Tower Centre Hoddesdon Limited BRADFORD


Tower Centre Hoddesdon started in year 2010 as Private Limited Company with registration number 07147954. The Tower Centre Hoddesdon company has been functioning successfully for fourteen years now and its status is active. The firm's office is based in Bradford at Hilmore House. Postal code: BD3 7DL. Since Wed, 10th Mar 2010 Tower Centre Hoddesdon Limited is no longer carrying the name Centros Hoddesdon.

At present there are 2 directors in the the firm, namely Joanna G. and Jonathan B.. In addition one secretary - Jonathan B. - is with the company. At present there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Tower Centre Hoddesdon Limited Address / Contact

Office Address Hilmore House
Office Address2 Gain Lane
Town Bradford
Post code BD3 7DL
Country of origin United Kingdom

Company Information / Profile

Registration Number 07147954
Date of Incorporation Fri, 5th Feb 2010
Industry Development of building projects
End of financial Year 31st October
Company age 14 years old
Account next due date Wed, 31st Jul 2024 (71 days left)
Account last made up date Sun, 30th Oct 2022
Next confirmation statement due date Mon, 19th Feb 2024 (2024-02-19)
Last confirmation statement dated Sun, 5th Feb 2023

Company staff

Joanna G.

Position: Director

Appointed: 22 April 2022

Jonathan B.

Position: Director

Appointed: 22 February 2017

Jonathan B.

Position: Secretary

Appointed: 22 February 2017

Michael G.

Position: Director

Appointed: 30 January 2020

Resigned: 22 April 2022

Joanna G.

Position: Director

Appointed: 02 January 2019

Resigned: 30 January 2020

Mark A.

Position: Director

Appointed: 27 March 2015

Resigned: 22 February 2017

Trevor S.

Position: Director

Appointed: 27 March 2015

Resigned: 02 January 2019

Gordon M.

Position: Director

Appointed: 14 November 2014

Resigned: 01 April 2015

Mark A.

Position: Secretary

Appointed: 13 February 2013

Resigned: 22 February 2017

Terrance H.

Position: Director

Appointed: 17 July 2012

Resigned: 14 November 2014

Gregory M.

Position: Secretary

Appointed: 17 July 2012

Resigned: 11 January 2013

Michael H.

Position: Director

Appointed: 19 February 2010

Resigned: 17 July 2012

Oakwood Corporate Secretary Limited

Position: Corporate Secretary

Appointed: 19 February 2010

Resigned: 17 July 2012

Muriel T.

Position: Director

Appointed: 19 February 2010

Resigned: 17 July 2012

John M.

Position: Director

Appointed: 05 February 2010

Resigned: 19 February 2010

Richard W.

Position: Director

Appointed: 05 February 2010

Resigned: 19 February 2010

People with significant control

The register of PSCs that own or control the company consists of 2 names. As BizStats researched, there is Wm Morrison Supermarkets Limited from Bradford, United Kingdom. The abovementioned PSC is classified as "a public limited company (listed)", has significiant influence or control over the company. The abovementioned PSC has significiant influence or control over this company,. Another one in the PSC register is Optimisation Developments Limited that put Bradford, United Kingdom as the address. This PSC has a legal form of "a limited by shares", owns 75,01-100% shares, has 75,01-100% voting rights. This PSC owns 75,01-100% shares and has 75,01-100% voting rights.

Wm Morrison Supermarkets Limited

Hilmore House Gain Lane, Bradford, West Yorkshire, BD3 7DL, United Kingdom

Legal authority Law Of England And Wales
Legal form Public Limited Company (Listed)
Country registered England
Place registered Register Of Companies In England And Wales
Registration number 00358949
Notified on 6 April 2016
Nature of control: significiant influence or control

Optimisation Developments Limited

Hilmore House Gain Lane, Bradford, West Yorkshire, BD3 7DL, United Kingdom

Legal authority Law Of England And Wales
Legal form Limited By Shares
Country registered England
Place registered Register Of Companies In England And Wales
Registration number 06653349
Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company previous names

Centros Hoddesdon March 10, 2010

Company filings

Filing category
Accounts Address Annual return Change of name Confirmation statement Incorporation Miscellaneous Officers Persons with significant control Resolution
Dormant company accounts made up to Sun, 30th Oct 2022
filed on: 2nd, August 2023
Free Download (4 pages)

Company search

Advertisements