TWINS AND PARTNERS LIMITED
CO ANTRIM

Company number NI059027
Status Live but Receiver Manager on at least one charge
Incorporation Date 20 April 2006
Company Type Private Limited Company
Address 8 CHATSWOOD PLACE, PORTADOWN, CO ANTRIM, BT63 5XS
Home Country United Kingdom
Nature of Business 7011 - Development & sell real estate
Phone, email, etc

Since the company registration twenty-two events have happened. The last three records are Notice of ceasing to act as receiver or manager; Notice of appointment of receiver or manager; Notice of appointment of receiver or manager. The most likely internet sites of TWINS AND PARTNERS LIMITED are www.twinsandpartners.co.uk, and www.twins-and-partners.co.uk. The predicted number of employees is 1 to 10. The company’s age is nineteen years and ten months. Twins and Partners Limited is a Private Limited Company. The company registration number is NI059027. Twins and Partners Limited has been working since 20 April 2006. The present status of the company is Live but Receiver Manager on at least one charge. The registered address of Twins and Partners Limited is 8 Chatswood Place Portadown Co Antrim Bt63 5xs. . RICHARDSON, Mark Nicholas is a Secretary of the company. RICHARDSON, Mark Nicholas is a Director of the company. RICHARDSON, Thomas Grahame is a Director of the company. Secretary KANE, Dorothy May has been resigned. The company operates in "Development & sell real estate".


Current Directors

Secretary
RICHARDSON, Mark Nicholas
Appointed Date: 20 April 2006

Director
RICHARDSON, Mark Nicholas
Appointed Date: 20 April 2006
75 years old

Director
RICHARDSON, Thomas Grahame
Appointed Date: 20 April 2006
79 years old

Resigned Directors

Secretary
KANE, Dorothy May
Resigned: 20 April 2006
Appointed Date: 20 April 2006

TWINS AND PARTNERS LIMITED Events

24 Mar 2014
Notice of ceasing to act as receiver or manager
04 Feb 2011
Notice of appointment of receiver or manager
04 Feb 2011
Notice of appointment of receiver or manager
10 Jun 2010
Annual return made up to 20 April 2010 with full list of shareholders
Statement of capital on 2010-06-10
  • GBP 4

10 Jun 2010
Secretary's details changed for Mark Nicholas Richardson on 20 April 2010
...
... and 12 more events
08 Aug 2006
Return of allot of shares
01 Jun 2006
Pars re mortage
01 Jun 2006
Pars re mortage
02 May 2006
Change of dirs/sec
20 Apr 2006
Incorporation

TWINS AND PARTNERS LIMITED Charges

10 August 2007
Mortgage or charge
Delivered: 31 August 2007
Status: Outstanding
Persons entitled: Ulster Bank Limited
Description: All monies mortgage and charge. 68 mahon road, portadown co…
23 May 2007
Mortgage or charge
Delivered: 30 June 2009
Status: Outstanding
Persons entitled: Ulster Bank Limited
Description: All monies mortgage /charge ( court order ). all that and…
13 October 2006
Mortgage or charge
Delivered: 24 October 2006
Status: Outstanding
Persons entitled: Ulster Bank Limited
Description: All monies legal charge. By way of charge theproperty…
30 May 2006
Debenture
Delivered: 1 June 2006
Status: Outstanding
Persons entitled: Ulster Bank Limited
Description: Mortgage debenture - all monies. (1) by way of fixed charge…
24 May 2006
Solicitors letter of undertaking
Delivered: 1 June 2006
Status: Outstanding
Persons entitled: Ulster Bank Limited
Description: All monies solicitor's letter of undertaking. Number 23…