38-44 TOWER STREET LIMITED
WINCHESTER 38-42 TOWER STREET WINCHESTER LIMITED

Hellopages » Hampshire » Winchester » SO22 5HD

Company number 03873857
Status Active
Incorporation Date 9 November 1999
Company Type Private Limited Company
Address 2 CHILBOLTON AVENUE, WINCHESTER, ENGLAND, SO22 5HD
Home Country United Kingdom
Nature of Business 98000 - Residents property management
Phone, email, etc

Since the company registration eighty-three events have happened. The last three records are Accounts for a dormant company made up to 31 March 2016; Confirmation statement made on 9 November 2016 with updates; Registered office address changed from 44 Tower Street Winchester Hampshire SO23 8TA to 2 Chilbolton Avenue Winchester SO22 5HD on 22 November 2016. The most likely internet sites of 38-44 TOWER STREET LIMITED are www.3844towerstreet.co.uk, and www.38-44-tower-street.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-five years and eleven months. The distance to to Shawford Rail Station is 2.9 miles; to Swaythling Rail Station is 8.6 miles; to St Denys Rail Station is 10 miles; to Redbridge Rail Station is 11.4 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.38 44 Tower Street Limited is a Private Limited Company. The company registration number is 03873857. 38 44 Tower Street Limited has been working since 09 November 1999. The present status of the company is Active. The registered address of 38 44 Tower Street Limited is 2 Chilbolton Avenue Winchester England So22 5hd. . HARRISON, Clifford John is a Director of the company. PAGET, Timothy David, Dr is a Director of the company. PARKER, Jason is a Director of the company. RAZAVI, Shahriar Khosravani Nezhad is a Director of the company. STAUNTON, Michael James is a Director of the company. Secretary CULLIMORE, Claudine Marie has been resigned. Secretary RAZAVI, Shahriar Khosravani Nezhad has been resigned. Secretary SMITH, Kathleen Elizabeth has been resigned. Secretary BRUNSWICK COMPANY SECRETARIES LIMITED has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director FAREBROTHER, Jessica Mary Rose has been resigned. Director FAREBROTHER, Michael John has been resigned. Director HUNTINGTON, Susanne has been resigned. Director KANE, Amanda has been resigned. Director SMITH, Kathleen Elizabeth has been resigned. Nominee Director INSTANT COMPANIES LIMITED has been resigned. Nominee Director SWIFT INCORPORATIONS LIMITED has been resigned. The company operates in "Residents property management".


Current Directors

Director
HARRISON, Clifford John
Appointed Date: 10 January 2012
63 years old

Director
PAGET, Timothy David, Dr
Appointed Date: 07 April 2010
62 years old

Director
PARKER, Jason
Appointed Date: 17 March 2015
55 years old

Director
RAZAVI, Shahriar Khosravani Nezhad
Appointed Date: 09 November 1999
60 years old

Director
STAUNTON, Michael James
Appointed Date: 31 January 2001
69 years old

Resigned Directors

Secretary
CULLIMORE, Claudine Marie
Resigned: 14 November 2011
Appointed Date: 16 November 2006

Secretary
RAZAVI, Shahriar Khosravani Nezhad
Resigned: 03 March 2001
Appointed Date: 09 November 1999

Secretary
SMITH, Kathleen Elizabeth
Resigned: 16 November 2006
Appointed Date: 10 March 2003

Secretary
BRUNSWICK COMPANY SECRETARIES LIMITED
Resigned: 10 March 2003
Appointed Date: 30 January 2001

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 09 November 1999
Appointed Date: 09 November 1999

Director
FAREBROTHER, Jessica Mary Rose
Resigned: 10 January 2012
Appointed Date: 27 April 2007
46 years old

Director
FAREBROTHER, Michael John
Resigned: 03 January 2012
Appointed Date: 27 April 2007
84 years old

Director
HUNTINGTON, Susanne
Resigned: 31 December 2002
Appointed Date: 09 November 1999
77 years old

Director
KANE, Amanda
Resigned: 07 April 2010
Appointed Date: 30 January 2001
71 years old

Director
SMITH, Kathleen Elizabeth
Resigned: 16 November 2006
Appointed Date: 06 August 2001
87 years old

Nominee Director
INSTANT COMPANIES LIMITED
Resigned: 09 November 1999
Appointed Date: 09 November 1999

Nominee Director
SWIFT INCORPORATIONS LIMITED
Resigned: 09 November 1999
Appointed Date: 09 November 1999

38-44 TOWER STREET LIMITED Events

22 Nov 2016
Accounts for a dormant company made up to 31 March 2016
22 Nov 2016
Confirmation statement made on 9 November 2016 with updates
22 Nov 2016
Registered office address changed from 44 Tower Street Winchester Hampshire SO23 8TA to 2 Chilbolton Avenue Winchester SO22 5HD on 22 November 2016
30 Nov 2015
Accounts for a dormant company made up to 31 March 2015
30 Nov 2015
Annual return made up to 9 November 2015 with full list of shareholders
Statement of capital on 2015-11-30
  • GBP 5

...
... and 73 more events
05 Jan 2000
Director resigned
05 Jan 2000
Secretary resigned;director resigned
05 Jan 2000
New director appointed
05 Jan 2000
New secretary appointed;new director appointed
09 Nov 1999
Incorporation