TOWNSEND MILL INVESTMENTS LIMITED
RUGBY

Hellopages » Warwickshire » Rugby » CV21 2SD

Company number 02762857
Status Active
Incorporation Date 9 November 1992
Company Type Private Limited Company
Address THE ROBBINS BUILDING, ALBERT STREET, RUGBY, WARWICKSHIRE, CV21 2SD
Home Country United Kingdom
Nature of Business 64209 - Activities of other holding companies n.e.c.
Phone, email, etc

Since the company registration sixty-nine events have happened. The last three records are Total exemption small company accounts made up to 30 June 2016; Confirmation statement made on 9 November 2016 with updates; Total exemption small company accounts made up to 30 June 2015. The most likely internet sites of TOWNSEND MILL INVESTMENTS LIMITED are www.townsendmillinvestments.co.uk, and www.townsend-mill-investments.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-two years and eleven months. Townsend Mill Investments Limited is a Private Limited Company. The company registration number is 02762857. Townsend Mill Investments Limited has been working since 09 November 1992. The present status of the company is Active. The registered address of Townsend Mill Investments Limited is The Robbins Building Albert Street Rugby Warwickshire Cv21 2sd. . GREY'S SECRETARIAL SERVICES LIMITED is a Secretary of the company. MARSTON, Michael Anthony is a Director of the company. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director GREYS NOMINEES LIMITED has been resigned. Director HOPKINS, Carole has been resigned. Nominee Director INSTANT COMPANIES LIMITED has been resigned. The company operates in "Activities of other holding companies n.e.c.".


Current Directors

Secretary
GREY'S SECRETARIAL SERVICES LIMITED
Appointed Date: 26 November 1992

Director
MARSTON, Michael Anthony
Appointed Date: 19 November 1998
77 years old

Resigned Directors

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 26 November 1992
Appointed Date: 09 November 1992

Director
GREYS NOMINEES LIMITED
Resigned: 22 December 1992
Appointed Date: 26 November 1992

Director
HOPKINS, Carole
Resigned: 28 March 2000
Appointed Date: 22 December 1992
76 years old

Nominee Director
INSTANT COMPANIES LIMITED
Resigned: 26 November 1992
Appointed Date: 09 November 1992

Persons With Significant Control

Mrs. Carole Hopkins
Notified on: 6 April 2016
76 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr. Michael Anthony Marston
Notified on: 6 April 2016
77 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

TOWNSEND MILL INVESTMENTS LIMITED Events

21 Mar 2017
Total exemption small company accounts made up to 30 June 2016
10 Nov 2016
Confirmation statement made on 9 November 2016 with updates
28 Jan 2016
Total exemption small company accounts made up to 30 June 2015
10 Nov 2015
Annual return made up to 9 November 2015 with full list of shareholders
Statement of capital on 2015-11-10
  • GBP 100

24 Mar 2015
Total exemption small company accounts made up to 30 June 2014
...
... and 59 more events
22 Jan 1993
Company name changed fieldbrave LIMITED\certificate issued on 25/01/93

17 Dec 1992
Director resigned;new director appointed

17 Dec 1992
Secretary resigned;new secretary appointed

17 Dec 1992
Registered office changed on 17/12/92 from: 2, baches street london N1 6UB

09 Nov 1992
Incorporation

TOWNSEND MILL INVESTMENTS LIMITED Charges

25 March 1993
Legal charge
Delivered: 9 April 1993
Status: Satisfied on 10 April 1999
Persons entitled: M M Investments Limited
Description: 66 wentworth way birmingham west midlands with buildings &…
25 March 1993
Legal charge
Delivered: 9 April 1993
Status: Outstanding
Persons entitled: M M Investments Limited
Description: 546/546A hagley road west quinton birmingham west midlands…