PARK TOWER INVESTMENTS LIMITED
LONDON

Hellopages » City of London » City of London » EC4A 3TW

Company number 02773984
Status Active
Incorporation Date 16 December 1992
Company Type Private Limited Company
Address 5 NEW STREET SQUARE, LONDON, ENGLAND, EC4A 3TW
Home Country United Kingdom
Nature of Business 64999 - Financial intermediation not elsewhere classified
Phone, email, etc

Since the company registration one hundred and twelve events have happened. The last three records are Confirmation statement made on 30 November 2016 with updates; Group of companies' accounts made up to 31 December 2015; Appointment of Taylor Wessing Secretaries Limited as a secretary on 2 December 2013. The most likely internet sites of PARK TOWER INVESTMENTS LIMITED are www.parktowerinvestments.co.uk, and www.park-tower-investments.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-two years and ten months. The distance to to Battersea Park Rail Station is 3.1 miles; to Brondesbury Park Rail Station is 4.7 miles; to Barnes Bridge Rail Station is 6.9 miles; to Beckenham Hill Rail Station is 7.4 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Park Tower Investments Limited is a Private Limited Company. The company registration number is 02773984. Park Tower Investments Limited has been working since 16 December 1992. The present status of the company is Active. The registered address of Park Tower Investments Limited is 5 New Street Square London England Ec4a 3tw. . TAYLOR WESSING SECRETARIES LIMITED is a Secretary of the company. AL TAJIR, Amer Mohammed Mahdi is a Director of the company. AL TAJIR, Mohammed Mahdi, His Excellency is a Director of the company. AL TAJIR, Mohammed Sadeq is a Director of the company. Nominee Secretary DWYER, Daniel John has been resigned. Secretary MADIONA, Lawrence Charles has been resigned. Secretary PARTE, Charles Desmond has been resigned. Nominee Director DOYLE, Betty June has been resigned. Nominee Director DWYER, Daniel John has been resigned. The company operates in "Financial intermediation not elsewhere classified".


Current Directors

Secretary
TAYLOR WESSING SECRETARIES LIMITED
Appointed Date: 02 December 2013

Director
AL TAJIR, Amer Mohammed Mahdi
Appointed Date: 23 March 2009
63 years old

Director
AL TAJIR, Mohammed Mahdi, His Excellency
Appointed Date: 07 May 1993
93 years old

Director
AL TAJIR, Mohammed Sadeq
Appointed Date: 07 May 1993
84 years old

Resigned Directors

Nominee Secretary
DWYER, Daniel John
Resigned: 07 May 1993
Appointed Date: 16 December 1992

Secretary
MADIONA, Lawrence Charles
Resigned: 07 June 1996
Appointed Date: 07 May 1993

Secretary
PARTE, Charles Desmond
Resigned: 18 September 2013
Appointed Date: 07 June 1996

Nominee Director
DOYLE, Betty June
Resigned: 07 May 1993
Appointed Date: 16 December 1992
89 years old

Nominee Director
DWYER, Daniel John
Resigned: 07 May 1993
Appointed Date: 16 December 1992
84 years old

PARK TOWER INVESTMENTS LIMITED Events

30 Nov 2016
Confirmation statement made on 30 November 2016 with updates
18 Nov 2016
Group of companies' accounts made up to 31 December 2015
17 Oct 2016
Appointment of Taylor Wessing Secretaries Limited as a secretary on 2 December 2013
17 Oct 2016
Registered office address changed from Arlington House Arlington House Arlington Street London SW1A 1RJ to 5 New Street Square London EC4A 3TW on 17 October 2016
09 Dec 2015
Annual return made up to 30 November 2015 with full list of shareholders
Statement of capital on 2015-12-09
  • GBP 100

...
... and 102 more events
21 May 1993
Registered office changed on 21/05/93 from: 50 lincoln's inn fields london WC2A 3PF

21 May 1993
Memorandum and Articles of Association

11 Feb 1993
Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association

10 Feb 1993
Company name changed clonamill LIMITED\certificate issued on 11/02/93
16 Dec 1992
Incorporation

PARK TOWER INVESTMENTS LIMITED Charges

30 July 2015
Charge code 0277 3984 0009
Delivered: 5 August 2015
Status: Outstanding
Persons entitled: Hatfield Philips Agency Services Limited
Description: N/A…
16 December 2014
Charge code 0277 3984 0008
Delivered: 24 December 2014
Status: Outstanding
Persons entitled: Starfin Lux S.A.R.L. Starfin Lux 2 S.A.R.L. Societe Generale, London Branch Aareal Bank Ag
Description: Contains fixed charge…
16 December 2014
Charge code 0277 3984 0007
Delivered: 20 December 2014
Status: Outstanding
Persons entitled: Aareal Bank Ag
Description: Contains fixed charge…
7 November 2012
Amendment and restatement agreement
Delivered: 21 November 2012
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC as Agent and Trustee for the Finance Parties and as Trustee for Bank of Scotland PLC Under the Corporate Guarantee (The "Agent")
Description: Each of the company, drift and park hotel charged the…
15 August 2007
The security agreement dated 15 august 2007
Delivered: 29 August 2007
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: All interest in all investments plant and machinery all…
24 February 2005
Security agreement
Delivered: 9 March 2005
Status: Satisfied on 4 October 2007
Persons entitled: Aareal Bank Ag as Agent and Trustee for the Finance Parties
Description: F/H the park tower hotel 101 knightsbridge london t/no…
30 December 1998
Debenture
Delivered: 12 January 1999
Status: Satisfied on 24 July 2007
Persons entitled: Bhf-Bank Ag(As Agent)
Description: Fixed and floating charges over the undertaking and all…
7 March 1995
Mortgage debenture
Delivered: 28 March 1995
Status: Satisfied on 22 January 1999
Persons entitled: Bank Fuer Handel Und Effekten
Description: Fixed and floating charges over the undertaking and all…
10 November 1993
Mortgage debenture
Delivered: 29 November 1993
Status: Satisfied on 22 January 1999
Persons entitled: Credit Suisse
Description: The entry in col.5 Above has this day been amended please…