TWOWATERSFOOT LIMITED
LISKEARD TRAGO MILLS LIMITED

Hellopages » Cornwall » Cornwall » PL14 6HY
Company number 00766183
Status Active
Incorporation Date 3 July 1963
Company Type Private Limited Company
Address TRAGO MILLS, TWO WATERS FOOT, LISKEARD, CORNWALL, PL14 6HY
Home Country United Kingdom
Nature of Business 46900 - Non-specialised wholesale trade
Phone, email, etc

Since the company registration one hundred and twenty-seven events have happened. The last three records are Full accounts made up to 27 December 2015; Annual return made up to 1 May 2016 with full list of shareholders Statement of capital on 2016-05-18 GBP 1,000 ; Accounts for a dormant company made up to 31 December 2014. The most likely internet sites of TWOWATERSFOOT LIMITED are www.twowatersfoot.co.uk, and www.twowatersfoot.co.uk. The predicted number of employees is 1 to 10. The company’s age is sixty-two years and eight months. The distance to to St Keyne Wishing Well Halt (Rail Station) is 5.1 miles; to Causeland Rail Station is 5.6 miles; to Sandplace Rail Station is 6.6 miles; to Par Rail Station is 9.1 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Twowatersfoot Limited is a Private Limited Company. The company registration number is 00766183. Twowatersfoot Limited has been working since 03 July 1963. The present status of the company is Active. The registered address of Twowatersfoot Limited is Trago Mills Two Waters Foot Liskeard Cornwall Pl14 6hy. . LORD, Gary Peter is a Director of the company. PINHAY, Brent Alan is a Director of the company. ROBERTSON, Charles Bruce is a Director of the company. WEBER, Kay Joanne is a Director of the company. Secretary ROBERTSON, Charles Bruce has been resigned. Secretary WITCHER, Geoffrey Alan has been resigned. Director DUNCAN, Shaun Robert has been resigned. Director HOLDEN, Andrew James has been resigned. Director KAY, Michael has been resigned. Director NUNN, Andrew Peter has been resigned. Director PHILLIPS, Timothy James Lloyd has been resigned. Director ROBERTSON, Charles Michael has been resigned. Director SANDBACH, Malcolm Anthony has been resigned. Director THOMAS, Phillip Stephen has been resigned. Director WITCHER, Geoffrey Alan has been resigned. The company operates in "Non-specialised wholesale trade".


Current Directors

Director
LORD, Gary Peter
Appointed Date: 14 June 2010
67 years old

Director
PINHAY, Brent Alan
Appointed Date: 18 August 2011
61 years old

Director

Director
WEBER, Kay Joanne

66 years old

Resigned Directors

Secretary
ROBERTSON, Charles Bruce
Resigned: 01 January 2003

Secretary
WITCHER, Geoffrey Alan
Resigned: 30 September 2011
Appointed Date: 01 January 2003

Director
DUNCAN, Shaun Robert
Resigned: 30 May 2008
Appointed Date: 27 February 2006
58 years old

Director
HOLDEN, Andrew James
Resigned: 15 May 2007
Appointed Date: 03 July 2006
60 years old

Director
KAY, Michael
Resigned: 31 December 2005
Appointed Date: 06 January 2003
67 years old

Director
NUNN, Andrew Peter
Resigned: 03 May 2012
Appointed Date: 04 September 2006
59 years old

Director
PHILLIPS, Timothy James Lloyd
Resigned: 30 June 2006
Appointed Date: 01 October 1995
70 years old

Director
ROBERTSON, Charles Michael
Resigned: 01 April 1995
104 years old

Director
SANDBACH, Malcolm Anthony
Resigned: 31 July 2013
77 years old

Director
THOMAS, Phillip Stephen
Resigned: 04 June 2010
Appointed Date: 12 November 2007
69 years old

Director
WITCHER, Geoffrey Alan
Resigned: 30 September 2011
Appointed Date: 29 June 1992
79 years old

TWOWATERSFOOT LIMITED Events

27 Jul 2016
Full accounts made up to 27 December 2015
18 May 2016
Annual return made up to 1 May 2016 with full list of shareholders
Statement of capital on 2016-05-18
  • GBP 1,000

14 Aug 2015
Accounts for a dormant company made up to 31 December 2014
13 May 2015
Annual return made up to 1 May 2015 with full list of shareholders
Statement of capital on 2015-05-13
  • GBP 1,000

05 Sep 2014
Full accounts made up to 31 December 2013
...
... and 117 more events
18 Aug 1986
Secretary resigned;new secretary appointed

23 Jul 1971
Memorandum of association
20 Mar 1968
Particulars of mortgage/charge
24 Jan 1967
Company name changed\certificate issued on 24/01/67
03 Jul 1963
Incorporation

TWOWATERSFOOT LIMITED Charges

2 November 2012
An omnibus guarantee and set-off agreement
Delivered: 3 November 2012
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: Any sum or sums standing to the credit of any present or…
10 August 1976
Floating charge
Delivered: 18 August 1976
Status: Satisfied on 29 October 2013
Persons entitled: Midland Bank LTD
Description: Floating charge over the undertaking and all property…
9 November 1973
Aircraft mortgage
Delivered: 13 November 1973
Status: Satisfied on 21 August 1992
Persons entitled: Lombard North Central Limited
Description: Rallye & minerva g-bbed.
11 March 1968
Charge
Delivered: 20 March 1968
Status: Satisfied on 29 November 2012
Persons entitled: Midland Bank LTD
Description: Floating charge. Undertaking and all property and assets…