CLOCK TOWER LIMITED
PRESTON

Hellopages » Lancashire » West Lancashire » PR4 6AZ

Company number 02432228
Status Active
Incorporation Date 13 October 1989
Company Type Private Limited Company
Address 7 HOLLY GROVE, TARLETON, PRESTON, LANCS, PR4 6AZ
Home Country United Kingdom
Nature of Business 50100 - Sea and coastal passenger water transport
Phone, email, etc

Since the company registration seventy-two events have happened. The last three records are Confirmation statement made on 26 April 2017 with updates; Annual return made up to 12 April 2016 with full list of shareholders Statement of capital on 2016-04-20 GBP 100 ; Total exemption small company accounts made up to 30 November 2015. The most likely internet sites of CLOCK TOWER LIMITED are www.clocktower.co.uk, and www.clock-tower.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-five years and twelve months. Clock Tower Limited is a Private Limited Company. The company registration number is 02432228. Clock Tower Limited has been working since 13 October 1989. The present status of the company is Active. The registered address of Clock Tower Limited is 7 Holly Grove Tarleton Preston Lancs Pr4 6az. . LATHAM, Elizabeth is a Secretary of the company. LATHAM, David is a Director of the company. Secretary LATHAM, Elizabeth has been resigned. Secretary LATHAM, Tracy Carolyn has been resigned. The company operates in "Sea and coastal passenger water transport".


Current Directors

Secretary
LATHAM, Elizabeth
Appointed Date: 01 May 2002

Director
LATHAM, David

59 years old

Resigned Directors

Secretary
LATHAM, Elizabeth
Resigned: 20 June 1998

Secretary
LATHAM, Tracy Carolyn
Resigned: 01 May 2002
Appointed Date: 20 June 1998

Persons With Significant Control

Mr David Latham
Notified on: 6 April 2016
59 years old
Nature of control: Ownership of shares – 75% or more

CLOCK TOWER LIMITED Events

09 May 2017
Confirmation statement made on 26 April 2017 with updates
20 Apr 2016
Annual return made up to 12 April 2016 with full list of shareholders
Statement of capital on 2016-04-20
  • GBP 100

25 Jan 2016
Total exemption small company accounts made up to 30 November 2015
26 Aug 2015
Total exemption small company accounts made up to 30 November 2014
24 Apr 2015
Annual return made up to 12 April 2015 with full list of shareholders
Statement of capital on 2015-04-24
  • GBP 100

...
... and 62 more events
16 Nov 1989
Secretary resigned;new secretary appointed

16 Nov 1989
Director resigned;new director appointed

16 Nov 1989
Registered office changed on 16/11/89 from: 110 whitchurch road cardff CF4 3LY

16 Nov 1989
Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association

13 Oct 1989
Incorporation

CLOCK TOWER LIMITED Charges

17 June 1996
Fixed and floating charge
Delivered: 19 June 1996
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: Fixed and floating charges over the undertaking and all…