TWITCHELL MANAGEMENT COMPANY LIMITED (THE)
ROYSTON

Hellopages » Hertfordshire » North Hertfordshire » SG8 7BX
Company number 01078553
Status Active
Incorporation Date 25 October 1972
Company Type Private Limited Company
Address BLANCHE & CO THE LANTERNS, 16 MELBOURN STREET, ROYSTON, HERTS, SG8 7BX
Home Country United Kingdom
Nature of Business 68320 - Management of real estate on a fee or contract basis
Phone, email, etc

Since the company registration one hundred and thirteen events have happened. The last three records are Total exemption full accounts made up to 31 December 2016; Confirmation statement made on 31 December 2016 with updates; Total exemption full accounts made up to 31 December 2015. The most likely internet sites of TWITCHELL MANAGEMENT COMPANY LIMITED (THE) are www.twitchellmanagementcompanylimited.co.uk, and www.twitchell-management-company-limited.co.uk. The predicted number of employees is 1 to 10. The company’s age is fifty-three years and four months. Twitchell Management Company Limited The is a Private Limited Company. The company registration number is 01078553. Twitchell Management Company Limited The has been working since 25 October 1972. The present status of the company is Active. The registered address of Twitchell Management Company Limited The is Blanche Co The Lanterns 16 Melbourn Street Royston Herts Sg8 7bx. . UBHI, Sally is a Secretary of the company. TILLEY, David is a Director of the company. UBHI, Amarjit is a Director of the company. Secretary BURGESS, Peter Robert has been resigned. Secretary MOORE, Philip William has been resigned. Secretary WALPOLE, Celia has been resigned. Director DOHERTY, Liam Bernard has been resigned. Director GILMOUR, Gertrude May has been resigned. Director GRAY, Andrew John has been resigned. Director HILL, Colin Richard has been resigned. Director HOLMES-WALKER, Vera has been resigned. Director JAMES, Mary has been resigned. Director MCCONNELL, Nicholas Charles has been resigned. Director MERRILL, Vincent Keith has been resigned. Director QUAIL, Edwin John Alan has been resigned. Director QUILTY, Audrey has been resigned. The company operates in "Management of real estate on a fee or contract basis".


Current Directors

Secretary
UBHI, Sally
Appointed Date: 25 February 2013

Director
TILLEY, David
Appointed Date: 19 December 2012
71 years old

Director
UBHI, Amarjit
Appointed Date: 16 October 2006
64 years old

Resigned Directors

Secretary
BURGESS, Peter Robert
Resigned: 30 January 2000
Appointed Date: 01 July 1993

Secretary
MOORE, Philip William
Resigned: 27 February 2013
Appointed Date: 01 February 2000

Secretary
WALPOLE, Celia
Resigned: 01 July 1993

Director
DOHERTY, Liam Bernard
Resigned: 29 March 1999
Appointed Date: 27 September 1996
64 years old

Director
GILMOUR, Gertrude May
Resigned: 01 January 1994
111 years old

Director
GRAY, Andrew John
Resigned: 30 October 1995
Appointed Date: 01 October 1994
82 years old

Director
HILL, Colin Richard
Resigned: 10 December 2012
91 years old

Director
HOLMES-WALKER, Vera
Resigned: 15 December 1995
112 years old

Director
JAMES, Mary
Resigned: 31 December 1993
113 years old

Director
MCCONNELL, Nicholas Charles
Resigned: 08 January 2001
Appointed Date: 01 October 1994
82 years old

Director
MERRILL, Vincent Keith
Resigned: 01 April 1996
86 years old

Director
QUAIL, Edwin John Alan
Resigned: 31 December 1993
89 years old

Director
QUILTY, Audrey
Resigned: 16 October 2006
Appointed Date: 01 January 2001
97 years old

TWITCHELL MANAGEMENT COMPANY LIMITED (THE) Events

24 Mar 2017
Total exemption full accounts made up to 31 December 2016
09 Jan 2017
Confirmation statement made on 31 December 2016 with updates
26 Apr 2016
Total exemption full accounts made up to 31 December 2015
06 Jan 2016
Annual return made up to 31 December 2015 with full list of shareholders
Statement of capital on 2016-01-06
  • GBP 9

20 May 2015
Total exemption full accounts made up to 31 December 2014
...
... and 103 more events
21 Mar 1988
Return made up to 31/12/78; full list of members

21 Mar 1988
Return made up to 31/12/78; full list of members

21 Mar 1988
Return made up to 31/12/77; full list of members

21 Mar 1988
Return made up to 31/12/77; full list of members

29 Feb 1988
17/07/85 amend