TOWN HALL COMPANY LIMITED
SANDY

Hellopages » Bedfordshire » Central Bedfordshire » SG19 1EL

Company number 00079665
Status Active
Incorporation Date 5 January 1904
Company Type Private Limited Company
Address THE ROUNDABOUT CLUB, BEDFORD ROAD, SANDY, BEDFORDSHIRE, SG19 1EL
Home Country United Kingdom
Nature of Business 68209 - Other letting and operating of own or leased real estate
Phone, email, etc

Since the company registration one hundred and nineteen events have happened. The last three records are Total exemption full accounts made up to 31 July 2016; Confirmation statement made on 1 September 2016 with updates; Total exemption full accounts made up to 31 July 2015. The most likely internet sites of TOWN HALL COMPANY LIMITED are www.townhallcompany.co.uk, and www.town-hall-company.co.uk. The predicted number of employees is 1 to 10. The company’s age is one hundred and twenty-one years and nine months. The distance to to Biggleswade Rail Station is 3.4 miles; to Arlesey Rail Station is 7.2 miles; to St Neots Rail Station is 7.3 miles; to Baldock Rail Station is 10.4 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Town Hall Company Limited is a Private Limited Company. The company registration number is 00079665. Town Hall Company Limited has been working since 05 January 1904. The present status of the company is Active. The registered address of Town Hall Company Limited is The Roundabout Club Bedford Road Sandy Bedfordshire Sg19 1el. . LEWIS, Nicola is a Secretary of the company. DAISLEY, Jason is a Director of the company. GAYLOR, Diane Jean is a Director of the company. LEWIS, Gareth James is a Director of the company. LEWIS, Nicola is a Director of the company. QUINEY, Samantha Louise is a Director of the company. ROGAN, Michael John is a Director of the company. Secretary MARTELL, Robert John has been resigned. Director ALBONE, Simon Charles has been resigned. Director ATHOW, Mark has been resigned. Director BASHFORD, Christopher has been resigned. Director BASHFORD, Christopher has been resigned. Director CARROLL, Joseph has been resigned. Director COUSINS, Peter John has been resigned. Director COUSINS, Wendy has been resigned. Director DAVIES, Angela has been resigned. Director FINDLAY, Caroline Elizabeth has been resigned. Director FISK, Paul has been resigned. Director HOWLETT, Mark has been resigned. Director HOWTON, Ernest Joseph has been resigned. Director IRVINE, Kevin has been resigned. Director LYDEN, Peter Bernard has been resigned. Director MAYHEW, Edward James has been resigned. Director PATRIDGE, Barry has been resigned. Director PROFIT, Anna Elizabeth has been resigned. Director STAFFERTON, Mark has been resigned. Director STAFFERTON, Mark James has been resigned. Director WEBB, Christopher James has been resigned. The company operates in "Other letting and operating of own or leased real estate".


Current Directors

Secretary
LEWIS, Nicola
Appointed Date: 01 July 2010

Director
DAISLEY, Jason
Appointed Date: 08 March 2015
37 years old

Director
GAYLOR, Diane Jean
Appointed Date: 19 October 2009
47 years old

Director
LEWIS, Gareth James
Appointed Date: 25 March 1996
66 years old

Director
LEWIS, Nicola
Appointed Date: 25 March 1996
56 years old

Director
QUINEY, Samantha Louise
Appointed Date: 01 September 2010
58 years old

Director
ROGAN, Michael John
Appointed Date: 25 March 1996
65 years old

Resigned Directors

Secretary
MARTELL, Robert John
Resigned: 30 June 2010

Director
ALBONE, Simon Charles
Resigned: 20 April 1998
Appointed Date: 08 June 1994
57 years old

Director
ATHOW, Mark
Resigned: 24 April 1995
Appointed Date: 20 April 1993
60 years old

Director
BASHFORD, Christopher
Resigned: 11 September 1992
85 years old

Director
BASHFORD, Christopher
Resigned: 08 June 1994
85 years old

Director
CARROLL, Joseph
Resigned: 16 March 2014
Appointed Date: 20 April 1998
69 years old

Director
COUSINS, Peter John
Resigned: 25 March 1996
Appointed Date: 08 June 1994
67 years old

Director
COUSINS, Wendy
Resigned: 08 June 1994
65 years old

Director
DAVIES, Angela
Resigned: 19 October 2009
Appointed Date: 12 October 2006
64 years old

Director
FINDLAY, Caroline Elizabeth
Resigned: 20 April 1993
67 years old

Director
FISK, Paul
Resigned: 26 April 1999
Appointed Date: 20 April 1998
52 years old

Director
HOWLETT, Mark
Resigned: 01 September 2010
Appointed Date: 24 September 2003
59 years old

Director
HOWTON, Ernest Joseph
Resigned: 29 April 1997
99 years old

Director
IRVINE, Kevin
Resigned: 22 September 1995
Appointed Date: 08 June 1994
55 years old

Director
LYDEN, Peter Bernard
Resigned: 12 October 2006
Appointed Date: 25 March 1996
71 years old

Director
MAYHEW, Edward James
Resigned: 10 October 1996
Appointed Date: 24 April 1995
56 years old

Director
PATRIDGE, Barry
Resigned: 08 June 1994
81 years old

Director
PROFIT, Anna Elizabeth
Resigned: 24 September 2003
Appointed Date: 26 April 1999
47 years old

Director
STAFFERTON, Mark
Resigned: 08 March 2015
Appointed Date: 16 March 2014
57 years old

Director
STAFFERTON, Mark James
Resigned: 25 March 1996
Appointed Date: 08 June 1994
56 years old

Director
WEBB, Christopher James
Resigned: 10 June 1993
72 years old

Persons With Significant Control

Mr Michael John Rogan
Notified on: 6 April 2016
65 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mrs Nicola Lewis
Notified on: 6 April 2016
56 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

TOWN HALL COMPANY LIMITED Events

12 Jan 2017
Total exemption full accounts made up to 31 July 2016
15 Sep 2016
Confirmation statement made on 1 September 2016 with updates
16 Oct 2015
Total exemption full accounts made up to 31 July 2015
15 Sep 2015
Annual return made up to 1 September 2015 with full list of shareholders
Statement of capital on 2015-09-15
  • GBP 2,960

15 Sep 2015
Appointment of Mr Jason Daisley as a director on 8 March 2015
...
... and 109 more events
26 Oct 1987
Return made up to 24/04/86; full list of members

21 Oct 1987
Director resigned;new director appointed

13 Dec 1986
Full accounts made up to 31 July 1983

24 Nov 1986
Full accounts made up to 31 July 1985

05 Jan 1904
Incorporation

TOWN HALL COMPANY LIMITED Charges

30 March 1976
Legal charge
Delivered: 8 April 1976
Status: Satisfied on 23 October 2009
Persons entitled: Barclays Bank LTD
Description: The town hall building kings rd landy bedford.