T W LOGISTICS LIMITED
LINCOLNSHIRE MANDRAKE HOUSE LIMITED

Hellopages » Nottinghamshire » Bassetlaw » DN21 1NQ

Company number 03150116
Status Active
Incorporation Date 23 January 1996
Company Type Private Limited Company
Address THE OLD SHIPYARD, GAINSBOROUGH, LINCOLNSHIRE, DN21 1NQ
Home Country United Kingdom
Nature of Business 32990 - Other manufacturing n.e.c., 49410 - Freight transport by road, 52103 - Operation of warehousing and storage facilities for land transport activities
Phone, email, etc

Since the company registration seventy-one events have happened. The last three records are Confirmation statement made on 12 October 2016 with updates; Full accounts made up to 31 December 2015; Annual return made up to 12 October 2015 with full list of shareholders Statement of capital on 2015-11-05 GBP 10,000 . The most likely internet sites of T W LOGISTICS LIMITED are www.twlogistics.co.uk, and www.t-w-logistics.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-nine years and nine months. The distance to to Gainsborough Lea Road Rail Station is 1.4 miles; to Saxilby Rail Station is 10.7 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.T W Logistics Limited is a Private Limited Company. The company registration number is 03150116. T W Logistics Limited has been working since 23 January 1996. The present status of the company is Active. The registered address of T W Logistics Limited is The Old Shipyard Gainsborough Lincolnshire Dn21 1nq. . SARGENT, Patricia Guilliatt is a Secretary of the company. PARKER, Michael Jonathan is a Director of the company. PARKER, Veronica Ann is a Director of the company. Nominee Secretary DWYER, Daniel John has been resigned. Secretary PARKER, Michael Jonathan has been resigned. Director BOTTOMLEY, Philip Charles has been resigned. Nominee Director DOYLE, Betty June has been resigned. Nominee Director DWYER, Daniel John has been resigned. Director PARKER, Michael Jonathan has been resigned. The company operates in "Other manufacturing n.e.c.".


Current Directors

Secretary
SARGENT, Patricia Guilliatt
Appointed Date: 15 March 2002

Director
PARKER, Michael Jonathan
Appointed Date: 13 February 1996
80 years old

Director
PARKER, Veronica Ann
Appointed Date: 13 February 1996
80 years old

Resigned Directors

Nominee Secretary
DWYER, Daniel John
Resigned: 13 February 1996
Appointed Date: 23 January 1996

Secretary
PARKER, Michael Jonathan
Resigned: 15 March 2002
Appointed Date: 13 February 1996

Director
BOTTOMLEY, Philip Charles
Resigned: 29 June 2007
Appointed Date: 15 March 2002
73 years old

Nominee Director
DOYLE, Betty June
Resigned: 13 February 1996
Appointed Date: 23 January 1996
89 years old

Nominee Director
DWYER, Daniel John
Resigned: 13 February 1996
Appointed Date: 23 January 1996
84 years old

Director
PARKER, Michael Jonathan
Resigned: 15 March 2002
Appointed Date: 13 February 1996
80 years old

Persons With Significant Control

Mr Michael Jonathan Parker
Notified on: 12 October 2016
80 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

T W LOGISTICS LIMITED Events

28 Oct 2016
Confirmation statement made on 12 October 2016 with updates
01 Oct 2016
Full accounts made up to 31 December 2015
05 Nov 2015
Annual return made up to 12 October 2015 with full list of shareholders
Statement of capital on 2015-11-05
  • GBP 10,000

11 May 2015
Full accounts made up to 31 December 2014
06 Nov 2014
Annual return made up to 12 October 2014 with full list of shareholders
Statement of capital on 2014-11-06
  • GBP 10,000

...
... and 61 more events
11 Mar 1996
Secretary resigned;director resigned
11 Mar 1996
New secretary appointed;new director appointed
11 Mar 1996
New director appointed
11 Mar 1996
Registered office changed on 11/03/96 from: 50 lincolns inn fields london WC2A 3PF
23 Jan 1996
Incorporation

T W LOGISTICS LIMITED Charges

11 March 2005
Legal charge
Delivered: 1 April 2005
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Land and buildings known as stockdale warehouse high street…
2 December 2002
Legal charge
Delivered: 17 December 2002
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Land and buildings at wrabness essex (formerly comprising…
3 April 2001
Mortgage debenture
Delivered: 20 April 2001
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…