TOWERGATE TLC LIMITED

15 Canada Square, London, E14 5GL
StatusDISSOLVED
Company No.01970491
CategoryPrivate Limited Company
Incorporated12 Dec 1985
Age38 years, 5 months
JurisdictionEngland Wales
Dissolution08 Sep 2018
Years5 years, 8 months, 4 days

SUMMARY

TOWERGATE TLC LIMITED is an dissolved private limited company with number 01970491. It was incorporated 38 years, 5 months ago, on 12 December 1985 and it was dissolved 5 years, 8 months, 4 days ago, on 08 September 2018. The company address is 15 Canada Square, London, E14 5GL.



People

GREGORY, Jacqueline Anne

Secretary

ACTIVE

Assigned on 20 Dec 2016

Current time on role 7 years, 4 months, 23 days

MUGGE, Mark Stephen

Director

Director

ACTIVE

Assigned on 11 Sep 2015

Current time on role 8 years, 8 months, 1 day

ROSS, David Christopher

Director

Director

ACTIVE

Assigned on 20 Dec 2016

Current time on role 7 years, 4 months, 23 days

ALLEN, John William

Secretary

RESIGNED

Assigned on 18 Nov 1994

Resigned on 21 Sep 2000

Time on role 5 years, 10 months, 3 days

BOON, Michael Richard

Secretary

Company Secretary

RESIGNED

Assigned on 19 Apr 2001

Resigned on 20 Dec 2001

Time on role 8 months, 1 day

CLARK, Darryl

Secretary

RESIGNED

Assigned on 01 Jul 2010

Resigned on 03 Dec 2010

Time on role 5 months, 2 days

CLARK, Samuel Thomas Budgen

Secretary

RESIGNED

Assigned on 22 Jul 2011

Resigned on 08 Oct 2013

Time on role 2 years, 2 months, 17 days

CRATON, Timothy Charles

Secretary

Solicitor

RESIGNED

Assigned on 29 Oct 2008

Resigned on 30 Jun 2010

Time on role 1 year, 8 months, 1 day

HEAD, Michael Edward

Secretary

Chartered Accountant

RESIGNED

Assigned on 20 Dec 2001

Resigned on 04 Dec 2006

Time on role 4 years, 11 months, 15 days

HOLBROOK, Penelope Ann

Secretary

RESIGNED

Assigned on

Resigned on 18 Nov 1994

Time on role 29 years, 5 months, 24 days

HUNTER, Andrew Stewart

Secretary

RESIGNED

Assigned on 03 Dec 2010

Resigned on 22 Jul 2011

Time on role 7 months, 19 days

OWENS, Jennifer

Secretary

RESIGNED

Assigned on 25 Nov 2013

Resigned on 01 Mar 2016

Time on role 2 years, 3 months, 6 days

REDDI, John

Secretary

Company Secretary

RESIGNED

Assigned on 04 Dec 2006

Resigned on 29 Oct 2008

Time on role 1 year, 10 months, 25 days

STEAD, Alan George

Secretary

RESIGNED

Assigned on 21 Sep 2000

Resigned on 22 Jan 2001

Time on role 4 months, 1 day

TEMPLE SECRETARIAL LIMITED

Corporate-secretary

RESIGNED

Assigned on 08 May 2001

Resigned on 20 Dec 2001

Time on role 7 months, 12 days

BLANC, Amanda Jayne

Director

Director

RESIGNED

Assigned on 04 Dec 2006

Resigned on 14 Feb 2011

Time on role 4 years, 2 months, 10 days

BOON, Michael Richard

Director

Company Secretary

RESIGNED

Assigned on 19 Apr 2001

Resigned on 30 Jun 2002

Time on role 1 year, 2 months, 11 days

CLOWES, Timothy Legh

Director

Insurance Broker

RESIGNED

Assigned on

Resigned on 16 Apr 2002

Time on role 22 years, 26 days

COTTER, Gillian Mary

Director

Insurance Broker

RESIGNED

Assigned on 20 Dec 2001

Resigned on 01 Jul 2004

Time on role 2 years, 6 months, 11 days

COZENS, Charles Edmund Gillery

Director

Insurance Broker

RESIGNED

Assigned on

Resigned on 12 Jul 1996

Time on role 27 years, 10 months

CROSS, Peter Laurence

Director

Insurance Broker

RESIGNED

Assigned on 06 Feb 2002

Resigned on 17 Jun 2013

Time on role 11 years, 4 months, 11 days

CULLUM, Peter Geoffrey

Director

Director

RESIGNED

Assigned on 04 Dec 2006

Resigned on 09 Jan 2013

Time on role 6 years, 1 month, 5 days

DUDLEY, Paul

Director

Insurance Broker

RESIGNED

Assigned on

Resigned on 22 Sep 2009

Time on role 14 years, 7 months, 20 days

DYSON, Peter John

Director

Insurance Broker

RESIGNED

Assigned on 01 Jul 2004

Resigned on 31 Oct 2005

Time on role 1 year, 4 months

EGAN, Scott

Director

Director

RESIGNED

Assigned on 19 Apr 2012

Resigned on 14 Sep 2015

Time on role 3 years, 4 months, 25 days

GUEST, Garry David

Director

Insurance Broker

RESIGNED

Assigned on 01 Jul 2004

Resigned on 21 Sep 2009

Time on role 5 years, 2 months, 20 days

HARRIS, Paul James

Director

Insurance Broker

RESIGNED

Assigned on 01 Apr 1992

Resigned on 30 Sep 2009

Time on role 17 years, 5 months, 29 days

HODGES, Mark Steven

Director

Director

RESIGNED

Assigned on 31 Mar 2012

Resigned on 17 Oct 2014

Time on role 2 years, 6 months, 17 days

HODSON, Richard

Director

Insurance Broker

RESIGNED

Assigned on

Resigned on 23 Sep 1996

Time on role 27 years, 7 months, 19 days

HOMER, Andrew Charles

Director

Director

RESIGNED

Assigned on 04 Dec 2006

Resigned on 09 Jan 2013

Time on role 6 years, 1 month, 5 days

MARSHALL, Robert Barr

Director

Insurance Broker

RESIGNED

Assigned on 01 Jul 2004

Resigned on 31 May 2005

Time on role 11 months

NOBLE, Leslie James

Director

Chartered Insurance Practition

RESIGNED

Assigned on 01 Nov 1998

Resigned on 17 Jun 2013

Time on role 14 years, 7 months, 16 days

PATRICK, Ian William James

Director

Director

RESIGNED

Assigned on 04 Dec 2006

Resigned on 31 Mar 2012

Time on role 5 years, 3 months, 27 days

SMALLWOOD, Andrew

Director

Director

RESIGNED

Assigned on 13 Jan 2006

Resigned on 17 Jun 2013

Time on role 7 years, 5 months, 4 days

THOMPSON, Victor Herbert

Director

Lloyds Insurance Broker

RESIGNED

Assigned on 20 Dec 2001

Resigned on 01 Jul 2004

Time on role 2 years, 6 months, 11 days

WATSON, Karen Lee

Director

Insurance Broker

RESIGNED

Assigned on

Resigned on 25 Feb 2002

Time on role 22 years, 2 months, 17 days

WILKINSON, Robert Stephen

Director

Financial Director

RESIGNED

Assigned on 01 Jul 2004

Resigned on 04 Dec 2006

Time on role 2 years, 5 months, 3 days

WILSON, Michael Peter

Director

Insurance Broker

RESIGNED

Assigned on 12 Jun 1996

Resigned on 18 Jan 2010

Time on role 13 years, 7 months, 6 days


Some Companies

228 ELECTRICAL ENGINEERING CONSULTANCY LTD

228 KENPAS HIGHWAY,COVENTRY,CV3 6PB

Number:09801639
Status:ACTIVE
Category:Private Limited Company

CMMK SOLUTIONS LTD

EAST LODGE BEDLARS GREEN,BISHOP'S STORTFORD,CM22 7TL

Number:06931777
Status:ACTIVE
Category:Private Limited Company

JPJ PROPERTY LTD

7 ROWLEY DRIVE,SOUTHAMPTON,SO30 2SN

Number:11740577
Status:ACTIVE
Category:Private Limited Company

KEYWOOD COMPUTER SERVICES LIMITED

MAXFIELD COTTAGE,,BEACONSFIELD,,HP9 2TG

Number:02224377
Status:ACTIVE
Category:Private Limited Company

MARHAVEN LIMITED

LANYON HOUSE,NEWPORT,NP20 2DW

Number:02305202
Status:ACTIVE
Category:Private Limited Company

SANGCOM LIMITED

KEMP HOUSE,LONDON,EC1V 2NX

Number:11616046
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source