TOWAH GROUP LIMITED
LYTHAM ST ANNES TOWAH ENTERTAINMENT LIMITED TOWER ENTERTAINMENT LIMITED

Hellopages » Lancashire » Fylde » FY8 1LH

Company number 05311994
Status Liquidation
Incorporation Date 13 December 2004
Company Type Private Limited Company
Address 284 CLIFTON DRIVE SOUTH, LYTHAM ST ANNES, LANCASHIRE, FY8 1LH
Home Country United Kingdom
Nature of Business 64191 - Banks
Phone, email, etc

Since the company registration ninety-nine events have happened. The last three records are Insolvency:liquidator's annual progress report - compulsory liquidation - b/d date - 09/09/2016; INSOLVENCY:liquidators annual progress report bdd 09/09/2015; Registered office address changed from 5Th Floor 52-54 Gracechurch Street London England EC3V 0EH England on 28 November 2013. The most likely internet sites of TOWAH GROUP LIMITED are www.towahgroup.co.uk, and www.towah-group.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty years and ten months. Towah Group Limited is a Private Limited Company. The company registration number is 05311994. Towah Group Limited has been working since 13 December 2004. The present status of the company is Liquidation. The registered address of Towah Group Limited is 284 Clifton Drive South Lytham St Annes Lancashire Fy8 1lh. . LAUGHLIN MCCANN, Ruairi is a Secretary of the company. PETTEROE, Morten Fredrik is a Director of the company. PETTEROE, Tor Anders is a Director of the company. Secretary LAUGHLIN-MCCANN, Ruairi has been resigned. Secretary ATC CORPORATE SECRETARIES LIMITED has been resigned. Secretary JORDAN COMPANY SECRETARIES LIMITED has been resigned. Secretary SLC REGISTRARS LIMITED has been resigned. Director FLOHR, Robert has been resigned. Director KUMAR, Deepak has been resigned. Director MACCOLL, Robert has been resigned. Director STOCK, Keith Leo has been resigned. Director SLC CORPORATE SERVICES LIMITED has been resigned. The company operates in "Banks".


Current Directors

Secretary
LAUGHLIN MCCANN, Ruairi
Appointed Date: 15 December 2010

Director
PETTEROE, Morten Fredrik
Appointed Date: 13 December 2004
51 years old

Director
PETTEROE, Tor Anders
Appointed Date: 30 September 2006
70 years old

Resigned Directors

Secretary
LAUGHLIN-MCCANN, Ruairi
Resigned: 05 March 2009
Appointed Date: 04 July 2008

Secretary
ATC CORPORATE SECRETARIES LIMITED
Resigned: 15 December 2010
Appointed Date: 05 March 2009

Secretary
JORDAN COMPANY SECRETARIES LIMITED
Resigned: 08 July 2008
Appointed Date: 23 June 2005

Secretary
SLC REGISTRARS LIMITED
Resigned: 14 March 2005
Appointed Date: 13 December 2004

Director
FLOHR, Robert
Resigned: 21 May 2012
Appointed Date: 27 August 2009
78 years old

Director
KUMAR, Deepak
Resigned: 05 February 2009
Appointed Date: 01 October 2006
57 years old

Director
MACCOLL, Robert
Resigned: 21 May 2012
Appointed Date: 01 January 2010
60 years old

Director
STOCK, Keith Leo
Resigned: 21 May 2012
Appointed Date: 08 April 2011
73 years old

Director
SLC CORPORATE SERVICES LIMITED
Resigned: 13 December 2004
Appointed Date: 13 December 2004

TOWAH GROUP LIMITED Events

20 Oct 2016
Insolvency:liquidator's annual progress report - compulsory liquidation - b/d date - 09/09/2016
03 Nov 2015
INSOLVENCY:liquidators annual progress report bdd 09/09/2015
28 Nov 2013
Registered office address changed from 5Th Floor 52-54 Gracechurch Street London England EC3V 0EH England on 28 November 2013
09 Oct 2013
Registered office address changed from 284 Clifton Drive South Lytham St Annes Lancashire FY8 1LH on 9 October 2013
02 Oct 2013
Registered office address changed from 7Th Floor 52-54 Gracechurch Street London EC3V 0EH on 2 October 2013
...
... and 89 more events
21 Apr 2005
Registered office changed on 21/04/05 from: 42-46 high street, esher, surrey, KT10 9QY
21 Feb 2005
Director resigned
21 Feb 2005
New director appointed
20 Dec 2004
Company name changed tower entertainment LIMITED\certificate issued on 20/12/04
13 Dec 2004
Incorporation