TOWER FINANCING LIMITED
LONDON

Hellopages » City of London » City of London » EC2V 7NQ

Company number 07780084
Status Active
Incorporation Date 20 September 2011
Company Type Private Limited Company
Address FIRST FLOOR C/O INSTINCTIF PARTNERS LIMITED, 65 GRESHAM STREET, LONDON, ENGLAND, EC2V 7NQ
Home Country United Kingdom
Nature of Business 70100 - Activities of head offices
Phone, email, etc

Since the company registration twenty-seven events have happened. The last three records are Registered office address changed from C/O C/O Instinctif Partners Limited 65 Gresham Street London EC2V 7NQ to First Floor C/O Instinctif Partners Limited 65 Gresham Street London EC2V 7NQ on 22 March 2017; Full accounts made up to 31 December 2015; Confirmation statement made on 11 July 2016 with updates. The most likely internet sites of TOWER FINANCING LIMITED are www.towerfinancing.co.uk, and www.tower-financing.co.uk. The predicted number of employees is 1 to 10. The company’s age is fourteen years and one months. The distance to to Battersea Park Rail Station is 3.6 miles; to Brondesbury Park Rail Station is 5.4 miles; to Beckenham Hill Rail Station is 7 miles; to Bickley Rail Station is 9.9 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Tower Financing Limited is a Private Limited Company. The company registration number is 07780084. Tower Financing Limited has been working since 20 September 2011. The present status of the company is Active. The registered address of Tower Financing Limited is First Floor C O Instinctif Partners Limited 65 Gresham Street London England Ec2v 7nq. . HOLGATE, Nicholas James is a Director of the company. NICHOLS, Richard Stephen is a Director of the company. Director SANDERSON, Robert James has been resigned. Director TALBOT, Adrian Robert has been resigned. Director VITRUVIAN DIRECTORS I LIMITED has been resigned. Director VITRUVIAN DIRECTORS II LIMITED has been resigned. The company operates in "Activities of head offices".


Current Directors

Director
HOLGATE, Nicholas James
Appointed Date: 23 September 2013
50 years old

Director
NICHOLS, Richard Stephen
Appointed Date: 06 October 2011
60 years old

Resigned Directors

Director
SANDERSON, Robert James
Resigned: 06 October 2011
Appointed Date: 20 September 2011
47 years old

Director
TALBOT, Adrian Robert
Resigned: 29 October 2013
Appointed Date: 06 October 2011
58 years old

Director
VITRUVIAN DIRECTORS I LIMITED
Resigned: 06 October 2011
Appointed Date: 20 September 2011

Director
VITRUVIAN DIRECTORS II LIMITED
Resigned: 06 October 2011
Appointed Date: 20 September 2011

Persons With Significant Control

Mr Richard Stephen Nichols Ma Aca
Notified on: 6 April 2016
60 years old
Nature of control: Has significant influence or control

Mr Nicholas James Holgate
Notified on: 6 April 2016
50 years old
Nature of control: Has significant influence or control

TOWER FINANCING LIMITED Events

22 Mar 2017
Registered office address changed from C/O C/O Instinctif Partners Limited 65 Gresham Street London EC2V 7NQ to First Floor C/O Instinctif Partners Limited 65 Gresham Street London EC2V 7NQ on 22 March 2017
01 Sep 2016
Full accounts made up to 31 December 2015
20 Jul 2016
Confirmation statement made on 11 July 2016 with updates
19 Jan 2016
Auditor's resignation
06 Oct 2015
Full accounts made up to 31 December 2014
...
... and 17 more events
17 Oct 2011
Appointment of Mr Richard Stephen Nichols as a director
17 Oct 2011
Appointment of Adrian Talbot as a director
17 Oct 2011
Termination of appointment of Vitruvian Directors I Limited as a director
17 Oct 2011
Termination of appointment of Robert Sanderson as a director
20 Sep 2011
Incorporation

TOWER FINANCING LIMITED Charges

6 July 2012
Debenture
Delivered: 13 July 2012
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Ireland (In Its Capacity as Security Agent for the Beneficiaries)
Description: Fixed and floating charge over the undertaking and all…