BRENTFORD TWO LIMITED
LONDON TIE RACK TRADING LIMITED

Hellopages » City of London » City of London » EC2V 7QF

Company number 01599936
Status Liquidation
Incorporation Date 25 November 1981
Company Type Private Limited Company
Address MOORFIELDS, 88 WOOD STREET, LONDON, EC2V 7QF
Home Country United Kingdom
Nature of Business 47710 - Retail sale of clothing in specialised stores
Phone, email, etc

Since the company registration one hundred and sixty-nine events have happened. The last three records are Appointment of a voluntary liquidator; Resolutions LRESEX ‐ Extraordinary resolution to wind up on 2016-12-19 ; Registered office address changed from 2 a C Court High Street Thames Ditton Surrey KT7 0SR to C/O Moorfields 88 Wood Street London EC2V 7QF on 15 December 2016. The most likely internet sites of BRENTFORD TWO LIMITED are www.brentfordtwo.co.uk, and www.brentford-two.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-three years and ten months. The distance to to Battersea Park Rail Station is 3.6 miles; to Brondesbury Park Rail Station is 5.2 miles; to Beckenham Hill Rail Station is 7.2 miles; to Bickley Rail Station is 10 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Brentford Two Limited is a Private Limited Company. The company registration number is 01599936. Brentford Two Limited has been working since 25 November 1981. The present status of the company is Liquidation. The registered address of Brentford Two Limited is Moorfields 88 Wood Street London Ec2v 7qf. . RJP SECRETARIES LTD is a Secretary of the company. CURTIS, Stephen is a Director of the company. TIE RACK RETAIL GROUP LTD is a Director of the company. Secretary HUNT, Julian Richard has been resigned. Director BISHKO, Roy Colin has been resigned. Director COLLI, Corrado has been resigned. Director EDWARDS, Gregory Desmond has been resigned. Director EICKHOFF, Brita Henriette has been resigned. Director FLAX, Ronald Allan has been resigned. Director FRANGI, Simone has been resigned. Director FRATINI, Jacopo has been resigned. Director HAMMOND, Anthony Trevor has been resigned. Director HEGINBOTHAM, Robert Clive has been resigned. Director MARCHETTA, Matteo has been resigned. Director MCGINLEY, Nigel Stephen has been resigned. Director MEMORY, David William has been resigned. Director MERRIMAN, Andrew has been resigned. Director MORGAN, Martin Jack has been resigned. Director O'CONNOR, Joanna Mary Elizabeth has been resigned. Director PERETTI, Cesare has been resigned. Director RICHES, Mark Stephen has been resigned. Director TUSON, Paul Adam Edward has been resigned. Director YOUNG, Grahame John has been resigned. The company operates in "Retail sale of clothing in specialised stores".


Current Directors

Secretary
RJP SECRETARIES LTD
Appointed Date: 25 September 2013

Director
CURTIS, Stephen
Appointed Date: 25 September 2013
60 years old

Director
TIE RACK RETAIL GROUP LTD
Appointed Date: 25 September 2013

Resigned Directors

Secretary
HUNT, Julian Richard
Resigned: 25 September 2013

Director
BISHKO, Roy Colin
Resigned: 31 July 2007
81 years old

Director
COLLI, Corrado
Resigned: 14 October 2010
Appointed Date: 31 July 2007
58 years old

Director
EDWARDS, Gregory Desmond
Resigned: 25 September 2013
Appointed Date: 01 May 2013
60 years old

Director
EICKHOFF, Brita Henriette
Resigned: 31 October 1998
Appointed Date: 15 October 1997
65 years old

Director
FLAX, Ronald Allan
Resigned: 02 July 1998
76 years old

Director
FRANGI, Simone
Resigned: 31 July 2007
Appointed Date: 01 July 2001
57 years old

Director
FRATINI, Jacopo
Resigned: 25 September 2013
Appointed Date: 17 September 2012
49 years old

Director
HAMMOND, Anthony Trevor
Resigned: 31 January 2007
Appointed Date: 01 August 1994
64 years old

Director
HEGINBOTHAM, Robert Clive
Resigned: 08 September 2000
61 years old

Director
MARCHETTA, Matteo
Resigned: 28 February 2011
Appointed Date: 28 March 2010
51 years old

Director
MCGINLEY, Nigel Stephen
Resigned: 31 July 2007
74 years old

Director
MEMORY, David William
Resigned: 31 July 2007
Appointed Date: 26 June 1995
66 years old

Director
MERRIMAN, Andrew
Resigned: 28 March 2010
Appointed Date: 09 April 2008
59 years old

Director
MORGAN, Martin Jack
Resigned: 30 September 2012
71 years old

Director
O'CONNOR, Joanna Mary Elizabeth
Resigned: 01 May 2013
Appointed Date: 14 March 2011
68 years old

Director
PERETTI, Cesare
Resigned: 25 September 2013
Appointed Date: 01 July 2010
52 years old

Director
RICHES, Mark Stephen
Resigned: 25 September 2013
Appointed Date: 04 April 2011
78 years old

Director
TUSON, Paul Adam Edward
Resigned: 09 April 2008
Appointed Date: 31 July 2007
58 years old

Director
YOUNG, Grahame John
Resigned: 30 June 1993
Appointed Date: 06 January 1992
80 years old

BRENTFORD TWO LIMITED Events

05 Jan 2017
Appointment of a voluntary liquidator
05 Jan 2017
Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2016-12-19

15 Dec 2016
Registered office address changed from 2 a C Court High Street Thames Ditton Surrey KT7 0SR to C/O Moorfields 88 Wood Street London EC2V 7QF on 15 December 2016
07 Dec 2016
Director's details changed
16 Nov 2016
Company name changed tie rack trading LIMITED\certificate issued on 16/11/16
  • RES15 ‐ Change company name resolution on 2016-10-31

...
... and 159 more events
06 Sep 1986
Full accounts made up to 2 February 1986
25 Jun 1986
New director appointed

23 May 1986
Return made up to 21/05/86; full list of members

13 Jan 1982
Company name changed\certificate issued on 13/01/82
25 Nov 1981
Incorporation

BRENTFORD TWO LIMITED Charges

5 June 2014
Charge code 0159 9936 0007
Delivered: 6 June 2014
Status: Satisfied on 20 November 2015
Persons entitled: Hsbc Bank PLC
Description: Contains fixed charge…
25 September 2013
Charge code 0159 9936 0006
Delivered: 10 October 2013
Status: Outstanding
Persons entitled: Cavendish 101 Limited
Description: Notification of addition to or amendment of charge…
4 November 2002
Debenture
Delivered: 16 November 2002
Status: Satisfied on 24 February 2010
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charges over the undertaking and all…
27 January 2000
Debenture
Delivered: 7 February 2000
Status: Satisfied on 3 July 2003
Persons entitled: Banca Commerciale Italiana, London Branch
Description: .. fixed and floating charges over the undertaking and all…
18 April 1991
Confirmatory charge
Delivered: 1 May 1991
Status: Satisfied on 26 January 2000
Persons entitled: National Westminster Bank PLC
Description: The company charges by way of confirmation as beneficial…
10 January 1991
Composite guarantee & debenture
Delivered: 18 January 1991
Status: Satisfied on 26 January 2000
Persons entitled: Italian International Bank Plcbanks and Severally to Each of the Banks)(On Its Own Behalf and as Agent for Each of The
Description: (See doc M135 for full details). Fixed and floating charges…
29 May 1984
Mortgage debenture
Delivered: 8 June 1984
Status: Satisfied on 26 January 2000
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all f/h and l/h properties…