T.W.T.C. LIMITED
SURREY

Hellopages » Surrey » Runnymede » KT15 2AL

Company number 03890046
Status Active
Incorporation Date 7 December 1999
Company Type Private Limited Company
Address 19 STATION ROAD, ADDLESTONE, SURREY, KT15 2AL
Home Country United Kingdom
Nature of Business 46140 - Agents involved in the sale of machinery, industrial equipment, ships and aircraft
Phone, email, etc

Since the company registration fifty events have happened. The last three records are Confirmation statement made on 7 December 2016 with updates; Total exemption small company accounts made up to 31 December 2015; Annual return made up to 7 December 2015 with full list of shareholders Statement of capital on 2016-02-01 GBP 2 . The most likely internet sites of T.W.T.C. LIMITED are www.twtc.co.uk, and www.t-w-t-c.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-five years and ten months. The distance to to Sunningdale Rail Station is 6.3 miles; to Feltham Rail Station is 6.4 miles; to Fulwell Rail Station is 7.5 miles; to Slough Rail Station is 10.6 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.T W T C Limited is a Private Limited Company. The company registration number is 03890046. T W T C Limited has been working since 07 December 1999. The present status of the company is Active. The registered address of T W T C Limited is 19 Station Road Addlestone Surrey Kt15 2al. . NEUVILLE, Serge Michel is a Director of the company. Secretary HUMPHREYS, Sidney John has been resigned. Secretary SILVERMACE SECRETARIAL LIMITED has been resigned. Secretary SILVERMACE SECRETARIAL LIMITED has been resigned. Secretary WEY VALLEY SECRETARIAL LTD has been resigned. Director SILVERMACE SERVICES LIMITED has been resigned. The company operates in "Agents involved in the sale of machinery, industrial equipment, ships and aircraft".


Current Directors

Director
NEUVILLE, Serge Michel
Appointed Date: 07 December 1999
71 years old

Resigned Directors

Secretary
HUMPHREYS, Sidney John
Resigned: 23 November 2000
Appointed Date: 07 December 1999

Secretary
SILVERMACE SECRETARIAL LIMITED
Resigned: 04 March 2005
Appointed Date: 23 November 2000

Secretary
SILVERMACE SECRETARIAL LIMITED
Resigned: 07 December 1999
Appointed Date: 07 December 1999

Secretary
WEY VALLEY SECRETARIAL LTD
Resigned: 01 December 2009
Appointed Date: 04 March 2005

Director
SILVERMACE SERVICES LIMITED
Resigned: 07 December 1999
Appointed Date: 07 December 1999
30 years old

Persons With Significant Control

Mr Serge Michel Neuville
Notified on: 7 December 2016
71 years old
Nature of control: Ownership of shares – 75% or more

T.W.T.C. LIMITED Events

22 Dec 2016
Confirmation statement made on 7 December 2016 with updates
28 Sep 2016
Total exemption small company accounts made up to 31 December 2015
01 Feb 2016
Annual return made up to 7 December 2015 with full list of shareholders
Statement of capital on 2016-02-01
  • GBP 2

07 Sep 2015
Total exemption small company accounts made up to 31 December 2014
02 Feb 2015
Annual return made up to 7 December 2014 with full list of shareholders
Statement of capital on 2015-02-02
  • GBP 2

...
... and 40 more events
19 Jan 2000
New director appointed
19 Jan 2000
Director resigned
19 Jan 2000
Secretary resigned
19 Jan 2000
Registered office changed on 19/01/00 from: 18 canterbury road whitstable kent CT5 4EY
07 Dec 1999
Incorporation