This company is commonly known as Twining Crosfield & Co Limited. The company was founded 107 years ago and was given the registration number 00144900. The firm's registered office is in LONDON. You can find them at Weston Centre, 10 Grosvenor Street, London, . This company's SIC code is 70100 - Activities of head offices.
Name | : | TWINING CROSFIELD & CO LIMITED |
---|---|---|
Company Number | : | 00144900 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 21 September 1916 |
End of financial year | : | 16 September 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Weston Centre, 10 Grosvenor Street, London, W1K 4QY |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Weston Centre, 10 Grosvenor Street, London, United Kingdom, W1K 4QY | Secretary | 23 March 2022 | Active |
Weston Centre, 10 Grosvenor Street, London, United Kingdom, W1K 4QY | Director | 23 March 2022 | Active |
Weston Centre, 10 Grosvenor Street, London, United Kingdom, W1K 4QY | Director | 23 September 2019 | Active |
79b Huddleston Road, London, N7 0AE | Secretary | 14 July 2000 | Active |
3 Branksome Way, Harrow, HA3 9SH | Secretary | - | Active |
Honey Cottage, Hatton Fields, Sutton Lane, Hilton, DE65 5GQ | Secretary | 24 July 2001 | Active |
Weston Centre, 10 Grosvenor Street, London, United Kingdom, W1K 4QY | Secretary | 13 August 2001 | Active |
34 Winkworth Road, Banstead, SM7 2QL | Secretary | 14 July 2006 | Active |
The Coach House, 32 Kerrison Road Ealing, London, W5 5NW | Secretary | 08 March 2001 | Active |
1a Kingsfield Road, Oxhey, Watford, WD1 4PP | Secretary | 18 April 1979 | Active |
14 Cuffelle Close, Chineham, RG24 8RH | Director | 04 October 2000 | Active |
Cinderwood Bourne View, Allington, Salisbury, SP4 0AA | Director | 28 March 1994 | Active |
Martindale The Dene, Hurstbourne Tarrant, Andover, SP11 0AG | Director | - | Active |
6 Hawthorne Close, Grateley, Andover, SP11 8JL | Director | 28 March 1994 | Active |
Fieldway Fox Corner, Haydown Lane, Amport, SP11 8DP | Director | 28 March 1994 | Active |
Pittfield House, 58 Kilham Lane, Winchester, SO22 5QD | Director | 23 November 2004 | Active |
Weston Centre, 10 Grosvenor Street, London, United Kingdom, W1K 4QY | Director | 10 June 2002 | Active |
Woolverton House, Undercliffe Drive St Lawrence, Ventnor, PO38 1XG | Director | - | Active |
Chalford Manor Farm, Chalford, Chinnor, OX9 4NH | Director | - | Active |
29 St Leonards Terrace, London, SW3 4QG | Director | 08 January 1992 | Active |
A.B.F. Holdings Limited | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | United Kingdom |
Address | : | Weston Centre, 10 Grosvenor Street, London, United Kingdom, W1K 4QY |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-01-20 | Accounts | Accounts with accounts type audit exemption subsiduary. | Download |
2024-01-20 | Accounts | Legacy. | Download |
2024-01-20 | Other | Legacy. | Download |
2024-01-20 | Other | Legacy. | Download |
2023-06-15 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-03-20 | Accounts | Accounts with accounts type audit exemption subsiduary. | Download |
2023-03-20 | Accounts | Legacy. | Download |
2023-03-20 | Other | Legacy. | Download |
2023-03-20 | Other | Legacy. | Download |
2022-10-05 | Accounts | Change account reference date company previous extended. | Download |
2022-06-10 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-03-23 | Officers | Termination director company with name termination date. | Download |
2022-03-23 | Officers | Appoint person director company with name date. | Download |
2022-03-23 | Officers | Appoint person secretary company with name date. | Download |
2022-01-10 | Accounts | Accounts with accounts type full. | Download |
2021-06-24 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-05-25 | Accounts | Accounts with accounts type full. | Download |
2021-04-21 | Officers | Change person director company with change date. | Download |
2021-01-05 | Officers | Termination secretary company with name termination date. | Download |
2020-06-15 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-01-14 | Officers | Termination director company with name termination date. | Download |
2020-01-10 | Accounts | Accounts with accounts type full. | Download |
2019-10-03 | Officers | Appoint person director company with name date. | Download |
2019-06-20 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-02-12 | Accounts | Accounts with accounts type full. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.