TOWERPIECE LIMITED
BRISTOL

Hellopages » Somerset » Bath and North East Somerset » BS39 7LE

Company number 04482851
Status Active
Incorporation Date 11 July 2002
Company Type Private Limited Company
Address OLD BANK THE TRIANGLE, PAULTON, BRISTOL, ENGLAND, BS39 7LE
Home Country United Kingdom
Nature of Business 68209 - Other letting and operating of own or leased real estate
Phone, email, etc

Since the company registration sixty-nine events have happened. The last three records are Total exemption small company accounts made up to 29 February 2016; Confirmation statement made on 11 July 2016 with updates; Total exemption small company accounts made up to 28 February 2015. The most likely internet sites of TOWERPIECE LIMITED are www.towerpiece.co.uk, and www.towerpiece.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-three years and three months. The distance to to Keynsham Rail Station is 7.6 miles; to Bath Spa Rail Station is 7.9 miles; to Bedminster Rail Station is 10 miles; to Bristol Temple Meads Rail Station is 10.4 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Towerpiece Limited is a Private Limited Company. The company registration number is 04482851. Towerpiece Limited has been working since 11 July 2002. The present status of the company is Active. The registered address of Towerpiece Limited is Old Bank The Triangle Paulton Bristol England Bs39 7le. . KIMITRI, Stella Sylvia is a Secretary of the company. KIMITRI, Stella Sylvia is a Director of the company. KIMITRI, Tracey Ann is a Director of the company. Secretary KIMITRI, Kyriacos has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director GALLAGHER, Bernard John has been resigned. Director GALLAGHER, Michelle has been resigned. Director KIMITRI, Kyriacos has been resigned. Nominee Director INSTANT COMPANIES LIMITED has been resigned. The company operates in "Other letting and operating of own or leased real estate".


Current Directors

Secretary
KIMITRI, Stella Sylvia
Appointed Date: 15 February 2006

Director
KIMITRI, Stella Sylvia
Appointed Date: 02 August 2002
56 years old

Director
KIMITRI, Tracey Ann
Appointed Date: 15 January 2008
60 years old

Resigned Directors

Secretary
KIMITRI, Kyriacos
Resigned: 12 December 2005
Appointed Date: 02 August 2002

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 02 August 2002
Appointed Date: 11 July 2002

Director
GALLAGHER, Bernard John
Resigned: 01 July 2005
Appointed Date: 02 August 2002
62 years old

Director
GALLAGHER, Michelle
Resigned: 15 January 2008
Appointed Date: 01 July 2005
40 years old

Director
KIMITRI, Kyriacos
Resigned: 12 December 2005
Appointed Date: 09 August 2002
62 years old

Nominee Director
INSTANT COMPANIES LIMITED
Resigned: 02 August 2002
Appointed Date: 11 July 2002

Persons With Significant Control

Mrs Stella Sylvia Kimitri
Notified on: 6 April 2016
56 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mrs Tracey Ann Kimitri
Notified on: 6 April 2016
60 years old
Nature of control: Ownership of shares – More than 50% but less than 75%

TOWERPIECE LIMITED Events

30 Nov 2016
Total exemption small company accounts made up to 29 February 2016
29 Jul 2016
Confirmation statement made on 11 July 2016 with updates
13 Aug 2015
Total exemption small company accounts made up to 28 February 2015
31 Jul 2015
Annual return made up to 11 July 2015 with full list of shareholders
Statement of capital on 2015-07-31
  • GBP 90

11 May 2015
Previous accounting period extended from 31 August 2014 to 28 February 2015
...
... and 59 more events
13 Aug 2002
New secretary appointed
13 Aug 2002
Registered office changed on 13/08/02 from: 1 mitchell lane bristol BS1 6BU
07 Aug 2002
Secretary resigned
07 Aug 2002
Director resigned
11 Jul 2002
Incorporation

TOWERPIECE LIMITED Charges

17 January 2012
Mortgage
Delivered: 18 January 2012
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: F/H property k/a 16-18 south parade weston super mare t/no…
18 November 2011
Debenture
Delivered: 22 November 2011
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: Fixed and floating charge over the undertaking and all…
7 December 2006
Legal mortgage
Delivered: 14 December 2006
Status: Satisfied on 1 February 2012
Persons entitled: Aib Group (UK) PLC
Description: 16-18 south parade, weston super mare t/no ST180471. By way…
7 December 2006
Legal mortgage
Delivered: 13 December 2006
Status: Satisfied on 15 December 2011
Persons entitled: Aib Group (UK) P.L.C.
Description: The f/h property being 48 birnbeck road weston super mare…
7 December 2006
Mortgage debenture
Delivered: 9 December 2006
Status: Satisfied on 23 May 2012
Persons entitled: Aib Group (UK) PLC
Description: Fixed and floating charges over the undertaking and all…
26 October 2004
Legal charge
Delivered: 5 November 2004
Status: Satisfied on 2 December 2011
Persons entitled: National Westminster Bank PLC
Description: 48 birnbeck road weston-super-mare. By way of fixed charge…
20 November 2002
Debenture
Delivered: 29 November 2002
Status: Satisfied on 2 December 2011
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charges over the undertaking and all…
30 September 2002
Legal charge of licensed premises
Delivered: 11 October 2002
Status: Satisfied on 2 December 2011
Persons entitled: National Westminster Bank PLC
Description: 16 and 18 south parade, weston-super-mare, north somerset…