TOWER SURVEYS LIMITED
BRISTOL

Hellopages » Gloucestershire » South Gloucestershire » BS32 4QW

Company number 03563870
Status Active
Incorporation Date 14 May 1998
Company Type Private Limited Company
Address WILLOW HOUSE BROTHERSWOOD COURT, GREAT PARK ROAD, BRISTOL, BRISTOL, BS32 4QW
Home Country United Kingdom
Nature of Business 74909 - Other professional, scientific and technical activities n.e.c.
Phone, email, etc

Since the company registration seventy-eight events have happened. The last three records are Full accounts made up to 31 December 2015; Confirmation statement made on 15 July 2016 with updates; Annual return made up to 5 May 2015 with full list of shareholders Statement of capital on 2015-05-20 GBP 100 . The most likely internet sites of TOWER SURVEYS LIMITED are www.towersurveys.co.uk, and www.tower-surveys.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-seven years and five months. The distance to to Filton Abbey Wood Rail Station is 3.1 miles; to Bristol Temple Meads Rail Station is 7 miles; to Avonmouth Rail Station is 7.1 miles; to Chepstow Rail Station is 8 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Tower Surveys Limited is a Private Limited Company. The company registration number is 03563870. Tower Surveys Limited has been working since 14 May 1998. The present status of the company is Active. The registered address of Tower Surveys Limited is Willow House Brotherswood Court Great Park Road Bristol Bristol Bs32 4qw. . SWAN, Alison Elizabeth is a Secretary of the company. DOWNES, Nicholas is a Director of the company. EDWARDS, Corris Huw is a Director of the company. HULME, James William is a Director of the company. PRENTICE, David James, Dr is a Director of the company. Secretary NEWBOLD, Peter has been resigned. Secretary PIKE, John Joseph has been resigned. Nominee Secretary HALLMARK SECRETARIES LIMITED has been resigned. Nominee Director HALLMARK REGISTRARS LIMITED has been resigned. Director PHILLIS, James Fletcher has been resigned. Director THOMPSON, Kevin Joseph has been resigned. Director WEBSTER, Alec has been resigned. The company operates in "Other professional, scientific and technical activities n.e.c.".


Current Directors

Secretary
SWAN, Alison Elizabeth
Appointed Date: 17 March 2008

Director
DOWNES, Nicholas
Appointed Date: 30 January 2004
62 years old

Director
EDWARDS, Corris Huw
Appointed Date: 18 April 2012
64 years old

Director
HULME, James William
Appointed Date: 14 May 1998
60 years old

Director
PRENTICE, David James, Dr
Appointed Date: 30 September 2010
56 years old

Resigned Directors

Secretary
NEWBOLD, Peter
Resigned: 17 March 2008
Appointed Date: 01 July 2005

Secretary
PIKE, John Joseph
Resigned: 01 July 2005
Appointed Date: 14 May 1998

Nominee Secretary
HALLMARK SECRETARIES LIMITED
Resigned: 14 May 1998
Appointed Date: 14 May 1998

Nominee Director
HALLMARK REGISTRARS LIMITED
Resigned: 14 May 1998
Appointed Date: 14 May 1998

Director
PHILLIS, James Fletcher
Resigned: 01 December 2008
Appointed Date: 17 March 2008
60 years old

Director
THOMPSON, Kevin Joseph
Resigned: 30 September 2010
Appointed Date: 17 March 2008
75 years old

Director
WEBSTER, Alec
Resigned: 18 April 2012
Appointed Date: 01 December 2008
74 years old

Persons With Significant Control

Opus International Consultants Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

TOWER SURVEYS LIMITED Events

08 Oct 2016
Full accounts made up to 31 December 2015
15 Jul 2016
Confirmation statement made on 15 July 2016 with updates
20 May 2015
Annual return made up to 5 May 2015 with full list of shareholders
Statement of capital on 2015-05-20
  • GBP 100

13 Apr 2015
Full accounts made up to 31 December 2014
12 May 2014
Annual return made up to 5 May 2014 with full list of shareholders
Statement of capital on 2014-05-12
  • GBP 100

...
... and 68 more events
27 May 1998
New director appointed
27 May 1998
New secretary appointed
27 May 1998
Secretary resigned
27 May 1998
Director resigned
14 May 1998
Incorporation

TOWER SURVEYS LIMITED Charges

7 August 2003
Debenture
Delivered: 9 August 2003
Status: Satisfied on 15 September 2011
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charges over the undertaking and all…