Company NameTWE Finance Limited
Company StatusDissolved
Company Number02703271
CategoryPrivate Limited Company
Incorporation Date2 April 1992(32 years, 1 month ago)
Dissolution Date22 May 2007 (16 years, 11 months ago)

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Secretary NameMs Bronwen Elizabeth Stuart Jones
NationalityBritish
StatusClosed
Appointed30 May 1997(5 years, 1 month after company formation)
Appointment Duration9 years, 11 months (closed 22 May 2007)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address81 Nevill Road
London
N16 0SU
Director NameMr Paul John Hosemann
Date of BirthMay 1961 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed29 September 1997(5 years, 6 months after company formation)
Appointment Duration9 years, 7 months (closed 22 May 2007)
RoleExecutive Director European Ta
Country of ResidenceEngland
Correspondence AddressArdwick Cottage
176 Sycamore Road
Farnborough
Hampshire
GU14 6RG
Director NameMs Bronwen Elizabeth Stuart Jones
Date of BirthAugust 1959 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed30 June 2004(12 years, 3 months after company formation)
Appointment Duration2 years, 10 months (closed 22 May 2007)
RoleExecutive Director
Country of ResidenceEngland
Correspondence Address81 Nevill Road
London
N16 0SU
Director NameMs Janet MacDonald Stewart
Date of BirthMarch 1956 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed22 June 2005(13 years, 2 months after company formation)
Appointment Duration1 year, 11 months (closed 22 May 2007)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address83 St Dunstans Road
Hammersmith
London
W6 8RE
Director NameMr Mark Stephen Hillier
Date of BirthJune 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed27 April 1991
Appointment Duration3 years (resigned 27 April 1994)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address71 Ashburnham Grove
Greenwich
London
SE10 8UJ
Director NameMr Trevor David Morgan
Date of BirthMarch 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed27 April 1992(3 weeks, 4 days after company formation)
Appointment Duration9 years, 1 month (resigned 31 May 2001)
RoleChartered Accountant
Correspondence AddressCoombe House
Brightwell Cum Sotwell
Wallingford
Oxfordshire
OX10 0RG
Director NameWilliam Joseph Tierney
Date of BirthAugust 1931 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed27 April 1992(3 weeks, 4 days after company formation)
Appointment Duration1 year, 10 months (resigned 28 February 1994)
RoleCertified Accountant
Correspondence Address2 Woodridge Close
Haywards Heath
West Sussex
RH16 3EP
Secretary NameWilliam Joseph Tierney
NationalityBritish
StatusResigned
Appointed27 April 1992(3 weeks, 4 days after company formation)
Appointment Duration1 year, 10 months (resigned 28 February 1994)
RoleCompany Director
Correspondence Address2 Woodridge Close
Haywards Heath
West Sussex
RH16 3EP
Secretary NameRichard Rein Niglas
NationalityBritish
StatusResigned
Appointed28 February 1994(1 year, 11 months after company formation)
Appointment Duration3 years, 3 months (resigned 30 May 1997)
RoleCompany Director
Correspondence Address24 Chiltern Way
Woodford Green
Essex
IG8 0RQ
Director NameJacqueline Ann Thoeming
Date of BirthDecember 1953 (Born 70 years ago)
NationalityAmerican
StatusResigned
Appointed27 April 1994(2 years after company formation)
Appointment Duration6 months, 4 weeks (resigned 22 November 1994)
RoleFinancial Management
Country of ResidenceUnited Kingdom
Correspondence Address47 Temple Mill Island
Marlow
Buckinghamshire
SL7 1SG
Director NameLynn Catherine MacDiarmid
Date of BirthAugust 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed22 November 1994(2 years, 7 months after company formation)
Appointment Duration5 years, 11 months (resigned 01 November 2000)
RoleDirector Of Tax Europe
Correspondence AddressDove Cottage
Blacksmiths Hill Aynho
Banbury
OX17 3AH
Director NameMark Alistair Smith
Date of BirthFebruary 1960 (Born 64 years ago)
NationalityCanadian
StatusResigned
Appointed22 November 1994(2 years, 7 months after company formation)
Appointment Duration9 years, 7 months (resigned 30 June 2004)
RoleExec Director European Treasur
Correspondence Address19 Park Farm Road
Kingston Upon Thames
Surrey
KT2 5TQ
Director NameLegist Secretaries Limited (Corporation)
StatusResigned
Appointed02 April 1992(same day as company formation)
Correspondence AddressSenator House
85 Queen Victoria Street
London
EC4V 4JL
Secretary NameLegist Secretaries Limited (Corporation)
StatusResigned
Appointed02 April 1992(same day as company formation)
Correspondence AddressSenator House
85 Queen Victoria Street
London
EC4V 4JL

Location

Registered AddressTime Warner House
44 Great Marlborough Street
London
W1F 7JL
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London

Financials

Year2014
Net Worth£2

Accounts

Latest Accounts30 September 2006 (17 years, 7 months ago)
Accounts CategoryDormant
Accounts Year End30 September

Filing History

22 May 2007Final Gazette dissolved via voluntary strike-off (1 page)
6 February 2007First Gazette notice for voluntary strike-off (1 page)
28 December 2006Accounts for a dormant company made up to 30 September 2006 (11 pages)
28 December 2006Accounting reference date shortened from 31/12/06 to 30/09/06 (1 page)
28 December 2006Application for striking-off (1 page)
20 June 2006Full accounts made up to 31 December 2005 (13 pages)
2 May 2006Return made up to 02/04/06; full list of members (2 pages)
9 July 2005New director appointed (2 pages)
27 June 2005Full accounts made up to 31 December 2004 (13 pages)
3 June 2005Accounting reference date extended from 30/11/04 to 31/12/04 (1 page)
22 April 2005Return made up to 02/04/05; full list of members (7 pages)
22 July 2004New director appointed (2 pages)
21 July 2004Full accounts made up to 30 November 2003 (13 pages)
16 July 2004Director resigned (1 page)
16 July 2004Registered office changed on 16/07/04 from: interpark house 7 down street london W1J 7AJ (1 page)
28 April 2004Return made up to 02/04/04; full list of members
  • 363(287) ‐ Registered office changed on 28/04/04
  • 363(288) ‐ Director's particulars changed
(7 pages)
23 September 2003Full accounts made up to 30 November 2002 (13 pages)
16 April 2003Return made up to 02/04/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
14 August 2002Full accounts made up to 30 November 2001 (10 pages)
10 April 2002Return made up to 02/04/02; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
1 October 2001Full accounts made up to 30 November 2000 (11 pages)
21 June 2001Director resigned (1 page)
18 April 2001Return made up to 02/04/01; full list of members
  • 363(288) ‐ Secretary resigned
(8 pages)
8 November 2000Director resigned (1 page)
21 September 2000Full accounts made up to 30 November 1999 (10 pages)
8 May 2000Return made up to 02/04/00; full list of members (7 pages)
21 July 1999Full accounts made up to 30 November 1998 (11 pages)
2 May 1999Return made up to 02/04/99; full list of members (12 pages)
11 August 1998Full accounts made up to 30 November 1997 (10 pages)
11 May 1998Return made up to 02/04/98; no change of members (6 pages)
21 October 1997Resolutions
  • (W)ELRES ‐ S369(4) Sht notice meet 15/10/97
(2 pages)
2 October 1997Full accounts made up to 30 November 1996 (10 pages)
1 October 1997New director appointed (2 pages)
23 September 1997New secretary appointed (2 pages)
22 June 1997Return made up to 02/04/97; no change of members (7 pages)
26 September 1996Full accounts made up to 30 November 1995 (9 pages)
6 May 1996Return made up to 02/04/96; full list of members (9 pages)
16 August 1995Full accounts made up to 30 November 1994 (9 pages)
5 May 1995Return made up to 02/04/95; no change of members (6 pages)