TOWEREIGHT LIMITED
LONDON TOWER8 LIMITED GOLDSTROW PROJECTS LIMITED

Hellopages » Greater London » Tower Hamlets » E14 4HD

Company number 07652159
Status Active
Incorporation Date 31 May 2011
Company Type Private Limited Company
Address C/O PKF LITTLEJOHN 2ND FLOOR, 1 WESTFERRY CIRCUS, CANARY WHARF, LONDON, E14 4HD
Home Country United Kingdom
Nature of Business 74902 - Quantity surveying activities
Phone, email, etc

Since the company registration thirty-seven events have happened. The last three records are Registration of charge 076521590002, created on 20 March 2017; Full accounts made up to 31 May 2016; Annual return made up to 31 May 2016 with full list of shareholders Statement of capital on 2016-06-08 GBP 957.44 . The most likely internet sites of TOWEREIGHT LIMITED are www.towereight.co.uk, and www.towereight.co.uk. The predicted number of employees is 1 to 10. The company’s age is fourteen years and four months. Towereight Limited is a Private Limited Company. The company registration number is 07652159. Towereight Limited has been working since 31 May 2011. The present status of the company is Active. The registered address of Towereight Limited is C O Pkf Littlejohn 2nd Floor 1 Westferry Circus Canary Wharf London E14 4hd. . CRAVEN, Simon Paul is a Director of the company. MORRIS, James Creighton is a Director of the company. MURSAL, Adam Amir is a Director of the company. WAIT, Toby Giles is a Director of the company. Secretary F&L COSEC LIMITED has been resigned. Secretary F&L LEGAL LLP has been resigned. The company operates in "Quantity surveying activities".


Current Directors

Director
CRAVEN, Simon Paul
Appointed Date: 24 October 2011
54 years old

Director
MORRIS, James Creighton
Appointed Date: 31 May 2011
53 years old

Director
MURSAL, Adam Amir
Appointed Date: 09 January 2012
43 years old

Director
WAIT, Toby Giles
Appointed Date: 21 July 2011
57 years old

Resigned Directors

Secretary
F&L COSEC LIMITED
Resigned: 09 February 2016
Appointed Date: 09 August 2013

Secretary
F&L LEGAL LLP
Resigned: 09 August 2013
Appointed Date: 31 May 2011

TOWEREIGHT LIMITED Events

24 Mar 2017
Registration of charge 076521590002, created on 20 March 2017
06 Mar 2017
Full accounts made up to 31 May 2016
08 Jun 2016
Annual return made up to 31 May 2016 with full list of shareholders
Statement of capital on 2016-06-08
  • GBP 957.44

08 Jun 2016
Statement of capital following an allotment of shares on 21 May 2016
  • GBP 957.44

07 Jun 2016
Director's details changed for Mr Adam Amir Mursal on 31 May 2016
...
... and 27 more events
10 Nov 2011
Statement of capital following an allotment of shares on 24 October 2011
  • GBP 3

25 Aug 2011
Statement of capital following an allotment of shares on 21 July 2011
  • GBP 2

25 Aug 2011
Appointment of Mr Toby Giles Wait as a director
01 Aug 2011
Company name changed goldstrow projects LIMITED\certificate issued on 01/08/11
  • RES15 ‐ Change company name resolution on 2011-07-27
  • NM01 ‐ Change of name by resolution

31 May 2011
Incorporation

TOWEREIGHT LIMITED Charges

20 March 2017
Charge code 0765 2159 0002
Delivered: 24 March 2017
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Contains fixed charge…
14 November 2012
Rent deposit deed
Delivered: 20 November 2012
Status: Satisfied on 9 September 2015
Persons entitled: Knighton Estates Limited
Description: First fixed charge all its interest in the account and the…