T.W. REGISTRARS LIMITED
NORFOLK

Hellopages » Norfolk » King's Lynn and West Norfolk » PE30 1ES

Company number 02942853
Status Active
Incorporation Date 27 June 1994
Company Type Private Limited Company
Address 36-38 KING STREET, KINGS LYNN, NORFOLK, PE30 1ES
Home Country United Kingdom
Nature of Business 70229 - Management consultancy activities other than financial management
Phone, email, etc

Since the company registration fifty-nine events have happened. The last three records are Total exemption small company accounts made up to 30 April 2016; Annual return made up to 4 June 2016 with full list of shareholders Statement of capital on 2016-06-06 GBP 1 ; Total exemption small company accounts made up to 30 April 2015. The most likely internet sites of T.W. REGISTRARS LIMITED are www.twregistrars.co.uk, and www.t-w-registrars.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-one years and four months. The distance to to Watlington Rail Station is 5.7 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.T W Registrars Limited is a Private Limited Company. The company registration number is 02942853. T W Registrars Limited has been working since 27 June 1994. The present status of the company is Active. The registered address of T W Registrars Limited is 36 38 King Street Kings Lynn Norfolk Pe30 1es. . HEGARTY, Daniel Terence is a Director of the company. HODSON, John is a Director of the company. Secretary COKER, Geoffrey Roye has been resigned. Nominee Secretary COMBINED SECRETARIAL SERVICES LIMITED has been resigned. Director COKER, Margaret has been resigned. Nominee Director COMBINED NOMINEES LIMITED has been resigned. Director PALMER, Sheila has been resigned. Nominee Director COMBINED SECRETARIAL SERVICES LIMITED has been resigned. The company operates in "Management consultancy activities other than financial management".


Current Directors

Director
HEGARTY, Daniel Terence
Appointed Date: 01 April 1998
79 years old

Director
HODSON, John
Appointed Date: 27 February 2014
72 years old

Resigned Directors

Secretary
COKER, Geoffrey Roye
Resigned: 03 August 2011
Appointed Date: 27 June 1994

Nominee Secretary
COMBINED SECRETARIAL SERVICES LIMITED
Resigned: 27 June 1994
Appointed Date: 27 June 1994

Director
COKER, Margaret
Resigned: 01 April 1998
Appointed Date: 27 June 1994
77 years old

Nominee Director
COMBINED NOMINEES LIMITED
Resigned: 27 June 1994
Appointed Date: 27 June 1994
35 years old

Director
PALMER, Sheila
Resigned: 27 February 2014
Appointed Date: 27 July 2011
68 years old

Nominee Director
COMBINED SECRETARIAL SERVICES LIMITED
Resigned: 27 June 1994
Appointed Date: 27 June 1994

T.W. REGISTRARS LIMITED Events

16 Jan 2017
Total exemption small company accounts made up to 30 April 2016
06 Jun 2016
Annual return made up to 4 June 2016 with full list of shareholders
Statement of capital on 2016-06-06
  • GBP 1

17 Dec 2015
Total exemption small company accounts made up to 30 April 2015
15 Jun 2015
Annual return made up to 4 June 2015 with full list of shareholders
Statement of capital on 2015-06-15
  • GBP 1

29 Jan 2015
Total exemption small company accounts made up to 30 April 2014
...
... and 49 more events
04 Jul 1994
Secretary resigned;new secretary appointed;director resigned

04 Jul 1994
Director resigned;new director appointed

04 Jul 1994
Registered office changed on 04/07/94 from: 33 crwys road cardiff CF2 4YF

03 Jul 1994
Accounting reference date notified as 30/04

27 Jun 1994
Incorporation