This company is commonly known as Ten2two Limited. The company was founded 21 years ago and was given the registration number 04479980. The firm's registered office is in BERKHAMSTED. You can find them at 121 High Street, , Berkhamsted, . This company's SIC code is 78109 - Other activities of employment placement agencies.
Name | : | TEN2TWO LIMITED |
---|---|---|
Company Number | : | 04479980 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 08 July 2002 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 121 High Street, Berkhamsted, England, HP4 2DJ |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
121, High Street, Berkhamsted, England, HP4 2DJ | Secretary | 08 July 2002 | Active |
121, High Street, Berkhamsted, England, HP4 2DJ | Director | 01 January 2010 | Active |
121, High Street, Berkhamsted, England, HP4 2DJ | Director | 01 January 2018 | Active |
121, High Street, Berkhamsted, England, HP4 2DJ | Director | 08 July 2002 | Active |
31 Corsham Street, London, N1 6DR | Corporate Nominee Secretary | 08 July 2002 | Active |
50, Upper Hall Park, Berkhamsted, United Kingdom, HP4 2NR | Director | 01 January 2010 | Active |
Flat 3 York Mansions East, Temple Gardens, Brighton, BN1 3AS | Director | 08 July 2002 | Active |
31 Corsham Street, London, N1 6DR | Corporate Nominee Director | 08 July 2002 | Active |
Mrs Jane Marie O'Gorman | ||
Notified on | : | 07 October 2021 |
---|---|---|
Status | : | Active |
Date of birth | : | May 1963 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 7 Bridgewater Road, Berkhamsted, United Kingdom, HP4 1HN |
Nature of control | : |
|
Mr John Barry O'Sullivan | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | April 1962 |
Nationality | : | English |
Country of residence | : | England |
Address | : | 121, High Street, Berkhamsted, England, HP4 2DJ |
Nature of control | : |
|
Mrs Deborah Anne O'Sullivan | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | September 1965 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 121, High Street, Berkhamsted, England, HP4 2DJ |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-11-27 | Officers | Change person director company with change date. | Download |
2023-11-27 | Officers | Change person director company with change date. | Download |
2023-11-27 | Officers | Change person secretary company with change date. | Download |
2023-09-30 | Resolution | Resolution. | Download |
2023-09-30 | Incorporation | Memorandum articles. | Download |
2023-07-07 | Confirmation statement | Confirmation statement with updates. | Download |
2023-06-16 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-05-23 | Persons with significant control | Notification of a person with significant control. | Download |
2022-07-22 | Confirmation statement | Confirmation statement with updates. | Download |
2022-07-15 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-09-20 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-07-13 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-07-31 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-07-07 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-09-27 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-07-19 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-08-21 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-07-16 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-01-10 | Address | Change registered office address company with date old address new address. | Download |
2018-01-10 | Mortgage | Mortgage satisfy charge full. | Download |
2018-01-09 | Officers | Appoint person director company with name date. | Download |
2018-01-09 | Officers | Termination director company with name termination date. | Download |
2017-09-08 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-07-20 | Confirmation statement | Confirmation statement with no updates. | Download |
2016-08-16 | Confirmation statement | Confirmation statement with updates. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.