Company number 08625482
Status Active
Incorporation Date 26 July 2013
Company Type Private Limited Company
Address 1 THE SQUARE, TEMPLE QUAY, BRISTOL, BS1 6DG
Home Country United Kingdom
Nature of Business 64999 - Financial intermediation not elsewhere classified
Phone, email, etc
Since the company registration twenty events have happened. The last three records are Total exemption small company accounts made up to 31 July 2016; Confirmation statement made on 26 July 2016 with updates; Total exemption small company accounts made up to 31 July 2015. The most likely internet sites of TOWER HARRATZ LIMITED are www.towerharratz.co.uk, and www.tower-harratz.co.uk. The predicted number of employees is 1 to 10. The company’s age is twelve years and two months. Tower Harratz Limited is a Private Limited Company.
The company registration number is 08625482. Tower Harratz Limited has been working since 26 July 2013.
The present status of the company is Active. The registered address of Tower Harratz Limited is 1 The Square Temple Quay Bristol Bs1 6dg. . DYER, Joe is a Director of the company. GARDNER, James Alexander is a Director of the company. MORRIS, Andrew Jonathan is a Director of the company. SEVIER, Mark is a Director of the company. Director BEANEY, Alan Frederick has been resigned. Director BROWN, Oliver Charles has been resigned. Director BROWN, Robert Charles has been resigned. Director MEYER, Glenn John has been resigned. The company operates in "Financial intermediation not elsewhere classified".
Current Directors
Director
DYER, Joe
Appointed Date: 15 May 2014
42 years old
Resigned Directors
Persons With Significant Control
Mr Joe Dyer
Notified on: 6 April 2016
42 years old
Nature of control: Has significant influence or control
Mr Mark Sevier
Notified on: 6 April 2016
63 years old
Nature of control: Has significant influence or control
TOWER HARRATZ LIMITED Events
16 Feb 2017
Total exemption small company accounts made up to 31 July 2016
02 Aug 2016
Confirmation statement made on 26 July 2016 with updates
23 Feb 2016
Total exemption small company accounts made up to 31 July 2015
04 Aug 2015
Annual return made up to 26 July 2015 with full list of shareholders
Statement of capital on 2015-08-04
10 Apr 2015
Total exemption small company accounts made up to 31 July 2014
...
... and 10 more events
30 May 2014
Appointment of Mr Joe Dyer as a director
30 May 2014
Appointment of Mr Andrew Jonathan Morris as a director
27 May 2014
Statement of capital following an allotment of shares on 15 May 2014
27 May 2014
Company name changed rcbim 2013 LIMITED\certificate issued on 27/05/14
-
RES15 ‐
Change company name resolution on 2014-05-15
-
NM01 ‐
Change of name by resolution
26 Jul 2013
Incorporation