196 TOWER BRIDGE ROAD LIMITED
TENTERDEN

Hellopages » Kent » Ashford » TN30 6BW

Company number 03707429
Status Active
Incorporation Date 3 February 1999
Company Type Private Limited Company
Address MILROY HOUSE, SAYERS LANE, TENTERDEN, KENT, TN30 6BW
Home Country United Kingdom
Nature of Business 68201 - Renting and operating of Housing Association real estate, 74990 - Non-trading company
Phone, email, etc

Since the company registration sixty-three events have happened. The last three records are Confirmation statement made on 26 January 2017 with updates; Accounts for a dormant company made up to 29 February 2016; Annual return made up to 26 January 2016 with full list of shareholders Statement of capital on 2016-03-07 GBP 3 . The most likely internet sites of 196 TOWER BRIDGE ROAD LIMITED are www.196towerbridgeroad.co.uk, and www.196-tower-bridge-road.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-six years and nine months. The distance to to Rye Rail Station is 8.2 miles; to Winchelsea Rail Station is 9.3 miles; to Charing (Kent) Rail Station is 10.6 miles; to Doleham Rail Station is 10.9 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.196 Tower Bridge Road Limited is a Private Limited Company. The company registration number is 03707429. 196 Tower Bridge Road Limited has been working since 03 February 1999. The present status of the company is Active. The registered address of 196 Tower Bridge Road Limited is Milroy House Sayers Lane Tenterden Kent Tn30 6bw. . HARVEY, Adrian is a Secretary of the company. HANBURY, Lily is a Director of the company. HANBURY, Thomas is a Director of the company. SCHOFIELD, Guy is a Director of the company. SCHOFIELD, Tina is a Director of the company. STAPYLTON SMITH, James is a Director of the company. Secretary CITY COMPANY SECRETARIAL LIMITED has been resigned. Nominee Secretary CORPORATE SECRETARIES LIMITED has been resigned. Director FEATHERSTONHAUGH, Daniel has been resigned. Director JACOBS, Neil has been resigned. Nominee Director CORPORATE DIRECTORS LIMITED has been resigned. The company operates in "Renting and operating of Housing Association real estate".


Current Directors

Secretary
HARVEY, Adrian
Appointed Date: 23 January 2009

Director
HANBURY, Lily
Appointed Date: 02 January 2013
45 years old

Director
HANBURY, Thomas
Appointed Date: 02 January 2013
45 years old

Director
SCHOFIELD, Guy
Appointed Date: 03 February 1999
61 years old

Director
SCHOFIELD, Tina
Appointed Date: 03 February 1999
65 years old

Director
STAPYLTON SMITH, James
Appointed Date: 09 August 1999
65 years old

Resigned Directors

Secretary
CITY COMPANY SECRETARIAL LIMITED
Resigned: 23 January 2009
Appointed Date: 03 February 1999

Nominee Secretary
CORPORATE SECRETARIES LIMITED
Resigned: 03 February 1999
Appointed Date: 03 February 1999

Director
FEATHERSTONHAUGH, Daniel
Resigned: 16 March 2012
Appointed Date: 31 December 2006
53 years old

Director
JACOBS, Neil
Resigned: 31 December 2006
Appointed Date: 31 January 2000
61 years old

Nominee Director
CORPORATE DIRECTORS LIMITED
Resigned: 03 February 1999
Appointed Date: 03 February 1999

Persons With Significant Control

Mr James Stapylton-Smith
Notified on: 6 April 2016
65 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Guy Schofield
Notified on: 6 April 2016
61 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Thomas Hanbury
Notified on: 6 April 2016
45 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

196 TOWER BRIDGE ROAD LIMITED Events

13 Feb 2017
Confirmation statement made on 26 January 2017 with updates
29 Nov 2016
Accounts for a dormant company made up to 29 February 2016
07 Mar 2016
Annual return made up to 26 January 2016 with full list of shareholders
Statement of capital on 2016-03-07
  • GBP 3

31 Jul 2015
Accounts for a dormant company made up to 28 February 2015
12 Feb 2015
Annual return made up to 26 January 2015 with full list of shareholders
Statement of capital on 2015-02-12
  • GBP 3

...
... and 53 more events
28 Apr 1999
New director appointed
11 Mar 1999
New secretary appointed
11 Mar 1999
Director resigned
11 Mar 1999
Secretary resigned
03 Feb 1999
Incorporation