OVERTOWER LIMITED
READING

Hellopages » Berkshire » Wokingham » RG6 6AT

Company number 02314050
Status Active
Incorporation Date 7 November 1988
Company Type Private Limited Company
Address ACCOUNTING ETC. LIMITED, BUILDING W020, TOB1 UNIVERSITY OF READING, EARLEY GATE, READING, BERKSHIRE, RG6 6AT
Home Country United Kingdom
Nature of Business 43999 - Other specialised construction activities n.e.c.
Phone, email, etc

Since the company registration seventy-one events have happened. The last three records are Confirmation statement made on 24 August 2016 with updates; Total exemption small company accounts made up to 31 December 2015; Annual return made up to 24 August 2015 with full list of shareholders Statement of capital on 2015-08-26 GBP 100 . The most likely internet sites of OVERTOWER LIMITED are www.overtower.co.uk, and www.overtower.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-six years and eleven months. Overtower Limited is a Private Limited Company. The company registration number is 02314050. Overtower Limited has been working since 07 November 1988. The present status of the company is Active. The registered address of Overtower Limited is Accounting Etc Limited Building W020 Tob1 University of Reading Earley Gate Reading Berkshire Rg6 6at. . DUKES, Frances Diana is a Secretary of the company. MORRISON, Phillip John is a Director of the company. The company operates in "Other specialised construction activities n.e.c.".


Current Directors


Director

Persons With Significant Control

Mr Phillip John Morrison
Notified on: 6 April 2016
75 years old
Nature of control: Ownership of shares – 75% or more

OVERTOWER LIMITED Events

30 Aug 2016
Confirmation statement made on 24 August 2016 with updates
19 Jul 2016
Total exemption small company accounts made up to 31 December 2015
26 Aug 2015
Annual return made up to 24 August 2015 with full list of shareholders
Statement of capital on 2015-08-26
  • GBP 100

17 Jul 2015
Total exemption small company accounts made up to 31 December 2014
29 Aug 2014
Annual return made up to 24 August 2014 with full list of shareholders
Statement of capital on 2014-08-29
  • GBP 100

...
... and 61 more events
30 Jul 1990
Secretary resigned;new secretary appointed;director resigned

30 Jul 1990
Registered office changed on 30/07/90 from: 8 bedford square london. WC1

24 Jan 1989
Secretary resigned;new secretary appointed;director resigned;new director appointed

24 Jan 1989
Registered office changed on 24/01/89 from: 84 temple chambers temple avenue london EC4Y ohp

07 Nov 1988
Incorporation