About

Registered Number: 02296333
Date of Incorporation: 14/09/1988 (35 years and 8 months ago)
Company Status: Active
Registered Address: Columbia House 2nd Floor, Station Road, Bracknell, Berkshire, RG12 1LP,

 

Established in 1988, Tower Leasing Ltd has its registered office in Bracknell, Berkshire, it's status is listed as "Active". We do not know the number of employees at the organisation. This company has 3 directors listed as Howells, Kerry Jayne, Welham, Ian Jeffrey, Worraker, James Frederick.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HOWELLS, Kerry Jayne 01 November 2006 - 1
WELHAM, Ian Jeffrey 11 April 2013 - 1
Secretary Name Appointed Resigned Total Appointments
WORRAKER, James Frederick 01 March 2017 07 July 2017 1

Filing History

Document Type Date
AA - Annual Accounts 09 October 2019
CS01 - N/A 01 October 2019
CS01 - N/A 02 November 2018
AA - Annual Accounts 04 October 2018
MR01 - N/A 01 October 2018
PSC07 - N/A 04 April 2018
PSC01 - N/A 04 April 2018
CH01 - Change of particulars for director 02 February 2018
CH01 - Change of particulars for director 02 February 2018
CH01 - Change of particulars for director 02 February 2018
CH01 - Change of particulars for director 02 February 2018
CS01 - N/A 01 November 2017
AA - Annual Accounts 07 October 2017
TM01 - Termination of appointment of director 02 August 2017
TM02 - Termination of appointment of secretary 02 August 2017
PSC09 - N/A 02 August 2017
CH01 - Change of particulars for director 01 March 2017
AP03 - Appointment of secretary 01 March 2017
CS01 - N/A 01 March 2017
MA - Memorandum and Articles 09 October 2016
AA - Annual Accounts 08 October 2016
CS01 - N/A 16 September 2016
SH01 - Return of Allotment of shares 15 September 2016
AP01 - Appointment of director 14 September 2016
AR01 - Annual Return 21 March 2016
AD01 - Change of registered office address 25 February 2016
MR04 - N/A 23 February 2016
AA - Annual Accounts 14 October 2015
TM01 - Termination of appointment of director 30 September 2015
TM02 - Termination of appointment of secretary 30 September 2015
AP01 - Appointment of director 22 May 2015
AP01 - Appointment of director 22 May 2015
RESOLUTIONS - N/A 18 May 2015
SH10 - Notice of particulars of variation of rights attached to shares 18 May 2015
SH08 - Notice of name or other designation of class of shares 18 May 2015
TM01 - Termination of appointment of director 06 May 2015
MR01 - N/A 30 April 2015
AR01 - Annual Return 26 March 2015
MR01 - N/A 21 August 2014
MR01 - N/A 29 April 2014
AR01 - Annual Return 27 March 2014
CH01 - Change of particulars for director 27 March 2014
AA - Annual Accounts 10 March 2014
AA - Annual Accounts 24 September 2013
AP01 - Appointment of director 23 May 2013
AR01 - Annual Return 21 March 2013
CH01 - Change of particulars for director 21 March 2013
MG01 - Particulars of a mortgage or charge 16 March 2013
RESOLUTIONS - N/A 26 September 2012
SH06 - Notice of cancellation of shares 26 September 2012
SH03 - Return of purchase of own shares 26 September 2012
RP04 - N/A 17 September 2012
TM01 - Termination of appointment of director 12 September 2012
AA - Annual Accounts 30 May 2012
AR01 - Annual Return 10 April 2012
AA - Annual Accounts 23 May 2011
AR01 - Annual Return 01 April 2011
AD01 - Change of registered office address 27 August 2010
AA - Annual Accounts 14 May 2010
AR01 - Annual Return 18 March 2010
CH01 - Change of particulars for director 18 March 2010
CH01 - Change of particulars for director 18 March 2010
CH01 - Change of particulars for director 18 March 2010
AD01 - Change of registered office address 18 March 2010
TM01 - Termination of appointment of director 07 December 2009
288c - Notice of change of directors or secretaries or in their particulars 10 August 2009
288c - Notice of change of directors or secretaries or in their particulars 10 August 2009
288c - Notice of change of directors or secretaries or in their particulars 12 June 2009
AA - Annual Accounts 30 April 2009
363a - Annual Return 19 March 2009
AA - Annual Accounts 15 April 2008
363a - Annual Return 10 April 2008
288a - Notice of appointment of directors or secretaries 28 December 2007
AA - Annual Accounts 21 April 2007
363a - Annual Return 16 March 2007
288b - Notice of resignation of directors or secretaries 10 January 2007
288a - Notice of appointment of directors or secretaries 10 January 2007
288a - Notice of appointment of directors or secretaries 28 December 2006
287 - Change in situation or address of Registered Office 07 September 2006
AA - Annual Accounts 09 June 2006
363s - Annual Return 19 April 2006
395 - Particulars of a mortgage or charge 09 March 2006
169 - Return by a company purchasing its own shares 03 November 2005
AA - Annual Accounts 15 April 2005
363s - Annual Return 16 March 2005
AA - Annual Accounts 26 April 2004
363s - Annual Return 17 March 2004
363s - Annual Return 23 May 2003
AA - Annual Accounts 05 April 2003
AA - Annual Accounts 22 July 2002
363s - Annual Return 18 June 2002
AA - Annual Accounts 05 April 2001
363s - Annual Return 09 March 2001
288a - Notice of appointment of directors or secretaries 31 January 2001
363s - Annual Return 11 May 2000
AA - Annual Accounts 05 May 2000
288b - Notice of resignation of directors or secretaries 12 October 1999
288a - Notice of appointment of directors or secretaries 12 October 1999
363s - Annual Return 18 March 1999
AA - Annual Accounts 18 March 1999
403a - Declaration of satisfaction in full or in part of a mortgage or charge 05 February 1999
288b - Notice of resignation of directors or secretaries 23 December 1998
RESOLUTIONS - N/A 04 December 1998
RESOLUTIONS - N/A 04 December 1998
169 - Return by a company purchasing its own shares 04 December 1998
173 - Declaration in relation to the redemption or purchase of shares out of capital 02 October 1998
288b - Notice of resignation of directors or secretaries 25 August 1998
363s - Annual Return 20 March 1998
AA - Annual Accounts 12 March 1998
363s - Annual Return 21 March 1997
AA - Annual Accounts 21 March 1997
363s - Annual Return 27 March 1996
AA - Annual Accounts 27 March 1996
AA - Annual Accounts 13 April 1995
363s - Annual Return 17 March 1995
288 - N/A 06 October 1994
AA - Annual Accounts 09 May 1994
363s - Annual Return 11 April 1994
AA - Annual Accounts 25 August 1993
363s - Annual Return 07 April 1993
AA - Annual Accounts 02 September 1992
395 - Particulars of a mortgage or charge 05 August 1992
288 - N/A 15 May 1992
363s - Annual Return 16 March 1992
288 - N/A 12 November 1991
AA - Annual Accounts 27 April 1991
363a - Annual Return 27 April 1991
288 - N/A 19 July 1990
AA - Annual Accounts 04 April 1990
363 - Annual Return 04 April 1990
RESOLUTIONS - N/A 22 February 1990
288 - N/A 22 February 1990
288 - N/A 22 February 1990
353 - Register of members 10 October 1989
325 - Location of register of directors' interests in shares etc 10 October 1989
288 - N/A 10 October 1989
288 - N/A 10 October 1989
RESOLUTIONS - N/A 21 August 1989
RESOLUTIONS - N/A 21 August 1989
288 - N/A 21 August 1989
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 21 August 1989
MISC - Miscellaneous document 14 August 1989
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 13 July 1989
353 - Register of members 23 June 1989
325 - Location of register of directors' interests in shares etc 23 June 1989
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 23 June 1989
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 02 March 1989
287 - Change in situation or address of Registered Office 08 February 1989
RESOLUTIONS - N/A 06 January 1989
RESOLUTIONS - N/A 06 January 1989
123 - Notice of increase in nominal capital 06 January 1989
MEM/ARTS - N/A 22 December 1988
MEM/ARTS - N/A 02 December 1988
CERTNM - Change of name certificate 17 November 1988
RESOLUTIONS - N/A 10 November 1988
288 - N/A 10 November 1988
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 10 November 1988
288 - N/A 21 October 1988
287 - Change in situation or address of Registered Office 21 October 1988
RESOLUTIONS - N/A 10 October 1988
NEWINC - New incorporation documents 14 September 1988

Mortgages & Charges

Description Date Status Charge by
A registered charge 01 October 2018 Outstanding

N/A

A registered charge 14 April 2015 Outstanding

N/A

A registered charge 20 August 2014 Outstanding

N/A

A registered charge 23 April 2014 Outstanding

N/A

Block discounting master agreement 15 March 2013 Outstanding

N/A

Legal charge 01 March 2006 Fully Satisfied

N/A

Debenture 29 July 1992 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.