2 HEADS GLOBAL HOLDINGS LIMITED
BOURNE END ABBOTS 380 LIMITED

Hellopages » Buckinghamshire » Wycombe » SL8 5AJ

Company number 07097156
Status Active
Incorporation Date 7 December 2009
Company Type Private Limited Company
Address CROSBY HOUSE MEADOWBANK, FURLONG ROAD, BOURNE END, BUCKINGHAMSHIRE, SL8 5AJ
Home Country United Kingdom
Nature of Business 64209 - Activities of other holding companies n.e.c.
Phone, email, etc

Since the company registration thirty-four events have happened. The last three records are Group of companies' accounts made up to 31 July 2016; Statement of capital following an allotment of shares on 22 November 2015 GBP 117,145 ; Consolidation of shares on 22 November 2016. The most likely internet sites of 2 HEADS GLOBAL HOLDINGS LIMITED are www.2headsglobalholdings.co.uk, and www.2-heads-global-holdings.co.uk. The predicted number of employees is 1 to 10. The company’s age is fifteen years and ten months. 2 Heads Global Holdings Limited is a Private Limited Company. The company registration number is 07097156. 2 Heads Global Holdings Limited has been working since 07 December 2009. The present status of the company is Active. The registered address of 2 Heads Global Holdings Limited is Crosby House Meadowbank Furlong Road Bourne End Buckinghamshire Sl8 5aj. . PARRA, Pepe is a Director of the company. Director BYFIELD, Nicholas Donald has been resigned. Director TRANTER, Philip Mark has been resigned. Director BOYES TURNER DIRECTORS LIMITED has been resigned. The company operates in "Activities of other holding companies n.e.c.".


Current Directors

Director
PARRA, Pepe
Appointed Date: 08 December 2009
67 years old

Resigned Directors

Director
BYFIELD, Nicholas Donald
Resigned: 12 April 2013
Appointed Date: 28 April 2010
60 years old

Director
TRANTER, Philip Mark
Resigned: 08 December 2009
Appointed Date: 07 December 2009
65 years old

Director
BOYES TURNER DIRECTORS LIMITED
Resigned: 08 December 2009
Appointed Date: 07 December 2009

Persons With Significant Control

Mr Pepe Louis Parra
Notified on: 6 April 2016
67 years old
Nature of control: Ownership of shares – 75% or more

2 HEADS GLOBAL HOLDINGS LIMITED Events

07 Apr 2017
Group of companies' accounts made up to 31 July 2016
10 Feb 2017
Statement of capital following an allotment of shares on 22 November 2015
  • GBP 117,145

10 Feb 2017
Consolidation of shares on 22 November 2016
17 Jan 2017
Change of share class name or designation
17 Jan 2017
Particulars of variation of rights attached to shares
...
... and 24 more events
15 Dec 2009
Registered office address changed from First Floor Abbots House Abbey Street Reading Berkshire RG1 3BD United Kingdom on 15 December 2009
15 Dec 2009
Appointment of Mr Pepe Parra as a director
15 Dec 2009
Termination of appointment of Boyes Turner Directors Limited as a director
15 Dec 2009
Termination of appointment of Philip Tranter as a director
07 Dec 2009
Incorporation