TWAINSHOURNE LIMITED
CHESHAM

Hellopages » Buckinghamshire » Chiltern » HP5 2PQ

Company number 01177226
Status Active
Incorporation Date 12 July 1974
Company Type Private Limited Company
Address 22 HILLSIDE, CHESHAM, BUCKINGHAMSHIRE, HP5 2PQ
Home Country United Kingdom
Nature of Business 98000 - Residents property management
Phone, email, etc

Since the company registration ninety-six events have happened. The last three records are Confirmation statement made on 5 February 2017 with updates; Annual return made up to 5 February 2016 with full list of shareholders Statement of capital on 2016-02-23 GBP 13 ; Total exemption small company accounts made up to 30 September 2015. The most likely internet sites of TWAINSHOURNE LIMITED are www.twainshourne.co.uk, and www.twainshourne.co.uk. The predicted number of employees is 1 to 10. The company’s age is fifty-one years and three months. Twainshourne Limited is a Private Limited Company. The company registration number is 01177226. Twainshourne Limited has been working since 12 July 1974. The present status of the company is Active. The registered address of Twainshourne Limited is 22 Hillside Chesham Buckinghamshire Hp5 2pq. The cash in hand is £20.68k. It is £-4.38k against last year. . COOPER, Doreen is a Director of the company. FILLERY, Christopher John is a Director of the company. RANKINE, Marilyn is a Director of the company. ROBERTSON, Margaret Doreen is a Director of the company. Secretary COOPER, John has been resigned. Secretary COVARRUBIA, Patricia has been resigned. Secretary PROSSER, Catherine has been resigned. Secretary WEBB, Nicholas Kevin Patrick has been resigned. Director BALL, Jonanthan has been resigned. Director BROTHERS, Alison has been resigned. Director CALCOTT, Michael James Gordon has been resigned. Director COOPER, Doreen has been resigned. Director COOPER, John has been resigned. Director DELL, Barry Neil has been resigned. Director MALKIN, Barbara Kathleen has been resigned. Director PEARCE, Martyn has been resigned. Director POYNTER, Caroline Louise has been resigned. Director PROSSER, Catherine has been resigned. Director PUTT, Brian Derek has been resigned. Director READING, David has been resigned. Director SAUNDERS, Beryl Joan has been resigned. Director SAUNDERS, Beryl Joan has been resigned. Director WALLES, Andrew William has been resigned. The company operates in "Residents property management".


twainshourne Key Finiance

LIABILITIES n/a
CASH £20.68k
-18%
TOTAL ASSETS n/a
All Financial Figures

Current Directors

Director
COOPER, Doreen
Appointed Date: 03 October 2005
92 years old

Director
FILLERY, Christopher John
Appointed Date: 20 February 2012
86 years old

Director
RANKINE, Marilyn

88 years old

Director
ROBERTSON, Margaret Doreen
Appointed Date: 01 October 2004
87 years old

Resigned Directors

Secretary
COOPER, John
Resigned: 31 January 2010
Appointed Date: 01 December 1998

Secretary
COVARRUBIA, Patricia
Resigned: 31 July 2012
Appointed Date: 01 February 2010

Secretary
PROSSER, Catherine
Resigned: 25 October 1993

Secretary
WEBB, Nicholas Kevin Patrick
Resigned: 01 December 1998
Appointed Date: 25 October 1993

Director
BALL, Jonanthan
Resigned: 07 October 2002
Appointed Date: 01 October 2001
55 years old

Director
BROTHERS, Alison
Resigned: 14 March 1993
61 years old

Director
CALCOTT, Michael James Gordon
Resigned: 03 October 2005
Appointed Date: 07 October 2002
47 years old

Director
COOPER, Doreen
Resigned: 01 January 1996
Appointed Date: 25 June 1992
92 years old

Director
COOPER, John
Resigned: 27 September 1999
Appointed Date: 01 January 1996
94 years old

Director
DELL, Barry Neil
Resigned: 07 October 2002
Appointed Date: 27 September 1999
52 years old

Director
MALKIN, Barbara Kathleen
Resigned: 27 October 2010
Appointed Date: 01 October 2007
66 years old

Director
PEARCE, Martyn
Resigned: 01 October 2004
Appointed Date: 27 September 1999
49 years old

Director
POYNTER, Caroline Louise
Resigned: 27 September 1999
Appointed Date: 25 April 1994
61 years old

Director
PROSSER, Catherine
Resigned: 27 September 1999
61 years old

Director
PUTT, Brian Derek
Resigned: 01 October 2001
Appointed Date: 30 July 1992
84 years old

Director
READING, David
Resigned: 14 March 1993
78 years old

Director
SAUNDERS, Beryl Joan
Resigned: 28 January 2012
Appointed Date: 27 October 2010
100 years old

Director
SAUNDERS, Beryl Joan
Resigned: 01 October 2004
Appointed Date: 07 October 2002
100 years old

Director
WALLES, Andrew William
Resigned: 01 October 2007
Appointed Date: 01 October 2004
48 years old

TWAINSHOURNE LIMITED Events

06 Feb 2017
Confirmation statement made on 5 February 2017 with updates
23 Feb 2016
Annual return made up to 5 February 2016 with full list of shareholders
Statement of capital on 2016-02-23
  • GBP 13

04 Jan 2016
Total exemption small company accounts made up to 30 September 2015
24 Feb 2015
Annual return made up to 5 February 2015 with full list of shareholders
Statement of capital on 2015-02-24
  • GBP 13

22 Dec 2014
Total exemption small company accounts made up to 30 September 2014
...
... and 86 more events
24 Aug 1988
Return made up to 01/08/88; full list of members

21 Dec 1987
Full accounts made up to 30 September 1986

21 Dec 1987
Return made up to 08/12/87; full list of members

09 Mar 1987
Return made up to 10/11/86; full list of members

22 Jan 1987
Full accounts made up to 30 September 1985