Company NameTWE Green Limited
Company StatusDissolved
Company Number02772648
CategoryPrivate Limited Company
Incorporation Date10 December 1992(31 years, 4 months ago)
Dissolution Date22 May 2007 (16 years, 11 months ago)
Previous NameHBO UK Limited

Business Activity

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

Directors

Secretary NameMs Bronwen Elizabeth Stuart Jones
NationalityBritish
StatusClosed
Appointed30 May 1997(4 years, 5 months 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 NameMs Bronwen Elizabeth Stuart Jones
Date of BirthAugust 1959 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed30 June 2004(11 years, 6 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 NameMr Paul John Hosemann
Date of BirthMay 1961 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed01 July 2004(11 years, 6 months after company formation)
Appointment Duration2 years, 10 months (closed 22 May 2007)
RoleExec Utive Director
Country of ResidenceEngland
Correspondence AddressArdwick Cottage
176 Sycamore Road
Farnborough
Hampshire
GU14 6RG
Director NameMr Mark Stephen Hillier
Date of BirthJune 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed08 January 1993(4 weeks, 1 day after company formation)
Appointment Duration1 year, 3 months (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
Appointed08 January 1993(4 weeks, 1 day after company formation)
Appointment Duration8 years, 4 months (resigned 31 May 2001)
RoleChartered Accountant
Correspondence AddressCoombe House
Brightwell Cum Sotwell
Wallingford
Oxfordshire
OX10 0RG
Secretary NameWilliam Joseph Tierney
NationalityBritish
StatusResigned
Appointed08 January 1993(4 weeks, 1 day after company formation)
Appointment Duration1 year, 1 month (resigned 28 February 1994)
RoleCompany Director
Correspondence Address2 Woodridge Close
Haywards Heath
West Sussex
RH16 3EP
Director NameJohn Redpath
NationalityBritish
StatusResigned
Appointed15 March 1993(3 months after company formation)
Appointment Duration10 years, 6 months (resigned 22 September 2003)
RoleSp Vice President And General
Correspondence Address331 East 83rd Street
New York
New York 10028
United States
Director NameCharles Schreger
Date of BirthDecember 1952 (Born 71 years ago)
NationalityAmerican
StatusResigned
Appointed15 March 1993(3 months after company formation)
Appointment Duration8 years, 3 months (resigned 22 June 2001)
RoleVice President
Correspondence Address86 Indian Hill Road
Mount Kiscow New York 10549
Usa
Foreign
Secretary NameRichard Rein Niglas
NationalityBritish
StatusResigned
Appointed28 February 1994(1 year, 2 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(1 year, 4 months 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(1 year, 11 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(1 year, 11 months after company formation)
Appointment Duration9 years, 7 months (resigned 30 June 2004)
RoleDirector European Treasury
Correspondence Address19 Park Farm Road
Kingston Upon Thames
Surrey
KT2 5TQ
Director NamePerry Schneider
Date of BirthOctober 1955 (Born 68 years ago)
NationalityAmerican
StatusResigned
Appointed22 June 2001(8 years, 6 months after company formation)
Appointment Duration2 years, 3 months (resigned 29 September 2003)
RolePresident Hbo Enterprises
Correspondence Address48 Old Pond Road
Great Neck
11023 New York
United States
Director NameDH & B Directors Limited (Corporation)
StatusResigned
Appointed10 December 1992(same day as company formation)
Correspondence Address5 Chancery Lane
Cliffords Inn
London
EC4A 1BU
Director NameDH & B Managers Limited (Corporation)
StatusResigned
Appointed10 December 1992(same day as company formation)
Correspondence Address5 Chancery Lane
Cliffords Inn
London
EC4A 1BU
Secretary NameGray's Inn Secretaries Limited (Corporation)
StatusResigned
Appointed10 December 1992(same day as company formation)
Correspondence Address5 Chancery Lane
Cliffords Inn
London
EC4A 1BU

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£100

Accounts

Latest Accounts30 September 2006 (17 years, 6 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 2006Accounting reference date shortened from 31/12/06 to 30/09/06 (1 page)
28 December 2006Application for striking-off (1 page)
28 December 2006Accounts for a dormant company made up to 30 September 2006 (10 pages)
20 June 2006Full accounts made up to 31 December 2005 (13 pages)
5 January 2006Return made up to 10/12/05; full list of members (2 pages)
27 June 2005Full accounts made up to 31 December 2004 (12 pages)
17 December 2004Return made up to 10/12/04; full list of members (7 pages)
2 August 2004New director appointed (2 pages)
22 July 2004New director appointed (2 pages)
21 July 2004Full accounts made up to 31 December 2003 (12 pages)
16 July 2004Registered office changed on 16/07/04 from: interpark house 7 down street london W1J 7AJ (1 page)
16 July 2004Director resigned (1 page)
24 December 2003Return made up to 10/12/03; full list of members
  • 363(287) ‐ Registered office changed on 24/12/03
(6 pages)
6 November 2003Company name changed hbo uk LIMITED\certificate issued on 06/11/03 (2 pages)
30 September 2003Director resigned (1 page)
29 September 2003Director resigned (1 page)
23 September 2003Full accounts made up to 31 December 2002 (13 pages)
31 December 2002Full accounts made up to 31 December 2001 (11 pages)
18 December 2002Return made up to 10/12/02; full list of members (7 pages)
1 November 2002Delivery ext'd 3 mth 31/12/01 (1 page)
10 April 2002Full accounts made up to 31 December 2000 (12 pages)
13 December 2001New director appointed (2 pages)
7 December 2001Return made up to 10/12/01; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
2 November 2001Director resigned (1 page)
25 October 2001Delivery ext'd 3 mth 31/12/00 (1 page)
21 June 2001Director resigned (1 page)
5 February 2001Full accounts made up to 31 December 1999 (12 pages)
2 January 2001Return made up to 10/12/00; full list of members (8 pages)
8 November 2000Director resigned (1 page)
26 October 2000Delivery ext'd 3 mth 31/12/99 (1 page)
20 December 1999Return made up to 10/12/99; no change of members (7 pages)
2 November 1999Full accounts made up to 31 December 1998 (12 pages)
3 February 1999Full accounts made up to 31 December 1997 (12 pages)
29 December 1998Return made up to 10/12/98; no change of members (9 pages)
1 February 1998Full accounts made up to 31 December 1996 (12 pages)
14 January 1998Return made up to 10/12/97; full list of members (11 pages)
13 November 1997New secretary appointed (2 pages)
31 October 1997Delivery ext'd 3 mth 31/12/96 (1 page)
3 December 1996Full accounts made up to 31 December 1995 (11 pages)
19 April 1996Return made up to 10/12/95; full list of members (11 pages)
24 October 1995Full accounts made up to 31 December 1994 (11 pages)
12 March 1993Memorandum and Articles of Association (14 pages)