MINSTER TOWERS LIMITED

Hellopages » Greater London » Camden » NW2 3RB

Company number 02881562
Status Active
Incorporation Date 17 December 1993
Company Type Private Limited Company
Address 14 MINSTER ROAD, LONDON, NW2 3RB
Home Country United Kingdom
Nature of Business 98000 - Residents property management
Phone, email, etc

Since the company registration eighty-four events have happened. The last three records are Appointment of Mrs Jody Ann Graham as a director on 15 March 2017; Termination of appointment of Anthony Michael Graham as a secretary on 22 February 2017; Termination of appointment of Anthony Michael Graham as a director on 31 December 2016. The most likely internet sites of MINSTER TOWERS LIMITED are www.minstertowers.co.uk, and www.minster-towers.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-one years and ten months. Minster Towers Limited is a Private Limited Company. The company registration number is 02881562. Minster Towers Limited has been working since 17 December 1993. The present status of the company is Active. The registered address of Minster Towers Limited is 14 Minster Road London Nw2 3rb. . BURKE, Eleanor Martha is a Director of the company. BURKE, James Jerome is a Director of the company. FESHITAN, Saidat Omotara Adenike is a Director of the company. GALLAGHER, Tanya Suzanne is a Director of the company. GRAHAM, Jody Ann is a Director of the company. JOHNSON, Elaine Tunde is a Director of the company. SCOTT, Michael is a Director of the company. TRIVEDI, Raj Dwijkumar Harishankar is a Director of the company. Secretary CAMERON, Alistair Wople Alexander has been resigned. Secretary GRAHAM, Anthony Michael has been resigned. Secretary LING, Ronald Jih Wen, Dr has been resigned. Nominee Secretary FIRST SECRETARIES LIMITED has been resigned. Director GRAHAM, Anthony Michael has been resigned. Director GROSSMAN, Colin William has been resigned. Director KOGAN, Laurence has been resigned. Director PERROTT, James Richard has been resigned. Director PILKINGTON, Martin Simon has been resigned. Nominee Director FIRST DIRECTORS LIMITED has been resigned. The company operates in "Residents property management".


Current Directors

Director
BURKE, Eleanor Martha
Appointed Date: 26 November 2003
73 years old

Director
BURKE, James Jerome
Appointed Date: 29 December 2004
84 years old

Director
FESHITAN, Saidat Omotara Adenike
Appointed Date: 29 December 2004
51 years old

Director
GALLAGHER, Tanya Suzanne
Appointed Date: 23 August 2014
54 years old

Director
GRAHAM, Jody Ann
Appointed Date: 15 March 2017
67 years old

Director
JOHNSON, Elaine Tunde
Appointed Date: 13 August 2007
59 years old

Director
SCOTT, Michael
Appointed Date: 29 October 2005
60 years old

Director
TRIVEDI, Raj Dwijkumar Harishankar
Appointed Date: 29 December 2004
53 years old

Resigned Directors

Secretary
CAMERON, Alistair Wople Alexander
Resigned: 19 October 2004
Appointed Date: 01 January 1995

Secretary
GRAHAM, Anthony Michael
Resigned: 22 February 2017
Appointed Date: 19 October 2004

Secretary
LING, Ronald Jih Wen, Dr
Resigned: 09 January 1995
Appointed Date: 17 December 1993

Nominee Secretary
FIRST SECRETARIES LIMITED
Resigned: 17 December 1993
Appointed Date: 17 December 1993

Director
GRAHAM, Anthony Michael
Resigned: 31 December 2016
Appointed Date: 23 August 2000
86 years old

Director
GROSSMAN, Colin William
Resigned: 02 October 2007
Appointed Date: 12 October 2004
49 years old

Director
KOGAN, Laurence
Resigned: 13 August 2014
Appointed Date: 27 August 2009
42 years old

Director
PERROTT, James Richard
Resigned: 29 October 2005
Appointed Date: 29 December 2004
49 years old

Director
PILKINGTON, Martin Simon
Resigned: 23 August 2000
Appointed Date: 17 December 1993
62 years old

Nominee Director
FIRST DIRECTORS LIMITED
Resigned: 17 December 1993
Appointed Date: 17 December 1993

MINSTER TOWERS LIMITED Events

15 Mar 2017
Appointment of Mrs Jody Ann Graham as a director on 15 March 2017
07 Mar 2017
Termination of appointment of Anthony Michael Graham as a secretary on 22 February 2017
31 Dec 2016
Termination of appointment of Anthony Michael Graham as a director on 31 December 2016
20 Dec 2016
Confirmation statement made on 17 December 2016 with updates
08 Apr 2016
Total exemption full accounts made up to 31 December 2015
...
... and 74 more events
14 Jan 1995
Secretary resigned

10 Nov 1994
Ad 29/09/94--------- £ si 4@1=4 £ ic 2/6

06 Jan 1994
New secretary appointed;director resigned

06 Jan 1994
Secretary resigned;new director appointed

17 Dec 1993
Incorporation