TWO COURTS LIMITED
HARPENDEN

Hellopages » Hertfordshire » St Albans » AL5 4US
Company number 02060696
Status Active
Incorporation Date 2 October 1986
Company Type Private Limited Company
Address CONNOR SPENCER LTD, 5 WATERSIDE, STATION ROAD, HARPENDEN, HERTFORDSHIRE, AL5 4US
Home Country United Kingdom
Nature of Business 68209 - Other letting and operating of own or leased real estate
Phone, email, etc

Since the company registration ninety-seven events have happened. The last three records are Confirmation statement made on 18 March 2017 with updates; Total exemption small company accounts made up to 31 December 2015; Annual return made up to 18 March 2016 with full list of shareholders Statement of capital on 2016-03-22 GBP 12 . The most likely internet sites of TWO COURTS LIMITED are www.twocourts.co.uk, and www.two-courts.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-nine years and five months. Two Courts Limited is a Private Limited Company. The company registration number is 02060696. Two Courts Limited has been working since 02 October 1986. The present status of the company is Active. The registered address of Two Courts Limited is Connor Spencer Ltd 5 Waterside Station Road Harpenden Hertfordshire Al5 4us. . GREEN, David Richard is a Director of the company. MUSIAL, Martin is a Director of the company. Secretary ABBOTT, Penelope Ann has been resigned. Secretary CHAPLIN, Katie has been resigned. Director ARCH, David has been resigned. Director BUTLER, Stephen William has been resigned. Director CANTLE, Jonathan Alexander has been resigned. Director CHAPLIN, Katie has been resigned. Director FRIEL, Melanie Jane has been resigned. Director HEAD, Rachel-Jane has been resigned. Director HUGHES, Andrew Charles has been resigned. Director QUAYLE, Steve has been resigned. Director WILLIS, David has been resigned. Director WOULFE, Damon has been resigned. Director WOULFE, Damon has been resigned. The company operates in "Other letting and operating of own or leased real estate".


two courts Key Finiance

LIABILITIES n/a
CASH n/a
TOTAL ASSETS n/a
All Financial Figures

Current Directors

Director
GREEN, David Richard
Appointed Date: 15 June 2010
72 years old

Director
MUSIAL, Martin
Appointed Date: 15 June 2010
48 years old

Resigned Directors

Secretary
ABBOTT, Penelope Ann
Resigned: 11 September 2002

Secretary
CHAPLIN, Katie
Resigned: 01 August 2006
Appointed Date: 11 September 2002

Director
ARCH, David
Resigned: 01 December 1995
62 years old

Director
BUTLER, Stephen William
Resigned: 31 December 1996
Appointed Date: 01 December 1995
71 years old

Director
CANTLE, Jonathan Alexander
Resigned: 21 October 1997
Appointed Date: 31 December 1996
54 years old

Director
CHAPLIN, Katie
Resigned: 01 August 2006
Appointed Date: 11 September 2002
49 years old

Director
FRIEL, Melanie Jane
Resigned: 01 September 2007
Appointed Date: 30 April 2004
53 years old

Director
HEAD, Rachel-Jane
Resigned: 31 December 1999
Appointed Date: 01 October 1997
55 years old

Director
HUGHES, Andrew Charles
Resigned: 24 July 2015
Appointed Date: 03 December 2013
45 years old

Director
QUAYLE, Steve
Resigned: 04 December 2012
Appointed Date: 28 September 2004
50 years old

Director
WILLIS, David
Resigned: 04 December 2012
Appointed Date: 28 September 2004
50 years old

Director
WOULFE, Damon
Resigned: 30 April 2004
Appointed Date: 16 April 2003
55 years old

Director
WOULFE, Damon
Resigned: 08 March 2002
Appointed Date: 01 January 2000
55 years old

Persons With Significant Control

Mr David Richard Green
Notified on: 6 April 2016
72 years old
Nature of control: Right to appoint and remove directors

Mr Martin Musial
Notified on: 6 April 2016
48 years old
Nature of control: Right to appoint and remove directors

TWO COURTS LIMITED Events

23 Mar 2017
Confirmation statement made on 18 March 2017 with updates
04 Apr 2016
Total exemption small company accounts made up to 31 December 2015
22 Mar 2016
Annual return made up to 18 March 2016 with full list of shareholders
Statement of capital on 2016-03-22
  • GBP 12

06 Aug 2015
Termination of appointment of Andrew Charles Hughes as a director on 24 July 2015
19 Mar 2015
Annual return made up to 18 March 2015 with full list of shareholders
Statement of capital on 2015-03-19
  • GBP 12

...
... and 87 more events
13 Nov 1987
Wd 27/10/87 ad 30/09/87--------- £ si 10@1=10 £ ic 2/12

24 Mar 1987
Accounting reference date notified as 31/12

11 Nov 1986
Secretary resigned;new secretary appointed;director resigned;new director appointed

11 Nov 1986
Registered office changed on 11/11/86 from: 84 temple chambers temple avenue london EC4Y 0HP

02 Oct 1986
Certificate of Incorporation