This company is commonly known as Towla Investments Limited. The company was founded 31 years ago and was given the registration number 02915814. The firm's registered office is in . You can find them at 2 Chapel Court, London, , . This company's SIC code is 70100 - Activities of head offices.
| Name | : | TOWLA INVESTMENTS LIMITED |
|---|---|---|
| Company Number | : | 02915814 |
| Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
| Status | : | Active |
| Incorporation Date | : | 05 April 1994 |
| End of financial year | : | 31 December 2023 |
| Jurisdiction | : | England - Wales |
| Industry Codes | : |
|
| Registered Address | : | 2 Chapel Court, London, SE1 1HH |
|---|---|---|
| Country Origin | : | |
| Telephone | : | Unreported |
| Email Address | : | Unreported |
| Website | : | Unreported |
| Social | : | Unreported |
| Personal Information | Role | Appointed | Status |
|---|---|---|---|
| Broadoak House, Brantridge Lane, Staplefield, Haywards Heath, England, RH17 6EW | Corporate Secretary | 01 March 2007 | Active |
| Broadoak House, Brantridge Lane, Staplefield, United Kingdom, RH17 6EW | Director | 09 November 2018 | Active |
| Broadoak House, Brantridge Lane, Staplefield, United Kingdom, RH17 6EW | Director | 28 June 2016 | Active |
| 55 St Jamess Street, London, SW1A 1LA | Secretary | 09 February 1995 | Active |
| 2 Chapel Court, Borough High Street, London, SE1 1HH | Corporate Secretary | 13 July 1999 | Active |
| 6-8 Underwood Street, London, N1 7JQ | Corporate Nominee Secretary | 05 April 1994 | Active |
| 21, Maori Road, Llandudno, Cape Town, South Africa, | Director | 23 September 2008 | Active |
| Seaton House, Seaton Place, St Helier, CHANNEL | Director | 08 August 1994 | Active |
| PO BOX 9169 Hillside, Bulawayo, FOREIGN | Director | 21 April 1994 | Active |
| Heathcote Farm, PO BOX 590, Masvingo, Zimbabwe, FOREIGN | Director | 06 May 1994 | Active |
| PO BOX 18, 1297 Fornex, Switzerland, | Director | 27 July 1994 | Active |
| Brandholzstrasse 29, 84048 Mainburg, Germany, 84048 | Director | 06 October 1994 | Active |
| 2 Chapel Court, London, SE1 1HH | Director | 21 November 2008 | Active |
| Bruennleinsweg 130, Fuerta 90768, Bavaria, Germany, | Director | 19 August 1995 | Active |
| Istihmar World, The Galleries Building 4, Level 6, Downtown Jebel Ali, Uae, | Director | 21 June 2015 | Active |
| 1 Shoal Creek, Sunset Links Golf Estate, Sunset Beach, Milnerton, 7441, South Africa, | Director | 21 June 2015 | Active |
| P O Box 502164, Dubai, United Arab Emirates, | Director | 23 September 2008 | Active |
| 6-8 Underwood Street, London, N1 7JQ | Corporate Nominee Director | 05 April 1994 | Active |
| Cedar Zimbabwe Holdings Llc | ||
| Notified on | : | 09 November 2018 |
|---|---|---|
| Status | : | Active |
| Country of residence | : | United States |
| Address | : | Suite4800, 227 West Monroe, Chicago, United States, |
| Nature of control | : |
|
| Dubai World Conservation Fze | ||
| Notified on | : | 23 September 2016 |
|---|---|---|
| Status | : | Active |
| Country of residence | : | United Arab Emirates |
| Address | : | PO BOX 17000, Dubai City, Dubai, United Arab Emirates, |
| Nature of control | : |
|
| Mr Robert James Reid | ||
| Notified on | : | 06 April 2016 |
|---|---|---|
| Status | : | Active |
| Date of birth | : | November 1973 |
| Nationality | : | British |
| Address | : | 2 Chapel Court, SE1 1HH |
| Nature of control | : |
|
| Mr Charles Mandy Davy | ||
| Notified on | : | 06 April 2016 |
|---|---|---|
| Status | : | Active |
| Date of birth | : | March 1952 |
| Nationality | : | Zimbabwean |
| Address | : | 2 Chapel Court, SE1 1HH |
| Nature of control | : |
|
Table of Contents
Nearby Companies
Same Postcode
Copyright © 2025. All rights reserved.