TOWER HILL MERCHANTS LIMITED
BROMLEY

Hellopages » Greater London » Bromley » BR1 1LT
Company number 02427432
Status Active
Incorporation Date 28 September 1989
Company Type Private Limited Company
Address DEVONSHIRE HOUSE, 29-31 ELMFIELD ROAD, BROMLEY, KENT, UNITED KINGDOM, BR1 1LT
Home Country United Kingdom
Nature of Business 46900 - Non-specialised wholesale trade
Phone, email, etc

Since the company registration one hundred and fifty-four events have happened. The last three records are Full accounts made up to 30 September 2016; Registered office address changed from South Tower 7th Floor 26 Elmfield Road Bromley Kent BR1 1WA to Devonshire House 29-31 Elmfield Road Bromley Kent BR1 1LT on 7 March 2017; Annual return made up to 3 June 2016 with full list of shareholders Statement of capital on 2016-06-28 GBP 500,000 . The most likely internet sites of TOWER HILL MERCHANTS LIMITED are www.towerhillmerchants.co.uk, and www.tower-hill-merchants.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-six years and five months. Tower Hill Merchants Limited is a Private Limited Company. The company registration number is 02427432. Tower Hill Merchants Limited has been working since 28 September 1989. The present status of the company is Active. The registered address of Tower Hill Merchants Limited is Devonshire House 29 31 Elmfield Road Bromley Kent United Kingdom Br1 1lt. . O'CONNELL, Michael John is a Secretary of the company. COE, Terry William is a Director of the company. COZIER, Carl Richard is a Director of the company. FIELDS, James Allan Clifford, Sir is a Director of the company. O'CONNELL, Michael John is a Director of the company. Secretary COE, Terry William has been resigned. Director BARKER, Leslie James has been resigned. Director HARROLD, Peter Michael has been resigned. Director KING, Gerald Anthony Allan has been resigned. The company operates in "Non-specialised wholesale trade".


Current Directors

Secretary
O'CONNELL, Michael John
Appointed Date: 14 March 2000

Director
COE, Terry William

67 years old

Director
COZIER, Carl Richard
Appointed Date: 01 April 2011
72 years old

Director
FIELDS, James Allan Clifford, Sir
Appointed Date: 05 November 1999
83 years old

Director
O'CONNELL, Michael John
Appointed Date: 30 November 2000
62 years old

Resigned Directors

Secretary
COE, Terry William
Resigned: 14 March 2000

Director
BARKER, Leslie James
Resigned: 30 November 2000
87 years old

Director
HARROLD, Peter Michael
Resigned: 13 June 2008
79 years old

Director
KING, Gerald Anthony Allan
Resigned: 09 July 2012
Appointed Date: 05 May 2005
73 years old

TOWER HILL MERCHANTS LIMITED Events

09 Mar 2017
Full accounts made up to 30 September 2016
07 Mar 2017
Registered office address changed from South Tower 7th Floor 26 Elmfield Road Bromley Kent BR1 1WA to Devonshire House 29-31 Elmfield Road Bromley Kent BR1 1LT on 7 March 2017
28 Jun 2016
Annual return made up to 3 June 2016 with full list of shareholders
Statement of capital on 2016-06-28
  • GBP 500,000

08 Feb 2016
Full accounts made up to 30 September 2015
03 Jun 2015
Annual return made up to 3 June 2015 with full list of shareholders
Statement of capital on 2015-06-03
  • GBP 500,000

...
... and 144 more events
15 Dec 1989
Accounting reference date notified as 30/09

07 Nov 1989
Registered office changed on 07/11/89 from: 2 baches street, london, N1 6UB

07 Nov 1989
Director resigned;new director appointed

07 Nov 1989
Secretary resigned;new secretary appointed

28 Sep 1989
Incorporation

TOWER HILL MERCHANTS LIMITED Charges

12 August 2010
Debenture
Delivered: 13 August 2010
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charge over the undertaking and all…
9 January 1990
Debenture
Delivered: 18 January 1990
Status: Satisfied on 10 April 2014
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…