URBAN&CIVIC TUNBRIDGE WELLS LIMITED
LONDON TERRACE HILL (TUNBRIDGE WELLS) LIMITED

Hellopages » Greater London » Westminster » W1S 1BJ

Company number 04841559
Status Active
Incorporation Date 22 July 2003
Company Type Private Limited Company
Address 50 NEW BOND STREET, LONDON, W1S 1BJ
Home Country United Kingdom
Nature of Business 41100 - Development of building projects
Phone, email, etc

Since the company registration sixty-six events have happened. The last three records are Full accounts made up to 30 September 2016; Confirmation statement made on 22 July 2016 with updates; Termination of appointment of Jonathan Martin Austen as a director on 1 July 2016. The most likely internet sites of URBAN&CIVIC TUNBRIDGE WELLS LIMITED are www.urbancivictunbridgewells.co.uk, and www.urban-civic-tunbridge-wells.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-two years and three months. Urban Civic Tunbridge Wells Limited is a Private Limited Company. The company registration number is 04841559. Urban Civic Tunbridge Wells Limited has been working since 22 July 2003. The present status of the company is Active. The registered address of Urban Civic Tunbridge Wells Limited is 50 New Bond Street London W1s 1bj. . URBAN&CIVIC (SECRETARIES) LIMITED is a Secretary of the company. LEECH, Philip Alexander Jeremy is a Director of the company. WOOD, David Lewis is a Director of the company. Nominee Secretary WATERLOW SECRETARIES LIMITED has been resigned. Director AUSTEN, Jonathan Martin has been resigned. Director LANE, Robert Edward has been resigned. Director TURNBULL, Nigel James Cavers has been resigned. Director WALSH, Thomas Gerard has been resigned. Nominee Director WATERLOW NOMINEES LIMITED has been resigned. The company operates in "Development of building projects".


Current Directors

Secretary
URBAN&CIVIC (SECRETARIES) LIMITED
Appointed Date: 22 July 2003

Director
LEECH, Philip Alexander Jeremy
Appointed Date: 28 August 2015
62 years old

Director
WOOD, David Lewis
Appointed Date: 01 July 2016
54 years old

Resigned Directors

Nominee Secretary
WATERLOW SECRETARIES LIMITED
Resigned: 22 July 2003
Appointed Date: 22 July 2003

Director
AUSTEN, Jonathan Martin
Resigned: 01 July 2016
Appointed Date: 03 June 2013
69 years old

Director
LANE, Robert Edward
Resigned: 28 August 2015
Appointed Date: 22 July 2003
59 years old

Director
TURNBULL, Nigel James Cavers
Resigned: 11 September 2006
Appointed Date: 22 July 2003
82 years old

Director
WALSH, Thomas Gerard
Resigned: 01 July 2013
Appointed Date: 22 July 2003
64 years old

Nominee Director
WATERLOW NOMINEES LIMITED
Resigned: 22 July 2003
Appointed Date: 22 July 2003

Persons With Significant Control

Urban&Civic Group Limited
Notified on: 22 July 2016
Nature of control: Ownership of shares – 75% or more

URBAN&CIVIC TUNBRIDGE WELLS LIMITED Events

21 Mar 2017
Full accounts made up to 30 September 2016
16 Aug 2016
Confirmation statement made on 22 July 2016 with updates
14 Jul 2016
Termination of appointment of Jonathan Martin Austen as a director on 1 July 2016
14 Jul 2016
Appointment of Mr David Wood as a director on 1 July 2016
20 Jun 2016
Full accounts made up to 30 September 2015
...
... and 56 more events
30 Jul 2003
Secretary resigned
30 Jul 2003
Director resigned
30 Jul 2003
New director appointed
30 Jul 2003
New secretary appointed
22 Jul 2003
Incorporation

URBAN&CIVIC TUNBRIDGE WELLS LIMITED Charges

3 May 2006
Charge over building contract
Delivered: 10 May 2006
Status: Satisfied on 8 March 2008
Persons entitled: Kbc Bank N.V.
Description: All rights title and interest in and to the building…
10 September 2004
Debenture
Delivered: 18 September 2004
Status: Satisfied on 8 March 2008
Persons entitled: Kbc Bank N.V.
Description: F/H land known as guardian business park kings standing way…
10 September 2004
Charge over building contract
Delivered: 18 September 2004
Status: Satisfied on 8 March 2008
Persons entitled: Kbc Bank N.V.
Description: By way of a first fixed legal charge of its present and…
12 March 2004
Deed of deposit
Delivered: 24 March 2004
Status: Satisfied on 8 March 2008
Persons entitled: John Tyler
Description: £75,000 plus accrued interest in a deposit account with…