S&W TLP (PROJECT CO TWO) LIMITED
CARDIFF

Hellopages » Cardiff » Cardiff » CF10 2GE

Company number 07796896
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 70229 - Management consultancy activities other than financial management
Phone, email, etc

Since the company registration forty-three events have happened. The last three records are Full accounts made up to 31 March 2016; Confirmation statement made on 4 October 2016 with updates; Registration of charge 077968960002, created on 12 September 2016. The most likely internet sites of S&W TLP (PROJECT CO TWO) LIMITED are www.swtlpprojectcotwo.co.uk, and www.s-w-tlp-project-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 Project Co Two Limited is a Private Limited Company. The company registration number is 07796896. S W Tlp Project 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 Project 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 "Management consultancy activities other than financial management".


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 (Hold Co Two) Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

S&W TLP (PROJECT CO TWO) LIMITED Events

30 Dec 2016
Full accounts made up to 31 March 2016
13 Oct 2016
Confirmation statement made on 4 October 2016 with updates
15 Sep 2016
Registration of charge 077968960002, created on 12 September 2016
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

14 Sep 2015
Full accounts made up to 31 March 2015
...
... and 33 more events
24 Nov 2011
Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Conflict of interest 17/11/2011

23 Nov 2011
Appointment of Nick English as a director
23 Nov 2011
Appointment of John Spink as a director
23 Nov 2011
Particulars of a mortgage or charge / charge no: 1
04 Oct 2011
Incorporation

S&W TLP (PROJECT CO TWO) LIMITED Charges

12 September 2016
Charge code 0779 6896 0002
Delivered: 15 September 2016
Status: Outstanding
Persons entitled: Norddeutsche Landesbank Girozentrale as Security Trustee for the Senior Creditors (Security Trustee)
Description: Not applicable…
17 November 2011
Security agreement
Delivered: 23 November 2011
Status: Outstanding
Persons entitled: Norddeutsche Landesbank Girozentrale
Description: Fixed and floating charge over the undertaking and all…