04 April 2018 | Active |
C/O Lovett & Co. Estate Agents, Unit 3 Boley Park Shopping Centre, Ryknild Street, Lichfield, England, WS14 9XU | Director | 19 June 2001 | Active |
24 Ridware House, Hobs Road, Lichfield, WS13 6SY | Secretary | 03 November 1998 | Active |
16 Armitage House, Hobs Road, Lichfield, WS13 6TD | Secretary | 17 October 2000 | Active |
Flat 1 Whittington House, Hobs Road, Lichfield, WS13 6TB | Secretary | 27 April 1995 | Active |
29 Whittington House, Hobs Road, Lichfield, WS13 6TB | Secretary | 17 June 1997 | Active |
24 Whittington House, Lichfield, WS13 6TB | Secretary | - | Active |
C/O Lovett & Co. Estate Agents, Unit 3, Boley Park Shopping Centre, Ryknild Street, Lichfield, England, WS14 9XU | Director | 17 March 2020 | Active |
19 Ridware House, Hobs Road, Lichfield, WS13 6SY | Director | 29 April 2003 | Active |
C/O Kingston Commercial Property Consultants Llp, 30 Bore Street, Lichfield, United Kingdom, WS13 6PQ | Director | 26 May 2005 | Active |
24 Ridware House, Hobs Road, Lichfield, WS13 6SY | Director | 16 July 1998 | Active |
8 Shenstone House, Lichfield, WS13 6TA | Director | - | Active |
16 Armitage House, Hobs Road, Lichfield, WS13 6TD | Director | 08 March 1995 | Active |
Flat 1 Whittington House, Hobs Road, Lichfield, WS13 6TB | Director | 08 March 1995 | Active |
10 Ridware House, Lichfield, WS13 6SY | Director | - | Active |
33 Armitage House, Hobs Road, Lichfield, WS13 6TD | Director | 14 March 2001 | Active |
32 Armitage House, Hobs Road, Lichfield, WS13 6TD | Director | 09 March 1994 | Active |
29 Whittington House, Hobs Road, Lichfield, WS13 6TB | Director | 20 March 1996 | Active |
10 Shenstone House, Hobs Road, Lichfield, WS13 6TA | Director | 09 March 1994 | Active |
14 Armitage House, Hobs Road, Lichfield, WS13 6TD | Director | 03 March 1993 | Active |
12 Whittington House, Lichfield, WS13 6TB | Director | - | Active |
7 Whittington House, Hobs Road, Lichfield, WS13 6TB | Director | 09 May 2004 | Active |
C/O Lovett & Co. Estate Agents, Unit 3, Boley Park Shopping Centre, Ryknild Street, Lichfield, England, WS14 9XU | Director | 04 April 2018 | Active |
17 Whittington House, Hobs Road, Lichfield, WS13 6TB | Director | 01 May 2004 | Active |
4 Shenstone House, Lichfield, WS13 6TA | Director | 02 June 1992 | Active |
15 Shenstone House, Hobs Road, Lichfield, WS13 6TA | Director | 23 March 1999 | Active |
C/O Kingston Commercial Property Consultants Llp, 30 Bore Street, Lichfield, United Kingdom, WS13 6PQ | Director | 11 May 2011 | Active |
10 Ryknild Street, Lichfield, WS14 9RT | Director | 18 March 1998 | Active |
22 Armitage House, Lichfield, WS13 6TD | Director | - | Active |
C/O Kingston Commercial Property Consultants Llp, 30 Bore Street, Lichfield, United Kingdom, WS13 6PQ | Director | 10 April 2013 | Active |
Manderley 58 Borrowcop Lane, Lichfield, WS14 9DG | Director | 19 March 1997 | Active |
11 Ridware House, Lichfield, WS13 6SY | Director | - | Active |
24 Whittington House, Lichfield, WS13 6TB | Director | - | Active |
Kingston Commercial Property Consultants Llp, 30 Bore Street, Lichfield, United Kingdom, WS13 6PQ | Director | 26 April 2005 | Active |
Date | Category | Description | |
---|---|---|---|
2024-03-30 | Accounts | Accounts with accounts type total exemption full. | Download |
2024-01-09 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-11-23 | Officers | Termination director company with name termination date. | Download |
2023-02-20 | Officers | Termination director company with name termination date. | Download |
2023-01-25 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-01-06 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-06-24 | Officers | Change person director company with change date. | Download |
2022-01-25 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-01-04 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-02-22 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-02-16 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-08-11 | Officers | Change person director company with change date. | Download |
2020-08-11 | Officers | Change person director company with change date. | Download |
2020-08-11 | Officers | Termination director company with name termination date. | Download |
2020-08-11 | Address | Change registered office address company with date old address new address. | Download |
2020-06-21 | Officers | Change person director company with change date. | Download |
2020-03-23 | Officers | Appoint person director company with name date. | Download |
2020-01-14 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-12-30 | Accounts | Accounts with accounts type small. | Download |
2019-02-22 | Officers | Termination director company with name termination date. | Download |
2019-01-04 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-01-03 | Accounts | Accounts with accounts type small. | Download |
2018-06-04 | Officers | Appoint person director company with name date. | Download |
2018-06-04 | Officers | Appoint person director company with name date. | Download |
2018-01-05 | Accounts | Accounts with accounts type small. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.