TROUP BYWATERS & ANDERS LIMITED
LONDON TBA PROPERTY SERVICES LIMITED

Hellopages » Greater London » Camden » NW1 1BU

Company number 02736372
Status Active
Incorporation Date 31 July 1992
Company Type Private Limited Company
Address 183 EVERSHOLT STREET, LONDON, NW1 1BU
Home Country United Kingdom
Nature of Business 71129 - Other engineering activities
Phone, email, etc

Since the company registration sixty-six events have happened. The last three records are Confirmation statement made on 31 July 2016 with updates; Accounts for a dormant company made up to 31 December 2015; Annual return made up to 31 July 2015 with full list of shareholders Statement of capital on 2015-08-03 GBP 2 . The most likely internet sites of TROUP BYWATERS & ANDERS LIMITED are www.troupbywatersanders.co.uk, and www.troup-bywaters-anders.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-three years and two months. Troup Bywaters Anders Limited is a Private Limited Company. The company registration number is 02736372. Troup Bywaters Anders Limited has been working since 31 July 1992. The present status of the company is Active. The registered address of Troup Bywaters Anders Limited is 183 Eversholt Street London Nw1 1bu. The cash in hand is £0k. It is £0k against last year. . HEALEY, Clive Richard is a Secretary of the company. ANDERSON, Peter John is a Director of the company. WELLER, Neil is a Director of the company. Nominee Secretary RM REGISTRARS LIMITED has been resigned. Secretary TOLLERVEY, James Frank has been resigned. Secretary WALLIS, Peter Ronald has been resigned. Director ARNOLD, David has been resigned. Nominee Director COHEN, Violet has been resigned. Director VINCE, Brian Frederick William has been resigned. Director WALLIS, Peter Ronald has been resigned. The company operates in "Other engineering activities".


troup bywaters & anders Key Finiance

LIABILITIES n/a
CASH £0k
TOTAL ASSETS n/a
All Financial Figures

Current Directors

Secretary
HEALEY, Clive Richard
Appointed Date: 01 January 2008

Director
ANDERSON, Peter John
Appointed Date: 11 July 2007
62 years old

Director
WELLER, Neil
Appointed Date: 03 January 2007
66 years old

Resigned Directors

Nominee Secretary
RM REGISTRARS LIMITED
Resigned: 31 July 1992
Appointed Date: 31 July 1992

Secretary
TOLLERVEY, James Frank
Resigned: 31 December 2007
Appointed Date: 15 July 1996

Secretary
WALLIS, Peter Ronald
Resigned: 10 April 1996
Appointed Date: 31 July 1992

Director
ARNOLD, David
Resigned: 31 December 2003
Appointed Date: 31 July 1992
82 years old

Nominee Director
COHEN, Violet
Resigned: 31 July 1992
Appointed Date: 31 July 1992
92 years old

Director
VINCE, Brian Frederick William
Resigned: 31 December 2006
Appointed Date: 01 January 2004
77 years old

Director
WALLIS, Peter Ronald
Resigned: 10 April 1996
Appointed Date: 31 July 1992
73 years old

Persons With Significant Control

Mr Peter John Anderson
Notified on: 31 July 2016
62 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

TROUP BYWATERS & ANDERS LIMITED Events

14 Aug 2016
Confirmation statement made on 31 July 2016 with updates
21 Apr 2016
Accounts for a dormant company made up to 31 December 2015
03 Aug 2015
Annual return made up to 31 July 2015 with full list of shareholders
Statement of capital on 2015-08-03
  • GBP 2

30 Apr 2015
Accounts for a dormant company made up to 31 December 2014
05 Aug 2014
Annual return made up to 31 July 2014 with full list of shareholders
Statement of capital on 2014-08-05
  • GBP 2

...
... and 56 more events
27 Oct 1992
Accounting reference date notified as 31/12

19 Aug 1992
Director resigned;new director appointed

19 Aug 1992
Secretary resigned;new secretary appointed;new director appointed

19 Aug 1992
Registered office changed on 19/08/92 from: 3RD floor 124-130 tabernacle street london EC2A 4SD

31 Jul 1992
Incorporation