TWO WOLVES HOLDINGS LIMITED
BIRMINGHAM

Hellopages » Warwickshire » North Warwickshire » B46 1JY

Company number 05939299
Status Active
Incorporation Date 19 September 2006
Company Type Private Limited Company
Address AIR LIQUIDE UK LIMITED STATION ROAD, COLESHILL, BIRMINGHAM, ENGLAND, B46 1JY
Home Country United Kingdom
Nature of Business 96090 - Other service activities n.e.c.
Phone, email, etc

Since the company registration sixty events have happened. The last three records are Confirmation statement made on 6 December 2016 with updates; Appointment of Mr Richard Peter Murphy as a director on 17 November 2016; Termination of appointment of Sylvie Villepontoux as a director on 17 November 2016. The most likely internet sites of TWO WOLVES HOLDINGS LIMITED are www.twowolvesholdings.co.uk, and www.two-wolves-holdings.co.uk. The predicted number of employees is 1 to 10. The company’s age is nineteen years and one months. Two Wolves Holdings Limited is a Private Limited Company. The company registration number is 05939299. Two Wolves Holdings Limited has been working since 19 September 2006. The present status of the company is Active. The registered address of Two Wolves Holdings Limited is Air Liquide Uk Limited Station Road Coleshill Birmingham England B46 1jy. . DOCQUIER, Nicolas is a Director of the company. ENGLISH, James Samuel is a Director of the company. HASNIP, Matthew John is a Director of the company. MURPHY, Richard Peter is a Director of the company. Secretary ADDISON, Rita Margaret has been resigned. Director ADDISON, Antony has been resigned. Director MENESES, David Jose Roger has been resigned. Director STODDARD, Michael has been resigned. Director STREET, Catherine Mary has been resigned. Director STREET, Christopher George has been resigned. Director VILLEPONTOUX, Sylvie has been resigned. The company operates in "Other service activities n.e.c.".


Current Directors

Director
DOCQUIER, Nicolas
Appointed Date: 02 May 2014
52 years old

Director
ENGLISH, James Samuel
Appointed Date: 03 March 2015
42 years old

Director
HASNIP, Matthew John
Appointed Date: 18 November 2015
53 years old

Director
MURPHY, Richard Peter
Appointed Date: 17 November 2016
56 years old

Resigned Directors

Secretary
ADDISON, Rita Margaret
Resigned: 19 December 2008
Appointed Date: 19 September 2006

Director
ADDISON, Antony
Resigned: 10 January 2012
Appointed Date: 18 October 2006
75 years old

Director
MENESES, David Jose Roger
Resigned: 18 April 2016
Appointed Date: 03 March 2015
52 years old

Director
STODDARD, Michael
Resigned: 15 June 2016
Appointed Date: 02 May 2014
70 years old

Director
STREET, Catherine Mary
Resigned: 26 November 2007
Appointed Date: 19 September 2006
59 years old

Director
STREET, Christopher George
Resigned: 02 May 2014
Appointed Date: 26 November 2007
61 years old

Director
VILLEPONTOUX, Sylvie
Resigned: 17 November 2016
Appointed Date: 02 May 2014
57 years old

Persons With Significant Control

Air Liquide Uk Ltd
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

TWO WOLVES HOLDINGS LIMITED Events

16 Jan 2017
Confirmation statement made on 6 December 2016 with updates
29 Dec 2016
Appointment of Mr Richard Peter Murphy as a director on 17 November 2016
29 Dec 2016
Termination of appointment of Sylvie Villepontoux as a director on 17 November 2016
11 Oct 2016
Full accounts made up to 31 December 2015
19 Jul 2016
Termination of appointment of Michael Stoddard as a director on 15 June 2016
...
... and 50 more events
21 Nov 2006
Ad 18/10/06--------- £ si 199999@1=199999 £ ic 1/200000
27 Oct 2006
New director appointed
20 Oct 2006
Particulars of mortgage/charge
20 Oct 2006
Particulars of mortgage/charge
19 Sep 2006
Incorporation

TWO WOLVES HOLDINGS LIMITED Charges

23 November 2012
Legal charge
Delivered: 28 November 2012
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Unit 5, speedwell road, newcastle under lyme, t/no:…
18 October 2006
Debenture
Delivered: 20 October 2006
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charges over the undertaking and all…
18 October 2006
Charge of deposit
Delivered: 20 October 2006
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: The deposit initially of £25,000.00 credited to account…