Towry Limited
Financial intermediation not elsewhere classified
Towry Limited contacts: address, phone, fax, email, website, shedule
Address: Towry House Western Road RG12 1TL Bracknell
Phone: +44-1371 3829528
Fax: +44-1371 3829528
Email: n\a
Website: n\a
Shedule:
Incorrect data or we want add more details informations for "Towry Limited"? - send email to us!
Registration data Towry Limited
Register date: 1958-06-26
Register number: 00607039
Type of company: Private Limited Company
Get full report form global database UK for Towry LimitedOwner, director, manager of Towry Limited
Wadham St. John Downing Director. Address: 6 New Street Square, London, EC4A 3BF, England. DoB: March 1967, British
Robert Alan Devey Director. Address: Western Road, Bracknell, Berkshire, RG12 1TL, England. DoB: November 1968, British
Paul Vernon Wright Director. Address: Western Road, Bracknell, Berkshire, RG12 1TL, England. DoB: July 1954, British
Andrew Cowan Director. Address: Western Road, Bracknell, Berkshire, RG12 1TL, England. DoB: August 1961, British
Jacqueline Anne Gregory Secretary. Address: Western Road, Bracknell, Berkshire, RG12 1TL, England. DoB: n\a, British
Alan Watt Wardrop Director. Address: 2 Widbury Stonewall Park Road, Langton Green, Tunbridge Wells, Kent, TN3 0HW. DoB: August 1961, British
Andrew Charles Fisher Director. Address: Western Road, Bracknell, Berkshire, RG12 1TL. DoB: June 1961, British
Philip John Anderson Director. Address: 1 Warmans Close, Bawburgh, Norwich, Norfolk, NR9 3JB. DoB: March 1964, British
John Robert Simmonds Director. Address: The Spinney 9 Headley Gardens, Great Shelford, Cambridge, Cambridgeshire, CB2 5JZ. DoB: February 1957, British
Gerald Alistair Watson Secretary. Address: 43 Abbotts Grove, Werrington, Peterborough, PE4 5BP. DoB: n\a, British
Keith Webb Director. Address: Homelands New Park Road, Cranleigh, Surrey, GU6 7HJ. DoB: May 1959, British
Anthonty Arjun Shah Director. Address: 1 Hale Gardens, West Acton, London, W3 9SG. DoB: September 1951, British
Keith Webb Secretary. Address: Homelands New Park Road, Cranleigh, Surrey, GU6 7HJ. DoB: May 1959, British
Judith Lynn Gray Director. Address: Mary's Meadow, Station Road Great Glen, Leicester, LE8 9FP. DoB: November 1943, British
Douglas Buller Black Director. Address: 37 Sussex Street, London, SW1V 4RJ. DoB: June 1957, British
Ronald Leslie Walker Director. Address: Bowand, Arrow Lane, Hartley Wintley, Hook, Hampshire, RG27 8LR. DoB: March 1943, British
John Graham King Director. Address: 5 Coleridge Court, 16 Regency Street, London, SW1P 4DB. DoB: April 1962, British
Miles Anthony Standish Director. Address: Wanford House, Haven Road, Rudgwick, West Sussex, RH12 3JG. DoB: March 1958, British
Bernard Joseph Carroll Director. Address: 2 Springhurst Close, Croydon, Surrey, CR0 5AT. DoB: May 1945, British
Alan Sorkin Secretary. Address: 16 Fir Tree Close, Leverstock Green, Herts, HP3 8NG. DoB:
Alan Wesley Director. Address: Spark Haw Froghole Crockham Hill, Edenbridge, Kent, TN8 6TD. DoB: May 1944, British
Iain James Henderson Director. Address: South Esk Lodge, Temple, Gorebridge, Midlothian, EH23 4SQ. DoB: May 1945, British
John Harrison Director. Address: 59 West Drive, Cheam, Sutton, Surrey, SM2 7NB. DoB: March 1947, British
Alistair Michael Gregory-smith Director. Address: 41 Ennerdale Road, Kew, Richmond, Surrey, TW9 2DN. DoB: April 1945, British
Lord Richard Edward Cecil Ellenborough Director. Address: Withypool Church Road, Crowborough, East Sussex, TN6 1BN. DoB: January 1926, British
Peter James Tonkin Director. Address: 10 Hawkes Close, Hartley Wintney, Basingstoke, Hampshire, RG27 8SD. DoB: March 1937, British
Christopher Robert James Peters Secretary. Address: 6 Greenham Close, Woodley, Reading, Berkshire, RG5 4EG. DoB: n\a, British
The Rt Hon Cecil Towry Henry Law Director. Address: 6 Sussex Square, London, W2 2SJ. DoB: October 1931, British
David Galbraith Ainslie Director. Address: Westwood, Hampstead Norreys Road, Hermitage, Thatcham, Berkshire, RG18 9RT. DoB: October 1947, British
Samuel Brunt Director. Address: Hornspike Farm, Whixall, Whitchurch, Salop, SY13 2QD. DoB: May 1955, British
John Dickins Bridel Director. Address: The Shieling 4 Hurst Close, Woking, Surrey, GU22 0DU. DoB: March 1934, British
Roger Henry Edward Cooper Director. Address: 2 Wolsey Road, Moor Park, Northwood, Middlesex, HA6 2HS. DoB: February 1945, British
Peter Nigel Legge Director. Address: Thames House 36 Tilstone Close, Eton Wick, Windsor, Berkshire, SL4 6NG. DoB: March 1931, British
Christopher William Robinson Director. Address: Audley Cottage, Church Meadow Watlington, Oxford, Oxfordshire, OX49 5AG. DoB: March 1956, British
Clive Edward Scott-hopkins Director. Address: Honeys Hungerford Lane, Shurlock Row, Reading, RG10 0PD. DoB: September 1939, British
Clive Peter Burgess Director. Address: 54 Meadow Way, Old Windsor, Windsor, Berkshire, SL4 2NY. DoB: November 1942, British
David Macdonald Horne Director. Address: The Warren, Lovers Loan, Dollar, Clackmannanshire, FK14 7AB. DoB: n\a, British
Jobs in Towry Limited vacancies. Career and practice on Towry Limited. Working and traineeship
Administrator. From GBP 2000
Electrician. From GBP 1700
Engineer. From GBP 2200
Responds for Towry Limited on FaceBook
Read more comments for Towry Limited. Leave a respond Towry Limited in social networks. Towry Limited on Facebook and Google+, LinkedIn, MySpaceAddress Towry Limited on google map
Other similar UK companies as Towry Limited: Bel Cibo Ltd | Alleyn Court Educational Trust | Cool Milk Contracts Limited | Fish Junkies Limited | Hs Investment Limited
Towry came into being in 1958 as company enlisted under the no 00607039, located at RG12 1TL Bracknell at Towry House. This company has been expanding for 58 years and its last known state is active. It has been already six years that This firm's name is Towry Limited, but up till 2010 the name was Towry Law Financial Services and up to that point, up till 1997-07-03 this firm was known under the name Towry Law Financial Planning. It means this company used three other names. The company SIC code is 64999 and their NACE code stands for Financial intermediation not elsewhere classified. 2015/12/31 is the last time when the accounts were filed. Towry Ltd has been developing in the business for fifty eight years, something very few competitors have achieved.
In order to meet the requirements of their client base, the following company is continually overseen by a body of four directors who are, to name just a few, Wadham St. John Downing, Robert Alan Devey and Paul Vernon Wright. Their constant collaboration has been of utmost use to this specific company since January 2016. Moreover, the director's tasks are backed by a secretary - Jacqueline Anne Gregory, from who was chosen by this specific company in 2004.
