Twining Crosfield & Co Limited LONDON


Twining Crosfield & started in year 1916 as Private Limited Company with registration number 00144900. The Twining Crosfield & company has been functioning successfully for one hundred and eight years now and its status is active. The firm's office is based in London at Weston Centre. Postal code: W1K 4QY.

Currently there are 2 directors in the the firm, namely Olav S. and Peter T.. In addition one secretary - Raymond C. - is with the company. Currently there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Twining Crosfield & Co Limited Address / Contact

Office Address Weston Centre
Office Address2 10 Grosvenor Street
Town London
Post code W1K 4QY
Country of origin United Kingdom

Company Information / Profile

Registration Number 00144900
Date of Incorporation Thu, 21st Sep 1916
Industry Activities of head offices
End of financial Year 15th September
Company age 108 years old
Account next due date Sat, 15th Jun 2024 (17 days left)
Account last made up date Sat, 17th Sep 2022
Next confirmation statement due date Mon, 24th Jun 2024 (2024-06-24)
Last confirmation statement dated Sat, 10th Jun 2023

Company staff

Raymond C.

Position: Secretary

Appointed: 23 March 2022

Olav S.

Position: Director

Appointed: 23 March 2022

Peter T.

Position: Director

Appointed: 23 September 2019

Simon S.

Position: Secretary

Appointed: 14 July 2006

Resigned: 29 September 2006

George M.

Position: Director

Appointed: 23 November 2004

Resigned: 13 January 2020

Robert T.

Position: Director

Appointed: 10 June 2002

Resigned: 23 March 2022

Rosalyn S.

Position: Secretary

Appointed: 13 August 2001

Resigned: 24 December 2020

Lyn R.

Position: Secretary

Appointed: 24 July 2001

Resigned: 13 August 2001

Catherine S.

Position: Secretary

Appointed: 08 March 2001

Resigned: 24 July 2001

Simon B.

Position: Director

Appointed: 04 October 2000

Resigned: 16 March 2004

Jessica F.

Position: Secretary

Appointed: 14 July 2000

Resigned: 08 March 2001

Thomas H.

Position: Director

Appointed: 28 March 1994

Resigned: 15 September 1995

John L.

Position: Director

Appointed: 28 March 1994

Resigned: 30 November 2000

Ian D.

Position: Director

Appointed: 28 March 1994

Resigned: 31 December 2002

Guy W.

Position: Director

Appointed: 08 January 1992

Resigned: 10 March 2005

Garfield W.

Position: Director

Appointed: 25 June 1991

Resigned: 15 December 2000

Samuel T.

Position: Director

Appointed: 25 June 1991

Resigned: 17 September 2004

Malcolm G.

Position: Secretary

Appointed: 25 June 1991

Resigned: 11 June 1999

Brynley E.

Position: Director

Appointed: 25 June 1991

Resigned: 31 December 2002

William W.

Position: Secretary

Appointed: 18 April 1979

Resigned: 14 July 2000

People with significant control

The register of persons with significant control who own or control the company includes 1 name. As BizStats found, there is A.b.f. Holdings Limited from London, United Kingdom. The abovementioned PSC is categorised as "a limited by shares", has 75,01-100% voting rights and has 75,01-100% shares. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares.

A.B.F. Holdings Limited

Weston Centre 10 Grosvenor Street, London, W1K 4QY, United Kingdom

Legal authority United Kingdom (England And Wales)
Legal form Limited By Shares
Country registered England And Wales
Place registered Companies House
Registration number 00313307
Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company filings

Filing category
Accounts Address Annual return Auditors Change of name Confirmation statement Miscellaneous Officers Other Resolution
Audit exemption subsidiary accounts for the year ending on 2023/09/16
filed on: 20th, January 2024
Free Download (17 pages)

Company search

Advertisements