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

TW TRUSTEE COMPANY LIMITED

5 NEW STREET SQUARE, LONDON, EC4A 3TW,
Company Registration Number
00948978
Private Limited Company
Active

Company Overview

About Tw Trustee Company Ltd
TW TRUSTEE COMPANY LIMITED was founded on 1969-02-28 and has its registered office in London. The organisation's status is listed as "Active". Tw Trustee Company Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as DORMANT
  • Company is not active ie not engaged in any business activity or receiving income or profits
  • Is not incurring costs other than: Annual return fee, late filing fees, companies house admin fees eg company name change or share payments
  • Holds no assets capable of producing any profits or income
  • Holds assets that are unlikely to produce profits and income in the near future
  • Investment trusts, pensions and client account companies may show as dormant companies as they are non trading
Key Data
Company Name
TW TRUSTEE COMPANY LIMITED
 
Legal Registered Office
5 NEW STREET SQUARE
LONDON
EC4A 3TW
Other companies in EC4A
 
Filing Information
Company Number 00948978
Company ID Number 00948978
Date formed 1969-02-28
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/04/2023
Account next due 31/01/2025
Latest return 31/12/2015
Return next due 28/01/2017
Type of accounts DORMANT
Last Datalog update: 2024-01-05 07:44:12
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for TW TRUSTEE COMPANY LIMITED
The accountancy firm based at this address is GLOBALEXPENSE (CONSULTING) 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 TRUSTEE COMPANY LIMITED

Current Directors
Officer Role Date Appointed
THOMAS BENJAMIN CONNOCK
Company Secretary 2018-01-08
MARK BUZZONI
Director 2000-06-14
ELAINE MARGARET DOBSON
Director 2014-10-20
ANDREW DENYS HINE
Director 1998-07-22
KIRSTIE RHIANON BRIDGET MCGUIGAN
Director 2013-05-29
RYAN ARTHUR MYINT
Director 2010-07-05
ANTOANETA PROCTOR
Director 2014-09-15
JAMES FINDLAY ROBERTSON
Director 2010-11-01
SANJVEE SHAH
Director 2013-05-29
NICHOLAS DAVID WARR
Director 2006-05-19
Previous Officers
Officer Role Date Appointed Date Resigned
MATTHEW RADCLIFFE
Company Secretary 2016-11-24 2017-12-23
ALASDAIR JONATHAN WINDSOR WILSON
Company Secretary 2013-09-04 2016-11-24
ANDREW COLIN GOODMAN
Director 2008-06-25 2015-01-16
STEVEN HOWARD KEMPSTER
Director 2008-06-25 2014-07-11
ALEXANDER JAMES PETER WAY
Company Secretary 2010-08-26 2013-09-04
MARTIN ANDREW FORREST GOODWIN
Director 1991-12-31 2012-08-21
CATHERINE MARGARET DONOVAN
Company Secretary 2006-05-19 2010-08-26
MARIA ADELAIDA BIBI FORTIN LEES
Director 2001-06-05 2009-07-01
JAMES MALCOLM FERGUSON
Director 1993-01-11 2009-06-30
ANDREW COLIN GOODMAN
Company Secretary 2000-02-11 2006-05-19
MARTIN LUKE GERALD DILLON
Director 1991-12-31 2003-05-09
RUTH MARY MARRON
Company Secretary 1999-07-09 2000-02-11
CLARE LOUISE JENKINS
Company Secretary 1997-11-28 1999-07-09
CHRISTOPHER THOMAS SUMMERHAYES BELK
Director 1991-12-31 1999-03-31
PETER ALEXANDER CLARKE
Director 1993-01-11 1999-03-31
DIARMUID CUMMINS
Company Secretary 1995-10-11 1997-11-28
MARK KEENAN
Company Secretary 1993-04-19 1995-10-11
CRISPIN WILLIAM JOYNSON-HICKS
Director 1991-12-31 1995-10-11
ANTHONY MEREDITH LEWIS
Director 1991-12-31 1995-10-11
GORDON ACKROYD JACKSON
Director 1993-01-11 1994-06-24
HUNTSMOOR NOMINEES LIMITED
Nominated Secretary 1991-12-31 1993-04-19
CHRISTOPHER JAMES CORRIN BELL
Director 1991-12-31 1993-01-11
NICHOLAS ADRIAN BRIANT
Director 1991-12-31 1993-01-11
COLIN GALL FRASER
Director 1991-12-31 1993-01-11
DAVID ANTONY LESTER
Director 1991-12-31 1993-01-11

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ANDREW DENYS HINE MSN PROPERTY LIMITED Director 2015-07-15 CURRENT 2015-07-15 Active
ANDREW DENYS HINE MZ HOLDING CO. LIMITED Director 2015-05-13 CURRENT 2015-05-13 Active
ANDREW DENYS HINE ALGO NOMINEES LIMITED Director 2015-03-02 CURRENT 2015-03-02 Active
ANDREW DENYS HINE BHH RESORTS LIMITED Director 2015-02-19 CURRENT 2014-07-09 Active
ANDREW DENYS HINE GROVE PARK COMMERCIAL CENTRE LIMITED Director 2014-08-07 CURRENT 1979-12-20 Liquidation
ANDREW DENYS HINE BARNSDALE IN RUTLAND GROUP OWNERSHIP MANAGEMENT CO. LIMITED Director 2014-08-07 CURRENT 1988-06-21 Active
ANDREW DENYS HINE PENWISE PROPERTIES LIMITED Director 2014-08-07 CURRENT 1961-11-14 Active - Proposal to Strike off
ANTOANETA PROCTOR RSSKL LTD Director 2018-07-24 CURRENT 1945-04-27 Active
NICHOLAS DAVID WARR GIPSY HOUSE TRUSTEES LIMITED Director 2015-11-12 CURRENT 1992-04-06 Active
NICHOLAS DAVID WARR MSN PROPERTY LIMITED Director 2015-07-15 CURRENT 2015-07-15 Active
NICHOLAS DAVID WARR MZ HOLDING CO. LIMITED Director 2015-05-13 CURRENT 2015-05-13 Active
NICHOLAS DAVID WARR ALGO NOMINEES LIMITED Director 2015-03-02 CURRENT 2015-03-02 Active
NICHOLAS DAVID WARR ROCKY LIMITED Director 2006-09-04 CURRENT 2005-08-09 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
2024-01-03CONFIRMATION STATEMENT MADE ON 31/12/23, WITH NO UPDATES
2023-12-07ACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/04/23
2023-09-28DIRECTOR APPOINTED BENJAMIN SAMUEL LISTER
2023-01-18ACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/04/22
2023-01-18AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/04/22
2023-01-03CONFIRMATION STATEMENT MADE ON 31/12/22, WITH NO UPDATES
2023-01-03CS01CONFIRMATION STATEMENT MADE ON 31/12/22, WITH NO UPDATES
2021-12-31CONFIRMATION STATEMENT MADE ON 31/12/21, WITH NO UPDATES
2021-12-31CS01CONFIRMATION STATEMENT MADE ON 31/12/21, WITH NO UPDATES
2021-09-27AP01DIRECTOR APPOINTED RACHEL SUZANNE DAVISON
2021-09-27AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/04/21
2021-09-27TM01APPOINTMENT TERMINATED, DIRECTOR MARK BUZZONI
2021-01-08AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/04/20
2021-01-04CS01CONFIRMATION STATEMENT MADE ON 31/12/20, WITH NO UPDATES
2020-02-27CH01Director's details changed for Alexander Stewart Erskine on 2020-01-21
2020-01-22AP01DIRECTOR APPOINTED ALEXANDER STEWARD ERSKINE
2020-01-22TM01APPOINTMENT TERMINATED, DIRECTOR ANTOANETA PROCTOR
2020-01-09AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/04/19
2020-01-06CS01CONFIRMATION STATEMENT MADE ON 31/12/19, WITH NO UPDATES
2019-10-30TM01APPOINTMENT TERMINATED, DIRECTOR JAMES FINDLAY ROBERTSON
2019-06-11CH01Director's details changed for Mr Nicholas David Warr on 2019-06-03
2019-04-30CH01Director's details changed for Kirstie Rhianon Bridget Mcguigan on 2019-04-01
2019-01-30AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/04/18
2019-01-02CS01CONFIRMATION STATEMENT MADE ON 31/12/18, WITH UPDATES
2018-12-12AP01DIRECTOR APPOINTED KUNAL VYAS
2018-12-12TM01APPOINTMENT TERMINATED, DIRECTOR RYAN ARTHUR MYINT
2018-01-24AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/04/17
2018-01-11LATEST SOC11/01/18 STATEMENT OF CAPITAL;GBP 2
2018-01-11CS01CONFIRMATION STATEMENT MADE ON 31/12/17, WITH UPDATES
2018-01-11PSC02NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL HUNTSMOOR NOMINEES LIMITED
2018-01-11PSC02NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL HUNTSMOOR LIMITED
2018-01-11AP03Appointment of Mr Thomas Benjamin Connock as company secretary on 2018-01-08
2018-01-10TM01APPOINTMENT TERMINATED, DIRECTOR PAUL ENGLAND MITCHELL
2018-01-08TM02Termination of appointment of Matthew Radcliffe on 2017-12-23
2018-01-04PSC09Withdrawal of a person with significant control statement on 2018-01-04
2017-01-19AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/04/16
2017-01-04LATEST SOC04/01/17 STATEMENT OF CAPITAL;GBP 2
2017-01-04CS01CONFIRMATION STATEMENT MADE ON 31/12/16, WITH UPDATES
2016-12-29TM02Termination of appointment of Alasdair Jonathan Windsor Wilson on 2016-11-24
2016-12-29AP03Appointment of Matthew Radcliffe as company secretary on 2016-11-24
2016-01-22AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/04/15
2016-01-06LATEST SOC06/01/16 STATEMENT OF CAPITAL;GBP 2
2016-01-06AR0131/12/15 ANNUAL RETURN FULL LIST
2015-02-23MR01REGISTRATION OF A CHARGE / CHARGE CODE 009489780002
2015-02-20MR01REGISTRATION OF A CHARGE / CHARGE CODE 009489780001
2015-02-10TM01APPOINTMENT TERMINATED, DIRECTOR AMANDA DAWN NELSON
2015-02-10AP01DIRECTOR APPOINTED ELAINE MARGARET DOBSON
2015-02-10AP01DIRECTOR APPOINTED ANTOANETA PROCTOR
2015-02-09TM01APPOINTMENT TERMINATED, DIRECTOR JOANNA MARGARET WARD
2015-01-29AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/04/14
2015-01-28TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW GOODMAN
2015-01-28TM01APPOINTMENT TERMINATED, DIRECTOR STEVEN KEMPSTER
2014-12-31LATEST SOC31/12/14 STATEMENT OF CAPITAL;GBP 2
2014-12-31AR0131/12/14 FULL LIST
2014-01-23AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/13
2014-01-13LATEST SOC13/01/14 STATEMENT OF CAPITAL;GBP 2
2014-01-13AR0131/12/13 FULL LIST
2013-09-05AP03SECRETARY APPOINTED ALASDAIR JONATHAN WINDSOR WILSON
2013-09-05TM02APPOINTMENT TERMINATED, SECRETARY ALEXANDER JAMES PETER WAY
2013-06-03AP01DIRECTOR APPOINTED AMANDA DAWN NELSON
2013-06-03AP01DIRECTOR APPOINTED MS SANJVEE SHAH
2013-06-03AP01DIRECTOR APPOINTED KIRSTIE RHIANON BRIDGET MCGUIGAN
2013-01-30AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/12
2013-01-04AR0131/12/12 FULL LIST
2013-01-03CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW COLIN GOODMAN / 03/01/2013
2012-08-23TM01APPOINTMENT TERMINATED, DIRECTOR MARTIN GOODWIN
2012-01-30AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/11
2012-01-04AR0131/12/11 FULL LIST
2011-02-01AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/10
2011-01-17AR0131/12/10 FULL LIST
2010-11-01AP01DIRECTOR APPOINTED JAMES FINDLAY ROBERTSON
2010-08-31AP03SECRETARY APPOINTED ALEXANDER JAMES PETER WAY
2010-08-31TM02APPOINTMENT TERMINATED, SECRETARY CATHERINE DONOVAN
2010-07-15AP01DIRECTOR APPOINTED RYAN ARTHUR MINT
2010-07-15AP01DIRECTOR APPOINTED RYAN ARTHUR MYINT
2010-03-17TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD MARSH
2010-01-27AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/09
2010-01-13AR0131/12/09 FULL LIST
2009-09-11288bAPPOINTMENT TERMINATED DIRECTOR MARIA LEES
2009-09-11288bAPPOINTMENT TERMINATED DIRECTOR JAMES FERGUSON
2009-01-06363aRETURN MADE UP TO 31/12/08; FULL LIST OF MEMBERS
2008-12-23288cDIRECTOR'S CHANGE OF PARTICULARS / MARK BUZZONI / 24/11/2008
2008-12-23288cDIRECTOR'S CHANGE OF PARTICULARS / PAUL MITCHELL / 24/11/2008
2008-12-23288cDIRECTOR'S CHANGE OF PARTICULARS / MARIA LEES / 24/11/2008
2008-12-23288cDIRECTOR'S CHANGE OF PARTICULARS / JAMES FERGUSON / 24/11/2008
2008-12-23288cDIRECTOR'S CHANGE OF PARTICULARS / ANDREW HINE / 24/11/2008
2008-12-23288cDIRECTOR'S CHANGE OF PARTICULARS / STEVEN KEMPSTER / 24/11/2008
2008-12-23288cDIRECTOR'S CHANGE OF PARTICULARS / RICHARD MARSH / 24/11/2008
2008-12-23288cDIRECTOR'S CHANGE OF PARTICULARS / ANDREW GOODMAN / 24/11/2008
2008-12-23288cDIRECTOR'S CHANGE OF PARTICULARS / MARTIN GOODWIN / 24/11/2008
2008-12-23288cDIRECTOR'S CHANGE OF PARTICULARS / NICHOLAS WARR / 24/11/2008
2008-12-23288cDIRECTOR'S CHANGE OF PARTICULARS / JOANNA WARD / 24/11/2008
2008-12-18287REGISTERED OFFICE CHANGED ON 18/12/2008 FROM 5 NEW STREET SQUARE LONDON EC4A 3TW
2008-12-18AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/08
2008-12-04287REGISTERED OFFICE CHANGED ON 04/12/2008 FROM CARMELITE 50 VICTORIA EMBANKMENT BLACKFRIARS LONDON EC4Y 0DX
2008-07-16288aDIRECTOR APPOINTED ANDREW COLIN GOODMAN
2008-07-16288aDIRECTOR APPOINTED STEVEN HOWARD KEMPSTER
2008-02-20363aRETURN MADE UP TO 31/12/07; FULL LIST OF MEMBERS
2008-02-15288cDIRECTOR'S PARTICULARS CHANGED
2008-02-15288cDIRECTOR'S PARTICULARS CHANGED
2008-02-15288cDIRECTOR'S PARTICULARS CHANGED
2008-02-15288cDIRECTOR'S PARTICULARS CHANGED
2008-02-15288cDIRECTOR'S PARTICULARS CHANGED
2008-02-15288cDIRECTOR'S PARTICULARS CHANGED
2008-02-15288cDIRECTOR'S PARTICULARS CHANGED
2007-10-19288bDIRECTOR RESIGNED
2007-10-10288cDIRECTOR'S PARTICULARS CHANGED
2007-10-10288cDIRECTOR'S PARTICULARS CHANGED
2007-10-04AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/07
2007-02-05AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/06
2007-01-04363aRETURN MADE UP TO 31/12/06; FULL LIST OF MEMBERS
2006-06-13288bSECRETARY RESIGNED
2006-06-13288aNEW SECRETARY APPOINTED
2006-06-13288aNEW DIRECTOR APPOINTED
2006-01-23363aRETURN MADE UP TO 31/12/05; FULL LIST OF MEMBERS
2006-01-10288cDIRECTOR'S PARTICULARS CHANGED
1993-01-17Nc inc already adjusted 11/01/93
1990-12-10Nc inc already adjusted 15/11/90
Industry Information
SIC/NAIC Codes
82 - Office administrative, office support and other business support activities
829 - Business support service activities n.e.c.
82990 - Other business support service activities n.e.c.




Licences & Regulatory approval
We could not find any licences issued to TW TRUSTEE COMPANY LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against TW TRUSTEE COMPANY LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 2
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
We do not yet have the details of TW TRUSTEE COMPANY LIMITED's previous or outstanding mortgage charges.
Filed Financial Reports
Annual Accounts
2012-04-30
Annual Accounts
2013-04-30
Annual Accounts
2014-04-30
Annual Accounts
2015-04-30
Annual Accounts
2016-04-30
Annual Accounts
2017-04-30
Annual Accounts
2018-04-30
Annual Accounts
2019-04-30
Annual Accounts
2020-04-30
Annual Accounts
2021-04-30

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 TRUSTEE COMPANY LIMITED

Financial Assets
Balance Sheet
Cash Bank In Hand 2012-05-01 £ 2
Cash Bank In Hand 2011-05-01 £ 2
Shareholder Funds 2012-05-01 £ 2
Shareholder Funds 2011-05-01 £ 2

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of TW TRUSTEE COMPANY LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for TW TRUSTEE COMPANY LIMITED
Trademarks
We have not found any records of TW TRUSTEE COMPANY LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for TW TRUSTEE COMPANY 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 (82990 - Other business support service activities n.e.c.) as TW TRUSTEE COMPANY LIMITED are:

FCC RECYCLING (UK) LIMITED £ 41,262,322
RE3 LIMITED £ 20,191,185
BRISTOL LEP LIMITED £ 19,848,268
TRANSFORM SCHOOLS (ROTHERHAM) LIMITED £ 17,877,028
ZURICH MANAGEMENT SERVICES LIMITED £ 11,437,364
SSE SERVICES PLC £ 10,344,980
FCC ENVIRONMENT (UK) LIMITED £ 9,798,655
ATKINSRÉALIS UK LIMITED £ 8,456,631
MACE LIMITED £ 7,690,070
INSPIREDSPACES DURHAM LIMITED £ 5,577,126
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
Outgoings
Business Rates/Property Tax
No properties were found where TW TRUSTEE COMPANY 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.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded TW TRUSTEE COMPANY 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 TRUSTEE COMPANY 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.