CARDINAL TOWER LIMITED
CARDINAL HOUSE LIMITED

Hellopages » Greater London » Islington » EC1Y 4YX

Company number 02747266
Status Active
Incorporation Date 15 September 1992
Company Type Private Limited Company
Address 3RD FLOOR 24 CHISWELL STREET, LONDON, EC1Y 4YX
Home Country United Kingdom
Nature of Business 82990 - Other business support service activities n.e.c.
Phone, email, etc

Since the company registration ninety-two events have happened. The last three records are Full accounts made up to 30 June 2016; Satisfaction of charge 027472660006 in full; Termination of appointment of Robert Nigel Harris as a director on 29 September 2016. The most likely internet sites of CARDINAL TOWER LIMITED are www.cardinaltower.co.uk, and www.cardinal-tower.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-three years and one months. The distance to to Battersea Park Rail Station is 3.9 miles; to Brondesbury Park Rail Station is 5.4 miles; to Beckenham Hill Rail Station is 7.4 miles; to Bickley Rail Station is 10.1 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Cardinal Tower Limited is a Private Limited Company. The company registration number is 02747266. Cardinal Tower Limited has been working since 15 September 1992. The present status of the company is Active. The registered address of Cardinal Tower Limited is 3rd Floor 24 Chiswell Street London Ec1y 4yx. . WILLIAMS, Hugh Grainger is a Secretary of the company. HARRIS, Richard Michael is a Director of the company. WILLIAMS, Roy Grainger is a Director of the company. Secretary TOPPER, Alan has been resigned. Nominee Secretary HALLMARK SECRETARIES LIMITED has been resigned. Nominee Director HALLMARK REGISTRARS LIMITED has been resigned. Director HARRIS, Robert Nigel has been resigned. Director WALSH, David has been resigned. Director WALSH, David has been resigned. Director WILLIAMS, Roy Grainger has been resigned. The company operates in "Other business support service activities n.e.c.".


Current Directors

Secretary
WILLIAMS, Hugh Grainger
Appointed Date: 29 January 2010

Director
HARRIS, Richard Michael
Appointed Date: 16 November 1992
80 years old

Director
WILLIAMS, Roy Grainger
Appointed Date: 12 March 1996
84 years old

Resigned Directors

Secretary
TOPPER, Alan
Resigned: 29 January 2010
Appointed Date: 08 October 1992

Nominee Secretary
HALLMARK SECRETARIES LIMITED
Resigned: 08 October 1992
Appointed Date: 15 September 1992

Nominee Director
HALLMARK REGISTRARS LIMITED
Resigned: 08 October 1992
Appointed Date: 15 September 1992

Director
HARRIS, Robert Nigel
Resigned: 29 September 2016
Appointed Date: 10 September 2008
69 years old

Director
WALSH, David
Resigned: 26 August 2008
Appointed Date: 24 October 2006
88 years old

Director
WALSH, David
Resigned: 15 February 2000
Appointed Date: 06 August 1998
88 years old

Director
WILLIAMS, Roy Grainger
Resigned: 08 December 1994
Appointed Date: 08 October 1992
84 years old

Persons With Significant Control

Cardinal Estates Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more as a member of a firm

CARDINAL TOWER LIMITED Events

22 Mar 2017
Full accounts made up to 30 June 2016
18 Nov 2016
Satisfaction of charge 027472660006 in full
14 Oct 2016
Termination of appointment of Robert Nigel Harris as a director on 29 September 2016
12 Oct 2016
Confirmation statement made on 15 September 2016 with updates
09 Aug 2016
Part of the property or undertaking has been released and no longer forms part of charge 027472660006
...
... and 82 more events
01 Nov 1992
Director resigned;new director appointed

20 Oct 1992
Company name changed bonneybuild LIMITED\certificate issued on 21/10/92

20 Oct 1992
Company name changed\certificate issued on 20/10/92
17 Oct 1992
Registered office changed on 17/10/92 from: 140 tabernacle street london EC2A 4SD

15 Sep 1992
Incorporation

CARDINAL TOWER LIMITED Charges

10 January 2014
Charge code 0274 7266 0006
Delivered: 14 January 2014
Status: Satisfied on 18 November 2016
Persons entitled: Barclays Bank PLC as Security Trustee
Description: By way of a first legal mortgage of the leasehold land and…
23 June 2009
Debenture
Delivered: 26 June 2009
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charge over the undertaking and all…
12 August 1998
Legal charge
Delivered: 14 August 1998
Status: Satisfied on 10 June 2009
Persons entitled: Midland Bank PLC
Description: F/H land k/a cardinal house farringdon road t/no.NGL557981…
12 August 1998
Floating charge
Delivered: 14 August 1998
Status: Satisfied on 10 June 2009
Persons entitled: Midland Bank PLC
Description: Floating charge over. Undertaking and all property and…
10 December 1992
Debenture
Delivered: 11 December 1992
Status: Satisfied on 14 August 1998
Persons entitled: Bristol & West Building Society
Description: Fixed and floating charges over the undertaking and all…
10 December 1992
Mortgage
Delivered: 11 December 1992
Status: Satisfied on 14 August 1998
Persons entitled: Bristol & West Building Society
Description: Cardinal house farrington road london EC1 together with all…