S&W TLP (HOLD CO TWO) LIMITED
CARDIFF

Hellopages » Cardiff » Cardiff » CF10 2GE

Company number 07796802
Status Active
Incorporation Date 4 October 2011
Company Type Private Limited Company
Address SECOND FLOOR, 46 CHARLES STREET, CARDIFF, WALES, CF10 2GE
Home Country United Kingdom
Nature of Business 70100 - Activities of head offices
Phone, email, etc

Since the company registration forty-three events have happened. The last three records are Group of companies' accounts made up to 31 March 2016; Confirmation statement made on 4 October 2016 with updates; Annual return made up to 4 October 2015 with full list of shareholders Statement of capital on 2015-10-07 GBP 10,000 . The most likely internet sites of S&W TLP (HOLD CO TWO) LIMITED are www.swtlpholdcotwo.co.uk, and www.s-w-tlp-hold-co-two.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirteen years and twelve months. The distance to to Cardiff Central Rail Station is 0.4 miles; to Cathays Rail Station is 0.6 miles; to Barry Docks Rail Station is 6.6 miles; to Barry Rail Station is 7.5 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.S W Tlp Hold Co Two Limited is a Private Limited Company. The company registration number is 07796802. S W Tlp Hold Co Two Limited has been working since 04 October 2011. The present status of the company is Active. The registered address of S W Tlp Hold Co Two Limited is Second Floor 46 Charles Street Cardiff Wales Cf10 2ge. . ASSET MANAGEMENT SOLUTIONS LIMITED is a Secretary of the company. DRIVER, Ross William is a Director of the company. HOLDEN, Mark Geoffrey David is a Director of the company. STARBUCK, Catherine Ann is a Director of the company. THORNTON, Neil is a Director of the company. WARD, Daniel Colin is a Director of the company. Director BARBER, Jane Catherine has been resigned. Director BLANCHARD, David Graham has been resigned. Director ENGLISH, Nick Stuart has been resigned. Director HESKETH, Timothy John has been resigned. Director HOCKADAY, Stephen has been resigned. Director MCGLYNN, Fionuala Margaret has been resigned. Director SHAH, Sinesh Ramesh has been resigned. Director SPINK, John Benjamin Frederick has been resigned. Director STARBUCK, Catherine Ann has been resigned. Director TRAVIS, Alan has been resigned. Director WILKINSON, Stuart Douglas has been resigned. The company operates in "Activities of head offices".


Current Directors

Secretary
ASSET MANAGEMENT SOLUTIONS LIMITED
Appointed Date: 17 July 2015

Director
DRIVER, Ross William
Appointed Date: 11 March 2015
44 years old

Director
HOLDEN, Mark Geoffrey David
Appointed Date: 11 March 2015
68 years old

Director
STARBUCK, Catherine Ann
Appointed Date: 18 June 2012
53 years old

Director
THORNTON, Neil
Appointed Date: 07 November 2013
63 years old

Director
WARD, Daniel Colin
Appointed Date: 01 May 2014
43 years old

Resigned Directors

Director
BARBER, Jane Catherine
Resigned: 13 April 2015
Appointed Date: 17 November 2011
61 years old

Director
BLANCHARD, David Graham
Resigned: 01 October 2012
Appointed Date: 01 August 2012
57 years old

Director
ENGLISH, Nick Stuart
Resigned: 01 August 2012
Appointed Date: 15 November 2011
65 years old

Director
HESKETH, Timothy John
Resigned: 13 April 2015
Appointed Date: 04 October 2011
59 years old

Director
HOCKADAY, Stephen
Resigned: 11 March 2015
Appointed Date: 04 October 2011
70 years old

Director
MCGLYNN, Fionuala Margaret
Resigned: 26 October 2012
Appointed Date: 17 November 2011
61 years old

Director
SHAH, Sinesh Ramesh
Resigned: 01 May 2014
Appointed Date: 01 October 2012
48 years old

Director
SPINK, John Benjamin Frederick
Resigned: 31 March 2012
Appointed Date: 14 November 2011
71 years old

Director
STARBUCK, Catherine Ann
Resigned: 07 November 2013
Appointed Date: 18 June 2012
53 years old

Director
TRAVIS, Alan
Resigned: 11 March 2015
Appointed Date: 17 November 2011
54 years old

Director
WILKINSON, Stuart Douglas
Resigned: 31 May 2015
Appointed Date: 26 October 2012
49 years old

Persons With Significant Control

S&W Tlp (Psp Three) Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – More than 50% but less than 75%

S&W TLP (HOLD CO TWO) LIMITED Events

31 Dec 2016
Group of companies' accounts made up to 31 March 2016
13 Oct 2016
Confirmation statement made on 4 October 2016 with updates
07 Oct 2015
Annual return made up to 4 October 2015 with full list of shareholders
Statement of capital on 2015-10-07
  • GBP 10,000

02 Oct 2015
Group of companies' accounts made up to 31 March 2015
21 Aug 2015
Appointment of Mrs Catherine Ann Starbuck as a director on 18 June 2012
...
... and 33 more events
23 Nov 2011
Appointment of John Spink as a director
23 Nov 2011
Appointment of Alan Travis as a director
23 Nov 2011
Appointment of Jane Catherine Barber as a director
23 Nov 2011
Particulars of a mortgage or charge / charge no: 1
04 Oct 2011
Incorporation

S&W TLP (HOLD CO TWO) LIMITED Charges

17 November 2011
Security agreement
Delivered: 23 November 2011
Status: Outstanding
Persons entitled: Norddeutsche Landesbank Girozentrale
Description: By way of a equitable mortgage the shares and related…