Twinlock (ireland) Limited AYLESBURY


Founded in 1971, Twinlock (ireland), classified under reg no. 01025833 is an active company. Currently registered at Oxford House HP21 8SZ, Aylesbury the company has been in the business for 53 years. Its financial year was closed on 31st December and its latest financial statement was filed on December 31, 2022.

The company has 2 directors, namely Jasmine S., Christopher H.. Of them, Christopher H. has been with the company the longest, being appointed on 5 June 2020 and Jasmine S. has been with the company for the least time - from 17 January 2022. At present there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Twinlock (ireland) Limited Address / Contact

Office Address Oxford House
Office Address2 Oxford Road
Town Aylesbury
Post code HP21 8SZ
Country of origin United Kingdom

Company Information / Profile

Registration Number 01025833
Date of Incorporation Thu, 30th Sep 1971
Industry Dormant Company
End of financial Year 31st December
Company age 53 years old
Account next due date Mon, 30th Sep 2024 (139 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Fri, 14th Jun 2024 (2024-06-14)
Last confirmation statement dated Wed, 31st May 2023

Company staff

Jasmine S.

Position: Director

Appointed: 17 January 2022

Christopher H.

Position: Director

Appointed: 05 June 2020

Katherine P.

Position: Secretary

Appointed: 05 June 2020

Resigned: 17 January 2022

Katherine P.

Position: Director

Appointed: 05 June 2020

Resigned: 17 January 2022

Robert G.

Position: Secretary

Appointed: 30 April 2018

Resigned: 01 June 2020

Walter T.

Position: Director

Appointed: 07 March 2017

Resigned: 22 May 2020

Christopher H.

Position: Director

Appointed: 07 July 2015

Resigned: 30 April 2018

Andrew P.

Position: Director

Appointed: 18 December 2012

Resigned: 07 July 2015

Richard G.

Position: Director

Appointed: 13 February 2007

Resigned: 30 April 2018

Richard G.

Position: Director

Appointed: 02 May 2006

Resigned: 13 February 2007

Paul C.

Position: Director

Appointed: 28 February 2005

Resigned: 02 May 2006

Richard G.

Position: Secretary

Appointed: 01 April 2003

Resigned: 30 April 2018

Patrick O.

Position: Secretary

Appointed: 20 June 2000

Resigned: 01 April 2003

Kenneth W.

Position: Secretary

Appointed: 31 August 1998

Resigned: 20 June 2000

Norman B.

Position: Secretary

Appointed: 05 February 1993

Resigned: 31 August 1998

Kieran F.

Position: Director

Appointed: 31 July 1992

Resigned: 26 November 2004

Andrew P.

Position: Secretary

Appointed: 31 July 1992

Resigned: 05 February 1993

Henry M.

Position: Director

Appointed: 31 July 1992

Resigned: 18 December 2012

Brendan C.

Position: Director

Appointed: 31 July 1992

Resigned: 28 February 2005

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Officers Resolution
Micro company financial statements for the year ending on December 31, 2023
filed on: 29th, January 2024
Free Download (4 pages)

Company search

Advertisements