Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > TW CAVENDISH HOLDINGS LIMITED
Company Information for

TW CAVENDISH HOLDINGS LIMITED

C/O Mazars Llp First Floor Two, Chamberlain Square, Birmingham, B3 3AX,
Company Registration Number
06193171
Private Limited Company
Liquidation

Company Overview

About Tw Cavendish Holdings Ltd
TW CAVENDISH HOLDINGS LIMITED was founded on 2007-03-29 and has its registered office in Birmingham. The organisation's status is listed as "Liquidation". Tw Cavendish Holdings Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as SMALL
Key Data
Company Name
TW CAVENDISH HOLDINGS LIMITED
 
Legal Registered Office
C/O Mazars Llp First Floor Two
Chamberlain Square
Birmingham
B3 3AX
Other companies in HP12
 
Previous Names
GW BALLI HOLDINGS LIMITED05/06/2014
GW BALI HOLDINGS LIMITED16/04/2007
Filing Information
Company Number 06193171
Company ID Number 06193171
Date formed 2007-03-29
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 2018-12-31
Account next due 25/09/2021
Latest return 29/03/2016
Return next due 26/04/2017
Type of accounts SMALL
Last Datalog update: 2023-01-18 13:04:08
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for TW CAVENDISH HOLDINGS LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of TW CAVENDISH HOLDINGS LIMITED

Current Directors
Officer Role Date Appointed
COLIN RICHARD CLAPHAM
Company Secretary 2012-01-12
KURT FREDERICK ADAMSON
Director 2018-06-14
NADER ALAGHBAND
Director 2007-04-03
VAHID ALAGHBAND
Director 2007-04-03
RICHARD JOHN WOOLSEY
Director 2010-11-26
Previous Officers
Officer Role Date Appointed Date Resigned
INGRID RUTH OSBORNE
Director 2008-10-13 2018-06-14
DAVID ANDREW REID
Director 2007-08-14 2017-01-31
KAREN LORRAINE ATTERBURY
Company Secretary 2010-07-19 2012-01-12
SIMON JAMES BROWN
Director 2008-11-24 2010-11-26
CHRISTOPHER CARNEY
Director 2008-05-02 2010-11-26
JAMES JOHN JORDAN
Company Secretary 2007-04-03 2010-07-19
RICHARD WILLIAM HAYS
Director 2008-05-30 2008-11-24
RAYMOND ANTHONY PEACOCK
Director 2007-03-29 2008-10-13
GRAEME JAMES DODDS
Director 2007-04-03 2008-05-30
JONATHAN CHARLES MURRIN
Director 2007-08-14 2008-05-02
ALI MOTTAGHI IRVANI
Director 2007-04-03 2007-08-14
STEPHEN ADRIAN JENKINS
Director 2007-04-03 2007-08-10
EVERSECRETARY LIMITED
Company Secretary 2007-03-29 2007-03-30

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
KURT FREDERICK ADAMSON GN TOWER LIMITED Director 2018-06-14 CURRENT 2004-09-17 Liquidation
KURT FREDERICK ADAMSON GW CITY VENTURES LIMITED Director 2018-06-14 CURRENT 2004-09-17 Liquidation
KURT FREDERICK ADAMSON GWNW CITY DEVELOPMENTS LIMITED Director 2018-06-14 CURRENT 2005-06-07 Active
KURT FREDERICK ADAMSON FALCON WHARF LIMITED Director 2018-06-14 CURRENT 2005-06-27 Active
KURT FREDERICK ADAMSON COUNTRYSIDE 27 LIMITED Director 2013-08-01 CURRENT 2007-02-23 Active
KURT FREDERICK ADAMSON GREENWICH MILLENNIUM VILLAGE LIMITED Director 2012-03-20 CURRENT 1998-10-12 Active
VAHID ALAGHBAND LAND HOLDINGS CAPITAL LIMITED Director 2015-11-02 CURRENT 2012-07-10 Active - Proposal to Strike off
VAHID ALAGHBAND LAND HOLDINGS (LONDON) LIMITED Director 2015-11-02 CURRENT 2012-07-10 Active - Proposal to Strike off
VAHID ALAGHBAND BALLI FINANCIAL SERVICES LIMITED Director 2014-12-18 CURRENT 2006-12-20 Active
VAHID ALAGHBAND BALLI AVIATION LIMITED Director 2013-04-30 CURRENT 2006-12-20 Active - Proposal to Strike off
VAHID ALAGHBAND STANHOPE SERVICES LIMITED Director 2012-10-04 CURRENT 2009-04-22 Active - Proposal to Strike off
VAHID ALAGHBAND BALLI HOLDINGS LIMITED Director 2011-04-04 CURRENT 2008-10-15 Active
VAHID ALAGHBAND PHOENIX BIRMINGHAM LATITUDE LIMITED Director 2010-07-23 CURRENT 2010-07-23 Liquidation
VAHID ALAGHBAND BLUE SKY FOUR LIMITED Director 2010-07-23 CURRENT 2006-12-19 Active - Proposal to Strike off
VAHID ALAGHBAND BLUE SKY FIVE LIMITED Director 2010-07-23 CURRENT 2006-12-19 Active - Proposal to Strike off
VAHID ALAGHBAND BLUE SKY SIX LIMITED Director 2010-07-23 CURRENT 2006-12-19 Active - Proposal to Strike off
VAHID ALAGHBAND BLUE SKY ONE LIMITED Director 2008-03-27 CURRENT 2006-09-19 Active
VAHID ALAGHBAND BALLI REAL ESTATE HOLDINGS LTD Director 2007-02-13 CURRENT 2007-02-13 Active - Proposal to Strike off
VAHID ALAGHBAND BALLI PUBLIC LIMITED COMPANY Director 2000-12-21 CURRENT 2000-12-21 Dissolved 2018-01-09
VAHID ALAGHBAND BALLI STEEL PLC Director 1997-10-27 CURRENT 1997-08-06 Liquidation
VAHID ALAGHBAND BALLI CARBON LIMITED Director 1997-07-30 CURRENT 1997-05-21 Active - Proposal to Strike off
VAHID ALAGHBAND IRAN HERITAGE FOUNDATION Director 1995-09-25 CURRENT 1990-06-11 Active
VAHID ALAGHBAND BALROX LIMITED Director 1995-05-15 CURRENT 1993-06-07 Active - Proposal to Strike off
VAHID ALAGHBAND BALLI TRADING LIMITED Director 1991-11-30 CURRENT 1987-02-11 Liquidation
VAHID ALAGHBAND BALLI GROUP PLC Director 1991-07-26 CURRENT 1991-07-26 Liquidation
VAHID ALAGHBAND BALLI INVESTMENTS LIMITED Director 1985-06-18 CURRENT 1985-06-04 Active
RICHARD JOHN WOOLSEY PHOENIX BIRMINGHAM LATITUDE LIMITED Director 2010-07-23 CURRENT 2010-07-23 Liquidation
RICHARD JOHN WOOLSEY GN TOWER LIMITED Director 2009-02-26 CURRENT 2004-09-17 Liquidation
RICHARD JOHN WOOLSEY GW CITY VENTURES LIMITED Director 2009-02-26 CURRENT 2004-09-17 Liquidation
RICHARD JOHN WOOLSEY GWNW CITY DEVELOPMENTS LIMITED Director 2009-02-26 CURRENT 2005-06-07 Active
RICHARD JOHN WOOLSEY FALCON WHARF LIMITED Director 2009-02-26 CURRENT 2005-06-27 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-01-18Final Gazette dissolved via compulsory strike-off
2022-10-18LIQ13Voluntary liquidation. Notice of members return of final meeting
2021-10-08AD02Register inspection address changed to Gate House Turnpike Road High Wycombe HP12 3NR
2021-10-06LIQ01Voluntary liquidation declaration of solvency
2021-10-04AD01REGISTERED OFFICE CHANGED ON 04/10/21 FROM Gate House Turnpike Road High Wycombe Buckinghamshire HP12 3NR
2021-10-04600Appointment of a voluntary liquidator
2021-10-04LRESSPResolutions passed:
  • Special resolution to wind up on 2021-09-24
2021-08-06CH01Director's details changed for Mr Kurt Frederick Adamson on 2021-08-06
2021-06-25AA01Previous accounting period shortened from 30/06/20 TO 29/06/20
2021-06-16MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 2
2021-06-14MEM/ARTSARTICLES OF ASSOCIATION
2021-06-14CC04Statement of company's objects
2021-06-14RES01ADOPT ARTICLES 14/06/21
2021-05-17PSC05Change of details for Taylor Wimpey Uk Limited as a person with significant control on 2021-05-14
2021-05-17PSC07CESSATION OF CAVENDISH PARTNERS EIGHT LIMITED AS A PERSON OF SIGNIFICANT CONTROL
2021-05-15TM01APPOINTMENT TERMINATED, DIRECTOR VAHID ALAGHBAND
2021-04-01CS01CONFIRMATION STATEMENT MADE ON 01/04/21, WITH NO UPDATES
2021-01-29TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD JOHN WOOLSEY
2021-01-29AP01DIRECTOR APPOINTED MR FIKRET ULUG
2021-01-12AA01Previous accounting period extended from 31/12/19 TO 30/06/20
2020-05-12CS01CONFIRMATION STATEMENT MADE ON 01/04/20, WITH NO UPDATES
2018-06-20TM01APPOINTMENT TERMINATED, DIRECTOR INGRID RUTH OSBORNE
2018-06-20AP01DIRECTOR APPOINTED MR KURT FREDERICK ADAMSON
2018-03-29LATEST SOC29/03/18 STATEMENT OF CAPITAL;GBP 100
2018-03-29CS01CONFIRMATION STATEMENT MADE ON 29/03/18, WITH UPDATES
2017-12-18AAFULL ACCOUNTS MADE UP TO 31/12/16
2017-03-30LATEST SOC30/03/17 STATEMENT OF CAPITAL;GBP 100
2017-03-30CS01CONFIRMATION STATEMENT MADE ON 29/03/17, WITH UPDATES
2017-02-23TM01APPOINTMENT TERMINATED, DIRECTOR DAVID ANDREW REID
2016-12-21SH20Statement by Directors
2016-12-21LATEST SOC21/12/16 STATEMENT OF CAPITAL;GBP 100
2016-12-21SH19Statement of capital on 2016-12-21 GBP 100
2016-12-21CAP-SSSolvency Statement dated 08/12/16
2016-12-21RES06Resolutions passed:
  • Resolution of reduction in issued share capital
2016-08-11AAFULL ACCOUNTS MADE UP TO 31/12/15
2016-08-04CH01DIRECTOR'S CHANGE OF PARTICULARS / RICHARD JOHN WOOLSEY / 03/05/2016
2016-08-04CH01DIRECTOR'S CHANGE OF PARTICULARS / INGRID RUTH OSBORNE / 03/05/2016
2016-04-01LATEST SOC01/04/16 STATEMENT OF CAPITAL;GBP 2050100
2016-04-01AR0129/03/16 ANNUAL RETURN FULL LIST
2015-11-10CH01Director's details changed for Ingrid Ruth Osborne on 2015-07-25
2015-11-04CH01Director's details changed for Ingrid Ruth Skinner on 2015-07-25
2015-08-14AAFULL ACCOUNTS MADE UP TO 31/12/14
2015-03-31LATEST SOC31/03/15 STATEMENT OF CAPITAL;GBP 2050100
2015-03-31AR0129/03/15 ANNUAL RETURN FULL LIST
2014-07-15AAFULL ACCOUNTS MADE UP TO 31/12/13
2014-06-05RES15CHANGE OF NAME 21/05/2014
2014-06-05CERTNMCOMPANY NAME CHANGED GW BALLI HOLDINGS LIMITED CERTIFICATE ISSUED ON 05/06/14
2014-05-29RES15CHANGE OF NAME 21/05/2014
2014-05-29CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2014-04-02LATEST SOC02/04/14 STATEMENT OF CAPITAL;GBP 2050100
2014-04-02AR0129/03/14 FULL LIST
2014-04-01CH01DIRECTOR'S CHANGE OF PARTICULARS / MR NADER ALAGHBAND / 01/01/2014
2014-04-01CH01DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID ANDREW REID / 01/01/2014
2014-04-01CH01DIRECTOR'S CHANGE OF PARTICULARS / MR VAHID ALAGHBAND / 01/01/2014
2013-09-12AAFULL ACCOUNTS MADE UP TO 31/12/12
2013-04-08AR0129/03/13 FULL LIST
2012-06-25AAFULL ACCOUNTS MADE UP TO 31/12/11
2012-05-10AR0129/03/12 FULL LIST
2012-01-26AP03SECRETARY APPOINTED COLIN RICHARD CLAPHAM
2012-01-26TM02APPOINTMENT TERMINATED, SECRETARY KAREN ATTERBURY
2011-09-13AAFULL ACCOUNTS MADE UP TO 31/12/10
2011-07-22CH01DIRECTOR'S CHANGE OF PARTICULARS / RICHARD JOHN WOOLSEY / 22/07/2011
2011-07-22CH01DIRECTOR'S CHANGE OF PARTICULARS / INGRID RUTH SKINNER / 22/07/2011
2011-07-22CH01DIRECTOR'S CHANGE OF PARTICULARS / DAVID ANDREW REID / 01/09/2010
2011-07-21CH01DIRECTOR'S CHANGE OF PARTICULARS / DAVID ANDREW REID / 21/07/2011
2011-07-19SH0104/10/10 STATEMENT OF CAPITAL GBP 2050100
2011-04-07AR0129/03/11 FULL LIST
2011-04-05AD01REGISTERED OFFICE CHANGED ON 05/04/2011 FROM 80 NEW BOND STREET LONDON W1S 1SB
2011-03-30CH03SECRETARY'S CHANGE OF PARTICULARS / KAREN LORRAINE ATTERBURY / 28/03/2011
2010-12-06TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER CARNEY
2010-12-06AP01DIRECTOR APPOINTED RICHARD JOHN WOOLSEY
2010-12-06TM01APPOINTMENT TERMINATED, DIRECTOR SIMON BROWN
2010-10-12CH01DIRECTOR'S CHANGE OF PARTICULARS / INGRID RUTH GELLEY / 12/10/2010
2010-10-11MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1
2010-10-07MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2010-10-07RES01ALTER MEM AND ARTS 22/09/2010
2010-10-07RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2010-10-07MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2
2010-10-04AAFULL ACCOUNTS MADE UP TO 31/12/09
2010-08-25AP03SECRETARY APPOINTED KAREN LORRAINE ATTERBURY
2010-08-25TM02APPOINTMENT TERMINATED, SECRETARY JAMES JORDAN
2010-07-27CH01DIRECTOR'S CHANGE OF PARTICULARS / MR VAHID ALAGHBAND / 27/07/2010
2010-04-10CH01DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER CARNEY / 09/04/2010
2010-03-29AR0129/03/10 FULL LIST
2010-03-2919/04/23 ANNUAL RETURN FULL LIST
2010-03-2920/04/23 ANNUAL RETURN FULL LIST
2010-01-07CH03SECRETARY'S CHANGE OF PARTICULARS / JAMES JOHN JORDAN / 07/01/2010
2009-07-01AAFULL ACCOUNTS MADE UP TO 31/12/08
2009-04-16363aRETURN MADE UP TO 29/03/09; FULL LIST OF MEMBERS
2008-11-25288aDIRECTOR APPOINTED SIMON JAMES BROWN
2008-11-25288bAPPOINTMENT TERMINATED DIRECTOR RICHARD HAYS
2008-10-16288aDIRECTOR APPOINTED INGRID RUTH GELLEY
2008-10-16288bAPPOINTMENT TERMINATED DIRECTOR RAYMOND PEACOCK
2008-10-16AAFULL ACCOUNTS MADE UP TO 31/12/07
2008-08-05288aDIRECTOR APPOINTED RICHARD WILLIAM HAYS
2008-06-18288bAPPOINTMENT TERMINATED DIRECTOR GRAEME DODDS
2008-05-27288aDIRECTOR APPOINTED CHRISTOPHER CARNEY
2008-05-27Director appointed christopher carney
2008-05-23288bAPPOINTMENT TERMINATED DIRECTOR JONATHAN MURRIN
2008-04-23363aRETURN MADE UP TO 29/03/08; FULL LIST OF MEMBERS
2008-04-22288bAPPOINTMENT TERMINATED DIRECTOR ALI IRVANI
2007-11-14288cSECRETARY'S PARTICULARS CHANGED
2007-09-25287REGISTERED OFFICE CHANGED ON 25/09/07 FROM: MANNING HOUSE 22 CARLISLE PLACE LONDON SW19 1JA
2007-09-13288bDIRECTOR RESIGNED
2007-08-21288aNEW DIRECTOR APPOINTED
2007-08-21288aNEW DIRECTOR APPOINTED
2007-08-18395PARTICULARS OF MORTGAGE/CHARGE
2007-07-02RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2007-07-02RES01ALTERATION TO MEMORANDUM AND ARTICLES
2007-05-15288bSECRETARY RESIGNED
2007-04-29288aNEW DIRECTOR APPOINTED
2007-04-24ELRESS366A DISP HOLDING AGM 03/04/07
Industry Information
SIC/NAIC Codes
70 - Activities of head offices; management consultancy activities
701 - Activities of head offices
70100 - Activities of head offices




Licences & Regulatory approval
We could not find any licences issued to TW CAVENDISH HOLDINGS LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Appointmen2021-09-30
Notices to2021-09-30
Resolution2021-09-30
Fines / Sanctions
No fines or sanctions have been issued against TW CAVENDISH HOLDINGS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 2
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
CHARGE OVER SHARES 2010-10-07 Outstanding BANK OF SCOTLAND PLC
CHARGE OVER SHARES 2007-08-14 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
Filed Financial Reports
Annual Accounts
2014-12-31
Annual Accounts
2013-12-31
Annual Accounts
2012-12-31
Annual Accounts
2011-12-31
Annual Accounts
2010-12-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on TW CAVENDISH HOLDINGS LIMITED

Intangible Assets
Patents
We have not found any records of TW CAVENDISH HOLDINGS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for TW CAVENDISH HOLDINGS LIMITED
Trademarks
We have not found any records of TW CAVENDISH HOLDINGS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for TW CAVENDISH HOLDINGS LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (70100 - Activities of head offices) as TW CAVENDISH HOLDINGS LIMITED are:

VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 58,274,118
SERCO LIMITED £ 39,871,694
MORGAN UTILITIES GROUP LIMITED £ 25,495,153
GO SOUTH COAST LIMITED £ 20,243,013
KIER SERVICES LIMITED £ 9,779,001
AON GLOBAL LIMITED £ 9,370,167
NORWEST HOLST CONSTRUCTION LIMITED £ 8,321,190
SSE PLC £ 5,909,870
SCOTTISH POWER UK PLC £ 2,553,785
SSE CONTRACTING GROUP LIMITED £ 1,985,346
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
Outgoings
Business Rates/Property Tax
No properties were found where TW CAVENDISH HOLDINGS LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Legal Notices/Action
Initiating party Event TypeAppointmen
Defending partyTW CAVENDISH HOLDINGS LIMITEDEvent Date2021-09-30
Name of Company: TW CAVENDISH HOLDINGS LIMITED Company Number: 06193171 Nature of Business: Activities of head offices Previous Name of Company: GW Balli Holdings Limited; GW Bali Holdings Limited Reg…
 
Initiating party Event TypeNotices to
Defending partyTW CAVENDISH HOLDINGS LIMITEDEvent Date2021-09-30
 
Initiating party Event TypeResolution
Defending partyTW CAVENDISH HOLDINGS LIMITEDEvent Date2021-09-30
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded TW CAVENDISH HOLDINGS LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded TW CAVENDISH HOLDINGS LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.