About

Registered Number: 03597720
Date of Incorporation: 14/07/1998 (25 years and 9 months ago)
Company Status: Active
Registered Address: C/O MINT LETTINGS AND MANAGEMENT LTD, 162b High Street, Stevenage, Hertfordshire, SG1 3LL

 

Twin Foxes Residents Association No.1 Ltd was registered on 14 July 1998 and are based in Stevenage in Hertfordshire, it's status at Companies House is "Active". The current directors of the company are Louw, Dagmar, Moloney, Tara, Taylor, Bradley, Warner, Irene, Ward, Gerakdine, Weatherhead (Parrish), Marjorie Ellen, Allison, Susan Jill, Blackman, Nina Ann, George, Janet, Harris, Clive Stuart, Hermitage, Joe, Parker, Victoria, Weatherhead, Paul William, West, Robert Ernest, Wright, Martin. We don't currently know the number of employees at this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
LOUW, Dagmar 27 November 2015 - 1
MOLONEY, Tara 26 August 2016 - 1
TAYLOR, Bradley 15 October 2014 - 1
WARNER, Irene 03 September 2014 - 1
ALLISON, Susan Jill 30 August 2000 29 May 2006 1
BLACKMAN, Nina Ann 23 March 2007 22 April 2011 1
GEORGE, Janet 09 October 2014 16 August 2016 1
HARRIS, Clive Stuart 30 August 2000 30 August 2006 1
HERMITAGE, Joe 22 January 2007 07 June 2013 1
PARKER, Victoria 30 August 2000 16 March 2003 1
WEATHERHEAD, Paul William 14 July 1998 30 August 2000 1
WEST, Robert Ernest 30 August 2000 21 July 2005 1
WRIGHT, Martin 30 August 2000 05 February 2002 1
Secretary Name Appointed Resigned Total Appointments
WARD, Gerakdine 30 August 2000 31 January 2002 1
WEATHERHEAD (PARRISH), Marjorie Ellen 14 July 1998 30 August 2000 1

Filing History

Document Type Date
CS01 - N/A 16 September 2020
AA - Annual Accounts 29 April 2020
CS01 - N/A 15 August 2019
AA - Annual Accounts 22 April 2019
CS01 - N/A 27 July 2018
TM01 - Termination of appointment of director 01 June 2018
AA - Annual Accounts 24 April 2018
CS01 - N/A 27 July 2017
AA - Annual Accounts 17 April 2017
AP01 - Appointment of director 16 September 2016
AP01 - Appointment of director 16 September 2016
TM01 - Termination of appointment of director 09 September 2016
CS01 - N/A 15 July 2016
AA - Annual Accounts 29 April 2016
AP01 - Appointment of director 22 January 2016
AR01 - Annual Return 15 July 2015
AD02 - Notification of Single Alternative Inspection Location (SAIL) 15 July 2015
TM01 - Termination of appointment of director 10 April 2015
AP01 - Appointment of director 03 December 2014
AA - Annual Accounts 03 December 2014
AP01 - Appointment of director 17 October 2014
AP01 - Appointment of director 29 September 2014
AD01 - Change of registered office address 29 September 2014
TM02 - Termination of appointment of secretary 19 September 2014
AR01 - Annual Return 10 August 2014
AA - Annual Accounts 10 September 2013
AR01 - Annual Return 02 August 2013
AD04 - Change of location of company records to the registered office 02 August 2013
TM01 - Termination of appointment of director 09 June 2013
AA - Annual Accounts 03 April 2013
AR01 - Annual Return 30 August 2012
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 29 August 2012
AR01 - Annual Return 16 August 2012
AA - Annual Accounts 23 April 2012
AD02 - Notification of Single Alternative Inspection Location (SAIL) 21 July 2011
AA - Annual Accounts 27 April 2011
TM01 - Termination of appointment of director 22 April 2011
AR01 - Annual Return 26 August 2010
CH01 - Change of particulars for director 26 August 2010
CH01 - Change of particulars for director 26 August 2010
CH01 - Change of particulars for director 26 August 2010
AA - Annual Accounts 26 May 2010
363a - Annual Return 06 August 2009
AA - Annual Accounts 28 May 2009
363a - Annual Return 15 August 2008
AA - Annual Accounts 29 May 2008
363s - Annual Return 27 September 2007
AA - Annual Accounts 07 June 2007
288a - Notice of appointment of directors or secretaries 17 April 2007
288a - Notice of appointment of directors or secretaries 28 February 2007
363s - Annual Return 23 November 2006
288b - Notice of resignation of directors or secretaries 21 September 2006
288b - Notice of resignation of directors or secretaries 09 June 2006
AA - Annual Accounts 02 May 2006
363s - Annual Return 18 August 2005
288b - Notice of resignation of directors or secretaries 18 August 2005
287 - Change in situation or address of Registered Office 09 August 2005
288a - Notice of appointment of directors or secretaries 09 August 2005
AA - Annual Accounts 01 June 2005
363s - Annual Return 27 August 2004
AA - Annual Accounts 21 May 2004
363s - Annual Return 12 September 2003
AA - Annual Accounts 16 April 2003
288b - Notice of resignation of directors or secretaries 12 April 2003
363s - Annual Return 23 July 2002
AA - Annual Accounts 23 April 2002
288a - Notice of appointment of directors or secretaries 21 March 2002
287 - Change in situation or address of Registered Office 08 March 2002
288b - Notice of resignation of directors or secretaries 12 February 2002
288b - Notice of resignation of directors or secretaries 12 February 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 29 November 2001
363a - Annual Return 08 November 2001
353 - Register of members 08 November 2001
288b - Notice of resignation of directors or secretaries 08 November 2001
288b - Notice of resignation of directors or secretaries 08 November 2001
288a - Notice of appointment of directors or secretaries 08 November 2001
288a - Notice of appointment of directors or secretaries 08 November 2001
288a - Notice of appointment of directors or secretaries 08 November 2001
288a - Notice of appointment of directors or secretaries 08 November 2001
288a - Notice of appointment of directors or secretaries 08 November 2001
288a - Notice of appointment of directors or secretaries 08 November 2001
288a - Notice of appointment of directors or secretaries 08 November 2001
363a - Annual Return 08 November 2001
363a - Annual Return 08 November 2001
353 - Register of members 08 November 2001
288c - Notice of change of directors or secretaries or in their particulars 08 November 2001
AA - Annual Accounts 08 November 2001
AA - Annual Accounts 08 November 2001
AC92 - N/A 07 November 2001
GAZ2 - Second notification of strike-off action in London Gazette 09 May 2000
GAZ1 - First notification of strike-off action in London Gazette 18 January 2000
288b - Notice of resignation of directors or secretaries 14 August 1998
288b - Notice of resignation of directors or secretaries 14 August 1998
288a - Notice of appointment of directors or secretaries 14 August 1998
288a - Notice of appointment of directors or secretaries 14 August 1998
287 - Change in situation or address of Registered Office 14 August 1998
NEWINC - New incorporation documents 14 July 1998

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.