TOWN AND COUNTY INVESTMENT COMPANY LIMITED
MIDDLESEX

Hellopages » Greater London » Harrow » HA1 3QZ

Company number 00553128
Status Active
Incorporation Date 10 August 1955
Company Type Private Limited Company
Address 172 GREENFORD ROAD, HARROW, MIDDLESEX, HA1 3QZ
Home Country United Kingdom
Nature of Business 41100 - Development of building projects
Phone, email, etc

Since the company registration seventy-four events have happened. The last three records are Confirmation statement made on 17 July 2016 with updates; Total exemption small company accounts made up to 30 September 2015; Annual return made up to 17 July 2015 with full list of shareholders Statement of capital on 2015-07-21 GBP 300 . The most likely internet sites of TOWN AND COUNTY INVESTMENT COMPANY LIMITED are www.townandcountyinvestmentcompany.co.uk, and www.town-and-county-investment-company.co.uk. The predicted number of employees is 1 to 10. The company’s age is seventy years and two months. Town and County Investment Company Limited is a Private Limited Company. The company registration number is 00553128. Town and County Investment Company Limited has been working since 10 August 1955. The present status of the company is Active. The registered address of Town and County Investment Company Limited is 172 Greenford Road Harrow Middlesex Ha1 3qz. . LEIGH, Trevor Quentin is a Director of the company. Secretary FERMAN, David Leonard Paul has been resigned. Director STURNHAM, Margaret Elizabeth has been resigned. The company operates in "Development of building projects".


Current Directors

Director

Resigned Directors

Secretary
FERMAN, David Leonard Paul
Resigned: 03 March 2014

Director
STURNHAM, Margaret Elizabeth
Resigned: 04 September 1992
106 years old

TOWN AND COUNTY INVESTMENT COMPANY LIMITED Events

09 Aug 2016
Confirmation statement made on 17 July 2016 with updates
07 Jun 2016
Total exemption small company accounts made up to 30 September 2015
21 Jul 2015
Annual return made up to 17 July 2015 with full list of shareholders
Statement of capital on 2015-07-21
  • GBP 300

21 May 2015
Total exemption small company accounts made up to 30 September 2014
12 Aug 2014
Annual return made up to 17 July 2014 with full list of shareholders
Statement of capital on 2014-08-12
  • GBP 300

...
... and 64 more events
27 Aug 1987
Return made up to 04/06/87; full list of members

09 Jul 1987
Full accounts made up to 30 September 1986

02 Feb 1987
Director resigned;new director appointed

24 Sep 1986
Return made up to 04/06/86; full list of members

23 May 1986
Full accounts made up to 30 September 1985

TOWN AND COUNTY INVESTMENT COMPANY LIMITED Charges

16 January 1976
Charge
Delivered: 21 January 1976
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: 187 london road, staines mddx.. Floating charge over all…
16 January 1976
Charge
Delivered: 21 January 1976
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: 90/92 chesterfield rd ashford middx. Floating charge over…
31 July 1975
Mortgage
Delivered: 5 August 1975
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: 64, wolsey road, ashford.
31 July 1975
Mortgage
Delivered: 5 August 1975
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: 16, wrens ave, ashford.
15 July 1975
Mortgage
Delivered: 22 July 1975
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: 90/92 chesterfield road, ashford, middx.. Floating charge…
15 July 1975
Mortgage
Delivered: 22 July 1975
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: 187 london road staines middx. Floating charge over all…
3 July 1974
Legal mortgage
Delivered: 9 July 1974
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: 26/44 (even (numbers inclusive) highfield road…
8 December 1965
Legal charge
Delivered: 23 December 1965
Status: Outstanding
Persons entitled: Westminster Bank LTD
Description: 46 brent park rd. Hendon middlesex.
27 August 1963
Legal charge
Delivered: 30 August 1963
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: 14, ashford crescent, ashford.
18 March 1963
Legal charge
Delivered: 21 March 1963
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: 22. adelaide rd., Ashford, middx.
18 March 1963
Legal charge
Delivered: 21 March 1963
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: 46, brent park rd., Hendon, N.W. 4.
18 March 1963
Legal charge
Delivered: 21 March 1963
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: 16 wrens avenue, ashford, middx.
18 March 1963
Legal charge
Delivered: 21 March 1963
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: 64, wolsey rd., Ashford, middx.
18 March 1963
Legal charge
Delivered: 21 March 1963
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: 14 ashford crescent ashford.
18 March 1963
Legal charge
Delivered: 21 March 1963
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: 1,2,3,4, ernest villas, shakespeare road, mill hill. N.W.7.
18 March 1963
Legal charge
Delivered: 21 March 1963
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: 26 & 44 (even) highfield rd., Berkhamsted. Hants.
18 March 1963
Legal charge
Delivered: 21 March 1963
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: 49 and 51 parkfield rd., Harrow, middx.
11 February 1963
Legal charge
Delivered: 14 February 1963
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: 1,2,3 & 4 ernest villas, shakespeare rd, mill hill, N.W.7.
11 February 1963
Legal charge
Delivered: 14 February 1963
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: 22, adelaide rd, ashford, middx.
11 February 1963
Legal charge
Delivered: 14 February 1963
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: 16, wrens ave ashford middx.
11 February 1963
Legal charge
Delivered: 14 February 1963
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: 64, wolsey rd, ashford, middx.
11 February 1963
Legal charge
Delivered: 14 February 1963
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: 14, ashford crescent, ashford, middx.
11 February 1963
Legal charge
Delivered: 14 February 1963
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: 49 & 51, parkfield rd, harrow, middx.
11 February 1963
Legal charge
Delivered: 14 February 1963
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: 46 brent park rd, hendon, london, N.W.4.
14 April 1958
Legal charge
Delivered: 22 April 1958
Status: Outstanding
Persons entitled: Bolton Building Society.
Description: 26. malvern gardens, harrow, middlesex.
31 October 1957
Legal charge
Delivered: 5 November 1957
Status: Outstanding
Persons entitled: The Bolton Building Society
Description: 40, the drive, feltham, middx.
28 September 1956
Mortgage
Delivered: 8 October 1956
Status: Outstanding
Persons entitled: The Bolton Building Society
Description: 20,22 and 24, bedford road, stanwell, middlesex.
23 August 1955
Charge
Delivered: 1 September 1955
Status: Outstanding
Persons entitled: H.C.W. Sanders
Description: 1-27 (odd) common land, new haw, weybridge, surrey, title…
23 August 1955
Legal charge
Delivered: 1 September 1955
Status: Outstanding
Persons entitled: The Scottish Building Society.
Description: 1-27 (odd) common land, new haw, weybridge, surrey, title…