TOWRY LIMITED
BRACKNELL TILNEY FINANCIAL PLANNING LIMITED PENSIONS ADMINISTRATION LIMITED PENSIONS ADMINITRATION LIMITED YEAR APPROACH LIMITED

Hellopages » Berkshire » Bracknell Forest » RG12 1TL

Company number 04036499
Status Active
Incorporation Date 19 July 2000
Company Type Private Limited Company
Address REHANA HASAN, COMPANY SECRETARY, TOWRY HOUSE, WESTERN ROAD, BRACKNELL, BERKSHIRE, ENGLAND, RG12 1TL
Home Country United Kingdom
Nature of Business 82990 - Other business support service activities n.e.c.
Phone, email, etc

Since the company registration one hundred and eighteen events have happened. The last three records are Termination of appointment of John Robert Porteous as a director on 28 February 2017; Resolutions RES15 ‐ Change company name resolution on 2017-01-26 ; Change of name notice. The most likely internet sites of TOWRY LIMITED are www.towry.co.uk, and www.towry.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-five years and three months. Towry Limited is a Private Limited Company. The company registration number is 04036499. Towry Limited has been working since 19 July 2000. The present status of the company is Active. The registered address of Towry Limited is Rehana Hasan Company Secretary Towry House Western Road Bracknell Berkshire England Rg12 1tl. . HASAN, Rehana is a Secretary of the company. DOWNING, Wadham St. John is a Director of the company. HALL, Peter Lindop is a Director of the company. REID, Donald William Sherret is a Director of the company. Secretary BELLAMY, Martin William has been resigned. Secretary GREGORY, Jacqueline Anne has been resigned. Secretary JOHNSTON, Carol Ann has been resigned. Secretary NICHOLS, Sarah has been resigned. Secretary PEACOCK, Natasha Valerie has been resigned. Nominee Secretary YORK PLACE COMPANY SECRETARIES LIMITED has been resigned. Director BRADSHAW, Phillip Gordon has been resigned. Director BUSSEY, Michael Adrian has been resigned. Director CHAPMAN, Andrew has been resigned. Director COLEMAN, Lynn Rose has been resigned. Director CRESSWELL-TURNER, Miles Marius has been resigned. Director DEVEY, Robert Alan has been resigned. Director DUFTON, Jeremy Jon has been resigned. Director FLOWER, Gordon Mark has been resigned. Director HERON, Hugh has been resigned. Director HOGG, Andrew has been resigned. Director HURSTHOUSE, Paul Graham has been resigned. Director JONES, Peter Francis has been resigned. Director MULLORD, Kathleen Francis has been resigned. Director NICHOLS, Sarah Elizabeth has been resigned. Director PEACOCK, Natasha Valerie has been resigned. Director POLIN, Jonathan Charles has been resigned. Director PORTEOUS, John Robert has been resigned. Director SAWYER, Gareth Matthew has been resigned. Director SAWYER, Gareth Matthew has been resigned. Director SHAW, Simon has been resigned. Director SINCLAIR, Richard Harris has been resigned. Director TAGLIABUE, Alfio has been resigned. Director WRIGHT, Paul Vernon has been resigned. Nominee Director YORK PLACE COMPANY NOMINEES LIMITED has been resigned. The company operates in "Other business support service activities n.e.c.".


Current Directors

Secretary
HASAN, Rehana
Appointed Date: 31 October 2016

Director
DOWNING, Wadham St. John
Appointed Date: 11 March 2016
58 years old

Director
HALL, Peter Lindop
Appointed Date: 29 July 2016
61 years old

Director
REID, Donald William Sherret
Appointed Date: 29 July 2016
65 years old

Resigned Directors

Secretary
BELLAMY, Martin William
Resigned: 07 May 2015
Appointed Date: 22 November 2012

Secretary
GREGORY, Jacqueline Anne
Resigned: 31 October 2016
Appointed Date: 07 May 2015

Secretary
JOHNSTON, Carol Ann
Resigned: 18 August 2008
Appointed Date: 12 December 2000

Secretary
NICHOLS, Sarah
Resigned: 31 October 2012
Appointed Date: 03 December 2010

Secretary
PEACOCK, Natasha Valerie
Resigned: 21 November 2010
Appointed Date: 18 August 2008

Nominee Secretary
YORK PLACE COMPANY SECRETARIES LIMITED
Resigned: 12 December 2000
Appointed Date: 19 July 2000

Director
BRADSHAW, Phillip Gordon
Resigned: 18 August 2008
Appointed Date: 23 August 2004
63 years old

Director
BUSSEY, Michael Adrian
Resigned: 04 April 2014
Appointed Date: 04 March 2011
66 years old

Director
CHAPMAN, Andrew
Resigned: 09 April 2009
Appointed Date: 18 August 2008
66 years old

Director
COLEMAN, Lynn Rose
Resigned: 25 August 2014
Appointed Date: 25 May 2010
70 years old

Director
CRESSWELL-TURNER, Miles Marius
Resigned: 03 May 2013
Appointed Date: 04 March 2011
63 years old

Director
DEVEY, Robert Alan
Resigned: 29 July 2016
Appointed Date: 07 May 2015
56 years old

Director
DUFTON, Jeremy Jon
Resigned: 18 August 2008
Appointed Date: 23 August 2004
65 years old

Director
FLOWER, Gordon Mark
Resigned: 07 May 2015
Appointed Date: 17 February 2011
49 years old

Director
HERON, Hugh
Resigned: 22 December 2006
Appointed Date: 12 December 2000
65 years old

Director
HOGG, Andrew
Resigned: 28 March 2008
Appointed Date: 23 August 2004
71 years old

Director
HURSTHOUSE, Paul Graham
Resigned: 04 April 2014
Appointed Date: 25 May 2010
46 years old

Director
JONES, Peter Francis
Resigned: 25 May 2010
Appointed Date: 23 August 2004
66 years old

Director
MULLORD, Kathleen Francis
Resigned: 28 July 2011
Appointed Date: 04 March 2011
47 years old

Director
NICHOLS, Sarah Elizabeth
Resigned: 31 October 2012
Appointed Date: 25 May 2010
51 years old

Director
PEACOCK, Natasha Valerie
Resigned: 25 May 2010
Appointed Date: 18 August 2008
53 years old

Director
POLIN, Jonathan Charles
Resigned: 07 May 2015
Appointed Date: 04 April 2014
66 years old

Director
PORTEOUS, John Robert
Resigned: 28 February 2017
Appointed Date: 07 May 2015
54 years old

Director
SAWYER, Gareth Matthew
Resigned: 07 May 2015
Appointed Date: 22 November 2012
62 years old

Director
SAWYER, Gareth Matthew
Resigned: 18 August 2008
Appointed Date: 01 November 2007
62 years old

Director
SHAW, Simon
Resigned: 04 April 2014
Appointed Date: 22 November 2012
62 years old

Director
SINCLAIR, Richard Harris
Resigned: 31 July 2014
Appointed Date: 04 April 2014
53 years old

Director
TAGLIABUE, Alfio
Resigned: 07 May 2015
Appointed Date: 04 April 2014
57 years old

Director
WRIGHT, Paul Vernon
Resigned: 30 June 2016
Appointed Date: 07 May 2015
71 years old

Nominee Director
YORK PLACE COMPANY NOMINEES LIMITED
Resigned: 12 December 2000
Appointed Date: 19 July 2000

TOWRY LIMITED Events

01 Mar 2017
Termination of appointment of John Robert Porteous as a director on 28 February 2017
27 Jan 2017
Resolutions
  • RES15 ‐ Change company name resolution on 2017-01-26

27 Jan 2017
Change of name notice
29 Nov 2016
Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-11-29

02 Nov 2016
Registered office address changed from C/O C/O Jacqui Gregory, Company Secretary Towry House Western Road Bracknell Berkshire RG12 1TL England to C/O Rehana Hasan, Company Secretary Towry House Western Road Bracknell Berkshire RG12 1TL on 2 November 2016
...
... and 108 more events
04 Jan 2001
New director appointed
18 Dec 2000
Secretary resigned
18 Dec 2000
Registered office changed on 18/12/00 from: 12 york place leeds west yorkshire LS1 2DS
18 Dec 2000
New secretary appointed
19 Jul 2000
Incorporation

TOWRY LIMITED Charges

7 September 2009
Debenture
Delivered: 15 September 2009
Status: Satisfied on 12 November 2010
Persons entitled: Bank of Scotland PLC
Description: Fixed and floating charge over the undertaking and all…