TOWER HOUSE WEALTH MANAGEMENT LIMITED
CAMBRIDGE STREETS WEALTH MANAGEMENT LIMITED STREETS HOLIDAY SCHEME MANAGEMENT LIMITED STREETS CORPORATION LIMITED STREETS LIMITED SLEAFORD FINANCE SHOP LIMITED

Hellopages » Cambridgeshire » South Cambridgeshire » CB3 0NA

Company number 03103550
Status Active
Incorporation Date 19 September 1995
Company Type Private Limited Company
Address GROUND FLOOR 3 WELLBROOK COURT, GIRTON, CAMBRIDGE, UNITED KINGDOM, CB3 0NA
Home Country United Kingdom
Nature of Business 70229 - Management consultancy activities other than financial management
Phone, email, etc

Since the company registration eighty-seven events have happened. The last three records are Total exemption small company accounts made up to 30 June 2016; Registered office address changed from Unit 3 Wellbrook Court Girton Cambridge CB3 0NA England to Ground Floor 3 Wellbrook Court Girton Cambridge CB3 0NA on 29 September 2016; Confirmation statement made on 19 September 2016 with updates. The most likely internet sites of TOWER HOUSE WEALTH MANAGEMENT LIMITED are www.towerhousewealthmanagement.co.uk, and www.tower-house-wealth-management.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty years and one months. Tower House Wealth Management Limited is a Private Limited Company. The company registration number is 03103550. Tower House Wealth Management Limited has been working since 19 September 1995. The present status of the company is Active. The registered address of Tower House Wealth Management Limited is Ground Floor 3 Wellbrook Court Girton Cambridge United Kingdom Cb3 0na. . WARD, Richard John is a Secretary of the company. BRADSHAW, Mark Philip John is a Director of the company. DAY, Jonathan is a Director of the company. GODLEY, Ralph is a Director of the company. LEE, Robin Charles is a Director of the company. LORD, Linda Jane is a Director of the company. MANDERFIELD, Andrew Robert is a Director of the company. TAYLOR, Geoffrey Peter, Mt is a Director of the company. TINDALE, Robin Edward is a Director of the company. TUTIN, Paul Frederick is a Director of the company. WARD, Richard John is a Director of the company. Secretary KIRK, Nicholas John has been resigned. Nominee Secretary YORK PLACE COMPANY SECRETARIES LIMITED has been resigned. Director CAMAMILE, Nevile James has been resigned. Director MILLETT, Roger Frank has been resigned. Director SARGENT, Shaun William has been resigned. Nominee Director YORK PLACE COMPANY NOMINEES LIMITED has been resigned. The company operates in "Management consultancy activities other than financial management".


Current Directors

Secretary
WARD, Richard John
Appointed Date: 01 May 2007

Director
BRADSHAW, Mark Philip John
Appointed Date: 01 July 2014
47 years old

Director
DAY, Jonathan
Appointed Date: 01 July 2014
48 years old

Director
GODLEY, Ralph
Appointed Date: 06 April 2008
76 years old

Director
LEE, Robin Charles
Appointed Date: 01 July 2014
58 years old

Director
LORD, Linda Jane
Appointed Date: 01 July 2014
55 years old

Director
MANDERFIELD, Andrew Robert
Appointed Date: 01 July 2014
59 years old

Director
TAYLOR, Geoffrey Peter, Mt
Appointed Date: 06 April 2008
67 years old

Director
TINDALE, Robin Edward
Appointed Date: 06 April 2008
60 years old

Director
TUTIN, Paul Frederick
Appointed Date: 01 May 2007
63 years old

Director
WARD, Richard John
Appointed Date: 06 April 2008
66 years old

Resigned Directors

Secretary
KIRK, Nicholas John
Resigned: 01 May 2007
Appointed Date: 19 September 1995

Nominee Secretary
YORK PLACE COMPANY SECRETARIES LIMITED
Resigned: 19 September 1995
Appointed Date: 19 September 1995

Director
CAMAMILE, Nevile James
Resigned: 09 March 1999
Appointed Date: 19 September 1995
92 years old

Director
MILLETT, Roger Frank
Resigned: 01 May 2007
Appointed Date: 08 March 1999
73 years old

Director
SARGENT, Shaun William
Resigned: 30 June 2012
Appointed Date: 06 April 2008
58 years old

Nominee Director
YORK PLACE COMPANY NOMINEES LIMITED
Resigned: 19 September 1995
Appointed Date: 19 September 1995

Persons With Significant Control

Mr Ralph Godley
Notified on: 6 April 2016
76 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mt Geoffrey Peter Taylor
Notified on: 6 April 2016
67 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Paul Frederick Tutin
Notified on: 6 April 2016
63 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

TOWER HOUSE WEALTH MANAGEMENT LIMITED Events

05 Jan 2017
Total exemption small company accounts made up to 30 June 2016
29 Sep 2016
Registered office address changed from Unit 3 Wellbrook Court Girton Cambridge CB3 0NA England to Ground Floor 3 Wellbrook Court Girton Cambridge CB3 0NA on 29 September 2016
26 Sep 2016
Confirmation statement made on 19 September 2016 with updates
26 Sep 2016
Director's details changed for Mr Richard John Ward on 18 September 2016
26 Sep 2016
Director's details changed for Mr Paul Frederick Tutin on 18 September 2016
...
... and 77 more events
05 Oct 1995
New secretary appointed
04 Oct 1995
Secretary resigned
04 Oct 1995
Director resigned
04 Oct 1995
Registered office changed on 04/10/95 from: 12 york place leeds west yorkshire LS1 2DS
19 Sep 1995
Incorporation

TOWER HOUSE WEALTH MANAGEMENT LIMITED Charges

9 February 2010
Debenture
Delivered: 19 February 2010
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charges over the undertaking and all…