TOWER (DERBYSHIRE) LIMITED
CHESTERFIELD

Hellopages » Derbyshire » Chesterfield » S40 1LA

Company number 05483402
Status Active
Incorporation Date 16 June 2005
Company Type Private Limited Company
Address 91 - 97, SALTERGATE, CHESTERFIELD, DERBYSHIRE, S40 1LA
Home Country United Kingdom
Nature of Business 74909 - Other professional, scientific and technical activities n.e.c.
Phone, email, etc

Since the company registration forty-one events have happened. The last three records are Total exemption small company accounts made up to 30 June 2016; Registration of charge 054834020004, created on 3 February 2017; Annual return made up to 16 June 2016 with full list of shareholders Statement of capital on 2016-06-17 GBP 100 . The most likely internet sites of TOWER (DERBYSHIRE) LIMITED are www.towerderbyshire.co.uk, and www.tower-derbyshire.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty years and four months. Tower Derbyshire Limited is a Private Limited Company. The company registration number is 05483402. Tower Derbyshire Limited has been working since 16 June 2005. The present status of the company is Active. The registered address of Tower Derbyshire Limited is 91 97 Saltergate Chesterfield Derbyshire S40 1la. . CLARK, Stephen Bryan Paul is a Secretary of the company. CLARK, Jayne Elisabeth Ann is a Director of the company. CLARK, Stephen Bryan Paul is a Director of the company. Nominee Secretary TEMPLE SECRETARIES LIMITED has been resigned. Nominee Director COMPANY DIRECTORS LIMITED has been resigned. The company operates in "Other professional, scientific and technical activities n.e.c.".


Current Directors

Secretary
CLARK, Stephen Bryan Paul
Appointed Date: 16 June 2005

Director
CLARK, Jayne Elisabeth Ann
Appointed Date: 16 June 2005
64 years old

Director
CLARK, Stephen Bryan Paul
Appointed Date: 16 June 2005
69 years old

Resigned Directors

Nominee Secretary
TEMPLE SECRETARIES LIMITED
Resigned: 16 June 2005
Appointed Date: 16 June 2005

Nominee Director
COMPANY DIRECTORS LIMITED
Resigned: 16 June 2005
Appointed Date: 16 June 2005

TOWER (DERBYSHIRE) LIMITED Events

07 Feb 2017
Total exemption small company accounts made up to 30 June 2016
06 Feb 2017
Registration of charge 054834020004, created on 3 February 2017
17 Jun 2016
Annual return made up to 16 June 2016 with full list of shareholders
Statement of capital on 2016-06-17
  • GBP 100

10 Mar 2016
Total exemption small company accounts made up to 30 June 2015
17 Jun 2015
Annual return made up to 16 June 2015 with full list of shareholders
Statement of capital on 2015-06-17
  • GBP 100

...
... and 31 more events
22 Jul 2005
Director resigned
22 Jul 2005
New director appointed
22 Jul 2005
New director appointed
11 Jul 2005
Ad 16/06/05--------- £ si 99@1=99 £ ic 1/100
16 Jun 2005
Incorporation

TOWER (DERBYSHIRE) LIMITED Charges

3 February 2017
Charge code 0548 3402 0004
Delivered: 6 February 2017
Status: Outstanding
Persons entitled: Interbay Funding Limited
Description: All that freehold interest in the land and property known…
2 June 2010
Fee agreement second charge
Delivered: 9 June 2010
Status: Outstanding
Persons entitled: West Register (Investments) Limited
Description: The property k/a belmont house baslow road holymoorside…
18 December 2006
Legal charge
Delivered: 3 January 2007
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: F/Hold land and property being belmont house,baslow…
3 July 2006
Debenture
Delivered: 7 July 2006
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Fixed and floating charges over the undertaking and all…