Company number 05219122
Status Active
Incorporation Date 1 September 2004
Company Type Private Limited Company
Address 5 RESOLUTION CLOSE, ENDEAVOUR, PARK, BOSTON, LINCOLNSHIRE, PE21 7TT
Home Country United Kingdom
Nature of Business 41100 - Development of building projects, 41201 - Construction of commercial buildings, 68209 - Other letting and operating of own or leased real estate
Phone, email, etc
Since the company registration fifty-nine events have happened. The last three records are Total exemption small company accounts made up to 31 March 2016; Satisfaction of charge 8 in full; Registration of charge 052191220012, created on 29 November 2016. The most likely internet sites of TOWERMIST LIMITED are www.towermist.co.uk, and www.towermist.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-one years and six months. The distance to to Hubberts Bridge Rail Station is 2 miles; to Swineshead Rail Station is 5.3 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Towermist Limited is a Private Limited Company.
The company registration number is 05219122. Towermist Limited has been working since 01 September 2004.
The present status of the company is Active. The registered address of Towermist Limited is 5 Resolution Close Endeavour Park Boston Lincolnshire Pe21 7tt. . PADLEY, Hannah Juliet is a Secretary of the company. PADLEY, Jonathan is a Director of the company. Nominee Secretary LONDON LAW SECRETARIAL LIMITED has been resigned. Nominee Director LONDON LAW SERVICES LIMITED has been resigned. The company operates in "Development of building projects".
Current Directors
Resigned Directors
Nominee Secretary
LONDON LAW SECRETARIAL LIMITED
Resigned: 04 November 2004
Appointed Date: 01 September 2004
Nominee Director
LONDON LAW SERVICES LIMITED
Resigned: 04 November 2004
Appointed Date: 01 September 2004
Persons With Significant Control
Haven Trading Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more
TOWERMIST LIMITED Events
28 Dec 2016
Total exemption small company accounts made up to 31 March 2016
01 Dec 2016
Satisfaction of charge 8 in full
01 Dec 2016
Registration of charge 052191220012, created on 29 November 2016
01 Dec 2016
Satisfaction of charge 7 in full
25 Nov 2016
Registration of charge 052191220011, created on 25 November 2016
...
... and 49 more events
18 Nov 2004
New secretary appointed
18 Nov 2004
New director appointed
18 Nov 2004
Registered office changed on 18/11/04 from: marquess court 69 southampton row london WC1B 4ET
18 Nov 2004
Secretary resigned
01 Sep 2004
Incorporation
29 November 2016
Charge code 0521 9122 0012
Delivered: 1 December 2016
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: All that freehold property known as haven business park…
25 November 2016
Charge code 0521 9122 0011
Delivered: 25 November 2016
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: None…
21 August 2013
Charge code 0521 9122 0010
Delivered: 21 August 2013
Status: Satisfied
on 22 November 2016
Persons entitled: Positive Cashflow Finance Limited
Description: The chargor with full title guarantee as a continuing…
21 June 2012
Legal mortgage
Delivered: 23 June 2012
Status: Satisfied
on 21 November 2016
Persons entitled: Hsbc Bank PLC
Description: F/H property k/a land lying to the north of slippery gowt…
12 February 2009
Assignment of rental income
Delivered: 14 February 2009
Status: Satisfied
on 1 December 2016
Persons entitled: Abbey National PLC
Description: By way of assignment all right title and interest in and to…
12 February 2009
Legal and general charge
Delivered: 14 February 2009
Status: Satisfied
on 1 December 2016
Persons entitled: Abbey National PLC
Description: Land lying to the north of slippery gowt lane wyberton…
27 November 2006
Debenture
Delivered: 29 November 2006
Status: Satisfied
on 16 November 2016
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charges over the undertaking and all…
27 April 2006
Debenture
Delivered: 3 May 2006
Status: Satisfied
on 6 March 2009
Persons entitled: The Governor and Company of the Bank of Ireland
Description: Land lying to the north of slippery gowt lane wyburton…
27 April 2006
Legal charge
Delivered: 3 May 2006
Status: Satisfied
on 6 March 2009
Persons entitled: The Governor and Company of the Bank of Ireland
Description: Land lying to the north of slippery gowt lane wyburton…
5 August 2005
Assignment of rental income
Delivered: 10 August 2005
Status: Satisfied
on 28 June 2006
Persons entitled: Abbey National PLC
Description: The rental income. See the mortgage charge document for…
5 August 2005
Legal and general charge
Delivered: 10 August 2005
Status: Satisfied
on 28 June 2006
Persons entitled: Abbey National PLC
Description: Land lying to the north side of slippery gowt lane wyberton…
5 August 2005
Legal and general charge
Delivered: 10 August 2005
Status: Satisfied
on 28 June 2006
Persons entitled: Abbey National PLC
Description: Land on the north side of slippery gowt lane wyberton all…