TOWER REGENERATION LEASING LIMITED
ABERDARE

Hellopages » Rhondda Cynon Taf » Rhondda Cynon Taf » CF44 9UF
Company number 07836733
Status Active
Incorporation Date 7 November 2011
Company Type Private Limited Company
Address TOWER COLLIERY, TIRHERBERT ROAD RHIGOS, ABERDARE, MID GLAMORGAN, CF44 9UF
Home Country United Kingdom
Nature of Business 77390 - Renting and leasing of other machinery, equipment and tangible goods n.e.c.
Phone, email, etc

Since the company registration twenty-three events have happened. The last three records are Full accounts made up to 31 May 2016; Appointment of Mr Wayne Thomas as a director on 18 August 2016; Termination of appointment of Victor Robert James as a director on 18 August 2016. The most likely internet sites of TOWER REGENERATION LEASING LIMITED are www.towerregenerationleasing.co.uk, and www.tower-regeneration-leasing.co.uk. The predicted number of employees is 1 to 10. The company’s age is fourteen years and three 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 Regeneration Leasing Limited is a Private Limited Company. The company registration number is 07836733. Tower Regeneration Leasing Limited has been working since 07 November 2011. The present status of the company is Active. The registered address of Tower Regeneration Leasing Limited is Tower Colliery Tirherbert Road Rhigos Aberdare Mid Glamorgan Cf44 9uf. . MACQUARRIE, Stephen Nigel is a Secretary of the company. ANSON, Steven Leslie is a Director of the company. DAVIES, Geoffrey Neil is a Director of the company. DOUGAN, Kevin James Stewart is a Director of the company. O'SULLIVAN, Tyrone is a Director of the company. PEARCE, David Thomas is a Director of the company. ROBERTS, Glyndwr John is a Director of the company. SHOTT, Anthony is a Director of the company. THOMAS, Wayne is a Director of the company. WILSON, James David is a Director of the company. Director BIRKETT, John Paul, Mr has been resigned. Director JAMES, Victor Robert has been resigned. Director PARKIN, Ian Anthony Charles has been resigned. Director THOMAS, Christopher Mark has been resigned. The company operates in "Renting and leasing of other machinery, equipment and tangible goods n.e.c.".


Current Directors

Secretary
MACQUARRIE, Stephen Nigel
Appointed Date: 07 November 2011

Director
ANSON, Steven Leslie
Appointed Date: 10 April 2015
60 years old

Director
DAVIES, Geoffrey Neil
Appointed Date: 07 November 2011
79 years old

Director
DOUGAN, Kevin James Stewart
Appointed Date: 07 November 2011
71 years old

Director
O'SULLIVAN, Tyrone
Appointed Date: 07 November 2011
80 years old

Director
PEARCE, David Thomas
Appointed Date: 15 October 2013
45 years old

Director
ROBERTS, Glyndwr John
Appointed Date: 07 November 2011
75 years old

Director
SHOTT, Anthony
Appointed Date: 07 November 2011
74 years old

Director
THOMAS, Wayne
Appointed Date: 18 August 2016
65 years old

Director
WILSON, James David
Appointed Date: 15 October 2013
63 years old

Resigned Directors

Director
BIRKETT, John Paul, Mr
Resigned: 15 October 2013
Appointed Date: 07 November 2011
62 years old

Director
JAMES, Victor Robert
Resigned: 18 August 2016
Appointed Date: 07 November 2011
80 years old

Director
PARKIN, Ian Anthony Charles
Resigned: 10 April 2015
Appointed Date: 07 November 2011
71 years old

Director
THOMAS, Christopher Mark
Resigned: 15 October 2013
Appointed Date: 07 November 2011
51 years old

Persons With Significant Control

Tower Regeneration Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – More than 50% but less than 75%

TOWER REGENERATION LEASING LIMITED Events

03 Mar 2017
Full accounts made up to 31 May 2016
13 Dec 2016
Appointment of Mr Wayne Thomas as a director on 18 August 2016
12 Dec 2016
Termination of appointment of Victor Robert James as a director on 18 August 2016
16 Nov 2016
Confirmation statement made on 7 November 2016 with updates
13 May 2016
Full accounts made up to 31 May 2015
...
... and 13 more events
21 Dec 2012
Annual return made up to 7 November 2012 with full list of shareholders
21 Nov 2012
Register inspection address has been changed
20 Sep 2012
Previous accounting period shortened from 30 November 2012 to 31 May 2012
31 Jul 2012
Particulars of a mortgage or charge / charge no: 1
07 Nov 2011
Incorporation

TOWER REGENERATION LEASING LIMITED Charges

25 July 2012
An omnibus guarantee and set-off agreement
Delivered: 31 July 2012
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: Any sums or sums standing to the credit of any one or more…