About

Registered Number: 11062575
Date of Incorporation: 14/11/2017 (6 years and 7 months ago)
Company Status: Active
Registered Address: Greenham Control Tower Burys Bank Road, Greenham, Thatcham, RG19 8BZ,

 

Having been setup in 2017, Greenham Control Tower Ltd are based in Thatcham, it's status in the Companies House registry is set to "Active". Currently we aren't aware of the number of employees at the Greenham Control Tower Ltd. The current directors of Greenham Control Tower Ltd are listed as Kempe, Andrew John, Jay, Sally Ann, Lally, Ceinwen Delia, Sayers, Jonathan, Thomas, Margaret, Dr, Thorogood, John Dennis.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
KEMPE, Andrew John 19 March 2018 - 1
JAY, Sally Ann 19 September 2018 01 February 2020 1
LALLY, Ceinwen Delia 06 August 2019 01 February 2020 1
SAYERS, Jonathan 14 November 2017 23 August 2019 1
THOMAS, Margaret, Dr 14 November 2017 23 August 2019 1
THOROGOOD, John Dennis 14 November 2017 11 January 2018 1

Filing History

Document Type Date
AP01 - Appointment of director 16 March 2020
AP01 - Appointment of director 25 February 2020
AP01 - Appointment of director 25 February 2020
AP01 - Appointment of director 24 February 2020
TM01 - Termination of appointment of director 12 February 2020
TM01 - Termination of appointment of director 12 February 2020
CS01 - N/A 13 November 2019
AA - Annual Accounts 04 October 2019
RESOLUTIONS - N/A 02 October 2019
MA - Memorandum and Articles 02 October 2019
CC04 - Statement of companies objects 02 October 2019
TM01 - Termination of appointment of director 23 August 2019
TM01 - Termination of appointment of director 23 August 2019
AA01 - Change of accounting reference date 14 August 2019
TM01 - Termination of appointment of director 07 August 2019
AP01 - Appointment of director 06 August 2019
TM01 - Termination of appointment of director 06 August 2019
CS01 - N/A 26 November 2018
AP01 - Appointment of director 19 September 2018
RESOLUTIONS - N/A 08 August 2018
MA - Memorandum and Articles 08 August 2018
CC04 - Statement of companies objects 08 August 2018
AP01 - Appointment of director 02 July 2018
AD01 - Change of registered office address 12 June 2018
RESOLUTIONS - N/A 14 May 2018
MA - Memorandum and Articles 14 May 2018
AP01 - Appointment of director 22 March 2018
AP01 - Appointment of director 22 March 2018
AP01 - Appointment of director 08 February 2018
TM01 - Termination of appointment of director 15 January 2018
NEWINC - New incorporation documents 14 November 2017

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.