TOWER FLUE COMPONENTS LIMITED
TONBRIDGE

Hellopages » Kent » Tonbridge and Malling » TN9 1TB

Company number 01621935
Status Active
Incorporation Date 15 March 1982
Company Type Private Limited Company
Address TOWER HOUSE, VALE RISE, TONBRIDGE, KENT, TN9 1TB
Home Country United Kingdom
Nature of Business 46740 - Wholesale of hardware, plumbing and heating equipment and supplies
Phone, email, etc

Since the company registration one hundred and four events have happened. The last three records are Confirmation statement made on 28 March 2017 with updates; Accounts for a dormant company made up to 31 March 2016; Annual return made up to 28 March 2016 with full list of shareholders Statement of capital on 2016-04-11 GBP 20,000 . The most likely internet sites of TOWER FLUE COMPONENTS LIMITED are www.towerfluecomponents.co.uk, and www.tower-flue-components.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-three years and seven months. Tower Flue Components Limited is a Private Limited Company. The company registration number is 01621935. Tower Flue Components Limited has been working since 15 March 1982. The present status of the company is Active. The registered address of Tower Flue Components Limited is Tower House Vale Rise Tonbridge Kent Tn9 1tb. . ORMOND, Lynne Cynthia is a Secretary of the company. GATES, Bryan Martin is a Director of the company. ORMOND, Richard John is a Director of the company. Secretary PAE, Steven Leslie has been resigned. Secretary WRIGHT, Anthony Edward has been resigned. Director BRADFORD, Michael John has been resigned. Director HAM, David has been resigned. Director PAE, Steven Leslie has been resigned. Director WRIGHT, Anthony Edward has been resigned. The company operates in "Wholesale of hardware, plumbing and heating equipment and supplies".


Current Directors

Secretary
ORMOND, Lynne Cynthia
Appointed Date: 30 November 2007

Director
GATES, Bryan Martin
Appointed Date: 17 March 2003
62 years old

Director
ORMOND, Richard John
Appointed Date: 12 November 2002
72 years old

Resigned Directors

Secretary
PAE, Steven Leslie
Resigned: 30 November 2007
Appointed Date: 30 October 2003

Secretary
WRIGHT, Anthony Edward
Resigned: 30 October 2003

Director
BRADFORD, Michael John
Resigned: 17 November 2004
85 years old

Director
HAM, David
Resigned: 03 June 2005
Appointed Date: 04 September 2002
80 years old

Director
PAE, Steven Leslie
Resigned: 30 November 2007
Appointed Date: 06 April 2003
72 years old

Director
WRIGHT, Anthony Edward
Resigned: 17 November 2004
82 years old

Persons With Significant Control

Mr Richard John Ormond
Notified on: 6 April 2016
72 years old
Nature of control: Has significant influence or control

Mr Bryan Martin Gates
Notified on: 6 April 2016
62 years old
Nature of control: Has significant influence or control

TOWER FLUE COMPONENTS LIMITED Events

29 Mar 2017
Confirmation statement made on 28 March 2017 with updates
15 Nov 2016
Accounts for a dormant company made up to 31 March 2016
11 Apr 2016
Annual return made up to 28 March 2016 with full list of shareholders
Statement of capital on 2016-04-11
  • GBP 20,000

12 Dec 2015
Accounts for a dormant company made up to 31 March 2015
28 Sep 2015
Director's details changed for Mr Bryan Martin Gates on 1 September 2015
...
... and 94 more events
16 May 1987
Return made up to 14/09/83; full list of members

16 May 1987
Return made up to 14/09/83; full list of members

16 May 1987
Return made up to 30/11/84; full list of members

16 May 1987
Return made up to 30/11/84; full list of members

11 May 1982
Memorandum and Articles of Association

TOWER FLUE COMPONENTS LIMITED Charges

17 November 2004
Debenture
Delivered: 2 December 2004
Status: Satisfied on 7 June 2005
Persons entitled: The Trustees of the Tony Wright Trust
Description: Fixed and floating charges over the undertaking and all…
17 November 2004
Debenture
Delivered: 2 December 2004
Status: Satisfied on 7 June 2005
Persons entitled: The Trustees of the Michael Bradford Trust
Description: Fixed and floating charges over the undertaking and all…
17 November 2004
Debenture
Delivered: 2 December 2004
Status: Satisfied on 7 June 2005
Persons entitled: Anthony Edward Wright
Description: Fixed and floating charges over the undertaking and all…
17 November 2004
Debenture
Delivered: 2 December 2004
Status: Satisfied on 7 June 2005
Persons entitled: Michael John Bradford
Description: Fixed and floating charges over the undertaking and all…
12 July 2000
Fixed and floating charge
Delivered: 14 July 2000
Status: Satisfied on 7 June 2005
Persons entitled: Royal Bank Business Services Limited
Description: By way of fixed charge all debts and their related rights…
22 January 1997
Debenture
Delivered: 8 February 1997
Status: Satisfied on 16 August 2000
Persons entitled: Grasslin Gmbh & Co Kg Feinwerktechnik
Description: Floating charge all the undertaking and all other property…
28 April 1989
Guarantee & debenture
Delivered: 26 May 1989
Status: Satisfied on 25 May 1995
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…
16 June 1983
Charge
Delivered: 23 June 1983
Status: Satisfied on 25 May 1995
Persons entitled: Midland Bank PLC
Description: Fixed charge over all book & other debtsfloating charge…