TOWLA INVESTMENTS LIMITED

Hellopages » Greater London » Southwark » SE1 1HH
Company number 02915814
Status Active
Incorporation Date 5 April 1994
Company Type Private Limited Company
Address 2 CHAPEL COURT, LONDON, SE1 1HH
Home Country United Kingdom
Nature of Business 70100 - Activities of head offices
Phone, email, etc

Since the company registration ninety-nine events have happened. The last three records are Confirmation statement made on 14 August 2016 with updates; Appointment of Mr Junaid Rahimullah as a director on 28 June 2016; Termination of appointment of Hamish Ian Stuart as a director on 28 June 2016. The most likely internet sites of TOWLA INVESTMENTS LIMITED are www.towlainvestments.co.uk, and www.towla-investments.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-one years and eleven months. Towla Investments Limited is a Private Limited Company. The company registration number is 02915814. Towla Investments Limited has been working since 05 April 1994. The present status of the company is Active. The registered address of Towla Investments Limited is 2 Chapel Court London Se1 1hh. . BALFOUR SECRETARIES LTD is a Secretary of the company. DAVY, Charles Mandy is a Director of the company. RAHIMULLAH, Junaid is a Director of the company. REID, Robert James is a Director of the company. WEBB, Nicholas Winston is a Director of the company. Secretary WILSON SMITH, Michael has been resigned. Secretary TABOR SECRETARIES LIMITED has been resigned. Nominee Secretary WATERLOW SECRETARIES LIMITED has been resigned. Director ANDERSON, Michael James Reading has been resigned. Director AUJAN, Adel has been resigned. Director DAVY, Vincent John has been resigned. Director DEEL, Boyd Blaine has been resigned. Director EDER, Walter has been resigned. Director SOLDAN, Ralph has been resigned. Director STUART, Hamish Ian has been resigned. Director WILSON, James has been resigned. Nominee Director WATERLOW NOMINEES LIMITED has been resigned. The company operates in "Activities of head offices".


Current Directors

Secretary
BALFOUR SECRETARIES LTD
Appointed Date: 01 March 2007

Director
DAVY, Charles Mandy
Appointed Date: 21 April 1994
73 years old

Director
RAHIMULLAH, Junaid
Appointed Date: 28 June 2016
57 years old

Director
REID, Robert James
Appointed Date: 21 November 2008
52 years old

Director
WEBB, Nicholas Winston
Appointed Date: 21 June 2015
61 years old

Resigned Directors

Secretary
WILSON SMITH, Michael
Resigned: 13 July 1999
Appointed Date: 09 February 1995

Secretary
TABOR SECRETARIES LIMITED
Resigned: 01 March 2007
Appointed Date: 13 July 1999

Nominee Secretary
WATERLOW SECRETARIES LIMITED
Resigned: 09 February 1995
Appointed Date: 05 April 1994

Director
ANDERSON, Michael James Reading
Resigned: 16 January 2009
Appointed Date: 23 September 2008
58 years old

Director
AUJAN, Adel
Resigned: 23 September 1996
Appointed Date: 08 August 1994
79 years old

Director
DAVY, Vincent John
Resigned: 15 August 2007
Appointed Date: 06 May 1994
71 years old

Director
DEEL, Boyd Blaine
Resigned: 23 September 2008
Appointed Date: 27 July 1994
90 years old

Director
EDER, Walter
Resigned: 31 August 2007
Appointed Date: 06 October 1994
76 years old

Director
SOLDAN, Ralph
Resigned: 23 September 2008
Appointed Date: 19 August 1995
71 years old

Director
STUART, Hamish Ian
Resigned: 28 June 2016
Appointed Date: 21 June 2015
47 years old

Director
WILSON, James
Resigned: 14 January 2009
Appointed Date: 23 September 2008
68 years old

Nominee Director
WATERLOW NOMINEES LIMITED
Resigned: 21 April 1994
Appointed Date: 05 April 1994

Persons With Significant Control

Mr Charles Mandy Davy
Notified on: 6 April 2016
73 years old
Nature of control: Has significant influence or control

Mr Robert James Reid
Notified on: 6 April 2016
52 years old
Nature of control: Has significant influence or control

TOWLA INVESTMENTS LIMITED Events

20 Oct 2016
Confirmation statement made on 14 August 2016 with updates
03 Oct 2016
Appointment of Mr Junaid Rahimullah as a director on 28 June 2016
03 Oct 2016
Termination of appointment of Hamish Ian Stuart as a director on 28 June 2016
26 Sep 2016
Full accounts made up to 31 December 2015
09 Feb 2016
Director's details changed for Mr Robert James Reid on 9 February 2016
...
... and 89 more events
12 Jul 1994
Ad 04/07/94--------- £ si 998@1=998 £ ic 2/1000

05 Jun 1994
New director appointed

29 Apr 1994
Company name changed swirlmatic LIMITED\certificate issued on 03/05/94

27 Apr 1994
Registered office changed on 27/04/94 from: classic house 174/180 old stret london EC1V 9BP

05 Apr 1994
Incorporation