THE TOWER NOMINEES NO.2 LIMITED
100 MARYLEBONE ROAD PRECIS (1642) LIMITED

Hellopages » Greater London » Westminster » NW1 5DX

Company number 03541865
Status Active
Incorporation Date 7 April 1998
Company Type Private Limited Company
Address KIRSH FAMILY OFFICE, YORK GATE, 100 MARYLEBONE ROAD, LONDON, NW1 5DX
Home Country United Kingdom
Nature of Business 68209 - Other letting and operating of own or leased real estate
Phone, email, etc

Since the company registration one hundred and twenty-four events have happened. The last three records are Confirmation statement made on 7 February 2017 with updates; Total exemption full accounts made up to 31 December 2015; Annual return made up to 7 February 2016 with full list of shareholders Statement of capital on 2016-02-10 GBP 2 . The most likely internet sites of THE TOWER NOMINEES NO.2 LIMITED are www.thetowernomineesno2.co.uk, and www.the-tower-nominees-no-2.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-seven years and six months. The Tower Nominees No 2 Limited is a Private Limited Company. The company registration number is 03541865. The Tower Nominees No 2 Limited has been working since 07 April 1998. The present status of the company is Active. The registered address of The Tower Nominees No 2 Limited is Kirsh Family Office York Gate 100 Marylebone Road London Nw1 5dx. . MACPHERSON, Ewen is a Secretary of the company. LEWIS, Philip Geoffrey is a Director of the company. STIEFEL, Barry Abraham is a Director of the company. Secretary BROWN, Norman Clifford has been resigned. Secretary OFFICE ORGANIZATION & SERVICES LIMITED has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director BUGDEN, Keith Michael has been resigned. Director BURGESS, Quentin James Neilson has been resigned. Director CRAVEN, Andrew Martin has been resigned. Director CRAVEN, Andrew Martin has been resigned. Director DARROCH, Christopher Raymond Andrew has been resigned. Director DAWSON, Robert George Maxwell has been resigned. Director DELVES, Anthony Charles has been resigned. Director DUNNING, Pamela Elizabeth has been resigned. Director EVANS, Alasdair David has been resigned. Director GROSE, David Leonard has been resigned. Director HARROLD, Richard Anthony has been resigned. Director HILLIER, Rosemary has been resigned. Director LACEY, Christopher Nigel Barrington has been resigned. Director LACEY, Christopher Nigel Barrington has been resigned. Director LINEHAM, Timothy Mark Vaughan has been resigned. Director MASON, Ian David has been resigned. Director MORTON, Jeffrey Simon has been resigned. Director MORTON, Jeffrey Simon has been resigned. Director OLSBERG, Peter Vincent has been resigned. Director PATEL, Neeral has been resigned. Director PLAYER, Gary William has been resigned. Director POOLE, Martin Arnold has been resigned. Director SPERBER, Marcus has been resigned. Director STRICKLAND, Christopher Norman has been resigned. Director STRICKLAND, Christopher Norman has been resigned. Director SWEENEY, Fiona Mary has been resigned. Director TAYLOR, Paul Richard has been resigned. Director THORNTON, Peter Anthony has been resigned. Director THORNTON, Peter Anthony has been resigned. Director WHEELDON, Matthew James has been resigned. Director WHITE, Craig Spencer has been resigned. Nominee Director WILSON, Clare Alice has been resigned. The company operates in "Other letting and operating of own or leased real estate".


Current Directors

Secretary
MACPHERSON, Ewen
Appointed Date: 18 December 2015

Director
LEWIS, Philip Geoffrey
Appointed Date: 20 March 2012
72 years old

Director
STIEFEL, Barry Abraham
Appointed Date: 20 March 2012
75 years old

Resigned Directors

Secretary
BROWN, Norman Clifford
Resigned: 18 December 2015
Appointed Date: 09 July 1998

Secretary
OFFICE ORGANIZATION & SERVICES LIMITED
Resigned: 09 July 1998
Appointed Date: 23 June 1998

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 23 June 1998
Appointed Date: 07 April 1998

Director
BUGDEN, Keith Michael
Resigned: 10 November 2005
Appointed Date: 29 July 1998
66 years old

Director
BURGESS, Quentin James Neilson
Resigned: 02 November 2005
Appointed Date: 29 July 1998
75 years old

Director
CRAVEN, Andrew Martin
Resigned: 29 July 1998
Appointed Date: 29 July 1998
67 years old

Director
CRAVEN, Andrew Martin
Resigned: 20 March 2012
Appointed Date: 29 July 1998
67 years old

Director
DARROCH, Christopher Raymond Andrew
Resigned: 14 June 2010
Appointed Date: 22 December 2009
58 years old

Director
DAWSON, Robert George Maxwell
Resigned: 22 December 2009
Appointed Date: 11 July 2001
69 years old

Director
DELVES, Anthony Charles
Resigned: 04 August 1999
Appointed Date: 29 July 1998
76 years old

Director
DUNNING, Pamela Elizabeth
Resigned: 09 July 1998
Appointed Date: 07 April 1998
56 years old

Director
EVANS, Alasdair David
Resigned: 14 October 2009
Appointed Date: 16 October 2003
64 years old

Director
GROSE, David Leonard
Resigned: 14 June 2010
Appointed Date: 14 October 2009
48 years old

Director
HARROLD, Richard Anthony
Resigned: 16 October 2003
Appointed Date: 29 July 1998
79 years old

Director
HILLIER, Rosemary
Resigned: 12 August 2011
Appointed Date: 14 June 2010
50 years old

Director
LACEY, Christopher Nigel Barrington
Resigned: 08 December 2008
Appointed Date: 15 August 2008
64 years old

Director
LACEY, Christopher Nigel Barrington
Resigned: 15 August 2008
Appointed Date: 29 July 1998
64 years old

Director
LINEHAM, Timothy Mark Vaughan
Resigned: 20 March 2012
Appointed Date: 10 November 2005
70 years old

Director
MASON, Ian David
Resigned: 15 August 2008
Appointed Date: 29 July 1998
65 years old

Director
MORTON, Jeffrey Simon
Resigned: 13 January 2012
Appointed Date: 15 August 2008
67 years old

Director
MORTON, Jeffrey Simon
Resigned: 15 August 2008
Appointed Date: 12 January 2006
67 years old

Director
OLSBERG, Peter Vincent
Resigned: 10 January 2002
Appointed Date: 29 July 1998
82 years old

Director
PATEL, Neeral
Resigned: 20 March 2012
Appointed Date: 15 August 2008
54 years old

Director
PLAYER, Gary William
Resigned: 20 March 2012
Appointed Date: 12 August 2011
65 years old

Director
POOLE, Martin Arnold
Resigned: 20 March 2012
Appointed Date: 09 July 1998
73 years old

Director
SPERBER, Marcus
Resigned: 20 March 2012
Appointed Date: 15 August 2008
59 years old

Director
STRICKLAND, Christopher Norman
Resigned: 29 July 1998
Appointed Date: 29 July 1998
74 years old

Director
STRICKLAND, Christopher Norman
Resigned: 19 May 2011
Appointed Date: 29 July 1998
74 years old

Director
SWEENEY, Fiona Mary
Resigned: 11 July 2001
Appointed Date: 29 July 1998
63 years old

Director
TAYLOR, Paul Richard
Resigned: 10 January 2005
Appointed Date: 04 August 1999
66 years old

Director
THORNTON, Peter Anthony
Resigned: 29 July 1998
Appointed Date: 29 July 1998
81 years old

Director
THORNTON, Peter Anthony
Resigned: 20 March 2012
Appointed Date: 29 July 1998
81 years old

Director
WHEELDON, Matthew James
Resigned: 12 January 2006
Appointed Date: 10 January 2002
61 years old

Director
WHITE, Craig Spencer
Resigned: 20 March 2012
Appointed Date: 14 June 2010
61 years old

Nominee Director
WILSON, Clare Alice
Resigned: 09 July 1998
Appointed Date: 07 April 1998
60 years old

Persons With Significant Control

The Tower Limited Partnership
Notified on: 30 June 2016
Nature of control: Ownership of shares – 75% or more

THE TOWER NOMINEES NO.2 LIMITED Events

21 Feb 2017
Confirmation statement made on 7 February 2017 with updates
07 May 2016
Total exemption full accounts made up to 31 December 2015
10 Feb 2016
Annual return made up to 7 February 2016 with full list of shareholders
Statement of capital on 2016-02-10
  • GBP 2

05 Feb 2016
Appointment of Mr Ewen Macpherson as a secretary on 18 December 2015
05 Feb 2016
Termination of appointment of Norman Clifford Brown as a secretary on 18 December 2015
...
... and 114 more events
13 Jul 1998
Company name changed precis (1642) LIMITED\certificate issued on 13/07/98
09 Jul 1998
Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association

29 Jun 1998
Secretary resigned
29 Jun 1998
New secretary appointed
07 Apr 1998
Incorporation

THE TOWER NOMINEES NO.2 LIMITED Charges

20 March 2000
Debenture between amongst others, the company (the chargor) and bayerische hypo-und vereinsbank aktiengesellschaft
Delivered: 30 March 2000
Status: Satisfied on 25 January 2012
Persons entitled: Bayerische Hypo-Und Vereinsbank Aktiengesellschaft
Description: .. fixed and floating charges over the undertaking and all…
14 August 1998
Debenture
Delivered: 2 September 1998
Status: Satisfied on 25 January 2012
Persons entitled: Bayerische Hypotheken-Und Wechsel-Bank Aktiengesellschaft(As Agent and Trustee for the Finance Parties)
Description: Fixed and floating charges over the undertaking and all…