TWO TWENTY LIMITED
STAFFORDSHIRE

Hellopages » Staffordshire » Lichfield » WS13 6QD
Company number 05463138
Status Active
Incorporation Date 25 May 2005
Company Type Private Limited Company
Address HANOVER COURT, 5 QUEEN STREET, LICHFIELD, STAFFORDSHIRE, WS13 6QD
Home Country United Kingdom
Nature of Business 31090 - Manufacture of other furniture
Phone, email, etc

Since the company registration forty-nine events have happened. The last three records are Satisfaction of charge 054631380005 in full; Satisfaction of charge 054631380006 in full; Total exemption small company accounts made up to 30 June 2016. The most likely internet sites of TWO TWENTY LIMITED are www.twotwenty.co.uk, and www.two-twenty.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty years and nine months. The distance to to Lichfield Trent Valley Rail Station is 1.4 miles; to Blake Street Rail Station is 5.3 miles; to Butlers Lane Rail Station is 6.2 miles; to Four Oaks Rail Station is 7 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Two Twenty Limited is a Private Limited Company. The company registration number is 05463138. Two Twenty Limited has been working since 25 May 2005. The present status of the company is Active. The registered address of Two Twenty Limited is Hanover Court 5 Queen Street Lichfield Staffordshire Ws13 6qd. . WRIGHT, Alistair is a Secretary of the company. CHAPMAN, Stephen John is a Director of the company. PEDEN, Scott is a Director of the company. WRIGHT, Alistair is a Director of the company. Director DAY, Thomas Arthur has been resigned. The company operates in "Manufacture of other furniture".


Current Directors

Secretary
WRIGHT, Alistair
Appointed Date: 25 May 2005

Director
CHAPMAN, Stephen John
Appointed Date: 01 September 2011
48 years old

Director
PEDEN, Scott
Appointed Date: 01 May 2015
49 years old

Director
WRIGHT, Alistair
Appointed Date: 25 May 2005
51 years old

Resigned Directors

Director
DAY, Thomas Arthur
Resigned: 30 June 2009
Appointed Date: 25 May 2005
49 years old

TWO TWENTY LIMITED Events

20 Dec 2016
Satisfaction of charge 054631380005 in full
20 Dec 2016
Satisfaction of charge 054631380006 in full
30 Aug 2016
Total exemption small company accounts made up to 30 June 2016
17 Jun 2016
Annual return made up to 25 May 2016 with full list of shareholders
Statement of capital on 2016-06-17
  • GBP 5,125

13 Nov 2015
Satisfaction of charge 3 in full
...
... and 39 more events
19 Sep 2005
Resolutions
  • ELRES ‐ Elective resolution

19 Sep 2005
Resolutions
  • ELRES ‐ Elective resolution

19 Sep 2005
Resolutions
  • ELRES ‐ Elective resolution

28 Jul 2005
Particulars of mortgage/charge
25 May 2005
Incorporation

TWO TWENTY LIMITED Charges

29 May 2015
Charge code 0546 3138 0006
Delivered: 12 June 2015
Status: Satisfied on 20 December 2016
Persons entitled: Derby City Council
Description: All properties acquired by the borrower in the future; all…
29 May 2015
Charge code 0546 3138 0005
Delivered: 12 June 2015
Status: Satisfied on 20 December 2016
Persons entitled: Derby City Council
Description: The borrower with full title guarantee charges to the…
21 July 2014
Charge code 0546 3138 0004
Delivered: 24 July 2014
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: T/No:DY483466…
1 August 2011
Rent deposit deed
Delivered: 12 August 2011
Status: Satisfied on 13 November 2015
Persons entitled: M.R.C. Pension Trust Limited
Description: The initial rent deposit being £3,000 and all the sums in…
3 May 2011
Debenture
Delivered: 7 May 2011
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charge over the undertaking and all…
25 July 2005
Debenture
Delivered: 28 July 2005
Status: Satisfied on 16 July 2011
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charges over the undertaking and all…