TW ACCOMMODATION SERVICES LIMITED
LONDON JARVISHELF 42 LIMITED

Hellopages » City of London » City of London » EC4N 6AF
Company number 04614055
Status Active
Incorporation Date 11 December 2002
Company Type Private Limited Company
Address CANNON PLACE, 78 CANNON STREET, LONDON, EC4N 6AF
Home Country United Kingdom
Nature of Business 41201 - Construction of commercial buildings
Phone, email, etc

Since the company registration one hundred and nineteen events have happened. The last three records are Confirmation statement made on 19 December 2016 with updates; Director's details changed for Mr David Geoffrey Lewis on 12 February 2016; Full accounts made up to 31 March 2016. The most likely internet sites of TW ACCOMMODATION SERVICES LIMITED are www.twaccommodationservices.co.uk, and www.tw-accommodation-services.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-three years and two months. The distance to to Battersea Park Rail Station is 3.4 miles; to Brondesbury Park Rail Station is 5.5 miles; to Beckenham Hill Rail Station is 6.8 miles; to Bickley Rail Station is 9.6 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Tw Accommodation Services Limited is a Private Limited Company. The company registration number is 04614055. Tw Accommodation Services Limited has been working since 11 December 2002. The present status of the company is Active. The registered address of Tw Accommodation Services Limited is Cannon Place 78 Cannon Street London Ec4n 6af. . INFRASTRUCTURE MANAGERS LIMITED is a Secretary of the company. GEORGE, John Philip is a Director of the company. LEWIS, David Geoffrey is a Director of the company. Secretary SECRETARIAT SERVICES LIMITED has been resigned. Secretary SEMPERIAN SECRETARIAT SERVICES LIMITED has been resigned. Director BIRCH, Alan Edward has been resigned. Director BIRCH, Alan Edward has been resigned. Director BRINDLEY, Nigel Anthony John has been resigned. Director CHRISTAKIS, Anastasios has been resigned. Director DOUGHTY, William Robert has been resigned. Director GARDINER, Patrick Hugh has been resigned. Director GREGSON, Anita Catherine has been resigned. Director JOHNSON, Robert Nigel has been resigned. Director MASON, Geoffrey Keith Howard has been resigned. Director MATTHEWS, Andrew has been resigned. Director MCCLATCHEY, Robert Sean has been resigned. Director MCCULLOCH, Paul has been resigned. Director MELLOR, Margaret Louise has been resigned. Director MIDDLETON, Nigel Wythen has been resigned. Director SUTTON, Andrew John has been resigned. Director BEIF CORPORATE SERVICES LIMITED has been resigned. The company operates in "Construction of commercial buildings".


Current Directors

Secretary
INFRASTRUCTURE MANAGERS LIMITED
Appointed Date: 31 May 2010

Director
GEORGE, John Philip
Appointed Date: 19 December 2011
57 years old

Director
LEWIS, David Geoffrey
Appointed Date: 19 December 2011
56 years old

Resigned Directors

Secretary
SECRETARIAT SERVICES LIMITED
Resigned: 01 September 2005
Appointed Date: 11 December 2002

Secretary
SEMPERIAN SECRETARIAT SERVICES LIMITED
Resigned: 31 May 2010
Appointed Date: 01 September 2005

Director
BIRCH, Alan Edward
Resigned: 07 December 2006
Appointed Date: 08 November 2004
55 years old

Director
BIRCH, Alan Edward
Resigned: 27 August 2004
Appointed Date: 07 June 2004
55 years old

Director
BRINDLEY, Nigel Anthony John
Resigned: 15 March 2011
Appointed Date: 03 June 2008
69 years old

Director
CHRISTAKIS, Anastasios
Resigned: 05 March 2010
Appointed Date: 01 October 2009
52 years old

Director
DOUGHTY, William Robert
Resigned: 08 December 2006
Appointed Date: 26 August 2004
57 years old

Director
GARDINER, Patrick Hugh
Resigned: 07 June 2004
Appointed Date: 28 March 2003
76 years old

Director
GREGSON, Anita Catherine
Resigned: 19 December 2011
Appointed Date: 01 December 2010
61 years old

Director
JOHNSON, Robert Nigel
Resigned: 15 June 2004
Appointed Date: 11 February 2004
68 years old

Director
MASON, Geoffrey Keith Howard
Resigned: 28 March 2003
Appointed Date: 11 December 2002
72 years old

Director
MATTHEWS, Andrew
Resigned: 03 June 2008
Appointed Date: 28 March 2003
63 years old

Director
MCCLATCHEY, Robert Sean
Resigned: 14 January 2005
Appointed Date: 28 March 2003
61 years old

Director
MCCULLOCH, Paul
Resigned: 08 December 2006
Appointed Date: 08 November 2004
60 years old

Director
MELLOR, Margaret Louise
Resigned: 28 March 2003
Appointed Date: 11 December 2002
65 years old

Director
MIDDLETON, Nigel Wythen
Resigned: 01 October 2009
Appointed Date: 14 January 2005
69 years old

Director
SUTTON, Andrew John
Resigned: 11 February 2004
Appointed Date: 28 March 2003
69 years old

Director
BEIF CORPORATE SERVICES LIMITED
Resigned: 19 December 2011
Appointed Date: 05 March 2010

Persons With Significant Control

Tw Accommodation Services (Holdings) Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

TW ACCOMMODATION SERVICES LIMITED Events

22 Dec 2016
Confirmation statement made on 19 December 2016 with updates
15 Dec 2016
Director's details changed for Mr David Geoffrey Lewis on 12 February 2016
09 Nov 2016
Full accounts made up to 31 March 2016
06 Jan 2016
Annual return made up to 19 December 2015 with full list of shareholders
Statement of capital on 2016-01-06
  • GBP 3,453,215

21 Sep 2015
Full accounts made up to 31 March 2015
...
... and 109 more events
13 May 2003
New director appointed
04 Apr 2003
Particulars of mortgage/charge
22 Jan 2003
Memorandum and Articles of Association
17 Jan 2003
Company name changed jarvishelf 42 LIMITED\certificate issued on 17/01/03
11 Dec 2002
Incorporation

TW ACCOMMODATION SERVICES LIMITED Charges

19 January 2006
Debenture
Delivered: 20 January 2006
Status: Outstanding
Persons entitled: Barclays Bank PLC (The Security Trustee)
Description: First legal mortgage all real property in england and…
13 September 2005
Debenture
Delivered: 3 October 2005
Status: Outstanding
Persons entitled: Barclays Bank PLC (The Security Trustee)
Description: Fixed and floating charges over the undertaking and all…
23 May 2005
Supplemental security agreement
Delivered: 31 May 2005
Status: Outstanding
Persons entitled: Barclays Bank PLC (The Security Trustee) as Agent and Trustee for the Secured Creditors
Description: With full title guarantee hereby assigns all of its right…
14 January 2005
Supplemental security agreement
Delivered: 21 January 2005
Status: Outstanding
Persons entitled: Barclays Bank PLC (The Security Trustee)
Description: All of its right title and interest in respect of any…
28 March 2003
Borrowers debenture
Delivered: 4 April 2003
Status: Outstanding
Persons entitled: Barclays Bank PLC 'Security Trustee'
Description: Fixed and floating charges over the undertaking and all…