TWOFOLD LIMITED
BERKSHIRE C SQUARED SERVICES LIMITED

Hellopages » Berkshire » Reading » RG1 8LG

Company number 04043149
Status Active
Incorporation Date 28 July 2000
Company Type Private Limited Company
Address 77 MILFORD ROAD, READING, BERKSHIRE, RG1 8LG
Home Country United Kingdom
Nature of Business 28230 - Manufacture of office machinery and equipment (except computers and peripheral equipment), 62012 - Business and domestic software development, 77330 - Renting and leasing of office machinery and equipment (including computers), 82990 - Other business support service activities n.e.c.
Phone, email, etc

Since the company registration seventy-seven events have happened. The last three records are Confirmation statement made on 21 July 2016 with updates; Total exemption small company accounts made up to 31 August 2015; Annual return made up to 28 July 2015 with full list of shareholders Statement of capital on 2015-07-28 GBP 66,440 . The most likely internet sites of TWOFOLD LIMITED are www.twofold.co.uk, and www.twofold.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-five years and two months. Twofold Limited is a Private Limited Company. The company registration number is 04043149. Twofold Limited has been working since 28 July 2000. The present status of the company is Active. The registered address of Twofold Limited is 77 Milford Road Reading Berkshire Rg1 8lg. . CHARNICK, Philip David is a Director of the company. MILLER, Timothy Roger John is a Director of the company. Nominee Secretary DWYER, Daniel John has been resigned. Secretary NORTON, Tracy Anne has been resigned. Secretary ROOKE, Peter Kenneth has been resigned. Secretary ROOKE, Peter Kenneth has been resigned. Nominee Director DWYER, Daniel James has been resigned. Director MCCALLUM, Andrew Colin has been resigned. Director NORTON, Tracy Anne has been resigned. Director ROOKE, Peter Kenneth has been resigned. Director TAYLOR, Philip has been resigned. The company operates in "Manufacture of office machinery and equipment (except computers and peripheral equipment)".


Current Directors

Director
CHARNICK, Philip David
Appointed Date: 27 November 2001
56 years old

Director
MILLER, Timothy Roger John
Appointed Date: 15 February 2007
56 years old

Resigned Directors

Nominee Secretary
DWYER, Daniel John
Resigned: 28 July 2000
Appointed Date: 28 July 2000

Secretary
NORTON, Tracy Anne
Resigned: 12 December 2002
Appointed Date: 01 October 2001

Secretary
ROOKE, Peter Kenneth
Resigned: 31 July 2014
Appointed Date: 12 December 2002

Secretary
ROOKE, Peter Kenneth
Resigned: 30 September 2001
Appointed Date: 28 July 2000

Nominee Director
DWYER, Daniel James
Resigned: 28 July 2000
Appointed Date: 28 July 2000
50 years old

Director
MCCALLUM, Andrew Colin
Resigned: 31 July 2014
Appointed Date: 28 July 2000
73 years old

Director
NORTON, Tracy Anne
Resigned: 12 December 2002
Appointed Date: 27 November 2001
60 years old

Director
ROOKE, Peter Kenneth
Resigned: 31 July 2014
Appointed Date: 28 July 2000
76 years old

Director
TAYLOR, Philip
Resigned: 19 April 2002
Appointed Date: 27 November 2001
73 years old

Persons With Significant Control

Mr Phillip David Charnick
Notified on: 21 July 2016
56 years old
Nature of control: Ownership of voting rights - More than 50% but less than 75% as a member of a firm

Mr Timothy Roger John Miller
Notified on: 21 July 2016
56 years old
Nature of control: Ownership of voting rights - More than 25% but not more than 50% as a member of a firm

TWOFOLD LIMITED Events

21 Jul 2016
Confirmation statement made on 21 July 2016 with updates
14 Mar 2016
Total exemption small company accounts made up to 31 August 2015
28 Jul 2015
Annual return made up to 28 July 2015 with full list of shareholders
Statement of capital on 2015-07-28
  • GBP 66,440

06 Jun 2015
Accounts for a small company made up to 31 August 2014
13 Aug 2014
Registration of charge 040431490003, created on 31 July 2014
...
... and 67 more events
22 Aug 2000
New director appointed
22 Aug 2000
New secretary appointed;new director appointed
22 Aug 2000
Registered office changed on 22/08/00 from: 96/99 temple chambers temple avenue london EC4Y 0HP
03 Aug 2000
Company name changed c squared services LIMITED\certificate issued on 04/08/00
28 Jul 2000
Incorporation

TWOFOLD LIMITED Charges

31 July 2014
Charge code 0404 3149 0003
Delivered: 13 August 2014
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: 77 milford road reading berkshire t/no BK325408…
23 February 2010
Debenture
Delivered: 25 February 2010
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charge over the undertaking and all…
31 August 2000
Debenture
Delivered: 7 September 2000
Status: Satisfied on 29 January 2002
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…