Company NameTower Tea And Coffee Company Limited
DirectorsLarry Bernard Owers and Neville Raymond Johnson
Company StatusDissolved
Company Number02706332
CategoryPrivate Limited Company
Incorporation Date13 April 1992(32 years ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameLarry Bernard Owers
Date of BirthFebruary 1944 (Born 80 years ago)
NationalityBritish
StatusCurrent
Appointed11 October 1992(6 months after company formation)
Appointment Duration31 years, 6 months
RoleSales
Correspondence Address12 Bell Chapel Close
Kingsnorth
Ashford
Kent
TN23 3NN
Director NameNeville Raymond Johnson
Date of BirthJanuary 1954 (Born 70 years ago)
NationalityBritish
StatusCurrent
Appointed01 June 1993(1 year, 1 month after company formation)
Appointment Duration30 years, 10 months
RoleSales Manager
Correspondence Address113 Paxford Road
Sudbury Court
North Wembley
Middlesex
HA0 3RJ
Secretary NameNeville Raymond Johnson
NationalityBritish
StatusCurrent
Appointed01 June 1993(1 year, 1 month after company formation)
Appointment Duration30 years, 10 months
RoleSales Manager
Correspondence Address113 Paxford Road
Sudbury Court
North Wembley
Middlesex
HA0 3RJ
Director NameMr Noel Johnson
Date of BirthJanuary 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed13 April 1992(same day as company formation)
RoleSales Manager
Correspondence Address75 Maybank Avenue
Wembley
Middlesex
HA0 2TQ
Secretary NameColette Tolfrey
NationalityBritish
StatusResigned
Appointed13 April 1992(same day as company formation)
RoleSales Manager
Correspondence Address24 Conifer Drive
Lordswood
Chatham
Kent
ME5 8XL
Director NameMr John Richard Parry
Date of BirthAugust 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed10 August 1992(3 months, 4 weeks after company formation)
Appointment Duration1 month, 2 weeks (resigned 28 September 1992)
RoleSalesman
Country of ResidenceEngland
Correspondence AddressFlat 3 107 Epsom Road
Guildford
Surrey
GU1 2DQ
Director NameMichael McDonough
Date of BirthFebruary 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed01 June 1993(1 year, 1 month after company formation)
Appointment Duration3 months, 3 weeks (resigned 24 September 1993)
RoleSales Manager
Correspondence AddressKenmore Wind Mill Lane
Charing Heath
Ashford
Kent
Director NameUlrich Huning
Date of BirthJanuary 1955 (Born 69 years ago)
NationalityAustralian
StatusResigned
Appointed24 September 1993(1 year, 5 months after company formation)
Appointment Duration1 week, 3 days (resigned 04 October 1993)
RoleCompany Director
Correspondence Address9 Ashdene Rise
Oldham
Lancashire
OL1 4NU
Director NameMrs Coyle Sandra
Date of BirthJanuary 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed24 September 1993(1 year, 5 months after company formation)
Appointment Duration1 week, 3 days (resigned 04 October 1993)
RoleCompany Director
Correspondence Address22 Cwmclais Road
Cwmavon
Port Talbot
West Glamorgan
SA12 9LY
Wales
Director NameCCS Directors Limited (Corporation)
Date of BirthNovember 1990 (Born 33 years ago)
StatusResigned
Appointed13 April 1992(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA
Secretary NameCCS Secretaries Limited (Corporation)
StatusResigned
Appointed13 April 1992(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA

Location

Registered Address76 New Cavendish Street
London
W1M 7LB
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End30 April

Filing History

11 September 1996Dissolved (1 page)
11 June 1996Return of final meeting in a creditors' voluntary winding up (4 pages)
22 March 1996Liquidators statement of receipts and payments (5 pages)
5 September 1995Liquidators statement of receipts and payments (10 pages)