TOWER BRIDGING LTD
SIBLE HEADINGHAM EDWARD NIGMA ASSOCIATES LIMITED SECURITY SHIPPING SERVICES LIMITED

Hellopages » Essex » Braintree » CO9 3RE

Company number 02928278
Status Active
Incorporation Date 12 May 1994
Company Type Private Limited Company
Address BELL HOUSE, 46 SWAN STREET, SIBLE HEADINGHAM, ESSEX, CO9 3RE
Home Country United Kingdom
Nature of Business 64929 - Other credit granting n.e.c.
Phone, email, etc

Since the company registration seventy-two events have happened. The last three records are Micro company accounts made up to 31 May 2016; Confirmation statement made on 15 November 2016 with updates; Annual return made up to 31 May 2016 with full list of shareholders Statement of capital on 2016-05-31 GBP 100 . The most likely internet sites of TOWER BRIDGING LTD are www.towerbridging.co.uk, and www.tower-bridging.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-one years and five months. Tower Bridging Ltd is a Private Limited Company. The company registration number is 02928278. Tower Bridging Ltd has been working since 12 May 1994. The present status of the company is Active. The registered address of Tower Bridging Ltd is Bell House 46 Swan Street Sible Headingham Essex Co9 3re. . FERRANDO, Jason Simon is a Director of the company. Secretary DADD, Diana has been resigned. Secretary FERRANDO, Tara Simone has been resigned. Secretary MALONEY, Brenda has been resigned. Nominee Secretary WATERLOW SECRETARIES LIMITED has been resigned. Director TEMPLE, Oliver Micheal has been resigned. Director WILLIAMS, Trevor Robert has been resigned. Nominee Director WATERLOW NOMINEES LIMITED has been resigned. The company operates in "Other credit granting n.e.c.".


Current Directors

Director
FERRANDO, Jason Simon
Appointed Date: 27 February 1998
56 years old

Resigned Directors

Secretary
DADD, Diana
Resigned: 21 June 2014
Appointed Date: 12 April 2010

Secretary
FERRANDO, Tara Simone
Resigned: 12 April 2010
Appointed Date: 30 May 2000

Secretary
MALONEY, Brenda
Resigned: 01 June 1999
Appointed Date: 12 May 1994

Nominee Secretary
WATERLOW SECRETARIES LIMITED
Resigned: 12 May 1994
Appointed Date: 12 May 1994

Director
TEMPLE, Oliver Micheal
Resigned: 27 February 1998
Appointed Date: 02 December 1996
58 years old

Director
WILLIAMS, Trevor Robert
Resigned: 02 December 1996
Appointed Date: 12 May 1994
75 years old

Nominee Director
WATERLOW NOMINEES LIMITED
Resigned: 12 May 1994
Appointed Date: 12 May 1994

Persons With Significant Control

Mr Jason Simon Ferrando
Notified on: 15 November 2016
56 years old
Nature of control: Ownership of shares – 75% or more

TOWER BRIDGING LTD Events

25 Feb 2017
Micro company accounts made up to 31 May 2016
15 Nov 2016
Confirmation statement made on 15 November 2016 with updates
31 May 2016
Annual return made up to 31 May 2016 with full list of shareholders
Statement of capital on 2016-05-31
  • GBP 100

10 Feb 2016
Total exemption small company accounts made up to 31 May 2015
25 Jun 2015
Annual return made up to 31 May 2015 with full list of shareholders
Statement of capital on 2015-06-25
  • GBP 100

...
... and 62 more events
21 Sep 1995
Return made up to 12/05/95; full list of members
24 Jan 1995
Memorandum and Articles of Association
23 Jan 1995
Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association

19 Jan 1995
Secretary resigned;new secretary appointed;director resigned;new director appointed

12 May 1994
Incorporation

TOWER BRIDGING LTD Charges

6 December 2013
Charge code 0292 8278 0006
Delivered: 13 December 2013
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: F/H 26 bond street london t/no.EGL281029. Notification of…
26 November 2013
Charge code 0292 8278 0005
Delivered: 30 November 2013
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: Notification of addition to or amendment of charge…
26 February 2010
Legal charge
Delivered: 27 February 2010
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: F/H proeprty k/a the old chapel 33 church street coggeshall…
7 August 2007
Legal sub-charge
Delivered: 17 August 2007
Status: Satisfied on 19 October 2013
Persons entitled: Finance and Credit Corporation Limited
Description: Charge dated 18 may 2007 between the company and john…
26 July 2007
Sub-charge
Delivered: 7 August 2007
Status: Satisfied on 19 October 2013
Persons entitled: Finance and Credit Corporation Limited
Description: The indebtedness secured by a registered charge dated 26…
18 May 2007
Legal sub-charge
Delivered: 23 May 2007
Status: Satisfied on 19 October 2013
Persons entitled: Finance and Credit Corporation Limited
Description: The charge dated the 18/05/2007. see the mortgage charge…