TOWNWAY LIMITED
GLOUCESTER

Hellopages » Gloucestershire » Gloucester » GL2 0LY

Company number 01589648
Status Active
Incorporation Date 6 October 1981
Company Type Private Limited Company
Address 134 CHELTENHAM ROAD, LONGLEVENS, GLOUCESTER, GLOUCESTERSHIRE, GL2 0LY
Home Country United Kingdom
Nature of Business 98000 - Residents property management
Phone, email, etc

Since the company registration one hundred and eight events have happened. The last three records are Confirmation statement made on 21 March 2017 with updates; Total exemption small company accounts made up to 31 March 2016; Appointment of Miss Sarah Louise Clark as a director on 6 May 2016. The most likely internet sites of TOWNWAY LIMITED are www.townway.co.uk, and www.townway.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-three years and twelve months. Townway Limited is a Private Limited Company. The company registration number is 01589648. Townway Limited has been working since 06 October 1981. The present status of the company is Active. The registered address of Townway Limited is 134 Cheltenham Road Longlevens Gloucester Gloucestershire Gl2 0ly. . CMG LEASEHOLD MANAGEMENT LIMITED is a Secretary of the company. CLARK, Sarah Louise is a Director of the company. Secretary BENNETT, Janice has been resigned. Secretary ELLIOTT, Kevin Robert has been resigned. Secretary HAWLEY, Lee has been resigned. Secretary THE FLAT MANAGERS LIMITED has been resigned. Director BENNETT, Janice has been resigned. Director COTE, Mark Francis has been resigned. Director ELLIOTT, Kevin Robert has been resigned. Director HAWLEY, Lee has been resigned. Director KENNEDY, Alice Catriona has been resigned. Director MITCHELL, Ruth Elizabeth has been resigned. Director POWE, Jason Paul has been resigned. Director PUTNAM, Robert Lee has been resigned. Director SUCKSMITH, Joseph has been resigned. Director THE FLAT MANAGERS LIMITED has been resigned. The company operates in "Residents property management".


townway Key Finiance

LIABILITIES n/a
CASH n/a
TOTAL ASSETS n/a
All Financial Figures

Current Directors

Secretary
CMG LEASEHOLD MANAGEMENT LIMITED
Appointed Date: 20 January 2009

Director
CLARK, Sarah Louise
Appointed Date: 06 May 2016
54 years old

Resigned Directors

Secretary
BENNETT, Janice
Resigned: 30 April 2006
Appointed Date: 02 February 2005

Secretary
ELLIOTT, Kevin Robert
Resigned: 11 February 2005

Secretary
HAWLEY, Lee
Resigned: 20 January 2009
Appointed Date: 04 May 2006

Secretary
THE FLAT MANAGERS LIMITED
Resigned: 20 November 2008
Appointed Date: 03 October 2006

Director
BENNETT, Janice
Resigned: 30 April 2006
Appointed Date: 08 June 1992
59 years old

Director
COTE, Mark Francis
Resigned: 31 March 2006
Appointed Date: 08 June 1992
56 years old

Director
ELLIOTT, Kevin Robert
Resigned: 11 February 2005
69 years old

Director
HAWLEY, Lee
Resigned: 03 May 2016
Appointed Date: 10 March 2006
43 years old

Director
KENNEDY, Alice Catriona
Resigned: 04 March 2016
Appointed Date: 01 September 2006
43 years old

Director
MITCHELL, Ruth Elizabeth
Resigned: 22 July 2008
Appointed Date: 05 January 2006
47 years old

Director
POWE, Jason Paul
Resigned: 20 July 2012
Appointed Date: 01 November 2006
55 years old

Director
PUTNAM, Robert Lee
Resigned: 13 April 2007
59 years old

Director
SUCKSMITH, Joseph
Resigned: 03 September 2012
Appointed Date: 01 July 2008
46 years old

Director
THE FLAT MANAGERS LIMITED
Resigned: 13 April 2007
Appointed Date: 03 October 2006

TOWNWAY LIMITED Events

04 Apr 2017
Confirmation statement made on 21 March 2017 with updates
27 Dec 2016
Total exemption small company accounts made up to 31 March 2016
11 May 2016
Appointment of Miss Sarah Louise Clark as a director on 6 May 2016
11 May 2016
Termination of appointment of Lee Hawley as a director on 3 May 2016
15 Apr 2016
Annual return made up to 21 March 2016 with full list of shareholders
Statement of capital on 2016-04-15
  • GBP 10

...
... and 98 more events
09 Sep 1987
Full accounts made up to 31 March 1987

16 Jun 1987
Full accounts made up to 31 March 1986

26 Nov 1986
Return made up to 10/08/86; full list of members

23 Oct 1986
Secretary resigned;new secretary appointed;director resigned;new director appointed

02 Jul 1982
Memorandum and Articles of Association