TWINING CROSFIELD & CO LIMITED
LONDON

Hellopages » Greater London » Westminster » W1K 4QY

Company number 00144900
Status Active
Incorporation Date 21 September 1916
Company Type Private Limited Company
Address WESTON CENTRE, 10 GROSVENOR STREET, LONDON, W1K 4QY
Home Country United Kingdom
Nature of Business 70100 - Activities of head offices
Phone, email, etc

Since the company registration one hundred and twenty-three events have happened. The last three records are Full accounts made up to 31 August 2016; Annual return made up to 15 June 2016 with full list of shareholders Statement of capital on 2016-06-16 GBP 610,000 ; Full accounts made up to 31 August 2015. The most likely internet sites of TWINING CROSFIELD & CO LIMITED are www.twiningcrosfieldco.co.uk, and www.twining-crosfield-co.co.uk. The predicted number of employees is 1 to 10. The company’s age is one hundred and eight years and twelve months. Twining Crosfield Co Limited is a Private Limited Company. The company registration number is 00144900. Twining Crosfield Co Limited has been working since 21 September 1916. The present status of the company is Active. The registered address of Twining Crosfield Co Limited is Weston Centre 10 Grosvenor Street London W1k 4qy. . SCHOFIELD, Rosalyn Sharon is a Secretary of the company. MCCALLUM, George Thomson is a Director of the company. TAVENER, Robert Edward is a Director of the company. Secretary FOSTER, Jessica Sophie has been resigned. Secretary GORE, Malcolm Raymond has been resigned. Secretary RICHARDSON, Lyn has been resigned. Secretary SMITH, Simon Joseph has been resigned. Secretary SPRINGETT, Catherine Mary has been resigned. Secretary WRIGHT, William Bernard has been resigned. Director BURR, Simon Arthur has been resigned. Director DEWAR, Ian William Kirk has been resigned. Director EVANS, Brynley James has been resigned. Director HINCH, Thomas Allen has been resigned. Director LEEDER, John Ellis has been resigned. Director TWINING, Samuel Humfrey Gaskell has been resigned. Director WESTON, Garfield Howard has been resigned. Director WESTON, Guy Howard has been resigned. The company operates in "Activities of head offices".


Current Directors

Secretary
SCHOFIELD, Rosalyn Sharon
Appointed Date: 13 August 2001

Director
MCCALLUM, George Thomson
Appointed Date: 23 November 2004
62 years old

Director
TAVENER, Robert Edward
Appointed Date: 10 June 2002
61 years old

Resigned Directors

Secretary
FOSTER, Jessica Sophie
Resigned: 08 March 2001
Appointed Date: 14 July 2000

Secretary
GORE, Malcolm Raymond
Resigned: 11 June 1999

Secretary
RICHARDSON, Lyn
Resigned: 13 August 2001
Appointed Date: 24 July 2001

Secretary
SMITH, Simon Joseph
Resigned: 29 September 2006
Appointed Date: 14 July 2006

Secretary
SPRINGETT, Catherine Mary
Resigned: 24 July 2001
Appointed Date: 08 March 2001

Secretary
WRIGHT, William Bernard
Resigned: 14 July 2000
Appointed Date: 18 April 1979

Director
BURR, Simon Arthur
Resigned: 16 March 2004
Appointed Date: 04 October 2000
70 years old

Director
DEWAR, Ian William Kirk
Resigned: 31 December 2002
Appointed Date: 28 March 1994
84 years old

Director
EVANS, Brynley James
Resigned: 31 December 2002
84 years old

Director
HINCH, Thomas Allen
Resigned: 15 September 1995
Appointed Date: 28 March 1994
95 years old

Director
LEEDER, John Ellis
Resigned: 30 November 2000
Appointed Date: 28 March 1994
90 years old

Director
TWINING, Samuel Humfrey Gaskell
Resigned: 17 September 2004
92 years old

Director
WESTON, Garfield Howard
Resigned: 15 December 2000
98 years old

Director
WESTON, Guy Howard
Resigned: 10 March 2005
Appointed Date: 08 January 1992
65 years old

TWINING CROSFIELD & CO LIMITED Events

09 Jan 2017
Full accounts made up to 31 August 2016
16 Jun 2016
Annual return made up to 15 June 2016 with full list of shareholders
Statement of capital on 2016-06-16
  • GBP 610,000

19 Jan 2016
Full accounts made up to 31 August 2015
19 Jan 2016
Auditor's resignation
19 Jan 2016
Auditor's resignation
...
... and 113 more events
31 Jul 1986
Return made up to 23/06/86; full list of members

06 Aug 1975
Annual return made up to 11/07/75
22 Oct 1971
Dir / sec appoint / resign
17 Jan 1917
Company name changed\certificate issued on 17/01/17
21 Sep 1916
Certificate of incorporation