About

Registered Number: 03113139
Date of Incorporation: 12/10/1995 (28 years and 8 months ago)
Company Status: Active
Registered Address: Parish Office All Saints Lower Hall, The Bourne, Hastings, TN34 3BG,

 

Two Towers Trust was setup in 1995, it's status at Companies House is "Active". The companies directors are listed as Bentall, Kenneth Richard, Bentall, Kenneth Richard, Boorman, Kevin, Boorman, Vanessa Alice, Leech, Heather Jane, Leech, Keith Ronald, Smith, Rosemary Anne, Leech, Keith Ronald, Robertson, Stuart Angus, Burrows, Donald Kimberley, Coleman, Denis Thomas Henry, Cooper, Jill Marian, Cubison, Judith Helen, Dengate, Peter, Donaldson, Keith Stuart, Douglas Kellie, Gavin Robert, Featherstone, Robert Leslie, Rev'd, Graves, Simon Peter, Hardman, Yvonne Margaret, Harris, Nicola Jane, Harris, Nicola Jane, Hayward, John Spencer, Jasper, Diana, Lock, Patricia Anne, Dr, Lushington, Stephen, Morris, Clive Richard, Morrison, Iain Edward, The Revd, Newnham, Carol, Port, Primrose Veronica, Richardson, Charles Leslie, Stabeler, Carol Ann, Whyte, Leonard George Albert, Wing, Elizabeth Ann.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BENTALL, Kenneth Richard 22 March 2019 - 1
BOORMAN, Kevin 25 October 1995 - 1
BOORMAN, Vanessa Alice 18 March 2016 - 1
LEECH, Heather Jane 18 March 2016 - 1
LEECH, Keith Ronald 18 March 2015 - 1
SMITH, Rosemary Anne 18 March 2016 - 1
BURROWS, Donald Kimberley 26 April 2007 30 April 2014 1
COLEMAN, Denis Thomas Henry 25 October 1995 17 June 2008 1
COOPER, Jill Marian 26 April 2006 30 April 2008 1
CUBISON, Judith Helen 16 June 1999 01 December 2017 1
DENGATE, Peter 17 June 2013 17 March 2017 1
DONALDSON, Keith Stuart 21 April 2010 05 July 2017 1
DOUGLAS KELLIE, Gavin Robert 25 October 1995 04 September 2007 1
FEATHERSTONE, Robert Leslie, Rev'D 04 February 2010 30 June 2016 1
GRAVES, Simon Peter 03 May 2017 02 May 2019 1
HARDMAN, Yvonne Margaret 01 May 2012 20 October 2014 1
HARRIS, Nicola Jane 20 September 2014 29 April 2015 1
HARRIS, Nicola Jane 25 October 1995 26 March 1996 1
HAYWARD, John Spencer 12 October 1995 27 April 2005 1
JASPER, Diana 12 September 2006 04 September 2007 1
LOCK, Patricia Anne, Dr 19 May 2017 05 July 2017 1
LUSHINGTON, Stephen 25 October 1995 16 June 2006 1
MORRIS, Clive Richard 29 May 1998 30 April 2013 1
MORRISON, Iain Edward, The Revd 09 February 1999 31 August 2003 1
NEWNHAM, Carol 01 September 2019 02 November 2019 1
PORT, Primrose Veronica 17 June 2008 01 May 2012 1
RICHARDSON, Charles Leslie 12 October 1995 29 May 1998 1
STABELER, Carol Ann 25 October 1995 12 April 2006 1
WHYTE, Leonard George Albert 18 March 1996 05 November 1997 1
WING, Elizabeth Ann 10 April 2013 05 July 2017 1
Secretary Name Appointed Resigned Total Appointments
BENTALL, Kenneth Richard 22 March 2019 - 1
LEECH, Keith Ronald 07 December 2017 22 March 2019 1
ROBERTSON, Stuart Angus 12 October 1995 14 January 2003 1

Filing History

Document Type Date
AA - Annual Accounts 09 June 2020
TM01 - Termination of appointment of director 04 November 2019
CS01 - N/A 27 October 2019
AP01 - Appointment of director 27 October 2019
TM01 - Termination of appointment of director 26 July 2019
AP01 - Appointment of director 03 May 2019
TM01 - Termination of appointment of director 02 May 2019
AA - Annual Accounts 25 April 2019
AP03 - Appointment of secretary 24 March 2019
AP01 - Appointment of director 24 March 2019
TM02 - Termination of appointment of secretary 24 March 2019
CS01 - N/A 12 October 2018
AA - Annual Accounts 15 March 2018
AP03 - Appointment of secretary 11 December 2017
TM02 - Termination of appointment of secretary 11 December 2017
TM01 - Termination of appointment of director 11 December 2017
CS01 - N/A 12 October 2017
TM01 - Termination of appointment of director 07 July 2017
TM01 - Termination of appointment of director 07 July 2017
TM01 - Termination of appointment of director 07 July 2017
TM01 - Termination of appointment of director 07 July 2017
AP01 - Appointment of director 30 May 2017
CH01 - Change of particulars for director 09 May 2017
AP01 - Appointment of director 09 May 2017
TM01 - Termination of appointment of director 05 May 2017
TM01 - Termination of appointment of director 05 May 2017
AA - Annual Accounts 23 January 2017
AD01 - Change of registered office address 30 November 2016
AP01 - Appointment of director 30 November 2016
CS01 - N/A 25 October 2016
TM01 - Termination of appointment of director 25 October 2016
CH01 - Change of particulars for director 19 April 2016
AP01 - Appointment of director 13 April 2016
AP01 - Appointment of director 11 April 2016
AP01 - Appointment of director 11 April 2016
AP01 - Appointment of director 11 April 2016
AP01 - Appointment of director 11 April 2016
AA - Annual Accounts 10 February 2016
AR01 - Annual Return 12 October 2015
TM01 - Termination of appointment of director 14 May 2015
AA - Annual Accounts 28 January 2015
AR01 - Annual Return 20 October 2014
TM01 - Termination of appointment of director 20 October 2014
AP01 - Appointment of director 20 October 2014
TM01 - Termination of appointment of director 24 September 2014
TM01 - Termination of appointment of director 24 September 2014
AA - Annual Accounts 26 November 2013
AR01 - Annual Return 14 October 2013
TM01 - Termination of appointment of director 23 August 2013
AP01 - Appointment of director 03 August 2013
AP01 - Appointment of director 30 April 2013
AA - Annual Accounts 07 March 2013
AR01 - Annual Return 12 November 2012
AP01 - Appointment of director 11 July 2012
TM01 - Termination of appointment of director 11 July 2012
AA - Annual Accounts 21 June 2012
CH01 - Change of particulars for director 14 November 2011
AR01 - Annual Return 20 October 2011
AA - Annual Accounts 13 June 2011
AR01 - Annual Return 03 November 2010
AP01 - Appointment of director 03 November 2010
TM01 - Termination of appointment of director 03 November 2010
CH01 - Change of particulars for director 03 November 2010
AA - Annual Accounts 20 February 2010
AP01 - Appointment of director 05 February 2010
AR01 - Annual Return 23 November 2009
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 23 November 2009
CH01 - Change of particulars for director 23 November 2009
CH01 - Change of particulars for director 23 November 2009
CH01 - Change of particulars for director 23 November 2009
CH01 - Change of particulars for director 23 November 2009
CH01 - Change of particulars for director 23 November 2009
CH01 - Change of particulars for director 23 November 2009
CH01 - Change of particulars for director 23 November 2009
AD02 - Notification of Single Alternative Inspection Location (SAIL) 23 November 2009
CH01 - Change of particulars for director 23 November 2009
AA - Annual Accounts 08 January 2009
363a - Annual Return 31 October 2008
288c - Notice of change of directors or secretaries or in their particulars 31 October 2008
AA - Annual Accounts 27 August 2008
288a - Notice of appointment of directors or secretaries 30 June 2008
288b - Notice of resignation of directors or secretaries 30 June 2008
288b - Notice of resignation of directors or secretaries 30 June 2008
363a - Annual Return 05 December 2007
288b - Notice of resignation of directors or secretaries 05 November 2007
288b - Notice of resignation of directors or secretaries 05 November 2007
288a - Notice of appointment of directors or secretaries 09 May 2007
288a - Notice of appointment of directors or secretaries 10 January 2007
AA - Annual Accounts 06 December 2006
288a - Notice of appointment of directors or secretaries 28 November 2006
363a - Annual Return 01 November 2006
288b - Notice of resignation of directors or secretaries 26 October 2006
288b - Notice of resignation of directors or secretaries 26 October 2006
AA - Annual Accounts 03 August 2006
288a - Notice of appointment of directors or secretaries 15 February 2006
363s - Annual Return 10 November 2005
AA - Annual Accounts 07 June 2005
363s - Annual Return 16 May 2005
AA - Annual Accounts 15 June 2004
363s - Annual Return 26 November 2003
288a - Notice of appointment of directors or secretaries 26 November 2003
AA - Annual Accounts 17 April 2003
363s - Annual Return 11 November 2002
AA - Annual Accounts 08 July 2002
288a - Notice of appointment of directors or secretaries 13 May 2002
363s - Annual Return 07 November 2001
AA - Annual Accounts 08 June 2001
287 - Change in situation or address of Registered Office 23 March 2001
288c - Notice of change of directors or secretaries or in their particulars 23 March 2001
363s - Annual Return 06 November 2000
AA - Annual Accounts 07 July 2000
363s - Annual Return 03 November 1999
288a - Notice of appointment of directors or secretaries 09 July 1999
AA - Annual Accounts 06 July 1999
288a - Notice of appointment of directors or secretaries 25 February 1999
363s - Annual Return 27 October 1998
AA - Annual Accounts 25 June 1998
288a - Notice of appointment of directors or secretaries 17 June 1998
288b - Notice of resignation of directors or secretaries 17 June 1998
288b - Notice of resignation of directors or secretaries 17 June 1998
288a - Notice of appointment of directors or secretaries 04 February 1998
288b - Notice of resignation of directors or secretaries 14 November 1997
363s - Annual Return 21 October 1997
AA - Annual Accounts 20 June 1997
363s - Annual Return 30 October 1996
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 31 May 1996
288 - N/A 12 April 1996
288 - N/A 12 April 1996
288 - N/A 23 November 1995
288 - N/A 09 November 1995
288 - N/A 09 November 1995
288 - N/A 09 November 1995
288 - N/A 09 November 1995
288 - N/A 09 November 1995
288 - N/A 09 November 1995
288 - N/A 09 November 1995
NEWINC - New incorporation documents 12 October 1995

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.