This company is commonly known as Twins Trust Ltd. The company was founded 25 years ago and was given the registration number 03688825. The firm's registered office is in ALDERSHOT. You can find them at The Manor House Manor Park, Church Hill, Aldershot, Hampshire. This company's SIC code is 94990 - Activities of other membership organizations n.e.c..
Name | : | TWINS TRUST LTD |
---|---|---|
Company Number | : | 03688825 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 24 December 1998 |
End of financial year | : | 30 June 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | The Manor House Manor Park, Church Hill, Aldershot, Hampshire, GU12 4JU |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Manor House, Church Hill, Aldershot, England, GU12 4JU | Secretary | 11 September 2021 | Active |
Suite 7.02 Crown House, One Crown Square, Woking, England, GU21 6HR | Director | 05 October 2018 | Active |
Suite 7.02 Crown House, One Crown Square, Woking, England, GU21 6HR | Director | 21 April 2018 | Active |
Suite 7.02 Crown House, One Crown Square, Woking, England, GU21 6HR | Director | 22 November 2022 | Active |
Suite 7.02 Crown House, One Crown Square, Woking, England, GU21 6HR | Director | 28 September 2019 | Active |
Suite 7.02 Crown House, One Crown Square, Woking, England, GU21 6HR | Director | 22 November 2022 | Active |
Suite 7.02 Crown House, One Crown Square, Woking, England, GU21 6HR | Director | 22 June 2019 | Active |
The Manor House, Church Hill, Aldershot, England, GU12 4JU | Director | 07 June 2022 | Active |
Suite 7.02 Crown House, One Crown Square, Woking, England, GU21 6HR | Director | 12 June 2022 | Active |
Suite 7.02 Crown House, One Crown Square, Woking, England, GU21 6HR | Director | 22 November 2022 | Active |
Manor House, Church Hill, Aldershot, England, GU12 4JU | Secretary | 07 June 2021 | Active |
Long Willows, Guildford Road, Normandy, Guildford, GU3 2AR | Secretary | 15 November 2003 | Active |
The Manor House, Manor Park, Church Hill, Aldershot, England, GU12 4JU | Secretary | 03 September 2007 | Active |
6 Fairfield, Birdwell, Barnsley, S70 5RR | Secretary | 30 September 2000 | Active |
4 Annes Grove, Great Linford, Milton Keynes, MK14 5DR | Secretary | 24 December 1998 | Active |
The Manor House, Manor Park, Church Hill, Aldershot, England, GU12 4JU | Director | 26 September 2009 | Active |
197 Batley Road, Kirkhamgate, Wakefield, WF2 0SH | Director | 16 November 2002 | Active |
The Villa, Eaton Constantine, Shrewsbury, SY5 6RJ | Director | 24 December 1998 | Active |
The Manor House, Manor Park, Church Hill, Aldershot, England, GU12 4JU | Director | 16 November 2013 | Active |
34 Yew Tree Road, Shepherdsbush, London, W12 0TJ | Director | 08 December 2005 | Active |
The Manor House, Manor Park, Church Hill, Aldershot, England, GU12 4JU | Director | 20 November 2010 | Active |
The Manor House, Manor Park, Church Hill, Aldershot, England, GU12 4JU | Director | 21 November 2009 | Active |
2 The Willows, Gardner Road, Guildford, GU1 4PG | Director | 19 November 2005 | Active |
58 Sydner Road, London, N16 7UG | Director | 19 November 2004 | Active |
The Manor House, Manor Park, Church Hill, Aldershot, England, GU12 4JU | Director | 21 November 2009 | Active |
2 The Willows, Gardner Road, Guildford, GU1 4PG | Director | 21 November 2009 | Active |
2 The Willows, Gardner Road, Guildford, GU1 4PG | Director | 07 December 2006 | Active |
2 The Willows, Gardner Road, Guildford, GU1 4PG | Director | 06 February 2010 | Active |
The Manor House, Manor Park, Church Hill, Aldershot, GU12 4JU | Director | 11 September 2021 | Active |
The Manor House, Manor Park, Church Hill, Aldershot, GU12 4JU | Director | 21 January 2017 | Active |
Lower Ground Floor Hitherbury House, 97 Portsmouth Road, Guildford, England, GU2 4YF | Director | 04 February 2012 | Active |
The Manor House, Manor Park, Church Hill, Aldershot, England, GU12 4JU | Director | 17 November 2012 | Active |
360 Woodham Lane, Addlestone, KT15 3PN | Director | 24 December 1998 | Active |
22 Wood End, Little Horwood, Milton Keynes, MK17 0PE | Director | 26 January 2002 | Active |
The Manor House, Manor Park, Church Hill, Aldershot, GU12 4JU | Director | 10 June 2017 | Active |
Mr Simon Berney-Edwards | ||
Notified on | : | 20 March 2023 |
---|---|---|
Status | : | Active |
Date of birth | : | May 1975 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Suite 7.02 Crown House, One Crown Square, Woking, England, GU21 6HR |
Nature of control | : |
|
Ms Krista Pound | ||
Notified on | : | 26 November 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | January 1973 |
Nationality | : | American |
Address | : | The Manor House, Manor Park, Aldershot, GU12 4JU |
Nature of control | : |
|
Mr Keith Alfred Reed | ||
Notified on | : | 26 November 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | June 1973 |
Nationality | : | British |
Address | : | The Manor House, Manor Park, Aldershot, GU12 4JU |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-03-04 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-12-19 | Accounts | Accounts with accounts type small. | Download |
2023-09-20 | Address | Change registered office address company with date old address new address. | Download |
2023-08-02 | Resolution | Resolution. | Download |
2023-04-24 | Incorporation | Memorandum articles. | Download |
2023-03-22 | Persons with significant control | Notification of a person with significant control. | Download |
2023-03-21 | Officers | Change person director company with change date. | Download |
2023-03-21 | Officers | Termination director company with name termination date. | Download |
2023-03-21 | Officers | Termination director company with name termination date. | Download |
2023-03-21 | Officers | Termination director company with name termination date. | Download |
2023-03-21 | Persons with significant control | Cessation of a person with significant control. | Download |
2023-03-01 | Officers | Change person director company with change date. | Download |
2023-02-22 | Accounts | Accounts with accounts type small. | Download |
2023-02-03 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-01-24 | Officers | Change person director company with change date. | Download |
2022-11-30 | Officers | Appoint person director company with name date. | Download |
2022-11-30 | Officers | Appoint person director company with name date. | Download |
2022-11-28 | Officers | Termination director company with name termination date. | Download |
2022-11-28 | Officers | Appoint person director company with name date. | Download |
2022-07-12 | Officers | Appoint person director company with name date. | Download |
2022-06-29 | Officers | Appoint person director company with name date. | Download |
2022-01-14 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-12-01 | Officers | Termination director company with name termination date. | Download |
2021-12-01 | Accounts | Accounts with accounts type small. | Download |
2021-10-25 | Officers | Termination director company with name termination date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.