CONSTABLE TOWER MANAGEMENT LIMITED
WHITCHURCH

Hellopages » Shropshire » Shropshire » SY13 4EH

Company number 02891307
Status Active
Incorporation Date 25 January 1994
Company Type Private Limited Company
Address SHROPSHIRE GATE MANOR OLD WOODHOUSES, BROUGHALL, WHITCHURCH, SHROPSHIRE, SY13 4EH
Home Country United Kingdom
Nature of Business 55900 - Other accommodation
Phone, email, etc

Since the company registration one hundred and eleven events have happened. The last three records are Confirmation statement made on 25 January 2017 with updates; Total exemption small company accounts made up to 31 December 2015; Annual return made up to 25 January 2016 with full list of shareholders Statement of capital on 2016-02-08 GBP 10,500 . The most likely internet sites of CONSTABLE TOWER MANAGEMENT LIMITED are www.constabletowermanagement.co.uk, and www.constable-tower-management.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-one years and eight months. The distance to to Wrenbury Rail Station is 3 miles; to Prees Rail Station is 6.2 miles; to Nantwich Rail Station is 7.2 miles; to Wem Rail Station is 9.4 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Constable Tower Management Limited is a Private Limited Company. The company registration number is 02891307. Constable Tower Management Limited has been working since 25 January 1994. The present status of the company is Active. The registered address of Constable Tower Management Limited is Shropshire Gate Manor Old Woodhouses Broughall Whitchurch Shropshire Sy13 4eh. . CLARKE IRONS, James Edward is a Director of the company. CONNOR, Christopher Paul is a Director of the company. LANGTON, Paul Frederick Thomas is a Director of the company. NAISH, Andrew Michael is a Director of the company. ROBINSON, Robert James Scott is a Director of the company. SWEETING, David George is a Director of the company. WAKEFIELD, Michael William is a Director of the company. Secretary BLOOM, Godfrey William has been resigned. Nominee Secretary YORK PLACE COMPANY SECRETARIES LIMITED has been resigned. Director BLOOM, Godfrey William has been resigned. Director CHAPMAN, David Clark has been resigned. Director DUTHOIT, John has been resigned. Director EMMERSON, Stephen Albert has been resigned. Director FRAPWELL, Arthur Harold has been resigned. Director HOLDERNESS, Stephen Frederick William has been resigned. Director JONES, Malcolm Philip has been resigned. Director LAMB, Leslie Gordon has been resigned. Director MCLAUGHLIN, David Anthony has been resigned. Director MOLONEY, Brendan Vincent has been resigned. Director MUSCAT, Carmel Joseph has been resigned. Director PEARCE, Stanley has been resigned. Director TRUCHARD, Paulot Edmar has been resigned. Director WELLS, Thomas William Timothy has been resigned. Nominee Director YORK PLACE COMPANY NOMINEES LIMITED has been resigned. The company operates in "Other accommodation".


Current Directors

Director
CLARKE IRONS, James Edward
Appointed Date: 18 February 1994
76 years old

Director
CONNOR, Christopher Paul
Appointed Date: 11 May 2004
70 years old

Director
LANGTON, Paul Frederick Thomas
Appointed Date: 10 November 2004
60 years old

Director
NAISH, Andrew Michael
Appointed Date: 14 March 2011
59 years old

Director
ROBINSON, Robert James Scott
Appointed Date: 18 February 1994
66 years old

Director
SWEETING, David George
Appointed Date: 14 March 2011
73 years old

Director
WAKEFIELD, Michael William
Appointed Date: 10 November 2004
58 years old

Resigned Directors

Secretary
BLOOM, Godfrey William
Resigned: 21 February 2010
Appointed Date: 02 February 1994

Nominee Secretary
YORK PLACE COMPANY SECRETARIES LIMITED
Resigned: 02 February 1994
Appointed Date: 25 January 1994

Director
BLOOM, Godfrey William
Resigned: 21 February 2010
Appointed Date: 02 February 1994
75 years old

Director
CHAPMAN, David Clark
Resigned: 31 July 2015
Appointed Date: 14 March 2011
52 years old

Director
DUTHOIT, John
Resigned: 01 September 1996
Appointed Date: 02 February 1994
77 years old

Director
EMMERSON, Stephen Albert
Resigned: 30 November 1999
Appointed Date: 18 February 1994
78 years old

Director
FRAPWELL, Arthur Harold
Resigned: 30 November 1999
Appointed Date: 18 February 1994
86 years old

Director
HOLDERNESS, Stephen Frederick William
Resigned: 31 December 2014
Appointed Date: 18 March 1994
65 years old

Director
JONES, Malcolm Philip
Resigned: 26 January 2006
Appointed Date: 02 February 1994
71 years old

Director
LAMB, Leslie Gordon
Resigned: 14 March 2011
Appointed Date: 11 May 2004
74 years old

Director
MCLAUGHLIN, David Anthony
Resigned: 31 July 2015
Appointed Date: 30 November 1999
53 years old

Director
MOLONEY, Brendan Vincent
Resigned: 31 December 2001
Appointed Date: 18 February 1994
70 years old

Director
MUSCAT, Carmel Joseph
Resigned: 21 February 2010
Appointed Date: 30 November 1999
77 years old

Director
PEARCE, Stanley
Resigned: 14 March 2011
Appointed Date: 18 February 1994
83 years old

Director
TRUCHARD, Paulot Edmar
Resigned: 31 December 2014
Appointed Date: 11 May 2004
61 years old

Director
WELLS, Thomas William Timothy
Resigned: 21 February 2010
Appointed Date: 18 February 1994
68 years old

Nominee Director
YORK PLACE COMPANY NOMINEES LIMITED
Resigned: 02 February 1994
Appointed Date: 25 January 1994

CONSTABLE TOWER MANAGEMENT LIMITED Events

11 Feb 2017
Confirmation statement made on 25 January 2017 with updates
26 Sep 2016
Total exemption small company accounts made up to 31 December 2015
08 Feb 2016
Annual return made up to 25 January 2016 with full list of shareholders
Statement of capital on 2016-02-08
  • GBP 10,500

24 Sep 2015
Total exemption small company accounts made up to 31 December 2014
04 Aug 2015
Termination of appointment of David Anthony Mclaughlin as a director on 31 July 2015
...
... and 101 more events
21 Feb 1994
Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities

21 Feb 1994
Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital

21 Feb 1994
£ nc 1000/50000 02/02/94

11 Feb 1994
Company name changed powersquad LIMITED\certificate issued on 14/02/94

25 Jan 1994
Incorporation