TOWER HILL PROPERTY INVESTMENTS (7) LIMITED
CHESTER

Hellopages » Cheshire » Cheshire West and Chester » CH88 3AN

Company number 02377708
Status Active
Incorporation Date 28 April 1989
Company Type Private Limited Company
Address CHARTERHALL HOUSE, CHARTERHALL DRIVE, CHESTER, CHESHIRE, CH88 3AN
Home Country United Kingdom
Nature of Business 64999 - Financial intermediation not elsewhere classified
Phone, email, etc

Since the company registration one hundred and sixty events have happened. The last three records are Appointment of Mr Stuart Donald Cook as a director on 13 February 2017; Appointment of Mr Andrew John Kemp as a director on 13 February 2017; Confirmation statement made on 1 February 2017 with updates. The most likely internet sites of TOWER HILL PROPERTY INVESTMENTS (7) LIMITED are www.towerhillpropertyinvestments7.co.uk, and www.tower-hill-property-investments-7.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-six years and five months. The distance to to Bache Rail Station is 1.3 miles; to Mouldsworth Rail Station is 6.4 miles; to Helsby Rail Station is 7 miles; to Runcorn Rail Station is 11.4 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Tower Hill Property Investments 7 Limited is a Private Limited Company. The company registration number is 02377708. Tower Hill Property Investments 7 Limited has been working since 28 April 1989. The present status of the company is Active. The registered address of Tower Hill Property Investments 7 Limited is Charterhall House Charterhall Drive Chester Cheshire Ch88 3an. . JOHNSON, Michelle Antoinette Angela is a Secretary of the company. COOK, Stuart Donald is a Director of the company. DOWSETT, Colin Graham is a Director of the company. HASTINGS, Christopher Alan is a Director of the company. KEMP, Andrew John is a Director of the company. Secretary GITTINS, Paul has been resigned. Secretary NIXON, Raymond has been resigned. Director BOCHENSKI, Anthony Joseph John has been resigned. Director BROWN, John Sydney has been resigned. Director CHESSMAN, Steven David Russell has been resigned. Director COXON, David has been resigned. Director DUFFY, Paul James has been resigned. Director GRIFFITHS, Michael John David has been resigned. Director HAN, Philip James has been resigned. Director HARE, Robert Brown has been resigned. Director HARRIS, Kevin Charles has been resigned. Director HOLME, Judith Angela has been resigned. Director MERCER, John Alexander has been resigned. Director MORRISON, Edward James has been resigned. Director MORRISSEY, John Michael has been resigned. Director MUNRO, Alan William Webster has been resigned. Director PERRY, Michael Richard has been resigned. Director RITCHIE, Carol Ann has been resigned. Director SKINNER, Trevor John has been resigned. Director TURNER, John Graham has been resigned. Director WARD, Alexander Evelyn Giles has been resigned. Director WEBSTER, Alistair Linn has been resigned. Director WILLIAMS, Richard Owen has been resigned. The company operates in "Financial intermediation not elsewhere classified".


Current Directors

Secretary
JOHNSON, Michelle Antoinette Angela
Appointed Date: 25 April 2016

Director
COOK, Stuart Donald
Appointed Date: 13 February 2017
61 years old

Director
DOWSETT, Colin Graham
Appointed Date: 16 November 2012
61 years old

Director
HASTINGS, Christopher Alan
Appointed Date: 07 August 2009
56 years old

Director
KEMP, Andrew John
Appointed Date: 13 February 2017
55 years old

Resigned Directors

Secretary
GITTINS, Paul
Resigned: 25 April 2016
Appointed Date: 01 June 2000

Secretary
NIXON, Raymond
Resigned: 31 May 2000

Director
BOCHENSKI, Anthony Joseph John
Resigned: 30 November 2000
74 years old

Director
BROWN, John Sydney
Resigned: 28 May 1996
93 years old

Director
CHESSMAN, Steven David Russell
Resigned: 28 February 2011
Appointed Date: 27 August 2010
62 years old

Director
COXON, David
Resigned: 07 August 2009
Appointed Date: 03 March 1999
68 years old

Director
DUFFY, Paul James
Resigned: 26 June 1998
63 years old

Director
GRIFFITHS, Michael John David
Resigned: 16 November 2012
Appointed Date: 13 June 2011
76 years old

Director
HAN, Philip James
Resigned: 12 November 2003
Appointed Date: 01 October 2002
62 years old

Director
HARE, Robert Brown
Resigned: 10 March 2005
Appointed Date: 20 January 2004
65 years old

Director
HARRIS, Kevin Charles
Resigned: 30 September 2015
Appointed Date: 16 November 2012
57 years old

Director
HOLME, Judith Angela
Resigned: 18 January 2012
Appointed Date: 30 June 2009
60 years old

Director
MERCER, John Alexander
Resigned: 03 January 1997
85 years old

Director
MORRISON, Edward James
Resigned: 30 December 2008
Appointed Date: 10 March 2005
73 years old

Director
MORRISSEY, John Michael
Resigned: 31 August 2010
Appointed Date: 30 June 2009
64 years old

Director
MUNRO, Alan William Webster
Resigned: 01 June 1998
78 years old

Director
PERRY, Michael Richard
Resigned: 30 July 1999
81 years old

Director
RITCHIE, Carol Ann
Resigned: 30 April 2004
Appointed Date: 03 January 1997
66 years old

Director
SKINNER, Trevor John
Resigned: 30 September 2002
83 years old

Director
TURNER, John Graham
Resigned: 15 September 2016
Appointed Date: 18 May 1999
65 years old

Director
WARD, Alexander Evelyn Giles
Resigned: 18 May 1999
Appointed Date: 01 June 1998
64 years old

Director
WEBSTER, Alistair Linn
Resigned: 30 June 2009
Appointed Date: 10 March 2005
71 years old

Director
WILLIAMS, Richard Owen
Resigned: 19 September 2016
Appointed Date: 06 October 2015
65 years old

Persons With Significant Control

Bank Of Scotland Plc
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

TOWER HILL PROPERTY INVESTMENTS (7) LIMITED Events

14 Feb 2017
Appointment of Mr Stuart Donald Cook as a director on 13 February 2017
14 Feb 2017
Appointment of Mr Andrew John Kemp as a director on 13 February 2017
02 Feb 2017
Confirmation statement made on 1 February 2017 with updates
07 Nov 2016
Full accounts made up to 31 July 2016
20 Sep 2016
Termination of appointment of John Graham Turner as a director on 15 September 2016
...
... and 150 more events
06 Jun 1989
Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association

05 Jun 1989
Secretary resigned;new secretary appointed

05 Jun 1989
Director resigned;new director appointed

05 Jun 1989
Registered office changed on 05/06/89 from: 2 baches street london N1 6UB

28 Apr 1989
Incorporation

TOWER HILL PROPERTY INVESTMENTS (7) LIMITED Charges

19 June 1996
Letter of charge
Delivered: 10 July 1996
Status: Satisfied on 24 May 1997
Persons entitled: The Governor and Company of the Bank of Scotland
Description: All monies standing to the credit of any account or…
20 February 1995
Letter of charge
Delivered: 22 February 1995
Status: Satisfied on 9 August 1996
Persons entitled: The Governor and Company of the Bank of Scotland
Description: All monies now or at any time hereafter standing to the…
13 December 1994
Letter of charge
Delivered: 23 December 1994
Status: Satisfied on 22 February 1995
Persons entitled: The Governor and Company of the Bank of Scotland
Description: All monies now or at any time hereafter standing to the…
12 August 1993
Letter of charge.
Delivered: 20 August 1993
Status: Satisfied on 23 December 1994
Persons entitled: The Governor and Company of the Bank of Scotland.
Description: All moneys now or at any time hereafter standing to the…