TOWER HILL INVESTMENTS LIMITED
IMMINGHAM MEZMED LIMITED

Hellopages » Lincolnshire » North Lincolnshire » DN40 3DU

Company number 06011845
Status Active
Incorporation Date 28 November 2006
Company Type Private Limited Company
Address TRINITY HOUSE HUMBER ROAD, SOUTH KILLINGHOLME, IMMINGHAM, NORTH LINCOLNSHIRE, DN40 3DU
Home Country United Kingdom
Nature of Business 68209 - Other letting and operating of own or leased real estate
Phone, email, etc

Since the company registration fifty-nine events have happened. The last three records are Group of companies' accounts made up to 31 December 2015; Confirmation statement made on 8 July 2016 with updates; Group of companies' accounts made up to 31 December 2014. The most likely internet sites of TOWER HILL INVESTMENTS LIMITED are www.towerhillinvestments.co.uk, and www.tower-hill-investments.co.uk. The predicted number of employees is 1 to 10. The company’s age is eighteen years and eleven months. The distance to to Healing Rail Station is 5 miles; to Great Coates Rail Station is 6.3 miles; to Barrow Haven Rail Station is 7.3 miles; to Hull Rail Station is 8.8 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Tower Hill Investments Limited is a Private Limited Company. The company registration number is 06011845. Tower Hill Investments Limited has been working since 28 November 2006. The present status of the company is Active. The registered address of Tower Hill Investments Limited is Trinity House Humber Road South Killingholme Immingham North Lincolnshire Dn40 3du. . DALZIEL, Stewart Ian is a Secretary of the company. DALZIEL, Stewart Ian is a Director of the company. SEDDON, Geoff is a Director of the company. Nominee Secretary TEMPLE SECRETARIES LIMITED has been resigned. Director RUSSELL, Neil Alexander has been resigned. Nominee Director COMPANY DIRECTORS LIMITED has been resigned. The company operates in "Other letting and operating of own or leased real estate".


Current Directors

Secretary
DALZIEL, Stewart Ian
Appointed Date: 24 January 2007

Director
DALZIEL, Stewart Ian
Appointed Date: 24 January 2007
60 years old

Director
SEDDON, Geoff
Appointed Date: 24 January 2007
63 years old

Resigned Directors

Nominee Secretary
TEMPLE SECRETARIES LIMITED
Resigned: 24 January 2007
Appointed Date: 28 November 2006

Director
RUSSELL, Neil Alexander
Resigned: 28 February 2014
Appointed Date: 24 January 2007
69 years old

Nominee Director
COMPANY DIRECTORS LIMITED
Resigned: 24 January 2007
Appointed Date: 28 November 2006

Persons With Significant Control

Mr Stewart Ian Dalziel
Notified on: 6 April 2016
60 years old
Nature of control: Ownership of voting rights - More than 50% but less than 75%

Mrs Sarah Dalziel
Notified on: 6 April 2016
51 years old
Nature of control: Ownership of voting rights - More than 25% but not more than 50%

TOWER HILL INVESTMENTS LIMITED Events

30 Sep 2016
Group of companies' accounts made up to 31 December 2015
21 Jul 2016
Confirmation statement made on 8 July 2016 with updates
06 Oct 2015
Group of companies' accounts made up to 31 December 2014
08 Jul 2015
Annual return made up to 8 July 2015 with full list of shareholders
Statement of capital on 2015-07-08
  • GBP 702

03 Jun 2015
Annual return made up to 1 June 2015 with full list of shareholders
Statement of capital on 2015-06-03
  • GBP 702

...
... and 49 more events
25 Jun 2007
New secretary appointed;new director appointed
27 Feb 2007
Memorandum and Articles of Association
19 Feb 2007
Company name changed mezmed LIMITED\certificate issued on 19/02/07
02 Feb 2007
Registered office changed on 02/02/07 from: 788-790 finchley road london NW11 7TJ
28 Nov 2006
Incorporation

TOWER HILL INVESTMENTS LIMITED Charges

22 December 2008
Debenture
Delivered: 23 December 2008
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: Fixed and floating charge over the undertaking and all…
4 February 2008
Legal charge
Delivered: 14 February 2008
Status: Outstanding
Persons entitled: Bank of Scotland PLC
Description: F/H unit 4 humber road south killingholme. Fixed charge all…
7 December 2007
Debenture
Delivered: 21 December 2007
Status: Outstanding
Persons entitled: Bank of Scotland PLC
Description: Fixed and floating charges over the undertaking and all…