Active
Company Information for TWG INVESTMENTS (NO.3) LIMITED
10TH FLOOR, 1 WEST REGENT STREET, GLASGOW, G2 1RW,
|
Company Registration Number
SC197235
Private Limited Company
Active |
Company Name | |
---|---|
TWG INVESTMENTS (NO.3) LIMITED | |
Legal Registered Office | |
10TH FLOOR 1 WEST REGENT STREET GLASGOW G2 1RW Other companies in G2 | |
Company Number | SC197235 | |
---|---|---|
Company ID Number | SC197235 | |
Date formed | 1999-06-09 | |
Country | SCOTLAND | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 31/12/2023 | |
Account next due | 30/09/2025 | |
Latest return | 21/09/2015 | |
Return next due | 19/10/2016 | |
Type of accounts | AUDIT EXEMPTION SUBSIDIARY |
Last Datalog update: | 2024-10-05 11:52:19 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Officer | Role | Date Appointed |
---|---|---|
LAURA LOUISE HOWARTH |
||
JOHN BRIAN HEASLEY |
||
GRAHAM WILLIAM CORBETT VANHEGAN |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
CHRISTOPHER FINDLAY MORGAN |
Director | ||
GILLIAN KYLE |
Company Secretary | ||
JONATHAN ADAM STANTON |
Director | ||
WALTER JAMES CLARK |
Company Secretary | ||
CATHERINE JANE STEAD |
Company Secretary | ||
CATHERINE JANE STEAD |
Director | ||
KEITH ANDREW RUDDOCK |
Director | ||
FRANCES JEAN MCCAW |
Company Secretary | ||
ALAN WALLACE FERNIE MITCHELSON |
Director | ||
KEITH ROBERTSON COCHRANE |
Director | ||
MARK WAYNE SELWAY |
Director | ||
CHRISTOPHER JOHN RICKARD |
Director | ||
IAN MAIR BOYD |
Director | ||
DAVID ADDISON MILNE DUNBAR |
Director | ||
WILLIAM HARKNESS |
Director | ||
MALCOLM JAMES KELLY |
Company Secretary |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
WEIR HOLDINGS BV | Director | 2016-12-02 | CURRENT | 2005-08-09 | Active | |
TWG INVESTMENTS (NO. 6) LIMITED | Director | 2016-10-03 | CURRENT | 2005-10-26 | Active | |
TWG UK HOLDINGS LIMITED | Director | 2016-10-03 | CURRENT | 2006-11-08 | Active | |
TWG SOUTH AMERICA HOLDINGS LIMITED | Director | 2016-10-03 | CURRENT | 2010-06-24 | Active | |
WEIR INVESTMENTS THREE LIMITED | Director | 2016-10-03 | CURRENT | 2011-09-16 | Liquidation | |
WEIR GROUP MANAGEMENT SERVICES LIMITED | Director | 2016-10-03 | CURRENT | 2011-10-03 | Active | |
WEIR GROUP GENERAL PARTNER LIMITED | Director | 2016-10-03 | CURRENT | 2015-12-18 | Active | |
TWG INVESTMENTS (NO.10) LIMITED | Director | 2016-10-03 | CURRENT | 2015-12-18 | Active | |
WEIR WARMAN (U.K.) LIMITED | Director | 2016-10-03 | CURRENT | 1982-05-19 | Active | |
WEIR DRILLING SERVICES LIMITED | Director | 2016-10-03 | CURRENT | 1983-07-15 | Liquidation | |
WEIR GROUP PLC(THE) | Director | 2016-10-03 | CURRENT | 1895-06-14 | Active | |
TWG YOUNG LIMITED | Director | 2016-10-03 | CURRENT | 1967-11-30 | Active | |
WEIR GROUP (OVERSEAS HOLDINGS) LIMITED | Director | 2016-10-03 | CURRENT | 1974-01-04 | Active | |
DOWNHOLE OILTOOLS LIMITED | Director | 2016-10-03 | CURRENT | 1984-06-29 | Liquidation | |
TWG DRILLING LIMITED | Director | 2016-10-03 | CURRENT | 1984-10-24 | Liquidation | |
WEIR GROUP HOLDINGS LIMITED | Director | 2016-10-03 | CURRENT | 1998-06-30 | Active | |
WEIR GROUP IP LIMITED | Director | 2016-10-03 | CURRENT | 2004-05-14 | Active | |
TWG CANADA HOLDINGS LIMITED | Director | 2016-10-03 | CURRENT | 2005-08-12 | Active | |
TWG INVESTMENTS (NO. 7) LIMITED | Director | 2016-10-03 | CURRENT | 2005-10-26 | Active | |
TWG INVESTMENTS (NO. 8) LIMITED | Director | 2016-10-03 | CURRENT | 2005-11-04 | Active | |
TWG UK FOREX LIMITED | Director | 2016-10-03 | CURRENT | 2006-06-27 | Liquidation | |
TWG US FOREX LIMITED | Director | 2016-10-03 | CURRENT | 2006-06-27 | Liquidation | |
WEIR GROUP AFRICAN IP LIMITED | Director | 2016-10-03 | CURRENT | 2007-11-12 | Active | |
WEIR INVESTMENTS TWO LIMITED | Director | 2016-10-03 | CURRENT | 2011-09-16 | Active | |
WEIR INVESTMENTS ONE LIMITED | Director | 2016-10-03 | CURRENT | 2011-09-15 | Liquidation | |
WEIR INVESTMENTS FOUR LIMITED | Director | 2016-10-03 | CURRENT | 2011-12-12 | Liquidation | |
WEIR SUPPORT SERVICES LIMITED | Director | 2016-10-03 | CURRENT | 2015-03-24 | Liquidation | |
WOKINGHAM FINANCE COMPANY LIMITED | Director | 2016-10-03 | CURRENT | 1959-11-23 | Liquidation | |
LINATEX LIMITED | Director | 2016-10-03 | CURRENT | 1930-03-21 | Active | |
ROYAL SCOTTISH NATIONAL ORCHESTRA SOCIETY LIMITED | Director | 2015-08-28 | CURRENT | 1950-07-08 | Active | |
HOPKINSONS LIMITED | Director | 2018-05-01 | CURRENT | 1993-09-10 | Active - Proposal to Strike off | |
TWG UK HOLDINGS LIMITED | Director | 2018-05-01 | CURRENT | 2006-11-08 | Active | |
TWG SOUTH AMERICA HOLDINGS LIMITED | Director | 2018-05-01 | CURRENT | 2010-06-24 | Active | |
WEIR INVESTMENTS THREE LIMITED | Director | 2018-05-01 | CURRENT | 2011-09-16 | Liquidation | |
WEIR GROUP MANAGEMENT SERVICES LIMITED | Director | 2018-05-01 | CURRENT | 2011-10-03 | Active | |
KOP SURFACE PRODUCTS (SERVICES) UK LIMITED | Director | 2018-05-01 | CURRENT | 2015-08-12 | Active - Proposal to Strike off | |
WEIR GROUP GENERAL PARTNER LIMITED | Director | 2018-05-01 | CURRENT | 2015-12-18 | Active | |
TWG INVESTMENTS (NO.10) LIMITED | Director | 2018-05-01 | CURRENT | 2015-12-18 | Active | |
CUNNINGTON AND COOPER LIMITED | Director | 2018-05-01 | CURRENT | 1986-04-14 | Liquidation | |
G. & J. WEIR, LIMITED | Director | 2018-05-01 | CURRENT | 1990-04-09 | Active | |
WEIR WARMAN (U.K.) LIMITED | Director | 2018-05-01 | CURRENT | 1982-05-19 | Active | |
WEIR DRILLING SERVICES LIMITED | Director | 2018-05-01 | CURRENT | 1983-07-15 | Liquidation | |
TWG YOUNG LIMITED | Director | 2018-05-01 | CURRENT | 1967-11-30 | Active | |
WEIR HEAT EXCHANGE LIMITED | Director | 2018-05-01 | CURRENT | 1973-11-09 | Liquidation | |
WEIR GROUP (OVERSEAS HOLDINGS) LIMITED | Director | 2018-05-01 | CURRENT | 1974-01-04 | Active | |
DOWNHOLE OILTOOLS LIMITED | Director | 2018-05-01 | CURRENT | 1984-06-29 | Liquidation | |
TWG DRILLING LIMITED | Director | 2018-05-01 | CURRENT | 1984-10-24 | Liquidation | |
WEIR PUMPS LIMITED | Director | 2018-05-01 | CURRENT | 1994-05-04 | Active | |
WEIR GROUP INVESTMENTS LIMITED | Director | 2018-05-01 | CURRENT | 1995-11-09 | Liquidation | |
WEIR GROUP HOLDINGS LIMITED | Director | 2018-05-01 | CURRENT | 1998-06-30 | Active | |
TWG INVESTMENTS (NO.4) LIMITED | Director | 2018-05-01 | CURRENT | 1999-06-09 | Active | |
WEIR GROUP IP LIMITED | Director | 2018-05-01 | CURRENT | 2004-05-14 | Active | |
TWG CANADA HOLDINGS LIMITED | Director | 2018-05-01 | CURRENT | 2005-08-12 | Active | |
TWG INVESTMENTS (NO. 7) LIMITED | Director | 2018-05-01 | CURRENT | 2005-10-26 | Active | |
TWG INVESTMENTS (NO. 8) LIMITED | Director | 2018-05-01 | CURRENT | 2005-11-04 | Active | |
TWG UK FOREX LIMITED | Director | 2018-05-01 | CURRENT | 2006-06-27 | Liquidation | |
TWG US FOREX LIMITED | Director | 2018-05-01 | CURRENT | 2006-06-27 | Liquidation | |
WEIR GROUP AFRICAN IP LIMITED | Director | 2018-05-01 | CURRENT | 2007-11-12 | Active | |
WEIR INVESTMENTS TWO LIMITED | Director | 2018-05-01 | CURRENT | 2011-09-16 | Active | |
WEIR INVESTMENTS ONE LIMITED | Director | 2018-05-01 | CURRENT | 2011-09-15 | Liquidation | |
WEIR INVESTMENTS FOUR LIMITED | Director | 2018-05-01 | CURRENT | 2011-12-12 | Liquidation | |
WEIR SUPPORT SERVICES LIMITED | Director | 2018-05-01 | CURRENT | 2015-03-24 | Liquidation | |
LINATEX RUBBER LIMITED | Director | 2018-05-01 | CURRENT | 1948-04-29 | Active | |
AUTOTORK CONTROLS LIMITED | Director | 2018-05-01 | CURRENT | 1980-05-27 | Active - Proposal to Strike off | |
CAPSTEAD SYSTEMS LIMITED | Director | 2018-05-01 | CURRENT | 1990-03-06 | Liquidation | |
BLAKEBOROUGH VALVES LIMITED | Director | 2018-05-01 | CURRENT | 1993-09-10 | Active - Proposal to Strike off | |
WATERLOO WEST LIMITED | Director | 2018-05-01 | CURRENT | 1986-06-05 | Liquidation | |
TWG ENGINEERING (NO.1) LIMITED | Director | 2018-05-01 | CURRENT | 1989-12-29 | Liquidation | |
TWG ENGINEERING (NO.4) LIMITED | Director | 2018-05-01 | CURRENT | 1990-03-06 | Liquidation | |
TWG ENGINEERING (NO.7) LIMITED | Director | 2018-05-01 | CURRENT | 1990-08-16 | Liquidation | |
TWG ENGINEERING (NO.5) LIMITED | Director | 2018-05-01 | CURRENT | 1991-08-27 | Liquidation | |
TWG ENGINEERING (NO.2) LIMITED | Director | 2018-05-01 | CURRENT | 1991-12-16 | Liquidation | |
TWG ENGINEERING (NO.3) LIMITED | Director | 2018-05-01 | CURRENT | 1986-06-19 | Liquidation | |
WOKINGHAM FINANCE COMPANY LIMITED | Director | 2018-05-01 | CURRENT | 1959-11-23 | Liquidation | |
WILKINMARK LIMITED | Director | 2018-05-01 | CURRENT | 1985-01-18 | Liquidation | |
W. LUFF LIMITED | Director | 2018-05-01 | CURRENT | 1949-05-13 | Liquidation | |
TRILLIUM FLOW SERVICES UK LIMITED | Director | 2018-05-01 | CURRENT | 1970-01-29 | Active | |
LINATEX LIMITED | Director | 2018-05-01 | CURRENT | 1930-03-21 | Active | |
W.P.R. MARKS LIMITED | Director | 2018-05-01 | CURRENT | 1985-01-18 | Liquidation | |
BATLEY VALVE COMPANY LIMITED,(THE) | Director | 2018-05-01 | CURRENT | 1964-01-01 | Active - Proposal to Strike off | |
LINATEX UK HOLDING LIMITED | Director | 2018-05-01 | CURRENT | 2005-09-14 | Liquidation |
Date | Document Type | Document Description |
---|---|---|
Notice of agreement to exemption from audit of accounts for period ending 31/12/24 | ||
Audit exemption statement of guarantee by parent company for period ending 31/12/24 | ||
CONFIRMATION STATEMENT MADE ON 21/09/24, WITH UPDATES | ||
Consolidated accounts of parent company for subsidiary company period ending 31/12/23 | ||
Audit exemption subsidiary accounts made up to 2023-12-31 | ||
18/12/23 STATEMENT OF CAPITAL GBP 2 | ||
Notice of agreement to exemption from audit of accounts for period ending 31/12/23 | ||
Audit exemption statement of guarantee by parent company for period ending 31/12/23 | ||
APPOINTMENT TERMINATED, DIRECTOR JOHN BRIAN HEASLEY | ||
CONFIRMATION STATEMENT MADE ON 21/09/23, WITH UPDATES | ||
Termination of appointment of Gillian Kyle on 2023-08-11 | ||
Consolidated accounts of parent company for subsidiary company period ending 31/12/22 | ||
Audit exemption subsidiary accounts made up to 2022-12-31 | ||
DIRECTOR APPOINTED MR CHRISTOPHER JAMES PALMER | ||
Audit exemption statement of guarantee by parent company for period ending 31/12/22 | ||
Notice of agreement to exemption from audit of accounts for period ending 31/12/22 | ||
Audit exemption statement of guarantee by parent company for period ending 31/12/21 | ||
Notice of agreement to exemption from audit of accounts for period ending 31/12/21 | ||
Appointment of Mrs Gillian Kyle as company secretary on 2022-02-02 | ||
Termination of appointment of Laura Louise Howarth on 2022-02-02 | ||
PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 31/12/20 | |
CS01 | CONFIRMATION STATEMENT MADE ON 21/09/21, WITH UPDATES | |
SH15 | Reduction of capital following redenomination. Statement of capital on 2021-04-07 GBP 1 | |
RES06 | Resolutions passed:
| |
CAP-SS | Solvency Statement dated 25/03/21 | |
SH20 | Statement by Directors | |
SH14 | Capital statement. Redenomination of shares
| |
SH02 | Consolidation and sub-division of shares on 2021-03-25 | |
SH08 | Change of share class name or designation | |
SH10 | Particulars of variation of rights attached to shares | |
RES13 | Resolutions passed:
| |
MEM/ARTS | ARTICLES OF ASSOCIATION | |
AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/12/20 | |
GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/12/20 | |
AA | FULL ACCOUNTS MADE UP TO 31/12/19 | |
CS01 | CONFIRMATION STATEMENT MADE ON 21/09/20, WITH UPDATES | |
AA | FULL ACCOUNTS MADE UP TO 31/12/18 | |
CS01 | CONFIRMATION STATEMENT MADE ON 21/09/19, WITH UPDATES | |
SH15 | Reduction of capital following redenomination. Statement of capital on 2019-07-10 GBP 201,133,076 | |
SH14 | Capital statement. Redenomination of shares
| |
SH02 | Consolidation and sub-division of shares on 2019-05-16 | |
SH10 | Particulars of variation of rights attached to shares | |
SH08 | Change of share class name or designation | |
RES06 | Resolutions passed:Resolution of reduction in issued share capitalSub-division of cumulative redeemable preference share/provisions of the articles be dis-applied to permit redesignation 16/05/2019Resolution of varying share rights or name... | |
SH01 | 15/05/19 STATEMENT OF CAPITAL GBP 94757976 | |
SH19 | Statement of capital on 2019-05-16 GBP 1 | |
SH20 | Statement by Directors | |
CAP-SS | Solvency Statement dated 14/05/19 | |
RES13 | Resolutions passed:
| |
CS01 | CONFIRMATION STATEMENT MADE ON 21/09/18, WITH UPDATES | |
SH01 | 11/07/18 STATEMENT OF CAPITAL GBP 94757876 | |
AA | FULL ACCOUNTS MADE UP TO 31/12/17 | |
AP01 | DIRECTOR APPOINTED MR GRAHAM VANHEGAN | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER FINDLAY MORGAN | |
CH01 | Director's details changed for Mr Christopher Findlay Morgan on 2018-02-05 | |
LATEST SOC | 13/12/17 STATEMENT OF CAPITAL;USD 222074844;GBP 94757876 | |
SH19 | Statement of capital on 2017-12-13 USD 222,074,844 | |
SH20 | Statement by Directors | |
CAP-SS | Solvency Statement dated 12/12/17 | |
RES06 | Resolutions passed:
| |
CS01 | CONFIRMATION STATEMENT MADE ON 21/09/17, WITH NO UPDATES | |
CC04 | Statement of company's objects | |
RES01 | ADOPT ARTICLES 14/07/2017 | |
AA | FULL ACCOUNTS MADE UP TO 31/12/16 | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / LAURA HOWARTH / 02/02/2017 | |
AP03 | SECRETARY APPOINTED LAURA HOWARTH | |
TM02 | APPOINTMENT TERMINATED, SECRETARY GILLIAN KYLE | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JONATHAN STANTON | |
LATEST SOC | 04/10/16 STATEMENT OF CAPITAL;GBP 137032752;USD 222074844 | |
CS01 | CONFIRMATION STATEMENT MADE ON 21/09/16, WITH UPDATES | |
AP01 | DIRECTOR APPOINTED MR JOHN BRIAN HEASLEY | |
AA | FULL ACCOUNTS MADE UP TO 01/01/16 | |
AD01 | REGISTERED OFFICE CHANGED ON 01/02/2016 FROM 4TH FLOOR 20 WATERLOO STREET GLASGOW G2 6DB | |
LATEST SOC | 23/10/15 STATEMENT OF CAPITAL;GBP 137032752;USD 222074844 | |
AR01 | 21/09/15 FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 02/01/15 | |
AP03 | SECRETARY APPOINTED MS GILLIAN KYLE | |
TM02 | APPOINTMENT TERMINATED, SECRETARY WALTER CLARK | |
SH20 | STATEMENT BY DIRECTORS | |
LATEST SOC | 10/12/14 STATEMENT OF CAPITAL;GBP 137032752;USD 222074844 | |
SH19 | 10/12/14 STATEMENT OF CAPITAL GBP 137032752 10/12/14 STATEMENT OF CAPITAL USD 222074844 | |
CAP-SS | SOLVENCY STATEMENT DATED 09/12/14 | |
RES06 | REDUCE ISSUED CAPITAL 09/12/2014 | |
TM02 | APPOINTMENT TERMINATED, SECRETARY CATHERINE STEAD | |
AP03 | SECRETARY APPOINTED MR WALTER JAMES CLARK | |
AP01 | DIRECTOR APPOINTED MR CHRISTOPHER FINDLAY MORGAN | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR CATHERINE STEAD | |
SH01 | 21/10/14 STATEMENT OF CAPITAL GBP 147032752 21/10/14 STATEMENT OF CAPITAL USD 222074844 | |
AR01 | 21/09/14 FULL LIST | |
SH01 | 30/07/14 STATEMENT OF CAPITAL GBP 121874634 30/07/14 STATEMENT OF CAPITAL USD 155503613 | |
SH01 | 30/07/14 STATEMENT OF CAPITAL GBP 121874634 | |
RES01 | ADOPT ARTICLES 04/07/2014 | |
AA | FULL ACCOUNTS MADE UP TO 03/01/14 | |
AD01 | REGISTERED OFFICE CHANGED ON 10/03/2014 FROM 4TH FLOOR CLYDESDALE BANK EXCHANGE 20 WATERLOO STREET, GLASGOW G2 6DB | |
AP01 | DIRECTOR APPOINTED MS CATHERINE JANE STEAD | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR KEITH RUDDOCK | |
AR01 | 21/09/13 FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 28/12/12 | |
AP03 | SECRETARY APPOINTED MS CATHERINE JANE STEAD | |
TM02 | APPOINTMENT TERMINATED, SECRETARY FRANCES MCCAW | |
AR01 | 21/09/12 FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 30/12/11 | |
AP01 | DIRECTOR APPOINTED MR KEITH ANDREW RUDDOCK | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ALAN MITCHELSON | |
RES13 | OVERDRAFT AND CASH POOLING AGREEMENT 01/09/2011 | |
AR01 | 21/09/11 FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 31/12/10 | |
AR01 | 21/09/10 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR JONATHAN ADAM STANTON / 23/07/2010 | |
AA | FULL ACCOUNTS MADE UP TO 01/01/10 | |
AP01 | DIRECTOR APPOINTED MR JONATHAN ADAM STANTON | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR KEITH COCHRANE | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR ALAN WALLACE FERNIE MITCHELSON / 01/10/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / KEITH ROBERTSON COCHRANE / 01/10/2009 | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / MS FRANCES JEAN MCCAW / 01/10/2009 | |
363a | RETURN MADE UP TO 21/09/09; FULL LIST OF MEMBERS | |
288b | APPOINTMENT TERMINATED DIRECTOR MARK SELWAY | |
363a | RETURN MADE UP TO 09/06/09; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 26/12/08 | |
AA | FULL ACCOUNTS MADE UP TO 28/12/07 | |
363a | RETURN MADE UP TO 09/06/08; FULL LIST OF MEMBERS | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
AA | FULL ACCOUNTS MADE UP TO 29/12/06 | |
363a | RETURN MADE UP TO 09/06/07; FULL LIST OF MEMBERS | |
288a | NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED | |
AA | FULL ACCOUNTS MADE UP TO 30/12/05 | |
363a | RETURN MADE UP TO 09/06/06; FULL LIST OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 23/12/05 FROM: 149 NEWLANDS ROAD GLASGOW LANARKSHIRE G44 4EX | |
AA | FULL ACCOUNTS MADE UP TO 31/12/04 | |
244 | DELIVERY EXT'D 3 MTH 31/12/04 | |
363s | RETURN MADE UP TO 09/06/05; FULL LIST OF MEMBERS | |
288a | NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED | |
AA | FULL ACCOUNTS MADE UP TO 26/12/03 | |
363s | RETURN MADE UP TO 09/06/04; FULL LIST OF MEMBERS | |
363s | RETURN MADE UP TO 09/06/03; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 27/12/02 | |
AA | FULL ACCOUNTS MADE UP TO 28/12/01 | |
363s | RETURN MADE UP TO 09/06/02; FULL LIST OF MEMBERS | |
MEM/ARTS | MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION | |
RES01 | ALTERATION TO MEMORANDUM AND ARTICLES | |
288a | NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED | |
AA | FULL ACCOUNTS MADE UP TO 29/12/00 | |
363(288) | SECRETARY RESIGNED | |
363s | RETURN MADE UP TO 09/06/01; FULL LIST OF MEMBERS | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW SECRETARY APPOINTED | |
288b | DIRECTOR RESIGNED | |
MEM/ARTS | MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION | |
SRES01 | ADOPT ARTICLES 04/10/00 |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 1.42 | 127 |
MortgagesNumMortOutstanding | 0.77 | 9 |
MortgagesNumMortPartSatisfied | 0.00 | 2 |
MortgagesNumMortSatisfied | 0.65 | 9 |
This shows the max and average number of mortgages for companies with the same SIC code of 74990 - Non-trading company
The top companies supplying to UK government with the same SIC code (74990 - Non-trading company) as TWG INVESTMENTS (NO.3) LIMITED are:
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |