Company NameTadworth Two Limited
Company StatusDissolved
Company Number02639757
CategoryPrivate Limited Company
Incorporation Date21 August 1991(32 years, 8 months ago)
Previous NameHambro Systems Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Secretary NameSimon Mark Haslam
NationalityBritish
StatusCurrent
Appointed01 April 1998(6 years, 7 months after company formation)
Appointment Duration26 years, 1 month
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 1 130 Tonbridge Road
Hildenborough
Tonbridge
Kent
TN11 9EW
Director NameBarry Richard James Bateman
Date of BirthJune 1945 (Born 78 years ago)
NationalityBritish
StatusCurrent
Appointed07 August 1998(6 years, 11 months after company formation)
Appointment Duration25 years, 8 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 1 130 Tonbridge Road
Hildenborough
Tonbridge
Kent
TN11 9DZ
Director NameSimon Mark Haslam
Date of BirthMay 1957 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed07 August 1998(6 years, 11 months after company formation)
Appointment Duration25 years, 8 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 1 130 Tonbridge Road
Hildenborough
Tonbridge
Kent
TN11 9EW
Secretary NameAnnette Barbara Powley
NationalityBritish
StatusCurrent
Appointed13 July 2000(8 years, 10 months after company formation)
Appointment Duration23 years, 9 months
RoleCompany Director
Correspondence AddressThyme
Brookhill Road Copthorne
Crawley
West Sussex
RH10 3QJ
Director NameMr Andrew James King Steward
Date of BirthJune 1958 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed06 November 2000(9 years, 2 months after company formation)
Appointment Duration23 years, 5 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 2 130 Tonbridge Road
Hildenborough
Tonbridge
Kent
TN11 9DZ
Director NameJohn Nigel Heywood
Date of BirthOctober 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed20 January 1992(5 months after company formation)
Appointment Duration3 years, 10 months (resigned 15 November 1995)
RoleBanker
Correspondence AddressHarewood Burtons Lane
Chalfont St Giles
Buckinghamshire
HP8 4BA
Director NameLeslie Tiller
Date of BirthJune 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed20 January 1992(5 months after company formation)
Appointment Duration4 years, 2 months (resigned 29 March 1996)
RoleInformation Technology Mgr
Country of ResidenceUnited Kingdom
Correspondence Address1 Southwold Road
Bexley
Kent
DA5 1LZ
Director NameMr Andrew Reid
Date of BirthMarch 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed20 January 1992(5 months after company formation)
Appointment Duration9 months, 2 weeks (resigned 30 October 1992)
RoleBanker
Correspondence Address37 Royal Crescent
London
W11 4SN
Director NameMr Michael Ian Irwin
Date of BirthJanuary 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed20 January 1992(5 months after company formation)
Appointment Duration3 years, 6 months (resigned 03 August 1995)
RoleBank Officer
Correspondence AddressThe Old Forge
Chelmsford Road Woodham
Mortimer Maldon
Essex
CM9 6TH
Director NameMr Neil Jonathan Holden
Date of BirthDecember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed20 January 1992(5 months after company formation)
Appointment Duration1 year, 6 months (resigned 02 August 1993)
RoleChartered Accountant
Correspondence AddressGarlands Farmhouse
Birch
Essex
CO2 0NS
Director NameMr Tony Ashley Cooper
Date of BirthOctober 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed20 January 1992(5 months after company formation)
Appointment Duration2 years, 5 months (resigned 30 June 1994)
RoleBanker
Country of ResidenceEngland
Correspondence AddressBrays Farm House
South Nutfield
Redhill
Surrey
RH1 4EH
Secretary NameChristopher James Wise
NationalityBritish
StatusResigned
Appointed20 January 1992(5 months after company formation)
Appointment Duration1 year, 6 months (resigned 21 July 1993)
RoleCompany Director
Correspondence Address42 Rockley Court
Rockley Road Shepherds Bush
London
W14 0DB
Director NameMr Antony Derek Tomlins
Date of BirthAugust 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed11 January 1993(1 year, 4 months after company formation)
Appointment Duration2 years, 5 months (resigned 30 June 1995)
RoleEngineer
Correspondence Address6 Mons Close
Wokingham
Berkshire
RG11 9UY
Secretary NameDavid Edward Fallon
NationalityBritish
StatusResigned
Appointed21 July 1993(1 year, 11 months after company formation)
Appointment Duration2 years, 8 months (resigned 29 March 1996)
RoleSecretary
Correspondence AddressFlat 41
50 Roman Road
London
E2 0LT
Director NameMr Jolyon David Hewer Griffiths
Date of BirthFebruary 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed02 August 1993(1 year, 11 months after company formation)
Appointment Duration1 year, 8 months (resigned 31 March 1995)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address6 Lawrence Avenue
Stanstead Abbotts
Hertfordshire
SG12 8JL
Director NameTimothy John Grist Lewis
Date of BirthAugust 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed30 June 1994(2 years, 10 months after company formation)
Appointment Duration1 year (resigned 30 June 1995)
RoleBanker
Correspondence AddressHarvard House East
High Street
Stock
Essex
CM4 9BA
Director NameMark Jeremy Taylor
Date of BirthMarch 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed01 September 1995(4 years after company formation)
Appointment Duration7 months (resigned 29 March 1996)
RoleComliance Officer
Correspondence AddressWisteria Cottage
Brenchley Road Brenchley
Tonbridge
Kent
TN12 7PA
Director NameHugh John Cave Humfrey
Date of BirthJuly 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed29 March 1996(4 years, 7 months after company formation)
Appointment Duration2 years, 7 months (resigned 30 October 1998)
RoleExecutive
Correspondence AddressLower Churn
South Cerney
Cirencester
Gloucestershire
GL7 5TN
Wales
Director NameRobert Patrick Mazzarella
Date of BirthJune 1946 (Born 77 years ago)
NationalityAmerican
StatusResigned
Appointed29 March 1996(4 years, 7 months after company formation)
Appointment Duration11 months, 3 weeks (resigned 20 March 1997)
RoleExecutive
Correspondence Address12 Trailside Circle
Sudbury Ma
01776
Director NameSherif Nada
Date of BirthDecember 1941 (Born 82 years ago)
NationalityAmerican
StatusResigned
Appointed29 March 1996(4 years, 7 months after company formation)
Appointment Duration1 year, 9 months (resigned 01 January 1998)
RoleExecutive
Correspondence Address469 Walnut Street
02445
Brookline Ma
United States
Director NameDavid Joseph Plucinsky
Date of BirthFebruary 1949 (Born 75 years ago)
NationalityAmerican
StatusResigned
Appointed29 March 1996(4 years, 7 months after company formation)
Appointment Duration9 months, 3 weeks (resigned 17 January 1997)
RoleExecutive
Correspondence Address9 Chester Row
London
SW1W 9JF
Director NameMr Vincent John Raimondo
Date of BirthMay 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed29 March 1996(4 years, 7 months after company formation)
Appointment Duration1 year (resigned 09 April 1997)
RoleCheif Financial Officer
Country of ResidenceEngland
Correspondence AddressOrchard Gate
25 Fairmile Lane
Cobham
Surrey
KT11 2DL
Secretary NameHugh Vivian Thomas
NationalityBritish
StatusResigned
Appointed29 March 1996(4 years, 7 months after company formation)
Appointment Duration1 year, 1 month (resigned 02 May 1997)
RoleCompany Director
Correspondence Address5 The Meadows
Halstead
Sevenoaks
Kent
TN14 7HD
Secretary NameGiles Roderick Emery Catchpole
NationalityBritish
StatusResigned
Appointed02 May 1997(5 years, 8 months after company formation)
Appointment Duration11 months (resigned 31 March 1998)
RoleCompany Director
Correspondence Address26 New Crane Place
New Crane Place
London
E1 9TS
Director NameMr Giles Edwin Vardey
Date of BirthMay 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed01 August 1997(5 years, 11 months after company formation)
Appointment Duration5 months, 2 weeks (resigned 15 January 1998)
RoleInvestment Broker
Country of ResidenceEngland
Correspondence AddressRose Cottage
Watery Lane Donhead St Mary
Shaftesbury
Dorset
SP7 9DF
Director NameSimon James Talboys
Date of BirthMay 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed01 August 1997(5 years, 11 months after company formation)
Appointment Duration1 year (resigned 07 August 1998)
RoleStock Broker
Correspondence Address15 Bridge Croft
Great Waltham
Essex
CM3 1RE
Director NameRoy Alexander Robinson
Date of BirthDecember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed01 August 1997(5 years, 11 months after company formation)
Appointment Duration12 months (resigned 31 July 1998)
RoleStockbroker
Correspondence AddressCarlton Farm
Middle Street
Nazeing
Essex
EN9 2LH
Secretary NameSally Anne Hinchliffe
NationalityBritish
StatusResigned
Appointed08 October 1998(7 years, 1 month after company formation)
Appointment Duration1 year, 11 months (resigned 29 September 2000)
RoleCompany Director
Correspondence Address134 St Albans Avenue
London
W4 5JR
Director NamePamela Gaye Edwards
Date of BirthMarch 1948 (Born 76 years ago)
NationalityAustralian
StatusResigned
Appointed06 November 2000(9 years, 2 months after company formation)
Appointment Duration2 years, 4 months (resigned 31 March 2003)
RoleSolicitor
Correspondence AddressFlat 1 130 Tonbridge Road
Hildenborough
Tonbridge
Kent
TN11 9DZ
Director NameCMH Secretaries Limited (Corporation)
StatusResigned
Appointed21 August 1991(same day as company formation)
Correspondence AddressMitre House
160 Aldergate Street
London
EC1A 4DD
Director NameCMH Directors Limited (Corporation)
StatusResigned
Appointed21 August 1991(same day as company formation)
Correspondence AddressMitre House
160 Aldergate Street
London
EC1A 4DD
Secretary NameCMH Secretaries Limited (Corporation)
StatusResigned
Appointed21 August 1991(same day as company formation)
Correspondence AddressMitre House
160 Aldergate Street
London
EC1A 4DD

Location

Registered AddressPricewaterhousecoopers
12 Plumtree Court
London
EC4A 4HT
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardFarringdon Within
Built Up AreaGreater London

Financials

Year2014
Net Worth£120,000
Current Liabilities£38,000

Accounts

Latest Accounts31 December 1999 (24 years, 4 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

13 December 2004Dissolved (1 page)
13 September 2004Return of final meeting in a members' voluntary winding up (3 pages)
18 August 2004Liquidators statement of receipts and payments (5 pages)
24 February 2004Liquidators statement of receipts and payments (5 pages)
8 August 2003Liquidators statement of receipts and payments (5 pages)
10 April 2003Director resigned (1 page)
12 February 2003Liquidators statement of receipts and payments (5 pages)
5 August 2002Liquidators statement of receipts and payments (5 pages)
15 February 2002Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
15 February 2002Appointment of a voluntary liquidator (1 page)
15 February 2002Liquidators statement of receipts and payments (5 pages)
15 January 2002Director's particulars changed (1 page)
1 February 2001Registered office changed on 01/02/01 from: kingswood place tadworth surrey KT20 6RB (1 page)
31 January 2001Appointment of a voluntary liquidator (1 page)
31 January 2001Declaration of solvency (3 pages)
4 January 2001Resolutions
  • (W)ELRES ‐ S366A disp holding agm 11/12/00
(1 page)
2 January 2001Director's particulars changed (1 page)
11 December 2000Location of register of members (1 page)
11 December 2000Secretary resigned (1 page)
22 November 2000Full accounts made up to 31 December 1999 (12 pages)
24 August 2000Director's particulars changed (1 page)
9 August 2000Secretary's particulars changed;director's particulars changed (1 page)
27 July 2000New secretary appointed (2 pages)
18 July 2000Return made up to 30/06/00; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
23 March 2000Full accounts made up to 31 December 1998 (13 pages)
30 July 1999Return made up to 30/06/99; full list of members (8 pages)
17 December 1998Director resigned (1 page)
3 November 1998Full accounts made up to 31 December 1997 (13 pages)
15 October 1998Director resigned (1 page)
15 October 1998Director resigned (1 page)
17 September 1998New director appointed (2 pages)
16 September 1998New director appointed (2 pages)
8 May 1998New secretary appointed (1 page)
18 February 1998Director resigned (1 page)
18 February 1998Director resigned (1 page)
18 February 1998Director resigned (1 page)
18 February 1998Director resigned (1 page)
31 October 1997Full accounts made up to 31 December 1996 (14 pages)
30 October 1997New director appointed (2 pages)
30 October 1997New director appointed (2 pages)
30 October 1997New director appointed (2 pages)
12 August 1997Location of register of members (1 page)
29 July 1997Return made up to 30/06/97; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed;director resigned
(4 pages)
16 May 1997Secretary resigned (1 page)
16 May 1997New secretary appointed (2 pages)
26 March 1997Director resigned (1 page)
6 February 1997Director resigned (1 page)
31 January 1997Location of register of members (1 page)
31 January 1997Ad 01/10/96--------- £ si 550000@1=550000 £ ic 1000/551000 (2 pages)
31 January 1997£ nc 1000/551000 01/10/96 (1 page)
31 January 1997Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
30 January 1997Full accounts made up to 31 March 1996 (15 pages)
6 August 1996Return made up to 30/06/96; full list of members (8 pages)
23 April 1996New director appointed (2 pages)
23 April 1996Registered office changed on 23/04/96 from: 41 tower hill london EC3N 4HA (1 page)
23 April 1996New director appointed (2 pages)
17 April 1996Auditor's resignation (1 page)
17 April 1996Auditor's resignation (1 page)
16 April 1996Secretary resigned (1 page)
16 April 1996New secretary appointed (2 pages)
16 April 1996New director appointed (2 pages)
16 April 1996New director appointed (2 pages)
16 April 1996New director appointed (2 pages)
16 April 1996Director resigned (1 page)
16 April 1996Director resigned (1 page)
16 April 1996Accounting reference date shortened from 31/03 to 31/12 (1 page)
4 April 1996Company name changed hambro systems LIMITED\certificate issued on 04/04/96 (2 pages)
21 November 1995Director resigned (4 pages)
14 September 1995New director appointed (4 pages)
10 August 1995Director resigned (4 pages)
27 July 1995Return made up to 30/06/95; full list of members (14 pages)
15 June 1995Full accounts made up to 31 March 1995 (15 pages)
6 April 1995Director resigned (4 pages)