TWYFORD STORES LIMITED
WATERLOOVILLE

Hellopages » Hampshire » Havant » PO7 7AN

Company number 04441565
Status Active
Incorporation Date 17 May 2002
Company Type Private Limited Company
Address WELLESLEY HOUSE, 204 LONDON ROAD, WATERLOOVILLE, HAMPSHIRE, PO7 7AN
Home Country United Kingdom
Nature of Business 47110 - Retail sale in non-specialised stores with food, beverages or tobacco predominating
Phone, email, etc

Since the company registration forty-seven events have happened. The last three records are Total exemption small company accounts made up to 31 May 2016; Termination of appointment of Richard William Sellars as a secretary on 8 December 2016; Appointment of Mr Anthony Plowman as a secretary on 20 December 2016. The most likely internet sites of TWYFORD STORES LIMITED are www.twyfordstores.co.uk, and www.twyford-stores.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-three years and five months. Twyford Stores Limited is a Private Limited Company. The company registration number is 04441565. Twyford Stores Limited has been working since 17 May 2002. The present status of the company is Active. The registered address of Twyford Stores Limited is Wellesley House 204 London Road Waterlooville Hampshire Po7 7an. . PLOWMAN, Anthony is a Secretary of the company. COOPER, Simon Phillip is a Director of the company. Secretary SECRETARIAL NOMINEES LIMITED has been resigned. Secretary SELLARS, Richard William has been resigned. Secretary TAYLOR, Jane has been resigned. Director DIRECTOR NOMINEES LIMITED has been resigned. Director SELLARS, Richard William has been resigned. The company operates in "Retail sale in non-specialised stores with food, beverages or tobacco predominating".


Current Directors

Secretary
PLOWMAN, Anthony
Appointed Date: 20 December 2016

Director
COOPER, Simon Phillip
Appointed Date: 17 May 2002
64 years old

Resigned Directors

Secretary
SECRETARIAL NOMINEES LIMITED
Resigned: 17 May 2002
Appointed Date: 17 May 2002

Secretary
SELLARS, Richard William
Resigned: 08 December 2016
Appointed Date: 07 February 2006

Secretary
TAYLOR, Jane
Resigned: 29 July 2005
Appointed Date: 17 May 2002

Director
DIRECTOR NOMINEES LIMITED
Resigned: 17 May 2002
Appointed Date: 17 May 2002

Director
SELLARS, Richard William
Resigned: 08 December 2016
Appointed Date: 17 May 2002
65 years old

TWYFORD STORES LIMITED Events

27 Feb 2017
Total exemption small company accounts made up to 31 May 2016
18 Jan 2017
Termination of appointment of Richard William Sellars as a secretary on 8 December 2016
16 Jan 2017
Appointment of Mr Anthony Plowman as a secretary on 20 December 2016
20 Dec 2016
Termination of appointment of Richard William Sellars as a director on 8 December 2016
20 Dec 2016
Termination of appointment of Richard William Sellars as a secretary on 8 December 2016
...
... and 37 more events
27 May 2002
Secretary resigned
27 May 2002
New secretary appointed
27 May 2002
New director appointed
27 May 2002
New director appointed
17 May 2002
Incorporation

TWYFORD STORES LIMITED Charges

21 June 2007
Debenture
Delivered: 27 June 2007
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charges over the undertaking and all…
25 July 2002
Mortgage debenture
Delivered: 1 August 2002
Status: Satisfied on 3 March 2007
Persons entitled: Aib Group (UK) P.L.C.
Description: Fixed and floating charges over the undertaking and all…