Company number 02847985
Status Active
Incorporation Date 25 August 1993
Company Type Private Limited Company
Address YORK HOUSE, 45 SEYMOUR STREET, LONDON, W1H 7LX
Home Country United Kingdom
Nature of Business 41100 - Development of building projects
Phone, email, etc
Since the company registration two hundred and twelve events have happened. The last three records are Appointment of Mr Charles John Middleton as a director on 23 March 2017; Appointment of Mr Jonathan Charles Mcnuff as a director on 23 March 2017; Termination of appointment of Christopher Michael John Forshaw as a director on 13 March 2017. The most likely internet sites of TWEED PREMIER 2 LIMITED are www.tweedpremier2.co.uk, and www.tweed-premier-2.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-two years and six months. Tweed Premier 2 Limited is a Private Limited Company.
The company registration number is 02847985. Tweed Premier 2 Limited has been working since 25 August 1993.
The present status of the company is Active. The registered address of Tweed Premier 2 Limited is York House 45 Seymour Street London W1h 7lx. . BRITISH LAND COMPANY SECRETARIAL LIMITED is a Secretary of the company. MCNUFF, Jonathan Charles is a Director of the company. MIDDLETON, Charles John is a Director of the company. Secretary BLACK, Lysanne Jane Warren has been resigned. Secretary BOND, Richard Keith has been resigned. Secretary BOND, Richard Keith has been resigned. Secretary CHILDS, Lisbeth Ann, Doctor has been resigned. Secretary DIMENT, Peter Charles Michael has been resigned. Secretary DOWDESWELL, Jacqueline Anne has been resigned. Secretary EKPO, Ndiana has been resigned. Secretary GULHANE, Angeli Asha has been resigned. Secretary HODGE, Robert John has been resigned. Secretary MACRAE, Alistair Ian has been resigned. Secretary SAUNDERS, Timothy has been resigned. Secretary SCUDAMORE, Rebecca Jane has been resigned. Secretary THE BRITISH LINEN BANK LIMITED has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director BALLINGALL, Stuart James has been resigned. Director BAMBER, Roger Stanley has been resigned. Director BARKLEY, John has been resigned. Director BARZYCKI, Sarah Morrell has been resigned. Director BELL, Lucinda Margaret has been resigned. Director BOND, Richard Keith has been resigned. Director CASSELS, Alexander has been resigned. Director CLARKE, Peter Courtenay has been resigned. Director COLLINS, Roger has been resigned. Director CRUICKSHANK, James Kerr has been resigned. Director FORSHAW, Christopher Michael John has been resigned. Director GUNSTON, Michael Ian has been resigned. Director HALLAM, Jonathan Paul has been resigned. Director HODGE, Robert John has been resigned. Director HUNTER, John Stewart has been resigned. Director JONES, Andrew Marc has been resigned. Director METLISS, Cyril has been resigned. Director MURRAY, Edward Davidson has been resigned. Director ONEIL, James Charles has been resigned. Director RADLEY, Alan John has been resigned. Director ROBERTS, Timothy Andrew has been resigned. Director SMITH, Norman Alan has been resigned. Director TAYLOR, James Fielding has been resigned. Director WEBB, Nigel Mark has been resigned. Director WHITAKER, David Alexander has been resigned. Director YOUNG, Hugh Kenneth has been resigned. Nominee Director INSTANT COMPANIES LIMITED has been resigned. Nominee Director SWIFT INCORPORATIONS LIMITED has been resigned. The company operates in "Development of building projects".
Current Directors
Secretary
BRITISH LAND COMPANY SECRETARIAL LIMITED
Appointed Date: 06 December 2016
Resigned Directors
Secretary
EKPO, Ndiana
Resigned: 06 December 2016
Appointed Date: 30 April 2009
Secretary
THE BRITISH LINEN BANK LIMITED
Resigned: 16 February 1994
Appointed Date: 02 November 1993
Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 02 November 1993
Appointed Date: 25 August 1993
Director
BARKLEY, John
Resigned: 17 July 2000
Appointed Date: 18 January 1999
77 years old
Director
CASSELS, Alexander
Resigned: 18 January 1999
Appointed Date: 11 November 1993
95 years old
Director
COLLINS, Roger
Resigned: 15 January 2003
Appointed Date: 07 January 2003
79 years old
Director
HODGE, Robert John
Resigned: 15 January 2003
Appointed Date: 31 December 2002
70 years old
Director
METLISS, Cyril
Resigned: 14 July 2006
Appointed Date: 22 February 2005
102 years old
Director
RADLEY, Alan John
Resigned: 22 February 2005
Appointed Date: 07 January 2003
53 years old
Director
SMITH, Norman Alan
Resigned: 18 January 1999
Appointed Date: 02 November 1993
70 years old
Director
WEBB, Nigel Mark
Resigned: 16 March 2010
Appointed Date: 14 July 2006
62 years old
Nominee Director
INSTANT COMPANIES LIMITED
Resigned: 02 November 1993
Appointed Date: 25 August 1993
Nominee Director
SWIFT INCORPORATIONS LIMITED
Resigned: 02 November 1993
Appointed Date: 25 August 1993
Persons With Significant Control
Cornish Residential Property Investments Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more
TWEED PREMIER 2 LIMITED Events
24 Mar 2017
Appointment of Mr Charles John Middleton as a director on 23 March 2017
24 Mar 2017
Appointment of Mr Jonathan Charles Mcnuff as a director on 23 March 2017
23 Mar 2017
Termination of appointment of Christopher Michael John Forshaw as a director on 13 March 2017
16 Dec 2016
Termination of appointment of Ndiana Ekpo as a secretary on 6 December 2016
16 Dec 2016
Appointment of British Land Company Secretarial Limited as a secretary on 6 December 2016
...
... and 202 more events
12 Nov 1993
Certificate of authorisation to commence business and borrow
12 Nov 1993
Application to commence business
03 Nov 1993
Company name changed edgecity PUBLIC LIMITED COMPANY\certificate issued on 03/11/93
25 Aug 1993
Incorporation
17 September 2003
Debenture
Delivered: 30 September 2003
Status: Satisfied
on 8 March 2005
Persons entitled: Barclays Bank PLC
Description: 2 higher clenston cottage, winterbourne, blandford t/n…
11 September 2003
A standard security which was presented for registration in scotland on the 3RD november 2004 and
Delivered: 23 November 2004
Status: Satisfied
on 2 March 2005
Persons entitled: Barclays Bank PLC as Trustee for the Beneficiaries (The Trustee)
Description: Flat a 12 main street largs t/no AYR47651, flat b 12 main…
11 September 2003
A standard security which was presented for registration in scotland on the 3RD november 2004 and
Delivered: 23 November 2004
Status: Satisfied
on 2 March 2005
Persons entitled: Barclays Bank PLC as Trustee for the Beneficiaries (The Trustee)
Description: Flat b 14 main street largs, flat b 16 main street largs…
31 December 2002
Debenture
Delivered: 9 January 2003
Status: Satisfied
on 8 March 2005
Persons entitled: Nationwide Building Society
Description: Fixed and floating charges over the undertaking and all…
31 December 2002
Legal charge
Delivered: 9 January 2003
Status: Satisfied
on 8 March 2005
Persons entitled: Nationwide Building Society,as Agent and Security Trustee for Itself and Each of the Lenders
Description: (I) flat 123 lavender place,ilford IG1 2BG; EGL355425; (ii)…
30 December 2002
A standard security which was presented for registration in scotland on 16TH january 2003 and
Delivered: 4 February 2003
Status: Satisfied
on 2 March 2005
Persons entitled: Nationwide Building Society, as Agent and Security Trustee for Itself and Each of the Lenders
Description: Flat a 12 main street largs KA30 8AB title number AYR47651…
30 December 2002
A standard security which was presented for registration in scotland on 16TH january 2003 and
Delivered: 4 February 2003
Status: Satisfied
on 2 March 2005
Persons entitled: Nationwide Building Society, as Agent and Security Trustee for Itself and Each of the Lenders
Description: 14B main street largs. All and whole that flatted…