About

Registered Number: 03877049
Date of Incorporation: 15/11/1999 (24 years and 5 months ago)
Company Status: Dissolved
Date of Dissolution: 07/07/2016 (7 years and 9 months ago)
Registered Address: 92 London Street, Reading, Berkshire, RG1 4SJ

 

Towergate Trustees Ltd was registered on 15 November 1999 with its registered office in Berkshire. The current directors of the company are Owens, Jennifer, Clark, Samuel Thomas Budgen, Hunter, Andrew Stewart. We don't know the number of employees at the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
OWENS, Jennifer 25 November 2013 - 1
CLARK, Samuel Thomas Budgen 22 July 2011 08 October 2013 1
HUNTER, Andrew Stewart 03 December 2010 22 July 2011 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 07 July 2016
4.71 - Return of final meeting in members' voluntary winding-up 07 April 2016
AD01 - Change of registered office address 20 October 2015
RESOLUTIONS - N/A 19 October 2015
4.70 - N/A 19 October 2015
600 - Notice of appointment of Liquidator in a voluntary winding up 19 October 2015
TM01 - Termination of appointment of director 21 September 2015
AP01 - Appointment of director 21 September 2015
AA - Annual Accounts 21 July 2015
AR01 - Annual Return 19 November 2014
TM01 - Termination of appointment of director 27 October 2014
TM01 - Termination of appointment of director 27 October 2014
AA - Annual Accounts 18 September 2014
AP03 - Appointment of secretary 29 November 2013
AR01 - Annual Return 21 November 2013
TM02 - Termination of appointment of secretary 09 October 2013
AA - Annual Accounts 06 August 2013
TM01 - Termination of appointment of director 21 January 2013
AR01 - Annual Return 26 November 2012
AA - Annual Accounts 25 September 2012
AP01 - Appointment of director 19 September 2012
TM01 - Termination of appointment of director 03 July 2012
AP01 - Appointment of director 18 May 2012
AR01 - Annual Return 06 December 2011
TM02 - Termination of appointment of secretary 27 July 2011
AP03 - Appointment of secretary 27 July 2011
AA - Annual Accounts 26 July 2011
AP01 - Appointment of director 12 January 2011
AP03 - Appointment of secretary 06 December 2010
TM02 - Termination of appointment of secretary 06 December 2010
AR01 - Annual Return 25 November 2010
AA - Annual Accounts 13 August 2010
AR01 - Annual Return 25 November 2009
CH01 - Change of particulars for director 25 November 2009
CH03 - Change of particulars for secretary 25 November 2009
TM01 - Termination of appointment of director 18 November 2009
AA - Annual Accounts 12 October 2009
287 - Change in situation or address of Registered Office 18 December 2008
363a - Annual Return 17 November 2008
288a - Notice of appointment of directors or secretaries 08 October 2008
288b - Notice of resignation of directors or secretaries 08 October 2008
AA - Annual Accounts 04 September 2008
288c - Notice of change of directors or secretaries or in their particulars 20 February 2008
363a - Annual Return 22 November 2007
AA - Annual Accounts 12 September 2007
288c - Notice of change of directors or secretaries or in their particulars 25 January 2007
363a - Annual Return 27 November 2006
353 - Register of members 27 November 2006
AA - Annual Accounts 02 November 2006
288a - Notice of appointment of directors or secretaries 19 September 2006
288b - Notice of resignation of directors or secretaries 08 September 2006
363a - Annual Return 05 December 2005
287 - Change in situation or address of Registered Office 05 December 2005
AA - Annual Accounts 22 September 2005
363s - Annual Return 22 November 2004
AA - Annual Accounts 27 October 2004
288b - Notice of resignation of directors or secretaries 06 March 2004
287 - Change in situation or address of Registered Office 17 January 2004
363s - Annual Return 18 December 2003
288c - Notice of change of directors or secretaries or in their particulars 22 October 2003
AA - Annual Accounts 31 July 2003
363s - Annual Return 26 November 2002
AA - Annual Accounts 31 October 2002
288c - Notice of change of directors or secretaries or in their particulars 01 March 2002
288c - Notice of change of directors or secretaries or in their particulars 10 January 2002
363s - Annual Return 26 November 2001
AA - Annual Accounts 14 September 2001
288a - Notice of appointment of directors or secretaries 30 January 2001
288b - Notice of resignation of directors or secretaries 29 January 2001
288c - Notice of change of directors or secretaries or in their particulars 23 January 2001
363s - Annual Return 11 December 2000
288c - Notice of change of directors or secretaries or in their particulars 26 July 2000
288b - Notice of resignation of directors or secretaries 26 July 2000
288a - Notice of appointment of directors or secretaries 26 July 2000
MEM/ARTS - N/A 17 May 2000
CERTNM - Change of name certificate 12 May 2000
288a - Notice of appointment of directors or secretaries 20 December 1999
288a - Notice of appointment of directors or secretaries 20 December 1999
288a - Notice of appointment of directors or secretaries 20 December 1999
288a - Notice of appointment of directors or secretaries 20 December 1999
288a - Notice of appointment of directors or secretaries 20 December 1999
288b - Notice of resignation of directors or secretaries 20 December 1999
288b - Notice of resignation of directors or secretaries 20 December 1999
287 - Change in situation or address of Registered Office 20 December 1999
225 - Change of Accounting Reference Date 20 December 1999
NEWINC - New incorporation documents 15 November 1999

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.