TOWERGATE FINANCIAL (EAST) INTERMEDIATE LIMITED
MAIDSTONE M2 HOLDINGS LIMITED ENSCO 574 LIMITED

Hellopages » Kent » Maidstone » ME14 3EN
Company number 06090335
Status Active
Incorporation Date 8 February 2007
Company Type Private Limited Company
Address TOWERGATE HOUSE ECLIPSE PARK,, SITTINGBOURNE ROAD, MAIDSTONE, KENT, ME14 3EN
Home Country United Kingdom
Nature of Business 74990 - Non-trading company
Phone, email, etc

Since the company registration ninety events have happened. The last three records are Appointment of Mr Antonios Erotocritou as a director on 15 March 2017; Confirmation statement made on 8 February 2017 with updates; Appointment of Mr David Christopher Ross as a director on 20 December 2016. The most likely internet sites of TOWERGATE FINANCIAL (EAST) INTERMEDIATE LIMITED are www.towergatefinancialeastintermediate.co.uk, and www.towergate-financial-east-intermediate.co.uk. The predicted number of employees is 1 to 10. The company’s age is eighteen years and twelve months. The distance to to Barming Rail Station is 2.9 miles; to Chatham Rail Station is 6.6 miles; to Gillingham (Kent) Rail Station is 7 miles; to Rochester Rail Station is 7 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Towergate Financial East Intermediate Limited is a Private Limited Company. The company registration number is 06090335. Towergate Financial East Intermediate Limited has been working since 08 February 2007. The present status of the company is Active. The registered address of Towergate Financial East Intermediate Limited is Towergate House Eclipse Park Sittingbourne Road Maidstone Kent Me14 3en. . GREGORY, Jacqueline Anne is a Secretary of the company. EROTOCRITOU, Antonios is a Director of the company. MUGGE, Mark Stephen is a Director of the company. ROSS, David Christopher is a Director of the company. Secretary CLARK, Samuel Thomas Budgen has been resigned. Secretary HOPKINSON, Mitchel James has been resigned. Secretary HUNTER, Andrew Stewart has been resigned. Secretary OWENS, Jennifer has been resigned. Secretary HBJGW SECRETARIAL SUPPORT LIMITED has been resigned. Director CHAFER, Paul Philip has been resigned. Director CULLUM, Peter Geoffrey has been resigned. Director DARBY, Ian Stuart has been resigned. Director DOYLE, Andrew has been resigned. Director EGAN, Scott has been resigned. Director HODGES, Mark Steven has been resigned. Director HOMER, Andrew Charles has been resigned. Director HOPKINSON, Mitchel James has been resigned. Director HOWARD, Mark Richard has been resigned. Director PATRICK, Ian William James has been resigned. Director ROUSE, Stuart Mark has been resigned. Director SAULTER, Daniel has been resigned. Director SNOWBALL, Patrick Joseph Robert has been resigned. Director HBJGW INCORPORATIONS LIMITED has been resigned. The company operates in "Non-trading company".


Current Directors

Secretary
GREGORY, Jacqueline Anne
Appointed Date: 20 December 2016

Director
EROTOCRITOU, Antonios
Appointed Date: 15 March 2017
54 years old

Director
MUGGE, Mark Stephen
Appointed Date: 17 September 2015
56 years old

Director
ROSS, David Christopher
Appointed Date: 20 December 2016
57 years old

Resigned Directors

Secretary
CLARK, Samuel Thomas Budgen
Resigned: 01 November 2013
Appointed Date: 22 July 2011

Secretary
HOPKINSON, Mitchel James
Resigned: 05 August 2008
Appointed Date: 02 March 2007

Secretary
HUNTER, Andrew Stewart
Resigned: 22 July 2011
Appointed Date: 12 September 2008

Secretary
OWENS, Jennifer
Resigned: 01 March 2016
Appointed Date: 25 November 2013

Secretary
HBJGW SECRETARIAL SUPPORT LIMITED
Resigned: 02 March 2007
Appointed Date: 08 February 2007

Director
CHAFER, Paul Philip
Resigned: 07 July 2010
Appointed Date: 16 April 2009
56 years old

Director
CULLUM, Peter Geoffrey
Resigned: 04 February 2013
Appointed Date: 18 September 2009
75 years old

Director
DARBY, Ian Stuart
Resigned: 01 December 2011
Appointed Date: 23 February 2009
62 years old

Director
DOYLE, Andrew
Resigned: 10 July 2009
Appointed Date: 23 February 2009
62 years old

Director
EGAN, Scott
Resigned: 17 September 2015
Appointed Date: 19 April 2012
54 years old

Director
HODGES, Mark Steven
Resigned: 17 October 2014
Appointed Date: 25 October 2011
60 years old

Director
HOMER, Andrew Charles
Resigned: 04 February 2013
Appointed Date: 25 August 2009
72 years old

Director
HOPKINSON, Mitchel James
Resigned: 01 October 2008
Appointed Date: 02 March 2007
57 years old

Director
HOWARD, Mark Richard
Resigned: 19 March 2010
Appointed Date: 02 March 2007
57 years old

Director
PATRICK, Ian William James
Resigned: 31 March 2012
Appointed Date: 10 July 2009
58 years old

Director
ROUSE, Stuart Mark
Resigned: 02 July 2009
Appointed Date: 05 August 2008
54 years old

Director
SAULTER, Daniel
Resigned: 08 August 2012
Appointed Date: 05 August 2008
47 years old

Director
SNOWBALL, Patrick Joseph Robert
Resigned: 01 December 2008
Appointed Date: 05 August 2008
75 years old

Director
HBJGW INCORPORATIONS LIMITED
Resigned: 02 March 2007
Appointed Date: 08 February 2007

Persons With Significant Control

Towergate Financial (East) Holdings Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

TOWERGATE FINANCIAL (EAST) INTERMEDIATE LIMITED Events

22 Mar 2017
Appointment of Mr Antonios Erotocritou as a director on 15 March 2017
14 Feb 2017
Confirmation statement made on 8 February 2017 with updates
12 Jan 2017
Appointment of Mr David Christopher Ross as a director on 20 December 2016
06 Jan 2017
Appointment of Mrs Jacqueline Anne Gregory as a secretary on 20 December 2016
29 Jun 2016
Current accounting period extended from 30 June 2016 to 31 December 2016
...
... and 80 more events
25 May 2007
Registered office changed on 25/05/07 from: one eleven, edmund street, birmingham, west midlands, B3 2HJ
25 May 2007
Registered office changed on 25/05/07 from: one eleven, edmund street birmingham west midlands B3 2HJ
25 May 2007
Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association

25 May 2007
Accounting reference date extended from 29/02/08 to 31/07/08
08 Feb 2007
Incorporation