T.W.E. EQUIPMENTS LTD.
PINNER

Hellopages » Greater London » Harrow » HA5 3NN

Company number 03119223
Status Active
Incorporation Date 27 October 1995
Company Type Private Limited Company
Address ELM PARK HOUSE, ELM PARK COURT, PINNER, MIDDLESEX, HA5 3NN
Home Country United Kingdom
Nature of Business 46160 - Agents involved in the sale of textiles, clothing, fur, footwear and leather goods, 46410 - Wholesale of textiles, 46420 - Wholesale of clothing and footwear, 82990 - Other business support service activities n.e.c.
Phone, email, etc

Since the company registration eighty-five events have happened. The last three records are Confirmation statement made on 27 October 2016 with updates; Secretary's details changed for Bridgefield Secretaries Limited on 14 March 2016; Total exemption small company accounts made up to 31 December 2015. The most likely internet sites of T.W.E. EQUIPMENTS LTD. are www.tweequipments.co.uk, and www.t-w-e-equipments.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-nine years and twelve months. T W E Equipments Ltd is a Private Limited Company. The company registration number is 03119223. T W E Equipments Ltd has been working since 27 October 1995. The present status of the company is Active. The registered address of T W E Equipments Ltd is Elm Park House Elm Park Court Pinner Middlesex Ha5 3nn. . BRIDGEFIELD SECRETARIES LIMITED is a Secretary of the company. CLOSE, Lisa is a Director of the company. BRIDGEFIELD NOMINEES LIMITED is a Director of the company. Nominee Secretary HALLMARK SECRETARIES LIMITED has been resigned. Secretary LG SECRETARIES LIMITED has been resigned. Director CHACHAM, Dalia has been resigned. Nominee Director HALLMARK REGISTRARS LIMITED has been resigned. Director L G DIRECTORS LIMITED has been resigned. Director NEWMAN, Paul has been resigned. Director DELTA DIRECTORS LIMITED has been resigned. The company operates in "Agents involved in the sale of textiles, clothing, fur, footwear and leather goods".


Current Directors

Secretary
BRIDGEFIELD SECRETARIES LIMITED
Appointed Date: 27 January 2012

Director
CLOSE, Lisa
Appointed Date: 04 May 2012
48 years old

Director
BRIDGEFIELD NOMINEES LIMITED
Appointed Date: 13 November 2012

Resigned Directors

Nominee Secretary
HALLMARK SECRETARIES LIMITED
Resigned: 27 October 1995
Appointed Date: 27 October 1995

Secretary
LG SECRETARIES LIMITED
Resigned: 27 January 2012
Appointed Date: 27 October 1995

Director
CHACHAM, Dalia
Resigned: 27 January 2012
Appointed Date: 01 August 2010
66 years old

Nominee Director
HALLMARK REGISTRARS LIMITED
Resigned: 27 October 1995
Appointed Date: 27 October 1995

Director
L G DIRECTORS LIMITED
Resigned: 14 December 2001
Appointed Date: 27 October 1995

Director
NEWMAN, Paul
Resigned: 04 May 2012
Appointed Date: 27 January 2012
57 years old

Director
DELTA DIRECTORS LIMITED
Resigned: 27 January 2012
Appointed Date: 14 December 2001

T.W.E. EQUIPMENTS LTD. Events

27 Oct 2016
Confirmation statement made on 27 October 2016 with updates
13 Oct 2016
Secretary's details changed for Bridgefield Secretaries Limited on 14 March 2016
27 Sep 2016
Total exemption small company accounts made up to 31 December 2015
19 Nov 2015
Annual return made up to 27 October 2015 with full list of shareholders
Statement of capital on 2015-11-19
  • GBP 1,000

19 Nov 2015
Director's details changed for Bridgefield Nominees Limited on 6 January 2015
...
... and 75 more events
01 Nov 1995
New director appointed
01 Nov 1995
New secretary appointed
01 Nov 1995
Director resigned
01 Nov 1995
Secretary resigned
27 Oct 1995
Incorporation