Company NameTower Place Holdings Limited
DirectorsChristopher Matthew Robertson Pearson and Leonard Paul Rose
Company StatusDissolved
Company Number00927594
CategoryPrivate Limited Company
Incorporation Date20 February 1968(56 years, 2 months ago)
Previous Names3

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameChristopher Matthew Robertson Pearson
Date of BirthJune 1948 (Born 75 years ago)
NationalityBritish
StatusCurrent
Appointed07 July 1999(31 years, 4 months after company formation)
Appointment Duration24 years, 10 months
RoleSolicitor
Correspondence Address10 Whitechapel High Street
London
E1 8DX
Secretary NameToni Elisabeth Foster
NationalityBritish
StatusCurrent
Appointed12 October 1999(31 years, 8 months after company formation)
Appointment Duration24 years, 6 months
RoleCompany Director
Correspondence Address10 Whitechapel High Street
London
E1 8DX
Director NameLeonard Paul Rose
Date of BirthFebruary 1943 (Born 81 years ago)
NationalityBritish
StatusCurrent
Appointed06 September 2002(34 years, 6 months after company formation)
Appointment Duration21 years, 7 months
RoleChartered Accountant
Correspondence Address10 Whitechapel High Street
London
E1 8DX
Director NameMr Philip Alfred Norman
Date of BirthJuly 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed31 March 1992(24 years, 1 month after company formation)
Appointment Duration2 years, 7 months (resigned 27 October 1994)
RoleController
Country of ResidenceUnited Kingdom
Correspondence Address2 Rose Cottages
London Road
Forest Row
East Sussex
RH18 5EU
Director NameMr Jeffrey Kean Yew Ng
Date of BirthAugust 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed31 March 1992(24 years, 1 month after company formation)
Appointment Duration3 years, 1 month (resigned 10 May 1995)
RoleInformation Technology
Correspondence Address29 Shamrock Way
Southgate
London
N14 5SA
Director NameDaphne Sylvia Heyes
Date of BirthDecember 1931 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed31 March 1992(24 years, 1 month after company formation)
Appointment Duration10 months (resigned 25 January 1993)
RoleManager Of Finance Division
Correspondence Address57 Further Green Road
Catford
London
SE6 1JG
Director NameKathleen Elizabeth Greenwood
Date of BirthFebruary 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed31 March 1992(24 years, 1 month after company formation)
Appointment Duration2 years, 9 months (resigned 31 December 1994)
RoleManager Of Finance Division
Correspondence Address58 Edinburgh Avenue
Leigh On Sea
Essex
SS9 3SG
Director NameMr Joseph Raymond Fryer
Date of BirthMay 1934 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed31 March 1992(24 years, 1 month after company formation)
Appointment Duration4 years, 2 months (resigned 31 May 1996)
RoleTreasurer
Correspondence Address16 Helford Way
Upminster
Essex
RM14 1RJ
Director NameMr Stephen Barry Evans
Date of BirthJune 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed31 March 1992(24 years, 1 month after company formation)
Appointment Duration2 years, 9 months (resigned 31 December 1994)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address27 Cornwallis Drive
South Woodham Ferrers
Chelmsford
Essex
CM3 5YE
Director NameMr Kishore Labhshanker Bavishi
Date of BirthJune 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed31 March 1992(24 years, 1 month after company formation)
Appointment Duration2 years, 9 months (resigned 31 December 1994)
RoleAccountant
Correspondence Address258 Harrow Road
Wembley
Middlesex
HA9 6QL
Director NameJohn Arthur Bissett
Date of BirthAugust 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed31 March 1992(24 years, 1 month after company formation)
Appointment Duration6 years, 3 months (resigned 01 July 1998)
RoleInsurance Broker
Correspondence Address27 Smithson Close
Talbot Heath
Poole
Dorset
BH12 5EY
Director NameAlan Burton
Date of BirthApril 1937 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed23 February 1993(25 years after company formation)
Appointment Duration3 years, 2 months (resigned 30 April 1996)
RoleAdministrative Director
Correspondence AddressDitton Lodge 449 London Road
Ditton
Maidstone
Kent
ME20 6DB
Director NamePhilip Adrian Cooper
Date of BirthOctober 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed23 February 1993(25 years after company formation)
Appointment Duration1 year, 1 month (resigned 31 March 1994)
RoleClaims Director
Correspondence Address40 Barnaby Rudge
Chelmsford
Essex
CM1 4YG
Director NameRoger Leonard Culff
Date of BirthNovember 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed23 February 1993(25 years after company formation)
Appointment Duration1 year, 1 month (resigned 31 March 1994)
RoleAdministration Director
Correspondence Address34 Orchard Rise
Shirley
Croydon
Surrey
CR0 7QY
Director NameGraham Robert Evans
Date of BirthSeptember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed23 February 1993(25 years after company formation)
Appointment Duration5 years, 4 months (resigned 01 July 1998)
RoleInsurance Broker
Correspondence Address19 St Andrews Close
Shepperton
Middlesex
TW17 8QT
Director NamePeter Allen Maynard
Date of BirthOctober 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed23 February 1993(25 years after company formation)
Appointment Duration3 years, 10 months (resigned 13 January 1997)
RoleInsurance Broker
Correspondence Address89 Norfield Road
Wilmington
Dartford
Kent
DA2 7NY
Director NameJohn Richard Bacon
Date of BirthJanuary 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed23 February 1993(25 years after company formation)
Appointment Duration5 years, 4 months (resigned 01 July 1998)
RoleInsurance Broker
Correspondence Address135 Wakeley Road
Rainham
Gillingham
Kent
ME8 8NP
Secretary NameAdrianne Helen Marie Cormack
NationalityBritish
StatusResigned
Appointed23 February 1993(25 years after company formation)
Appointment Duration6 years, 7 months (resigned 12 October 1999)
RoleCompany Director
Correspondence Address10 St Pauls Gardens
Billericay
Essex
CM12 0UE
Director NameChristopher Godwin
Date of BirthDecember 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed31 March 1993(25 years, 1 month after company formation)
Appointment Duration6 years, 3 months (resigned 08 July 1999)
RoleInsurance Broker
Correspondence AddressPunnyngs Folly
The Street
Poynings
West Sussex
BN45 7AQ
Director NameMervin Leonard Allinson
Date of BirthAugust 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed31 March 1993(25 years, 1 month after company formation)
Appointment Duration5 years, 3 months (resigned 01 July 1998)
RoleInsurance Broker
Correspondence Address6 Silver Birchs
Small Dole
Henfield
West Sussex
BW5 9XT
Director NameJohn Frederick Stanley Hyde
Date of BirthMarch 1932 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed31 March 1993(25 years, 1 month after company formation)
Appointment Duration1 year (resigned 01 April 1994)
RoleInsurance Broker
Correspondence AddressThe Hides 75 Burses Way
Hutton
Brentwood
Essex
CM13 2PX
Director NameKeith George Fenwick
Date of BirthSeptember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed31 March 1993(25 years, 1 month after company formation)
Appointment Duration2 months (resigned 01 June 1993)
RoleInsurance Broker
Correspondence Address3 Browning Road
Church Crookham
Fleet
Hampshire
GU13 0YL
Director NameMr Stephen Barry Evans
Date of BirthJune 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed31 March 1993(25 years, 1 month after company formation)
Appointment DurationResigned same day (resigned 31 March 1993)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address27 Cornwallis Drive
South Woodham Ferrers
Chelmsford
Essex
CM3 5YE
Director NameJames Duffy
Date of BirthOctober 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed31 March 1993(25 years, 1 month after company formation)
Appointment Duration5 years, 3 months (resigned 01 July 1998)
RoleInsurance Broker
Country of ResidenceUnited Kingdom
Correspondence AddressGlaramara
Rockshaw Road
Merstham
Surrey
RH1 3DD
Director NameMr Anthony Hale Bolton
Date of BirthAugust 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed01 April 1993(25 years, 1 month after company formation)
Appointment Duration5 years, 3 months (resigned 01 July 1998)
RoleInsurance Broker
Country of ResidenceUnited Kingdom
Correspondence Address30 Brookmans Avenue
Brookmans Park
Hatfield
Hertfordshire
AL9 7QJ
Director NameHoward Green
Date of BirthMay 1951 (Born 73 years ago)
NationalityBritish/Canadian
StatusResigned
Appointed01 April 1993(25 years, 1 month after company formation)
Appointment Duration5 years, 3 months (resigned 01 July 1998)
RoleInsurance Broker
Correspondence AddressWithypool
Pennymead Rise, East Horsley
Leatherhead
Surrey
KT24 5AL
Director NameBrian Richard Ewart Hibbert
Date of BirthJuly 1932 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed01 April 1993(25 years, 1 month after company formation)
Appointment Duration1 year, 2 months (resigned 31 May 1994)
RoleInsurance Broker
Correspondence AddressNewtown Grange
Newtown Common
Newbury
Berkshire
RG15 9DB
Director NameJohn Patrick Brown
Date of BirthOctober 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed01 April 1993(25 years, 1 month after company formation)
Appointment Duration5 years, 3 months (resigned 01 July 1998)
RoleAdministration Director
Correspondence Address78 Ridgeway Drive
Bromley
Kent
BR1 5DD
Director NameCelia Alisa Gordon
Date of BirthJanuary 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed01 September 1995(27 years, 6 months after company formation)
Appointment Duration2 years, 10 months (resigned 01 July 1998)
RoleInsurance Broker
Correspondence AddressTea Pot Cottage
Shelley
Ipswich
Suffolk
IP7 5RG
Director NameKim Gregory Hansen
Date of BirthMarch 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed23 January 1996(27 years, 11 months after company formation)
Appointment Duration2 years, 5 months (resigned 01 July 1998)
RoleAccountant
Correspondence Address37 Fairfield Avenue
Upminster
Essex
RM14 3AZ
Director NameMr Jeremy Stephen Bloom
Date of BirthApril 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed30 December 1996(28 years, 10 months after company formation)
Appointment Duration1 year, 6 months (resigned 01 July 1998)
RoleInsurance Broker
Correspondence Address138 Herent Drive
Clayhall
Ilford
Essex
IG5 0HH
Director NameMiss Karen Irvine
Date of BirthJuly 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed21 March 1997(29 years, 1 month after company formation)
Appointment Duration1 year, 3 months (resigned 01 July 1998)
RoleInsurance Broker
Correspondence Address250 Varsity Drive
Twickenham
Middlesex
TW1 1AP
Director NameTrevor James Morris
Date of BirthApril 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed21 March 1997(29 years, 1 month after company formation)
Appointment Duration1 year, 3 months (resigned 01 July 1998)
RoleInsurance Broker
Correspondence Address109 Southwood Road
New Eltham
London
SE9 3QH
Director NameKeith George Fenwick
Date of BirthSeptember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed23 October 1997(29 years, 8 months after company formation)
Appointment Duration8 months, 1 week (resigned 01 July 1998)
RoleInsurance Broker
Correspondence Address11 Norfolk Farm Road
Pyrford
Surrey
GU22 8LF
Director NameToni Elisabeth Foster
Date of BirthNovember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed07 July 1999(31 years, 4 months after company formation)
Appointment Duration3 years, 2 months (resigned 06 September 2002)
RoleChartered Secretary
Correspondence Address10 Whitechapel High Street
London
E1 8DX

Location

Registered AddressA Segal & Co Albert Chambers
221-223 Chingford Mount Road
Chingford
London
E4 8LP
RegionLondon
ConstituencyChingford and Woodford Green
CountyGreater London
WardValley
Built Up AreaGreater London

Financials

Year2014
Net Worth£74,022,000

Accounts

Latest Accounts31 December 2001 (22 years, 4 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

24 January 2004Dissolved (1 page)
24 October 2003Return of final meeting in a members' voluntary winding up (3 pages)
18 September 2003Liquidators statement of receipts and payments (5 pages)
1 October 2002Registered office changed on 01/10/02 from: no 1 the marsh centre 10 whitechapel high street london E1 8DX (1 page)
24 September 2002Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
24 September 2002Declaration of solvency (3 pages)
24 September 2002Appointment of a voluntary liquidator (2 pages)
20 September 2002New director appointed (2 pages)
20 September 2002Director resigned (1 page)
8 May 2002Accounts for a dormant company made up to 31 December 2001 (5 pages)
4 March 2002Director's particulars changed (1 page)
4 March 2002Return made up to 01/03/02; full list of members (5 pages)
4 March 2002Secretary's particulars changed;director's particulars changed (1 page)
31 July 2001Accounts for a dormant company made up to 31 December 2000 (5 pages)
4 May 2001Full accounts made up to 31 December 1999 (8 pages)
11 April 2001Return made up to 31/03/01; full list of members (5 pages)
1 November 2000Resolutions
  • ELRES ‐ Elective resolution
(1 page)
20 April 2000Location of register of members (1 page)
20 April 2000Return made up to 31/03/00; full list of members (5 pages)
3 November 1999Ad 21/09/99--------- £ si 56626228@1=56626228 £ ic 500/56626728 (2 pages)
27 October 1999Secretary resigned (1 page)
22 October 1999New secretary appointed (2 pages)
15 October 1999Accounts for a dormant company made up to 31 December 1998 (8 pages)
3 August 1999Registered office changed on 03/08/99 from: 40 trinity square london EC3N 4DJ (1 page)
28 July 1999Director resigned (1 page)
28 July 1999Director resigned (1 page)
28 July 1999Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
13 July 1999New director appointed (2 pages)
13 July 1999New director appointed (2 pages)
24 April 1999Return made up to 31/03/99; full list of members (5 pages)
15 April 1999Company name changed marsh international LIMITED\certificate issued on 16/04/99 (2 pages)
29 March 1999Company name changed bowring worldwide services limit ed\certificate issued on 30/03/99 (2 pages)
11 August 1998Director resigned (1 page)
11 August 1998Director resigned (1 page)
11 August 1998Director resigned (1 page)
11 August 1998Director resigned (1 page)
11 August 1998Director resigned (1 page)
11 August 1998Director resigned (1 page)
11 August 1998Director resigned (1 page)
11 August 1998Director resigned (1 page)
11 August 1998Director resigned (1 page)
11 August 1998Director resigned (1 page)
11 August 1998Director resigned (1 page)
11 August 1998Director resigned (1 page)
11 August 1998Director resigned (1 page)
11 August 1998Director resigned (1 page)
11 August 1998Director resigned (1 page)
11 August 1998Director resigned (1 page)
11 August 1998Director resigned (1 page)
11 August 1998Director resigned (1 page)
11 August 1998Director resigned (1 page)
11 August 1998Director resigned (1 page)
11 August 1998Director resigned (1 page)
11 August 1998Director resigned (1 page)
11 August 1998Director resigned (1 page)
11 August 1998Director resigned (1 page)
11 August 1998Director resigned (1 page)
11 August 1998Director resigned (1 page)
11 August 1998Director resigned (1 page)
11 August 1998Director resigned (1 page)
11 August 1998Director resigned (1 page)
11 August 1998Director resigned (1 page)
11 August 1998Director resigned (1 page)
6 August 1998Secretary's particulars changed (1 page)
4 August 1998Registered office changed on 04/08/98 from: the bowring building tower place london EC3P 3BE (1 page)
21 July 1998Accounts for a dormant company made up to 31 December 1997 (8 pages)
29 April 1998Return made up to 31/03/98; full list of members (21 pages)
5 December 1997New director appointed (2 pages)
10 July 1997Director's particulars changed (1 page)
17 June 1997Accounts for a dormant company made up to 31 December 1996 (8 pages)
22 April 1997New director appointed (2 pages)
22 April 1997New director appointed (2 pages)
16 April 1997New director appointed (2 pages)
11 April 1997Director's particulars changed (1 page)
11 April 1997New director appointed (2 pages)
12 March 1997Director resigned (1 page)
10 January 1997New director appointed (2 pages)
9 July 1996Director resigned (1 page)
13 June 1996Accounts for a dormant company made up to 31 December 1995 (8 pages)
6 June 1996Director resigned (1 page)
8 May 1996Return made up to 31/03/96; full list of members (19 pages)
7 May 1996Director resigned (1 page)
11 March 1996New director appointed (2 pages)
13 October 1995New director appointed (4 pages)
19 May 1995Director resigned (4 pages)
30 April 1995Accounts for a dormant company made up to 31 December 1994 (8 pages)