THE CITY TOWER PARTNERSHIP (G.P.) LIMITED
LONDON

Hellopages » Greater London » Westminster » W1G 0PW

Company number 07251508
Status Active
Incorporation Date 12 May 2010
Company Type Private Limited Company
Address 33 CAVENDISH SQUARE, LONDON, W1G 0PW
Home Country United Kingdom
Nature of Business 41100 - Development of building projects
Phone, email, etc

Since the company registration thirty-five events have happened. The last three records are Termination of appointment of Neil Thompson as a director on 12 December 2016; Full accounts made up to 31 March 2016; Annual return made up to 12 May 2016 with full list of shareholders Statement of capital on 2016-05-17 GBP 100 . The most likely internet sites of THE CITY TOWER PARTNERSHIP (G.P.) LIMITED are www.thecitytowerpartnershipgp.co.uk, and www.the-city-tower-partnership-g-p.co.uk. The predicted number of employees is 1 to 10. The company’s age is fifteen years and five months. The City Tower Partnership G P Limited is a Private Limited Company. The company registration number is 07251508. The City Tower Partnership G P Limited has been working since 12 May 2010. The present status of the company is Active. The registered address of The City Tower Partnership G P Limited is 33 Cavendish Square London W1g 0pw. . MARTIN, Desna is a Secretary of the company. COURTAULD, Toby Augustine is a Director of the company. PELLATT, James Robert is a Director of the company. Director ARNOLD, Sean Patrick has been resigned. Director BROUGHTON, Sarah has been resigned. Director DISHNER, Jeffrey Gordon has been resigned. Director HARRIS, Neil Jason has been resigned. Director TALJAARD, Desmond Louis Mildmay has been resigned. Director THOMPSON, Neil has been resigned. Director WALKER, Jonathan Richard Giles has been resigned. The company operates in "Development of building projects".


Current Directors

Secretary
MARTIN, Desna
Appointed Date: 26 July 2010

Director
COURTAULD, Toby Augustine
Appointed Date: 26 July 2010
57 years old

Director
PELLATT, James Robert
Appointed Date: 04 April 2011
55 years old

Resigned Directors

Director
ARNOLD, Sean Patrick
Resigned: 08 July 2011
Appointed Date: 12 May 2010
51 years old

Director
BROUGHTON, Sarah
Resigned: 21 October 2013
Appointed Date: 31 December 2012
49 years old

Director
DISHNER, Jeffrey Gordon
Resigned: 22 April 2015
Appointed Date: 09 July 2011
61 years old

Director
HARRIS, Neil Jason
Resigned: 22 April 2015
Appointed Date: 21 October 2013
56 years old

Director
TALJAARD, Desmond Louis Mildmay
Resigned: 31 December 2012
Appointed Date: 12 May 2010
64 years old

Director
THOMPSON, Neil
Resigned: 12 December 2016
Appointed Date: 22 April 2015
57 years old

Director
WALKER, Jonathan Richard Giles
Resigned: 04 April 2011
Appointed Date: 26 July 2010
59 years old

THE CITY TOWER PARTNERSHIP (G.P.) LIMITED Events

15 Dec 2016
Termination of appointment of Neil Thompson as a director on 12 December 2016
07 Nov 2016
Full accounts made up to 31 March 2016
17 May 2016
Annual return made up to 12 May 2016 with full list of shareholders
Statement of capital on 2016-05-17
  • GBP 100

01 Oct 2015
Accounts for a dormant company made up to 31 March 2015
09 Jun 2015
Annual return made up to 12 May 2015 with full list of shareholders
Statement of capital on 2015-06-09
  • GBP 100

...
... and 25 more events
09 Aug 2010
Appointment of Jonathan Richard Giles Walker as a director
04 Aug 2010
Particulars of a mortgage or charge / charge no: 1
03 Aug 2010
Registered office address changed from First Floor 52 Conduit Street London W1S 2YX United Kingdom on 3 August 2010
03 Aug 2010
Current accounting period shortened from 31 May 2011 to 31 March 2011
12 May 2010
Incorporation

THE CITY TOWER PARTNERSHIP (G.P.) LIMITED Charges

23 July 2010
Security agreement
Delivered: 4 August 2010
Status: Satisfied on 29 April 2015
Persons entitled: Barclays Bank PLC (The Security Agent)
Description: Fixed and floating charge over the undertaking and all…