Company number 01885196
Status Active
Incorporation Date 12 February 1985
Company Type PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Address THIRD FLOOR, 1 CURTAIN ROAD, LONDON, EC2A 3LT
Home Country United Kingdom
Nature of Business 46370 - Wholesale of coffee, tea, cocoa and spices
Phone, email, etc
Since the company registration two hundred and thirteen events have happened. The last three records are Appointment of Ms Kim Elena Ionescu as a director on 19 April 2016; Full accounts made up to 31 March 2016; Registration of charge 018851960024, created on 6 December 2016. The most likely internet sites of TWIN TRADING LIMITED are www.twintrading.co.uk, and www.twin-trading.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty years and eight months. The distance to to Battersea Park Rail Station is 4.3 miles; to Brondesbury Park Rail Station is 5.7 miles; to Beckenham Hill Rail Station is 7.3 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.Twin Trading Limited is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital).
The company registration number is 01885196. Twin Trading Limited has been working since 12 February 1985.
The present status of the company is Active. The registered address of Twin Trading Limited is Third Floor 1 Curtain Road London Ec2a 3lt. . GLAZER, Max is a Secretary of the company. DIONISIO CASTILLO, Esperanza is a Director of the company. FINLAYSON, Ian is a Director of the company. GRAHAM, Richard is a Director of the company. IONESCU, Kim Elena is a Director of the company. KALUA, Harrison is a Director of the company. POCKSON, Jonathan Richard Hayward Hastings is a Director of the company. SMITH, Sally Elizabeth is a Director of the company. WARD, Michael is a Director of the company. Secretary BRIDGER, Lynda has been resigned. Secretary CHOIRAL, Patricia Marinette Liliane has been resigned. Secretary MACEY, Michael Frank has been resigned. Secretary STEWART, Lance Herbert has been resigned. Secretary TIFFEN, Pauline has been resigned. Secretary WHITE, Duncan Alex has been resigned. Secretary WILLS, Carol Jane has been resigned. Director ARMSTRONG, Kay has been resigned. Director BALFOUR, Alexander Hugh has been resigned. Director BARNEY, Ian Richard has been resigned. Director BARRATT BROWN, Michael has been resigned. Director BARREDA DE HOPEWELL, Carmen Maria has been resigned. Director BEEKMAN, Bert has been resigned. Director BOWES, John Harry has been resigned. Director CACERES, Maria Ingrid has been resigned. Director CAMERON, Catherine Elizabeth has been resigned. Director CHALLENS, Robert John has been resigned. Director COOTE, Belinda Jane has been resigned. Director DAVIS, Debra Marie has been resigned. Director EUGENE, Jessica has been resigned. Director GLYNN, Nicholas has been resigned. Director GRAY, Colin William John has been resigned. Director HASKINS, Clare has been resigned. Director HUTCHISON, Donald Robert Douglas has been resigned. Director JONES, Elaine Bernadette has been resigned. Director JONES, Elaine Bernadette has been resigned. Director KRISHNARAYAN, Vijay Maxim Anthony has been resigned. Director LEFROY, Jeremy John Elton has been resigned. Director LEPPER, Christopher Ian has been resigned. Director LEPPER, Clive has been resigned. Director LOPEZ MORALES, Delmar has been resigned. Director MCMAHON, David has been resigned. Director MOTZ, Marjolein has been resigned. Director MOUNARD, Nicolas Jean Louis has been resigned. Director MURRAY, Robin has been resigned. Director PILLAY, Vallanthum has been resigned. Director ROBBINS, Peter George has been resigned. Director SHANIN, Teodor, Professor has been resigned. Director TIFFEN, Pauline has been resigned. Director TIFFEN, Pauline Mary has been resigned. Director TOMLINSON, William has been resigned. Director TUCKER, Albert has been resigned. Director WAMAYEYE, Willington has been resigned. Director WILLS, Carol Jane has been resigned. Director WILLS, Carol Jane has been resigned. Director WRIGHT, Simon Jeremy Charles has been resigned. The company operates in "Wholesale of coffee, tea, cocoa and spices".
Current Directors
Resigned Directors
Secretary
BRIDGER, Lynda
Resigned: 18 November 2011
Appointed Date: 24 February 2006
Director
ARMSTRONG, Kay
Resigned: 17 October 2016
Appointed Date: 06 December 2011
62 years old
Director
BEEKMAN, Bert
Resigned: 03 August 2007
Appointed Date: 30 January 1997
73 years old
Director
BOWES, John Harry
Resigned: 23 July 2011
Appointed Date: 17 September 2010
74 years old
Director
DAVIS, Debra Marie
Resigned: 17 September 2010
Appointed Date: 20 September 2005
69 years old
Director
EUGENE, Jessica
Resigned: 02 April 2003
Appointed Date: 01 September 1997
65 years old
Director
GLYNN, Nicholas
Resigned: 01 September 1997
Appointed Date: 10 July 1997
54 years old
Director
HASKINS, Clare
Resigned: 09 July 1997
Appointed Date: 13 June 1996
52 years old
Director
LEPPER, Clive
Resigned: 09 July 1997
Appointed Date: 16 January 1997
55 years old
Director
MCMAHON, David
Resigned: 16 January 1997
Appointed Date: 10 January 1996
60 years old
Director
MOTZ, Marjolein
Resigned: 06 December 2011
Appointed Date: 25 September 2008
65 years old
Director
TIFFEN, Pauline
Resigned: 13 July 1995
Appointed Date: 13 July 1995
65 years old
Director
TUCKER, Albert
Resigned: 31 December 2005
Appointed Date: 01 May 1999
67 years old
Director
WILLS, Carol Jane
Resigned: 08 December 2005
Appointed Date: 10 January 2001
80 years old
TWIN TRADING LIMITED Events
6 December 2016
Charge code 0188 5196 0024
Delivered: 7 December 2016
Status: Outstanding
Persons entitled: Responsability Management Company S.A.
Description: Contains floating charge…
1 April 2015
Charge code 0188 5196 0023
Delivered: 2 April 2015
Status: Outstanding
Persons entitled: Oikocredit Ecumenical Development Co-Operative Society U.A.
Description: 379,375 (three hundred and seventy nine thousand three…
1 July 2014
Charge code 0188 5196 0022
Delivered: 4 July 2014
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Contains fixed charge…
12 June 2014
Charge code 0188 5196 0021
Delivered: 17 June 2014
Status: Outstanding
Persons entitled: Responsability Global Microfinance Fund
Description: Contains floating charge…
28 February 2014
Charge code 0188 5196 0020
Delivered: 28 February 2014
Status: Outstanding
Persons entitled: Rbs Invoice Finance Limited
Description: Notification of addition to or amendment of charge…
26 October 2012
Floating charge
Delivered: 9 November 2012
Status: Satisfied
on 13 March 2015
Persons entitled: Responsability Fair Trade Fund
Description: The floating charge assets means all assets of the chargor…
26 October 2012
Floating charge
Delivered: 9 November 2012
Status: Satisfied
on 13 March 2015
Persons entitled: Credit Suisse Microfinance Fund
Description: The floating charge assets means all assets of the chargor…
13 December 2011
Floating charge and pledge agreement
Delivered: 16 December 2011
Status: Outstanding
Persons entitled: Oikocredit, Ecumenical Development Cooperative Society U.A.
Description: Floating charge over the book debts and stock with a value…
23 August 2011
Floating charge
Delivered: 30 August 2011
Status: Satisfied
on 4 September 2013
Persons entitled: Shared Interest
Description: Floating charge over book debts and stock up to outstanding…
5 August 2011
Floating charge
Delivered: 18 August 2011
Status: Satisfied
on 4 September 2013
Persons entitled: Credit Suisse Microfinance Fund Management Company
Description: Floating charge over book debts and stock up to 120% of…
15 June 2011
Charge of deposit
Delivered: 30 June 2011
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: The deposit of £50,000 and all amounts in the future…
14 January 2011
Deed creating floating charge
Delivered: 20 January 2011
Status: Satisfied
on 3 August 2011
Persons entitled: Root Capital
Description: Third floating charge over debtors and stock.
6 January 2011
Floating charge
Delivered: 14 January 2011
Status: Satisfied
on 3 August 2011
Persons entitled: Credit Suisse Microfinance Fund Management Company
Description: Second floating charge over specific debtors.
6 January 2011
Legal charge
Delivered: 10 January 2011
Status: Satisfied
on 4 September 2013
Persons entitled: Cordaid
Description: First floating charge over debtors and stock purchased see…
4 February 2000
Charge over credit balances
Delivered: 21 February 2000
Status: Satisfied
on 18 November 2011
Persons entitled: National Westminster Bank PLC
Description: The sum of 580,000 dutch florins together with interest…
6 November 1998
Legal charge
Delivered: 7 November 1998
Status: Satisfied
on 3 November 2009
Persons entitled: Stichting Hivos-Triodos Fonds
Description: All book/other debts and claims arising under contracts…
22 June 1998
Rent deposit deed
Delivered: 26 June 1998
Status: Outstanding
Persons entitled: Railex Limited
Description: The sum of £10,000 with other sums. See the mortgage charge…
8 July 1996
Mortgage debenture
Delivered: 19 July 1996
Status: Satisfied
on 6 May 2010
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…
1 September 1995
Fixed charge over cash deposits
Delivered: 14 September 1995
Status: Satisfied
on 25 April 2001
Persons entitled: Standard Chartered Bank
Description: Fixed charge over all sums of money on fixed deposit…
12 May 1994
Fixed charge
Delivered: 26 May 1994
Status: Satisfied
on 3 November 2009
Persons entitled: Standard Chartered Bank
Description: Fixed deposit account no 03 7256949 09 with the bank.
29 March 1994
Debenture
Delivered: 13 April 1994
Status: Satisfied
on 18 February 2010
Persons entitled: Mercury Provident PLC
Description: Fixed and floating charges over the undertaking and all…
18 February 1993
Charge over credit balances
Delivered: 24 February 1993
Status: Satisfied
on 3 November 2009
Persons entitled: National Westminster Bank PLC
Description: £7,950 with interest held by the bank on account no…
22 May 1991
Charge over credit balance
Delivered: 28 May 1991
Status: Satisfied
on 3 November 2009
Persons entitled: National Westminster Bank PLC
Description: The sum of £111,948 together with interest accrued now or…
18 June 1990
Credit balance
Delivered: 26 June 1990
Status: Satisfied
on 3 November 2009
Persons entitled: National Westminster Bank PLC
Description: All monies from time to time held to the credit of the…