About

Registered Number: 01883565
Date of Incorporation: 06/02/1985 (40 years and 2 months ago)
Company Status: Active
Registered Address: Twenty Kingston Road, Kingston Road, Staines-Upon-Thames, Surrey, TW18 4LG,

 

Established in 1985, Twg Services Ltd have registered office in Staines-Upon-Thames, it's status in the Companies House registry is set to "Active". The company has 34 directors listed at Companies House. We do not know the number of employees at the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CARTER, Michael John 01 January 2019 - 1
FORMBY HERNANDEZ, Christian Wesley 04 November 2019 - 1
KERSLEY, Colin Martin 01 January 2019 - 1
MORALES-GOMEZ, Ricardo Jesus 21 January 2019 - 1
PURDY, Stuart Edward 01 November 2019 - 1
BLAKE, David Michael Victor N/A 15 July 1993 1
COLE, David Lee N/A 30 December 2011 1
DIZIJ, Julian Melchior Pierre 02 April 2007 19 June 2012 1
GREEN, Richard William 07 June 2017 31 December 2018 1
INSLEY, James Christopher Paul 26 September 2016 31 December 2018 1
JOHNSTON, John Edward N/A 18 July 2001 1
KELLY, John Michael 04 May 2012 31 December 2018 1
KENNY, Ian Steven 14 October 2003 19 June 2012 1
KNAUP, Rimke 15 July 1993 30 January 2002 1
MEDVIN, Harvey Norman N/A 01 December 2003 1
MILLER, Desmond 22 August 2012 31 December 2014 1
MORRIS, Andrew James 01 January 2019 04 November 2019 1
OWEN, Elizabeth Jane 21 March 2012 31 December 2018 1
POWELL, Roger Charles Jeremy 18 January 1994 31 March 2015 1
REYNOLDS, David Robert 15 July 1993 30 March 1999 1
ROBINSON, Clive George 15 July 1993 30 November 2006 1
RYAN, Patrick George N/A 01 December 2003 1
SHANKS, Geoffrey David Lorimer 07 August 2015 07 October 2015 1
SHANKS, Geoffrey David Lorimer 07 August 2015 31 December 2018 1
SKILLING, Raymond Inwood N/A 18 July 1993 1
SULLIVAN, Thomas Francis N/A 21 July 1993 1
VICKERS, David Irving 31 May 2012 21 November 2014 1
VICKERS, David Irving 30 May 2012 10 August 2016 1
WAGNER, Edward Harris 01 August 2016 31 August 2018 1
WEST, Colin 18 January 1994 28 September 2007 1
WITT, Geoffrey Alan 14 October 2003 19 June 2012 1
Secretary Name Appointed Resigned Total Appointments
PADDOCK, Natalie Ann 01 January 2019 - 1
HOPE, Duncan Patrick Nicholson 21 May 2007 10 December 2010 1
OWEN, David Mark 10 December 2010 31 December 2018 1

Filing History

Document Type Date
CH01 - Change of particulars for director 11 September 2020
AA - Annual Accounts 30 June 2020
CS01 - N/A 22 April 2020
TM01 - Termination of appointment of director 02 January 2020
SH01 - Return of Allotment of shares 19 December 2019
AP01 - Appointment of director 04 November 2019
TM01 - Termination of appointment of director 04 November 2019
AP01 - Appointment of director 04 November 2019
AA - Annual Accounts 27 September 2019
CH01 - Change of particulars for director 20 August 2019
CH01 - Change of particulars for director 19 August 2019
CH01 - Change of particulars for director 23 May 2019
CH01 - Change of particulars for director 23 May 2019
CH01 - Change of particulars for director 23 May 2019
CH01 - Change of particulars for director 23 May 2019
CS01 - N/A 01 May 2019
PSC09 - N/A 16 April 2019
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 27 March 2019
AD02 - Notification of Single Alternative Inspection Location (SAIL) 27 March 2019
AP01 - Appointment of director 04 February 2019
AP01 - Appointment of director 07 January 2019
AP01 - Appointment of director 07 January 2019
AP03 - Appointment of secretary 07 January 2019
TM01 - Termination of appointment of director 07 January 2019
TM01 - Termination of appointment of director 07 January 2019
TM02 - Termination of appointment of secretary 07 January 2019
AP01 - Appointment of director 04 January 2019
TM01 - Termination of appointment of director 04 January 2019
TM01 - Termination of appointment of director 04 January 2019
TM01 - Termination of appointment of director 04 January 2019
AP01 - Appointment of director 04 January 2019
AP01 - Appointment of director 04 January 2019
TM01 - Termination of appointment of director 03 September 2018
AA - Annual Accounts 06 July 2018
MA - Memorandum and Articles 05 June 2018
CS01 - N/A 19 April 2018
PSC07 - N/A 13 April 2018
PSC07 - N/A 13 April 2018
PSC07 - N/A 13 April 2018
PSC07 - N/A 13 April 2018
PSC07 - N/A 13 April 2018
PSC07 - N/A 13 April 2018
PSC02 - N/A 08 January 2018
PSC01 - N/A 08 January 2018
PSC01 - N/A 08 January 2018
AA - Annual Accounts 25 August 2017
AP01 - Appointment of director 07 June 2017
CS01 - N/A 18 May 2017
CS01 - N/A 13 April 2017
TM01 - Termination of appointment of director 01 March 2017
CS01 - N/A 15 November 2016
AP01 - Appointment of director 28 September 2016
AA - Annual Accounts 16 September 2016
TM01 - Termination of appointment of director 10 August 2016
AP01 - Appointment of director 04 August 2016
CS01 - N/A 04 August 2016
CS01 - N/A 25 July 2016
AD01 - Change of registered office address 19 February 2016
RESOLUTIONS - N/A 20 November 2015
MA - Memorandum and Articles 20 November 2015
SH01 - Return of Allotment of shares 03 November 2015
AP01 - Appointment of director 07 October 2015
TM01 - Termination of appointment of director 07 October 2015
AP01 - Appointment of director 11 September 2015
AP01 - Appointment of director 09 September 2015
AR01 - Annual Return 14 July 2015
AA - Annual Accounts 30 June 2015
TM01 - Termination of appointment of director 01 April 2015
TM01 - Termination of appointment of director 05 January 2015
TM01 - Termination of appointment of director 21 November 2014
AR01 - Annual Return 15 July 2014
AA - Annual Accounts 22 May 2014
AA - Annual Accounts 28 August 2013
AR01 - Annual Return 19 July 2013
AP01 - Appointment of director 05 December 2012
AA - Annual Accounts 26 September 2012
AP01 - Appointment of director 31 August 2012
AP01 - Appointment of director 28 August 2012
AR01 - Annual Return 13 August 2012
TM01 - Termination of appointment of director 13 August 2012
TM01 - Termination of appointment of director 13 August 2012
TM01 - Termination of appointment of director 08 August 2012
TM01 - Termination of appointment of director 01 August 2012
TM01 - Termination of appointment of director 22 June 2012
AP01 - Appointment of director 07 June 2012
AP01 - Appointment of director 08 May 2012
TM01 - Termination of appointment of director 04 January 2012
AA - Annual Accounts 05 August 2011
AR01 - Annual Return 03 August 2011
AP03 - Appointment of secretary 13 December 2010
TM02 - Termination of appointment of secretary 10 December 2010
AR01 - Annual Return 29 September 2010
CH01 - Change of particulars for director 28 September 2010
CH01 - Change of particulars for director 28 September 2010
CH01 - Change of particulars for director 27 September 2010
AA - Annual Accounts 14 September 2010
CH01 - Change of particulars for director 12 April 2010
AA - Annual Accounts 24 September 2009
363a - Annual Return 22 September 2009
RESOLUTIONS - N/A 06 July 2009
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 06 July 2009
123 - Notice of increase in nominal capital 06 July 2009
288c - Notice of change of directors or secretaries or in their particulars 15 October 2008
288c - Notice of change of directors or secretaries or in their particulars 15 October 2008
AA - Annual Accounts 08 October 2008
288b - Notice of resignation of directors or secretaries 08 September 2008
363a - Annual Return 08 September 2008
353 - Register of members 08 September 2008
287 - Change in situation or address of Registered Office 29 May 2008
RESOLUTIONS - N/A 15 May 2008
MEM/ARTS - N/A 15 May 2008
RESOLUTIONS - N/A 12 March 2008
MEM/ARTS - N/A 12 March 2008
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 12 March 2008
123 - Notice of increase in nominal capital 12 March 2008
AA - Annual Accounts 16 October 2007
288a - Notice of appointment of directors or secretaries 27 July 2007
363s - Annual Return 27 July 2007
288b - Notice of resignation of directors or secretaries 05 June 2007
288c - Notice of change of directors or secretaries or in their particulars 25 May 2007
288c - Notice of change of directors or secretaries or in their particulars 03 May 2007
288c - Notice of change of directors or secretaries or in their particulars 03 May 2007
288c - Notice of change of directors or secretaries or in their particulars 03 May 2007
288a - Notice of appointment of directors or secretaries 17 April 2007
287 - Change in situation or address of Registered Office 27 January 2007
353 - Register of members 16 January 2007
287 - Change in situation or address of Registered Office 15 January 2007
MEM/ARTS - N/A 21 December 2006
CERTNM - Change of name certificate 19 December 2006
RESOLUTIONS - N/A 14 December 2006
288b - Notice of resignation of directors or secretaries 14 December 2006
AA - Annual Accounts 04 November 2006
363s - Annual Return 20 July 2006
AA - Annual Accounts 10 April 2006
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 16 November 2005
363s - Annual Return 21 July 2005
288c - Notice of change of directors or secretaries or in their particulars 21 December 2004
AA - Annual Accounts 03 November 2004
363s - Annual Return 23 July 2004
288c - Notice of change of directors or secretaries or in their particulars 22 July 2004
288b - Notice of resignation of directors or secretaries 15 December 2003
288b - Notice of resignation of directors or secretaries 12 December 2003
288a - Notice of appointment of directors or secretaries 04 November 2003
288a - Notice of appointment of directors or secretaries 04 November 2003
288a - Notice of appointment of directors or secretaries 04 November 2003
AA - Annual Accounts 31 October 2003
363s - Annual Return 21 July 2003
288c - Notice of change of directors or secretaries or in their particulars 18 June 2003
288c - Notice of change of directors or secretaries or in their particulars 06 May 2003
AA - Annual Accounts 21 October 2002
363s - Annual Return 21 July 2002
288b - Notice of resignation of directors or secretaries 19 February 2002
288c - Notice of change of directors or secretaries or in their particulars 31 October 2001
288b - Notice of resignation of directors or secretaries 17 September 2001
AA - Annual Accounts 03 September 2001
363s - Annual Return 29 July 2001
288c - Notice of change of directors or secretaries or in their particulars 18 May 2001
288b - Notice of resignation of directors or secretaries 02 April 2001
288a - Notice of appointment of directors or secretaries 12 March 2001
AA - Annual Accounts 02 November 2000
363s - Annual Return 17 July 2000
AA - Annual Accounts 02 November 1999
363s - Annual Return 19 July 1999
288b - Notice of resignation of directors or secretaries 13 April 1999
AAMD - Amended Accounts 13 November 1998
AA - Annual Accounts 02 November 1998
363s - Annual Return 23 July 1998
288c - Notice of change of directors or secretaries or in their particulars 30 June 1998
288c - Notice of change of directors or secretaries or in their particulars 30 June 1998
AA - Annual Accounts 26 September 1997
363s - Annual Return 24 July 1997
288c - Notice of change of directors or secretaries or in their particulars 03 February 1997
288c - Notice of change of directors or secretaries or in their particulars 03 February 1997
288c - Notice of change of directors or secretaries or in their particulars 21 January 1997
AA - Annual Accounts 05 November 1996
363s - Annual Return 17 July 1996
288 - N/A 27 November 1995
AA - Annual Accounts 31 October 1995
363s - Annual Return 14 July 1995
RESOLUTIONS - N/A 08 January 1995
RESOLUTIONS - N/A 08 January 1995
RESOLUTIONS - N/A 08 January 1995
RESOLUTIONS - N/A 08 January 1995
MEM/ARTS - N/A 08 January 1995
AA - Annual Accounts 24 October 1994
363s - Annual Return 14 July 1994
288 - N/A 23 February 1994
288 - N/A 15 February 1994
288 - N/A 26 October 1993
AA - Annual Accounts 25 October 1993
288 - N/A 02 August 1993
288 - N/A 02 August 1993
288 - N/A 21 July 1993
288 - N/A 21 July 1993
288 - N/A 21 July 1993
288 - N/A 21 July 1993
363s - Annual Return 15 July 1993
AA - Annual Accounts 28 October 1992
363s - Annual Return 11 August 1992
AA - Annual Accounts 22 July 1991
363a - Annual Return 22 July 1991
AA - Annual Accounts 06 August 1990
363 - Annual Return 06 August 1990
288 - N/A 23 February 1990
AA - Annual Accounts 22 June 1989
363 - Annual Return 22 June 1989
AA - Annual Accounts 11 January 1989
363 - Annual Return 11 January 1989
RESOLUTIONS - N/A 21 June 1988
RESOLUTIONS - N/A 21 June 1988
288 - N/A 11 May 1988
287 - Change in situation or address of Registered Office 11 May 1988
AA - Annual Accounts 12 November 1987
363 - Annual Return 12 November 1987
AA - Annual Accounts 30 August 1986
363 - Annual Return 30 August 1986
CERTNM - Change of name certificate 19 April 1985
NEWINC - New incorporation documents 06 February 1985

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.