TOWER PLACE DEVELOPMENTS LIMITED
LONDON COMMCREATE LIMITED

Hellopages » City of London » City of London » EC3R 5BU

Company number 03897409
Status Active
Incorporation Date 21 December 1999
Company Type Private Limited Company
Address 1 TOWER PLACE WEST, TOWER PLACE, LONDON, EC3R 5BU
Home Country United Kingdom
Nature of Business 82990 - Other business support service activities n.e.c.
Phone, email, etc

Since the company registration ninety-five events have happened. The last three records are Confirmation statement made on 1 March 2017 with updates; Appointment of Miss Claire Margaret Valentine as a secretary on 8 February 2017; Termination of appointment of Adrianne Helen Marie Abbott as a secretary on 8 February 2017. The most likely internet sites of TOWER PLACE DEVELOPMENTS LIMITED are www.towerplacedevelopments.co.uk, and www.tower-place-developments.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-five years and ten months. The distance to to Battersea Park Rail Station is 3.7 miles; to Brondesbury Park Rail Station is 6 miles; to Beckenham Hill Rail Station is 6.4 miles; to Bickley Rail Station is 9.2 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Tower Place Developments Limited is a Private Limited Company. The company registration number is 03897409. Tower Place Developments Limited has been working since 21 December 1999. The present status of the company is Active. The registered address of Tower Place Developments Limited is 1 Tower Place West Tower Place London Ec3r 5bu. . VALENTINE, Claire Margaret is a Secretary of the company. CLAYDEN, Paul Francis is a Director of the company. PICKFORD, James Michael is a Director of the company. Secretary ABBOTT, Adrianne Helen Marie has been resigned. Secretary CORMACK, Adrianne Helen Marie has been resigned. Secretary EDWARDS, Marie Elizabeth has been resigned. Secretary FOSTER, Toni Elisabeth has been resigned. Secretary NAHER, Polly has been resigned. Secretary MARSH SECRETARIAL SERVICES LIMITED has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director BARNES, Paul Edward has been resigned. Director BRIDGE, Brian Sydney has been resigned. Director CAMERON, Angus Kenneth has been resigned. Director COOPER MITCHELL, Michael William has been resigned. Director DICK, Andrew John has been resigned. Director FOSTER, Toni Elisabeth has been resigned. Director GODWIN, David Ross has been resigned. Director GREGORY, Philip Peter Clinton has been resigned. Director HOWETT, Bryan James has been resigned. Director METHARAM, Paul has been resigned. Director PEARSON, Christopher Matthew Robertson has been resigned. Director WHEELER, Dennis Bruce has been resigned. Nominee Director INSTANT COMPANIES LIMITED has been resigned. The company operates in "Other business support service activities n.e.c.".


Current Directors

Secretary
VALENTINE, Claire Margaret
Appointed Date: 08 February 2017

Director
CLAYDEN, Paul Francis
Appointed Date: 18 February 2013
56 years old

Director
PICKFORD, James Michael
Appointed Date: 08 February 2017
47 years old

Resigned Directors

Secretary
ABBOTT, Adrianne Helen Marie
Resigned: 08 February 2017
Appointed Date: 06 May 2014

Secretary
CORMACK, Adrianne Helen Marie
Resigned: 08 March 2010
Appointed Date: 01 August 2008

Secretary
EDWARDS, Marie Elizabeth
Resigned: 10 October 2003
Appointed Date: 03 April 2003

Secretary
FOSTER, Toni Elisabeth
Resigned: 03 April 2003
Appointed Date: 26 January 2000

Secretary
NAHER, Polly
Resigned: 28 February 2014
Appointed Date: 08 March 2010

Secretary
MARSH SECRETARIAL SERVICES LIMITED
Resigned: 01 August 2008
Appointed Date: 10 October 2003

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 26 January 2000
Appointed Date: 21 December 1999

Director
BARNES, Paul Edward
Resigned: 31 December 2016
Appointed Date: 18 February 2013
60 years old

Director
BRIDGE, Brian Sydney
Resigned: 31 December 2005
Appointed Date: 03 April 2003
85 years old

Director
CAMERON, Angus Kenneth
Resigned: 31 January 2011
Appointed Date: 09 June 2009
67 years old

Director
COOPER MITCHELL, Michael William
Resigned: 31 December 2005
Appointed Date: 01 October 2003
79 years old

Director
DICK, Andrew John
Resigned: 31 May 2013
Appointed Date: 31 January 2011
57 years old

Director
FOSTER, Toni Elisabeth
Resigned: 09 June 2009
Appointed Date: 26 January 2000
75 years old

Director
GODWIN, David Ross
Resigned: 10 January 2013
Appointed Date: 16 August 2011
61 years old

Director
GREGORY, Philip Peter Clinton
Resigned: 06 September 2006
Appointed Date: 01 January 2006
70 years old

Director
HOWETT, Bryan James
Resigned: 16 January 2008
Appointed Date: 06 September 2006
68 years old

Director
METHARAM, Paul
Resigned: 30 June 2011
Appointed Date: 16 January 2008
68 years old

Director
PEARSON, Christopher Matthew Robertson
Resigned: 30 September 2003
Appointed Date: 26 January 2000
77 years old

Director
WHEELER, Dennis Bruce
Resigned: 16 October 2001
Appointed Date: 23 June 2000
74 years old

Nominee Director
INSTANT COMPANIES LIMITED
Resigned: 26 January 2000
Appointed Date: 21 December 1999

Persons With Significant Control

Mmc Uk Group Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

TOWER PLACE DEVELOPMENTS LIMITED Events

15 Mar 2017
Confirmation statement made on 1 March 2017 with updates
22 Feb 2017
Appointment of Miss Claire Margaret Valentine as a secretary on 8 February 2017
22 Feb 2017
Termination of appointment of Adrianne Helen Marie Abbott as a secretary on 8 February 2017
22 Feb 2017
Appointment of Mr James Michael Pickford as a director on 8 February 2017
16 Jan 2017
Termination of appointment of Paul Edward Barnes as a director on 31 December 2016
...
... and 85 more events
07 Feb 2000
Memorandum and Articles of Association
02 Feb 2000
Secretary resigned
02 Feb 2000
Director resigned
31 Jan 2000
Company name changed commcreate LIMITED\certificate issued on 01/02/00
21 Dec 1999
Incorporation