TWIN FOXES MANAGEMENT LIMITED
WOOLMER GREEN

Hellopages » Hertfordshire » Welwyn Hatfield » SG3 6QT

Company number 03233873
Status Active
Incorporation Date 5 August 1996
Company Type Private Limited Company
Address 39 TWIN FOXES, HEATH ROAD, WOOLMER GREEN, HERTFORDSHIRE, SG3 6QT
Home Country United Kingdom
Nature of Business 98000 - Residents property management
Phone, email, etc

Since the company registration sixty-eight events have happened. The last three records are Total exemption small company accounts made up to 31 August 2016; Termination of appointment of Ian Porter as a director on 22 November 2016; Confirmation statement made on 5 August 2016 with updates. The most likely internet sites of TWIN FOXES MANAGEMENT LIMITED are www.twinfoxesmanagement.co.uk, and www.twin-foxes-management.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-nine years and two months. Twin Foxes Management Limited is a Private Limited Company. The company registration number is 03233873. Twin Foxes Management Limited has been working since 05 August 1996. The present status of the company is Active. The registered address of Twin Foxes Management Limited is 39 Twin Foxes Heath Road Woolmer Green Hertfordshire Sg3 6qt. The company`s financial liabilities are £7.51k. It is £0.48k against last year. The cash in hand is £5.56k. It is £0.34k against last year. And the total assets are £7.96k, which is £0.48k against last year. BECKERMAN, Jon, Councillor is a Director of the company. WHITE, Anthony is a Director of the company. Secretary ALLISON, Susan Jill has been resigned. Nominee Secretary HARRISON, Irene Lesley has been resigned. Secretary JENKINS, Caroline has been resigned. Secretary WEATHERHEAD (PARRISH), Marjorie Ellen has been resigned. Director ALLISON, Susan Jill has been resigned. Nominee Director BUSINESS INFORMATION RESEARCH & REPORTING LIMITED has been resigned. Director FITZPATRICK, Jennifer Anne has been resigned. Director JENKINS, Caroline has been resigned. Director KEANE, Declan has been resigned. Director LEAKE, Anthony David has been resigned. Director PORTER, Ian has been resigned. Director RUSSELL, Dean James has been resigned. Director WEATHERHEAD, Paul William has been resigned. The company operates in "Residents property management".


twin foxes management Key Finiance

LIABILITIES £7.51k
+6%
CASH £5.56k
+6%
TOTAL ASSETS £7.96k
+6%
All Financial Figures

Current Directors

Director
BECKERMAN, Jon, Councillor
Appointed Date: 06 November 2013
76 years old

Director
WHITE, Anthony
Appointed Date: 14 April 2007
69 years old

Resigned Directors

Secretary
ALLISON, Susan Jill
Resigned: 24 November 2001
Appointed Date: 31 August 2000

Nominee Secretary
HARRISON, Irene Lesley
Resigned: 05 August 1996
Appointed Date: 05 August 1996

Secretary
JENKINS, Caroline
Resigned: 05 May 2009
Appointed Date: 01 June 2002

Secretary
WEATHERHEAD (PARRISH), Marjorie Ellen
Resigned: 30 August 2000
Appointed Date: 05 August 1996

Director
ALLISON, Susan Jill
Resigned: 24 November 2001
Appointed Date: 31 August 2000
65 years old

Nominee Director
BUSINESS INFORMATION RESEARCH & REPORTING LIMITED
Resigned: 05 August 1996
Appointed Date: 05 August 1996

Director
FITZPATRICK, Jennifer Anne
Resigned: 26 January 2009
Appointed Date: 30 August 2000
81 years old

Director
JENKINS, Caroline
Resigned: 05 May 2009
Appointed Date: 01 June 2002
63 years old

Director
KEANE, Declan
Resigned: 09 October 2015
Appointed Date: 09 July 2009
48 years old

Director
LEAKE, Anthony David
Resigned: 01 June 2002
Appointed Date: 30 August 2000
62 years old

Director
PORTER, Ian
Resigned: 22 November 2016
Appointed Date: 01 June 2002
57 years old

Director
RUSSELL, Dean James
Resigned: 14 April 2007
Appointed Date: 31 August 2000
54 years old

Director
WEATHERHEAD, Paul William
Resigned: 30 August 2000
Appointed Date: 05 August 1996
81 years old

TWIN FOXES MANAGEMENT LIMITED Events

05 Dec 2016
Total exemption small company accounts made up to 31 August 2016
30 Nov 2016
Termination of appointment of Ian Porter as a director on 22 November 2016
12 Sep 2016
Confirmation statement made on 5 August 2016 with updates
30 Nov 2015
Total exemption small company accounts made up to 31 August 2015
13 Nov 2015
Termination of appointment of Declan Keane as a director on 9 October 2015
...
... and 58 more events
09 Aug 1996
Secretary resigned
09 Aug 1996
New secretary appointed
09 Aug 1996
New director appointed
09 Aug 1996
Registered office changed on 09/08/96 from: crown house 64 whitchurch road cardiff CF4 3LX
05 Aug 1996
Incorporation