TOWER ENERGY RESOURCES LIMITED
ABERDARE TOWER WESTLAND (COAL TRADING) LIMITED

Hellopages » Rhondda Cynon Taf » Rhondda Cynon Taf » CF44 9UF

Company number 03305744
Status Active
Incorporation Date 16 January 1997
Company Type Private Limited Company
Address TOWER COLLIERY, TREHERBERT ROAD HIRWAUN, ABERDARE, MID GLAM, CF44 9UF
Home Country United Kingdom
Nature of Business 82990 - Other business support service activities n.e.c.
Phone, email, etc

Since the company registration sixty-eight events have happened. The last three records are Accounts for a small company made up to 30 June 2016; Confirmation statement made on 16 January 2017 with updates; Full accounts made up to 30 June 2015. The most likely internet sites of TOWER ENERGY RESOURCES LIMITED are www.towerenergyresources.co.uk, and www.tower-energy-resources.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-eight years and nine months. The distance to to Treorchy Rail Station is 5.3 miles; to Cwmbach Rail Station is 6.3 miles; to Garth (Bridgend) Rail Station is 9.7 miles; to Porth Rail Station is 10.2 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Tower Energy Resources Limited is a Private Limited Company. The company registration number is 03305744. Tower Energy Resources Limited has been working since 16 January 1997. The present status of the company is Active. The registered address of Tower Energy Resources Limited is Tower Colliery Treherbert Road Hirwaun Aberdare Mid Glam Cf44 9uf. . DAVIES, Geoffrey Neil is a Secretary of the company. DAVIES, Geoffrey Neil is a Director of the company. O SULLIVAN, Tyrone is a Director of the company. SHOTT, Anthony is a Director of the company. Secretary DAVIES, Ken has been resigned. Secretary DAVIES, Robert David has been resigned. Secretary WHITE, Philip Joseph has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director FOREY, David Ian has been resigned. Director JOHNSON, Paul Michael has been resigned. Director WHITE, Philip Joseph has been resigned. Director WILLIAMS, Adrian John has been resigned. Director WILLIAMS, Andrew John has been resigned. Nominee Director INSTANT COMPANIES LIMITED has been resigned. The company operates in "Other business support service activities n.e.c.".


Current Directors

Secretary
DAVIES, Geoffrey Neil
Appointed Date: 24 January 2008

Director
DAVIES, Geoffrey Neil
Appointed Date: 14 May 1997
78 years old

Director
O SULLIVAN, Tyrone
Appointed Date: 14 May 1997
79 years old

Director
SHOTT, Anthony
Appointed Date: 22 October 2004
74 years old

Resigned Directors

Secretary
DAVIES, Ken
Resigned: 07 April 2006
Appointed Date: 10 March 2004

Secretary
DAVIES, Robert David
Resigned: 25 December 2007
Appointed Date: 07 April 2006

Secretary
WHITE, Philip Joseph
Resigned: 10 March 2004
Appointed Date: 10 June 1997

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 14 May 1997
Appointed Date: 16 January 1997

Director
FOREY, David Ian
Resigned: 25 February 2001
Appointed Date: 14 May 1997
78 years old

Director
JOHNSON, Paul Michael
Resigned: 31 August 1999
Appointed Date: 10 June 1997
60 years old

Director
WHITE, Philip Joseph
Resigned: 10 March 2004
Appointed Date: 10 June 1997
71 years old

Director
WILLIAMS, Adrian John
Resigned: 25 February 2001
Appointed Date: 14 May 1997
80 years old

Director
WILLIAMS, Andrew John
Resigned: 25 February 2001
Appointed Date: 31 August 1999
58 years old

Nominee Director
INSTANT COMPANIES LIMITED
Resigned: 13 May 1997
Appointed Date: 16 January 1997

Persons With Significant Control

Tower Colliery Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

TOWER ENERGY RESOURCES LIMITED Events

10 Apr 2017
Accounts for a small company made up to 30 June 2016
07 Feb 2017
Confirmation statement made on 16 January 2017 with updates
07 Apr 2016
Full accounts made up to 30 June 2015
12 Feb 2016
Annual return made up to 16 January 2016 with full list of shareholders
Statement of capital on 2016-02-12
  • GBP 100,000

30 Apr 2015
Annual return made up to 16 January 2015 with full list of shareholders
Statement of capital on 2015-04-30
  • GBP 100,000

...
... and 58 more events
19 May 1997
Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
This document is currently unavailable, a copy can be ordered from the Contact Centre. Telephone +44 (0)303 1234 500. There is a £3.00 charge per document.

19 May 1997
Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital

19 May 1997
£ nc 1000/200000 16/01/97
19 May 1997
Memorandum and Articles of Association
16 Jan 1997
Incorporation