TOWER ASPHALT LIMITED
LONDON

Hellopages » Greater London » Redbridge » E11 2RJ

Company number 01347940
Status Active
Incorporation Date 13 January 1978
Company Type Private Limited Company
Address 34-40 HIGH STREET, WANSTEAD, LONDON, E11 2RJ
Home Country United Kingdom
Nature of Business 43910 - Roofing activities
Phone, email, etc

Since the company registration eighty-two events have happened. The last three records are Annual return made up to 23 June 2016 with full list of shareholders Statement of capital on 2016-06-23 GBP 5,000 ; Total exemption small company accounts made up to 31 October 2015; Annual return made up to 31 July 2015 with full list of shareholders Statement of capital on 2015-08-18 GBP 5,000 . The most likely internet sites of TOWER ASPHALT LIMITED are www.towerasphalt.co.uk, and www.tower-asphalt.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-seven years and nine months. Tower Asphalt Limited is a Private Limited Company. The company registration number is 01347940. Tower Asphalt Limited has been working since 13 January 1978. The present status of the company is Active. The registered address of Tower Asphalt Limited is 34 40 High Street Wanstead London E11 2rj. . MARZETTI, Angela Elizabeth is a Secretary of the company. MARZETTI, Keith William is a Director of the company. Secretary COVENTRY, Elaine Jane has been resigned. Secretary PAMALIN, Robert has been resigned. Secretary PERCIVAL, Janice Evelyn has been resigned. Director PAMPLIN, Elizabeth has been resigned. The company operates in "Roofing activities".


Current Directors

Secretary
MARZETTI, Angela Elizabeth
Appointed Date: 11 January 2011

Director
MARZETTI, Keith William
Appointed Date: 14 July 1994
73 years old

Resigned Directors

Secretary
COVENTRY, Elaine Jane
Resigned: 01 November 2000
Appointed Date: 14 July 1994

Secretary
PAMALIN, Robert
Resigned: 14 July 1994

Secretary
PERCIVAL, Janice Evelyn
Resigned: 11 January 2011
Appointed Date: 01 November 2000

Director
PAMPLIN, Elizabeth
Resigned: 14 July 1994
78 years old

TOWER ASPHALT LIMITED Events

23 Jun 2016
Annual return made up to 23 June 2016 with full list of shareholders
Statement of capital on 2016-06-23
  • GBP 5,000

29 Apr 2016
Total exemption small company accounts made up to 31 October 2015
18 Aug 2015
Annual return made up to 31 July 2015 with full list of shareholders
Statement of capital on 2015-08-18
  • GBP 5,000

01 May 2015
Total exemption small company accounts made up to 31 October 2014
04 Aug 2014
Annual return made up to 31 July 2014 with full list of shareholders
Statement of capital on 2014-08-04
  • GBP 5,000

...
... and 72 more events
15 Oct 1987
Return made up to 22/05/87; full list of members

08 Jul 1987
Accounts for a small company made up to 5 May 1987

09 Dec 1986
Return made up to 22/05/86; full list of members

20 Oct 1986
Registered office changed on 20/10/86 from: number three, oakfield house, oakfield road, ilford essex

22 Jul 1986
Accounts for a small company made up to 5 May 1986

TOWER ASPHALT LIMITED Charges

28 January 1994
Deed of charge over credit balances
Delivered: 10 February 1994
Status: Satisfied on 3 April 1996
Persons entitled: Barclays Bank PLC
Description: Fixed charge over all the deposit referred to in the…
4 June 1993
Debenture
Delivered: 25 June 1993
Status: Satisfied on 3 April 1996
Persons entitled: Elizabeth Pamplin Robert Albert Charles Pamplin
Description: Fixed and floating charges over the undertaking and all…
26 September 1990
Credit agreement
Delivered: 5 October 1990
Status: Satisfied on 18 June 1993
Persons entitled: Close Brothers Limited
Description: All right, title & interest in & to all sums payable under…
14 August 1984
Legal charge
Delivered: 23 August 1984
Status: Satisfied on 3 April 1996
Persons entitled: Barclays Bank PLC
Description: L/H gate 21 raine street wapping E1 l/b of tower hamlets…
26 August 1982
Debenture
Delivered: 3 September 1982
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Fixed & floating charge on undertaking and all property and…
9 March 1982
Charge
Delivered: 15 March 1982
Status: Satisfied
Persons entitled: Midland Bank PLC
Description: First fixed charge over all book & other debts with a…