CHARLES TWITE & CO.LIMITED
LEICESTER

Hellopages » Leicestershire » Oadby and Wigston » LE18 4ZD

Company number 00409254
Status Active
Incorporation Date 29 April 1946
Company Type Private Limited Company
Address MAGNA ROAD, SOUTH WIGSTON, LEICESTER, LE18 4ZD
Home Country United Kingdom
Nature of Business 46410 - Wholesale of textiles
Phone, email, etc

Since the company registration eighty-nine events have happened. The last three records are Total exemption small company accounts made up to 30 April 2016; Confirmation statement made on 31 December 2016 with updates; Satisfaction of charge 1 in full. The most likely internet sites of CHARLES TWITE & CO.LIMITED are www.charlestwite.co.uk, and www.charles-twite.co.uk. The predicted number of employees is 1 to 10. The company’s age is seventy-nine years and five months. The distance to to Narborough Rail Station is 3.3 miles; to Leicester Rail Station is 3.5 miles; to Syston Rail Station is 8.1 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Charles Twite Co Limited is a Private Limited Company. The company registration number is 00409254. Charles Twite Co Limited has been working since 29 April 1946. The present status of the company is Active. The registered address of Charles Twite Co Limited is Magna Road South Wigston Leicester Le18 4zd. . SMITH, Rachel Louise is a Secretary of the company. BOLTON, Frederick Trevor is a Director of the company. BRIERLEY, Steven is a Director of the company. HARRIMAN, Patricia is a Director of the company. Secretary JOHNSON, James Herbert has been resigned. Secretary PATEL, Urvashi Sarjoo has been resigned. Director LEES, Howard William has been resigned. Director MOORE, June Florence has been resigned. The company operates in "Wholesale of textiles".


Current Directors

Secretary
SMITH, Rachel Louise
Appointed Date: 16 December 2011

Director

Director
BRIERLEY, Steven
Appointed Date: 26 September 2011
64 years old

Director
HARRIMAN, Patricia
Appointed Date: 01 May 1997
80 years old

Resigned Directors

Secretary
JOHNSON, James Herbert
Resigned: 04 January 2000

Secretary
PATEL, Urvashi Sarjoo
Resigned: 16 December 2011
Appointed Date: 04 January 2000

Director
LEES, Howard William
Resigned: 17 March 2006
117 years old

Director
MOORE, June Florence
Resigned: 31 August 2014
Appointed Date: 01 May 1997
92 years old

Persons With Significant Control

Mr Frederick Trevor Bolton
Notified on: 6 April 2016
92 years old
Nature of control: Ownership of shares – More than 50% but less than 75%

CHARLES TWITE & CO.LIMITED Events

31 Jan 2017
Total exemption small company accounts made up to 30 April 2016
05 Jan 2017
Confirmation statement made on 31 December 2016 with updates
27 Jan 2016
Satisfaction of charge 1 in full
05 Jan 2016
Annual return made up to 31 December 2015 with full list of shareholders
Statement of capital on 2016-01-05
  • GBP 6,674

15 Dec 2015
Total exemption small company accounts made up to 30 April 2015
...
... and 79 more events
21 Apr 1988
Return made up to 31/12/87; full list of members

15 Aug 1987
Secretary resigned;new secretary appointed

13 Jan 1987
Full accounts made up to 30 April 1986

13 Jan 1987
Return made up to 26/12/86; full list of members

29 Apr 1946
Incorporation

CHARLES TWITE & CO.LIMITED Charges

27 July 1978
Mortgage debenture
Delivered: 2 August 1978
Status: Satisfied on 27 January 2016
Persons entitled: National Westminster Bank LTD
Description: F/Hold land & premises at magna road, south wigston…