TWG UK HOLDINGS LIMITED
GLASGOW

Hellopages » Glasgow City » Glasgow City » G2 1RW

Company number SC311635
Status Active
Incorporation Date 8 November 2006
Company Type Private Limited Company
Address 10TH FLOOR, 1 WEST REGENT STREET, GLASGOW, SCOTLAND, G2 1RW
Home Country United Kingdom
Nature of Business 74990 - Non-trading company
Phone, email, etc

Since the company registration sixty-nine events have happened. The last three records are Resolutions RES13 ‐ Restriction on the authgorised share capital by virtue of section 28 of the companies act 2006 is treated as provisions of the articles of association is hereby revoked and deleted 22/12/2016 RES10 ‐ Resolution of allotment of securities ; Statement of capital following an allotment of shares on 22 December 2016 GBP 398,560,907 ; Appointment of Mr John Brian Heasley as a director on 3 October 2016. The most likely internet sites of TWG UK HOLDINGS LIMITED are www.twgukholdings.co.uk, and www.twg-uk-holdings.co.uk. The predicted number of employees is 1 to 10. The company’s age is eighteen years and eleven months. The distance to to Cathcart Rail Station is 3.1 miles; to Baillieston Rail Station is 5.6 miles; to Busby Rail Station is 5.7 miles; to Clydebank Rail Station is 6.3 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Twg Uk Holdings Limited is a Private Limited Company. The company registration number is SC311635. Twg Uk Holdings Limited has been working since 08 November 2006. The present status of the company is Active. The registered address of Twg Uk Holdings Limited is 10th Floor 1 West Regent Street Glasgow Scotland G2 1rw. . KYLE, Gillian is a Secretary of the company. HEASLEY, John Brian is a Director of the company. MORGAN, Christopher Findlay is a Director of the company. PALMER, Christopher James is a Director of the company. Secretary CLARK, Walter James has been resigned. Secretary MCCAW, Frances Jean has been resigned. Secretary STEAD, Catherine Jane has been resigned. Director COCHRANE, Keith Robertson has been resigned. Director MCCALL, Leslie Irving has been resigned. Director MITCHELSON, Alan Wallace Fernie has been resigned. Director RUDDOCK, Keith Andrew has been resigned. Director STANTON, Jonathan Adam has been resigned. The company operates in "Non-trading company".


Current Directors

Secretary
KYLE, Gillian
Appointed Date: 20 March 2015

Director
HEASLEY, John Brian
Appointed Date: 03 October 2016
51 years old

Director
MORGAN, Christopher Findlay
Appointed Date: 02 December 2015
54 years old

Director
PALMER, Christopher James
Appointed Date: 07 April 2016
47 years old

Resigned Directors

Secretary
CLARK, Walter James
Resigned: 20 March 2015
Appointed Date: 01 December 2014

Secretary
MCCAW, Frances Jean
Resigned: 23 November 2012
Appointed Date: 08 November 2006

Secretary
STEAD, Catherine Jane
Resigned: 01 December 2014
Appointed Date: 23 November 2012

Director
COCHRANE, Keith Robertson
Resigned: 10 May 2010
Appointed Date: 08 November 2006
60 years old

Director
MCCALL, Leslie Irving
Resigned: 07 April 2016
Appointed Date: 08 November 2006
74 years old

Director
MITCHELSON, Alan Wallace Fernie
Resigned: 15 June 2012
Appointed Date: 08 November 2006
76 years old

Director
RUDDOCK, Keith Andrew
Resigned: 02 December 2015
Appointed Date: 15 June 2012
64 years old

Director
STANTON, Jonathan Adam
Resigned: 03 October 2016
Appointed Date: 10 May 2010
58 years old

Persons With Significant Control

Weir Group (Overseas Holdings) Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

TWG UK HOLDINGS LIMITED Events

13 Feb 2017
Resolutions
  • RES13 ‐ Restriction on the authgorised share capital by virtue of section 28 of the companies act 2006 is treated as provisions of the articles of association is hereby revoked and deleted 22/12/2016
  • RES10 ‐ Resolution of allotment of securities

02 Feb 2017
Statement of capital following an allotment of shares on 22 December 2016
  • GBP 398,560,907

04 Oct 2016
Appointment of Mr John Brian Heasley as a director on 3 October 2016
04 Oct 2016
Termination of appointment of Jonathan Adam Stanton as a director on 3 October 2016
19 Sep 2016
Confirmation statement made on 7 September 2016 with updates
...
... and 59 more events
16 Aug 2007
Director's particulars changed
10 Aug 2007
Ad 18/07/07--------- £ si 54466959@1=54466959 £ ic 75512582/129979541
10 Aug 2007
Ad 28/11/06--------- £ si 75507582@1=75507582 £ ic 5000/75512582
13 Nov 2006
Accounting reference date extended from 30/11/07 to 31/12/07
08 Nov 2006
Incorporation