Tower Capital Ltd was registered on 06 June 1995 and has its registered office in Isle Of Wight, it's status at Companies House is "Dissolved". We do not know the number of employees at the organisation. The current directors of Tower Capital Ltd are Sinclair, Allison May, Witt, Christopher, Lesbirel, Timothy Peter, Mann, John Michael.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
LESBIREL, Timothy Peter | 03 December 2001 | 06 June 2002 | 1 |
MANN, John Michael | 13 March 1996 | 10 December 2001 | 1 |
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
SINCLAIR, Allison May | 10 June 2014 | - | 1 |
WITT, Christopher | 01 July 2001 | 07 January 2002 | 1 |
Document Type | Date | |
---|---|---|
GAZ2 - Second notification of strike-off action in London Gazette | 01 September 2015 | |
GAZ1 - First notification of strike-off action in London Gazette | 19 May 2015 | |
TM01 - Termination of appointment of director | 14 August 2014 | |
AR01 - Annual Return | 19 June 2014 | |
TM02 - Termination of appointment of secretary | 19 June 2014 | |
AP03 - Appointment of secretary | 19 June 2014 | |
AA - Annual Accounts | 24 March 2014 | |
AR01 - Annual Return | 17 June 2013 | |
TM01 - Termination of appointment of director | 18 April 2013 | |
AA - Annual Accounts | 28 March 2013 | |
AR01 - Annual Return | 19 June 2012 | |
AA - Annual Accounts | 28 March 2012 | |
AR01 - Annual Return | 14 June 2011 | |
AA - Annual Accounts | 28 March 2011 | |
AR01 - Annual Return | 15 June 2010 | |
CH01 - Change of particulars for director | 15 June 2010 | |
CH01 - Change of particulars for director | 15 June 2010 | |
AA - Annual Accounts | 25 March 2010 | |
363a - Annual Return | 15 June 2009 | |
AA - Annual Accounts | 01 May 2009 | |
363a - Annual Return | 28 May 2008 | |
AA - Annual Accounts | 29 April 2008 | |
363a - Annual Return | 19 June 2007 | |
AA - Annual Accounts | 31 March 2007 | |
363a - Annual Return | 25 May 2006 | |
288c - Notice of change of directors or secretaries or in their particulars | 25 May 2006 | |
AA - Annual Accounts | 06 March 2006 | |
RESOLUTIONS - N/A | 08 July 2005 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 08 July 2005 | |
123 - Notice of increase in nominal capital | 08 July 2005 | |
363s - Annual Return | 21 June 2005 | |
AA - Annual Accounts | 23 February 2005 | |
287 - Change in situation or address of Registered Office | 07 July 2004 | |
363s - Annual Return | 27 May 2004 | |
AA - Annual Accounts | 15 December 2003 | |
288a - Notice of appointment of directors or secretaries | 07 October 2003 | |
363s - Annual Return | 23 June 2003 | |
AA - Annual Accounts | 07 April 2003 | |
363s - Annual Return | 21 June 2002 | |
288b - Notice of resignation of directors or secretaries | 18 June 2002 | |
288a - Notice of appointment of directors or secretaries | 18 June 2002 | |
AA - Annual Accounts | 30 April 2002 | |
288b - Notice of resignation of directors or secretaries | 04 February 2002 | |
288a - Notice of appointment of directors or secretaries | 21 December 2001 | |
288a - Notice of appointment of directors or secretaries | 21 December 2001 | |
CERTNM - Change of name certificate | 23 November 2001 | |
363s - Annual Return | 16 July 2001 | |
288a - Notice of appointment of directors or secretaries | 16 July 2001 | |
AA - Annual Accounts | 18 April 2001 | |
363s - Annual Return | 07 July 2000 | |
AA - Annual Accounts | 29 February 2000 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 03 August 1999 | |
363s - Annual Return | 01 July 1999 | |
AA - Annual Accounts | 19 October 1998 | |
288a - Notice of appointment of directors or secretaries | 29 September 1998 | |
363s - Annual Return | 19 June 1998 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 28 March 1998 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 28 March 1998 | |
AA - Annual Accounts | 27 March 1998 | |
395 - Particulars of a mortgage or charge | 18 February 1998 | |
395 - Particulars of a mortgage or charge | 29 January 1998 | |
395 - Particulars of a mortgage or charge | 24 January 1998 | |
287 - Change in situation or address of Registered Office | 07 August 1997 | |
363s - Annual Return | 16 June 1997 | |
AA - Annual Accounts | 17 December 1996 | |
395 - Particulars of a mortgage or charge | 06 August 1996 | |
RESOLUTIONS - N/A | 27 June 1996 | |
RESOLUTIONS - N/A | 27 June 1996 | |
RESOLUTIONS - N/A | 27 June 1996 | |
363s - Annual Return | 14 June 1996 | |
288 - N/A | 17 April 1996 | |
288 - N/A | 17 April 1996 | |
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) | 05 February 1996 | |
395 - Particulars of a mortgage or charge | 17 January 1996 | |
288 - N/A | 12 June 1995 | |
NEWINC - New incorporation documents | 06 June 1995 |
Description | Date | Status | Charge by |
---|---|---|---|
Debenture | 16 February 1998 | Outstanding |
N/A |
Debenture | 13 January 1998 | Outstanding |
N/A |
Agreement between national westminster bank PLC (natwest) (1) natwest offshore limited (offshore) (2) and the company (the borrower) (3) | 08 January 1998 | Fully Satisfied |
N/A |
Mortgage debenture | 26 July 1996 | Fully Satisfied |
N/A |
Charge | 28 December 1995 | Fully Satisfied |
N/A |