Company NameTower Hill Services Limited
Company StatusDissolved
Company Number01180502
CategoryPrivate Limited Company
Incorporation Date12 August 1974(49 years, 8 months ago)

Business Activity

Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities

Directors

Director NamePhilip Donald Evans
Date of BirthJune 1934 (Born 89 years ago)
NationalityBritish
StatusCurrent
Appointed13 March 1992(17 years, 7 months after company formation)
Appointment Duration32 years, 1 month
RoleCompany Director
Correspondence AddressPainswold
Broad Street
Cuckfield
Sussex
RH17 5LL
Director NameMr Anthony Richard Taylor
Date of BirthFebruary 1942 (Born 82 years ago)
NationalityBritish
StatusCurrent
Appointed13 March 1992(17 years, 7 months after company formation)
Appointment Duration32 years, 1 month
RoleCompany Director
Correspondence AddressSt Regis
Hilltop Lane
Saffron Walden
Essex
CB11 4AS
Secretary NamePeter Goddard
NationalityBritish
StatusCurrent
Appointed13 March 1992(17 years, 7 months after company formation)
Appointment Duration32 years, 1 month
RoleCompany Director
Correspondence AddressFernmead
Glebe Road, Fernhurst
Haslemere
Surrey
GU27 3EQ
Director NameChristopher Maurice Keeling
Date of BirthAugust 1939 (Born 84 years ago)
NationalityBritish
StatusCurrent
Appointed13 March 1993(18 years, 7 months after company formation)
Appointment Duration31 years, 1 month
RoleCompany Director
Correspondence AddressWoodhill Farmhouse
Kentish Lane
Brookmans Park
Hertfordshire
AL9 6JY
Director NameMr Richard Howard Aldous
Date of BirthFebruary 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed13 March 1992(17 years, 7 months after company formation)
Appointment Duration11 months, 1 week (resigned 18 February 1993)
RoleChartered Accountant
Correspondence Address5 Holmes Dale Road
Sevenoaks
Kent
TN13 3XL
Director NameAndrew Driver
Date of BirthMarch 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed13 March 1992(17 years, 7 months after company formation)
Appointment Duration11 months, 1 week (resigned 18 February 1993)
RoleBusiness Development Man
Correspondence Address2 Cartersmead Close
Horley
Surrey
RH6 9LG
Director NameMr Keith John Earthrowl
Date of BirthAugust 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed13 March 1992(17 years, 7 months after company formation)
Appointment Duration11 months, 1 week (resigned 18 February 1993)
RoleInsurance Executive
Country of ResidenceEngland
Correspondence Address47 Boundary Way
Addington Village
Croydon
Surrey
CR0 5AU
Director NameChristopher Maurice Keeling
Date of BirthAugust 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed13 March 1992(17 years, 7 months after company formation)
Appointment Duration1 year (resigned 19 March 1993)
RoleCompany Director
Correspondence AddressWoodhill Farmhouse
Kentish Lane
Brookmans Park
Hertfordshire
AL9 6JY
Director NameMr Christopher Pendrell Price
Date of BirthJanuary 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed13 March 1992(17 years, 7 months after company formation)
Appointment Duration11 months, 2 weeks (resigned 26 February 1993)
RoleAssistant General Manager
Correspondence Address21 The Rise
Tadworth
Surrey
KT20 5PT
Director NameJohn Wallace Ramplin
Date of BirthFebruary 1931 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed13 March 1992(17 years, 7 months after company formation)
Appointment Duration1 week, 4 days (resigned 24 March 1992)
RoleCompany Director
Correspondence AddressSummerland
Rue De L'Epine La Rochelle
Vale
Guernsey
Channel

Location

Registered AddressBevis Marks House
24 Bevis Marks
London
EC3A 7NR
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardAldgate
Built Up AreaGreater London

Financials

Year2014
Turnover£2,626,457
Net Worth-£2,435,609
Current Liabilities£2,900,294

Accounts

Latest Accounts31 December 1991 (32 years, 4 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 December

Filing History

19 March 2002Dissolved (1 page)
19 December 2001Liquidators statement of receipts and payments (5 pages)
19 December 2001Return of final meeting in a creditors' voluntary winding up (3 pages)
27 July 2001Liquidators statement of receipts and payments (5 pages)
19 January 2001Liquidators statement of receipts and payments (5 pages)
4 July 2000Liquidators statement of receipts and payments (5 pages)
13 January 2000Liquidators statement of receipts and payments (5 pages)
28 June 1999Liquidators statement of receipts and payments (7 pages)
12 January 1999Liquidators statement of receipts and payments (5 pages)
6 January 1999Resignation of a liquidator (1 page)
29 June 1998Liquidators statement of receipts and payments (5 pages)
8 January 1998Liquidators statement of receipts and payments (5 pages)
30 June 1997Liquidators statement of receipts and payments (5 pages)
17 January 1997Liquidators statement of receipts and payments (5 pages)
30 July 1996Liquidators statement of receipts and payments (5 pages)
30 April 1996Registered office changed on 30/04/96 from: 246 bishopsgate london EC2M 4PB (1 page)
3 January 1996Liquidators statement of receipts and payments (3 pages)