Sunderland
Tyne & Wear
SR3 3XP
Director Name | Mr Jason Mathew Perkin |
---|---|
Date of Birth | June 1974 (Born 49 years ago) |
Nationality | British |
Status | Current |
Appointed | 30 August 2019(26 years, 3 months after company formation) |
Appointment Duration | 4 years, 7 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Admiral Way Doxford International Business Park Sunderland Tyne & Wear SR3 3XP |
Director Name | Leon Wayne Hall |
---|---|
Date of Birth | December 1972 (Born 51 years ago) |
Nationality | British |
Status | Current |
Appointed | 27 March 2023(29 years, 10 months after company formation) |
Appointment Duration | 1 year |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Admiral Way Doxford International Business Park Sunderland Tyne & Wear SR3 3XP |
Director Name | Mr Stephen Richard Telling |
---|---|
Date of Birth | July 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 May 1993(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Wychwood House Tekels Park Camberley Surrey GU15 2LF |
Secretary Name | Mr Hugh Christopher Thorpe Staunton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 May 1993(same day as company formation) |
Role | Company Director |
Correspondence Address | The Orchard 26 Stoughton Drive South Leicester Leicestershire LE2 2RH |
Secretary Name | Christine Ann Telling |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 July 1993(1 month, 3 weeks after company formation) |
Appointment Duration | 9 years, 11 months (resigned 27 June 2003) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Wychwood House Teckels Park Camberley Surrey GU15 2LF |
Secretary Name | Mr Hugh Christopher Thorpe Staunton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 July 1997(4 years, 1 month after company formation) |
Appointment Duration | 4 years, 9 months (resigned 30 April 2002) |
Role | Company Director |
Correspondence Address | 38 Morland Avenue Leicester LE2 2PE |
Director Name | Christine Ann Telling |
---|---|
Date of Birth | September 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 July 1997(4 years, 2 months after company formation) |
Appointment Duration | 5 years, 11 months (resigned 27 June 2003) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Wychwood House Teckels Park Camberley Surrey GU15 2LF |
Director Name | Mr Julian Henry Peddle |
---|---|
Date of Birth | November 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 November 1998(5 years, 6 months after company formation) |
Appointment Duration | 9 years, 1 month (resigned 11 January 2008) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Dovecliff Barrow Hill Rocester Uttoxeter ST14 5BX |
Secretary Name | Mr Robert Ian Hodgetts |
---|---|
Nationality | English |
Status | Resigned |
Appointed | 27 June 2003(10 years, 1 month after company formation) |
Appointment Duration | 2 years, 2 months (resigned 31 August 2005) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 10 Harewood Close Reigate Surrey RH2 0HE |
Director Name | Mr Robert Ian Hodgetts |
---|---|
Date of Birth | November 1953 (Born 70 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 02 July 2003(10 years, 1 month after company formation) |
Appointment Duration | 2 years, 2 months (resigned 31 August 2005) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 10 Harewood Close Reigate Surrey RH2 0HE |
Director Name | Mr Richard Stephen Telling |
---|---|
Date of Birth | March 1977 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 July 2003(10 years, 1 month after company formation) |
Appointment Duration | 8 years, 9 months (resigned 13 April 2012) |
Role | Engineer |
Country of Residence | England |
Correspondence Address | Admiral Way Doxford International Business Park Sunderland Tyne & Wear SR3 3XP |
Director Name | Mr Stephen George Thomson |
---|---|
Date of Birth | October 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 July 2003(10 years, 2 months after company formation) |
Appointment Duration | 4 years, 5 months (resigned 11 January 2008) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 173 Newmarket Road Norwich Norfolk NR4 6AP |
Director Name | Mr Gavin Frank Casey |
---|---|
Date of Birth | October 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 September 2003(10 years, 3 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 28 June 2005) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 44 Eaton Terrace London SW1W 8TY |
Director Name | Basil John Taylor |
---|---|
Date of Birth | October 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 2005(12 years, 3 months after company formation) |
Appointment Duration | 7 years, 10 months (resigned 19 July 2013) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Admiral Way Doxford International Business Park Sunderland Tyne & Wear SR3 3XP |
Secretary Name | Basil John Taylor |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 September 2005(12 years, 3 months after company formation) |
Appointment Duration | 4 years (resigned 01 September 2009) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Dobbies Itchenor Road Itchenor West Sussex PO20 7AA |
Director Name | Mr Mark Antony Bowd |
---|---|
Date of Birth | April 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 January 2008(14 years, 8 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 01 January 2010) |
Role | Director Technical Services |
Country of Residence | England |
Correspondence Address | Old Stores Cottage Lower Leigh, Leigh Stoke On Trent Staffordshire ST10 4PY |
Secretary Name | Mrs Elizabeth Anne Davies |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 September 2009(16 years, 3 months after company formation) |
Appointment Duration | 4 years, 3 months (resigned 16 December 2013) |
Role | Company Director |
Correspondence Address | Admiral Way Doxford International Business Park Sunderland Tyne & Wear SR3 3XP |
Director Name | Mr Paul Raymond Churchman |
---|---|
Date of Birth | August 1977 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 2010(17 years, 6 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 21 January 2013) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Admiral Way Doxford International Business Park Sunderland Tyne & Wear SR3 3XP |
Director Name | Mr Kenneth McIntyre Carlaw |
---|---|
Date of Birth | August 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 August 2012(19 years, 3 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 31 March 2016) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Admiral Way Doxford International Business Park Sunderland Tyne & Wear SR3 3XP |
Director Name | Mr Heath Williams |
---|---|
Date of Birth | December 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 January 2013(19 years, 8 months after company formation) |
Appointment Duration | 4 years (resigned 17 February 2017) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Admiral Way Doxford International Business Park Sunderland Tyne & Wear SR3 3XP |
Director Name | Mr Brian Drury |
---|---|
Date of Birth | January 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 May 2013(20 years after company formation) |
Appointment Duration | 2 years, 4 months (resigned 02 October 2015) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Admiral Way Doxford International Business Park Sunderland Tyne & Wear SR3 3XP |
Director Name | Beverley Elizabeth Lawson |
---|---|
Date of Birth | November 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 August 2013(20 years, 3 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 19 August 2016) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Admiral Way Doxford International Business Park Sunderland Tyne & Wear SR3 3XP |
Secretary Name | Mrs Lorna Edwards |
---|---|
Status | Resigned |
Appointed | 16 December 2013(20 years, 7 months after company formation) |
Appointment Duration | 6 years, 5 months (resigned 12 June 2020) |
Role | Company Director |
Correspondence Address | Admiral Way Doxford International Business Park Sunderland Tyne & Wear SR3 3XP |
Director Name | Deborah Hayes |
---|---|
Date of Birth | January 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 February 2017(23 years, 9 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 30 June 2018) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Admiral Way Doxford International Business Park Sunderland Tyne & Wear SR3 3XP |
Director Name | Mr John Daniel Moran |
---|---|
Date of Birth | September 1974 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 February 2017(23 years, 9 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 12 May 2018) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Admiral Way Doxford International Business Park Sunderland Tyne & Wear SR3 3XP |
Director Name | Mr Simon Oliver Loh |
---|---|
Date of Birth | September 1983 (Born 40 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 February 2017(23 years, 9 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 29 August 2019) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Admiral Way Doxford International Business Park Sunderland Tyne & Wear SR3 3XP |
Director Name | Jason Bush |
---|---|
Date of Birth | June 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 February 2017(23 years, 9 months after company formation) |
Appointment Duration | 3 years (resigned 10 March 2020) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Admiral Way Doxford International Business Park Sunderland Tyne & Wear SR3 3XP |
Director Name | Laura Kiri Wakefield |
---|---|
Date of Birth | June 1982 (Born 41 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 May 2018(25 years after company formation) |
Appointment Duration | 1 year, 10 months (resigned 31 March 2020) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Admiral Way Doxford International Business Park Sunderland Tyne & Wear SR3 3XP |
Director Name | Mr Adam Cleggett |
---|---|
Date of Birth | April 1979 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 June 2019(26 years, 1 month after company formation) |
Appointment Duration | 2 months, 1 week (resigned 30 August 2019) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Admiral Way Doxford International Business Park Sunderland Tyne & Wear SR3 3XP |
Director Name | Mr Kevin Liam O'Leary |
---|---|
Date of Birth | January 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 March 2020(26 years, 10 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 02 March 2023) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Admiral Way Doxford International Business Park Sunderland Tyne & Wear SR3 3XP |
Director Name | Nominees By Design Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 May 1993(same day as company formation) |
Correspondence Address | Blackthorn House Mary Ann Street St Pauls Square Birmingham West Midlands |
Secretary Name | Secretaries By Design Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 May 1993(same day as company formation) |
Correspondence Address | 52 Market Street Ashby De La Zouch Leics LE65 1AN |
Website | www.tgmgroup.co.uk |
---|
Registered Address | Admiral Way Doxford International Business Park Sunderland Tyne & Wear SR3 3XP |
---|---|
Region | North East |
Constituency | Houghton and Sunderland South |
County | Tyne and Wear |
Ward | Doxford |
Built Up Area | Sunderland |
Address Matches | 4 other UK companies use this postal address |
Year | 2012 |
---|---|
Net Worth | £9,178,000 |
Current Liabilities | £11,442,000 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Dormant |
Accounts Year End | 31 December |
Latest Return | 9 May 2023 (11 months, 2 weeks ago) |
---|---|
Next Return Due | 23 May 2024 (1 month from now) |
18 September 1997 | Delivered on: 29 September 1997 Persons entitled: National Westminster Bank PLC Classification: Mortgage debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences. Outstanding |
---|---|
16 July 1993 | Delivered on: 10 December 1993 Satisfied on: 15 August 1998 Persons entitled: Tgm Leisure Limited (Now Midland Fox (Leisure) Limited) Classification: Debenture Secured details: All monies due or to become due from the company to the chargee under an agreement dated 16TH july 1993. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details. Fully Satisfied |
16 July 1993 | Delivered on: 10 December 1993 Satisfied on: 15 August 1998 Persons entitled: Midland Fox Limited Classification: Debenture Secured details: All monies due or to become due from the company to the chargee under the agreement dated 16TH july 1993. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details. Fully Satisfied |
16 July 1993 | Delivered on: 10 December 1993 Satisfied on: 15 August 1998 Persons entitled: British Bus PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee under an agreement dated 16TH july 1993. Particulars: 95. fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Fully Satisfied |
15 July 1993 | Delivered on: 24 July 1993 Satisfied on: 15 August 1998 Persons entitled: The Royal Bank of Scotland PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Fully Satisfied |
22 May 2023 | Accounts for a dormant company made up to 31 December 2022 (14 pages) |
---|---|
9 May 2023 | Confirmation statement made on 9 May 2023 with no updates (3 pages) |
31 March 2023 | Appointment of Leon Wayne Hall as a director on 27 March 2023 (2 pages) |
3 March 2023 | Termination of appointment of Kevin Liam O'leary as a director on 2 March 2023 (1 page) |
3 January 2023 | Accounts for a dormant company made up to 31 December 2021 (14 pages) |
12 May 2022 | Confirmation statement made on 9 May 2022 with no updates (3 pages) |
18 November 2021 | Accounts for a dormant company made up to 31 December 2020 (13 pages) |
10 May 2021 | Confirmation statement made on 9 May 2021 with no updates (3 pages) |
31 March 2021 | Termination of appointment of Mark Antony Bowd as a director on 31 March 2021 (1 page) |
6 January 2021 | Accounts for a dormant company made up to 31 December 2019 (14 pages) |
16 June 2020 | Termination of appointment of Lorna Edwards as a secretary on 12 June 2020 (1 page) |
22 May 2020 | Confirmation statement made on 9 May 2020 with no updates (3 pages) |
1 April 2020 | Appointment of Mr Kevin Liam O'leary as a director on 9 March 2020 (2 pages) |
31 March 2020 | Termination of appointment of Laura Kiri Wakefield as a director on 31 March 2020 (1 page) |
10 March 2020 | Termination of appointment of Jason Bush as a director on 10 March 2020 (1 page) |
30 September 2019 | Full accounts made up to 31 December 2018 (17 pages) |
6 September 2019 | Termination of appointment of Adam Cleggett as a director on 30 August 2019 (1 page) |
6 September 2019 | Appointment of Mr Jason Mathew Perkin as a director on 30 August 2019 (2 pages) |
29 August 2019 | Appointment of Mr Mark Antony Bowd as a director on 29 August 2019 (2 pages) |
29 August 2019 | Termination of appointment of Simon Oliver Loh as a director on 29 August 2019 (1 page) |
28 June 2019 | Appointment of Mr Adam Cleggett as a director on 18 June 2019 (2 pages) |
9 May 2019 | Confirmation statement made on 9 May 2019 with no updates (3 pages) |
27 September 2018 | Accounts for a dormant company made up to 31 December 2017 (13 pages) |
2 July 2018 | Termination of appointment of Deborah Hayes as a director on 30 June 2018 (1 page) |
23 May 2018 | Appointment of Laura Kiri Wakefield as a director on 21 May 2018 (2 pages) |
15 May 2018 | Termination of appointment of John Daniel Moran as a director on 12 May 2018 (1 page) |
9 May 2018 | Confirmation statement made on 9 May 2018 with no updates (3 pages) |
19 December 2017 | Director's details changed for Mr Simon Oliver Loh on 15 December 2017 (2 pages) |
19 December 2017 | Director's details changed for Mr Simon Oliver Loh on 15 December 2017 (2 pages) |
25 September 2017 | Accounts for a dormant company made up to 31 December 2016 (14 pages) |
25 September 2017 | Accounts for a dormant company made up to 31 December 2016 (14 pages) |
10 May 2017 | Confirmation statement made on 9 May 2017 with updates (5 pages) |
10 May 2017 | Confirmation statement made on 9 May 2017 with updates (5 pages) |
17 February 2017 | Appointment of Deborah Hayes as a director on 17 February 2017 (2 pages) |
17 February 2017 | Appointment of Jason Bush as a director on 17 February 2017 (2 pages) |
17 February 2017 | Appointment of Simon Loh as a director on 17 February 2017 (2 pages) |
17 February 2017 | Appointment of Deborah Hayes as a director on 17 February 2017 (2 pages) |
17 February 2017 | Termination of appointment of Heath Williams as a director on 17 February 2017 (1 page) |
17 February 2017 | Appointment of Simon Loh as a director on 17 February 2017 (2 pages) |
17 February 2017 | Appointment of John Daniel Moran as a director on 17 February 2017 (2 pages) |
17 February 2017 | Appointment of Jason Bush as a director on 17 February 2017 (2 pages) |
17 February 2017 | Appointment of John Daniel Moran as a director on 17 February 2017 (2 pages) |
17 February 2017 | Termination of appointment of Heath Williams as a director on 17 February 2017 (1 page) |
22 September 2016 | Full accounts made up to 31 December 2015 (23 pages) |
22 September 2016 | Full accounts made up to 31 December 2015 (23 pages) |
19 August 2016 | Termination of appointment of Beverley Elizabeth Lawson as a director on 19 August 2016 (1 page) |
19 August 2016 | Termination of appointment of Beverley Elizabeth Lawson as a director on 19 August 2016 (1 page) |
10 May 2016 | Annual return made up to 9 May 2016 with a full list of shareholders Statement of capital on 2016-05-10
|
10 May 2016 | Annual return made up to 9 May 2016 with a full list of shareholders Statement of capital on 2016-05-10
|
31 March 2016 | Termination of appointment of Kenneth Mcintyre Carlaw as a director on 31 March 2016 (1 page) |
31 March 2016 | Termination of appointment of Kenneth Mcintyre Carlaw as a director on 31 March 2016 (1 page) |
16 October 2015 | Statement of capital following an allotment of shares on 1 October 2015
|
16 October 2015 | Statement of capital following an allotment of shares on 1 October 2015
|
2 October 2015 | Termination of appointment of Brian Drury as a director on 2 October 2015 (1 page) |
2 October 2015 | Termination of appointment of Brian Drury as a director on 2 October 2015 (1 page) |
1 October 2015 | Full accounts made up to 31 December 2014 (15 pages) |
1 October 2015 | Full accounts made up to 31 December 2014 (15 pages) |
11 May 2015 | Annual return made up to 9 May 2015 with a full list of shareholders Statement of capital on 2015-05-11
|
11 May 2015 | Annual return made up to 9 May 2015 with a full list of shareholders Statement of capital on 2015-05-11
|
11 May 2015 | Annual return made up to 9 May 2015 with a full list of shareholders Statement of capital on 2015-05-11
|
1 October 2014 | Full accounts made up to 31 December 2013 (16 pages) |
1 October 2014 | Full accounts made up to 31 December 2013 (16 pages) |
9 May 2014 | Annual return made up to 9 May 2014 with a full list of shareholders Statement of capital on 2014-05-09
|
9 May 2014 | Annual return made up to 9 May 2014 with a full list of shareholders Statement of capital on 2014-05-09
|
9 May 2014 | Annual return made up to 9 May 2014 with a full list of shareholders Statement of capital on 2014-05-09
|
18 December 2013 | Termination of appointment of Elizabeth Anne Davies as a secretary on 16 December 2013 (1 page) |
18 December 2013 | Appointment of Mrs Lorna Edwards as a secretary on 16 December 2013 (2 pages) |
18 December 2013 | Appointment of Mrs Lorna Edwards as a secretary on 16 December 2013 (2 pages) |
18 December 2013 | Termination of appointment of Elizabeth Anne Davies as a secretary on 16 December 2013 (1 page) |
4 October 2013 | Full accounts made up to 31 December 2012 (17 pages) |
4 October 2013 | Full accounts made up to 31 December 2012 (17 pages) |
10 September 2013 | Appointment of Beverley Elizabeth Lawson as a director on 29 August 2013 (2 pages) |
10 September 2013 | Appointment of Beverley Elizabeth Lawson as a director on 29 August 2013 (2 pages) |
19 July 2013 | Termination of appointment of Basil John Taylor as a director on 19 July 2013 (1 page) |
19 July 2013 | Termination of appointment of Basil John Taylor as a director on 19 July 2013 (1 page) |
28 May 2013 | Appointment of Brian Drury as a director on 22 May 2013 (2 pages) |
28 May 2013 | Appointment of Brian Drury as a director on 22 May 2013 (2 pages) |
14 May 2013 | Annual return made up to 9 May 2013 with a full list of shareholders (4 pages) |
14 May 2013 | Annual return made up to 9 May 2013 with a full list of shareholders (4 pages) |
14 May 2013 | Annual return made up to 9 May 2013 with a full list of shareholders (4 pages) |
21 January 2013 | Termination of appointment of Paul Raymond Churchman as a director on 21 January 2013 (1 page) |
21 January 2013 | Appointment of Mr Heath Williams as a director on 21 January 2013 (2 pages) |
21 January 2013 | Appointment of Mr Heath Williams as a director on 21 January 2013 (2 pages) |
21 January 2013 | Termination of appointment of Paul Raymond Churchman as a director on 21 January 2013 (1 page) |
29 August 2012 | Appointment of Mr Kenneth Mcintyre Carlaw as a director on 28 August 2012 (2 pages) |
29 August 2012 | Appointment of Mr Kenneth Mcintyre Carlaw as a director on 28 August 2012 (2 pages) |
31 July 2012 | Full accounts made up to 31 December 2011 (18 pages) |
31 July 2012 | Full accounts made up to 31 December 2011 (18 pages) |
6 June 2012 | Secretary's details changed for Ms Elizabeth Anne Thorpe on 26 May 2012 (1 page) |
6 June 2012 | Secretary's details changed for Ms Elizabeth Anne Thorpe on 26 May 2012 (1 page) |
9 May 2012 | Annual return made up to 9 May 2012 with a full list of shareholders (3 pages) |
9 May 2012 | Annual return made up to 9 May 2012 with a full list of shareholders (3 pages) |
9 May 2012 | Annual return made up to 9 May 2012 with a full list of shareholders (3 pages) |
13 April 2012 | Termination of appointment of Richard Telling as a director on 13 April 2012 (1 page) |
13 April 2012 | Termination of appointment of Richard Telling as a director on 13 April 2012 (1 page) |
11 November 2011 | Company name changed tellings golden miller group LIMITED\certificate issued on 11/11/11
|
11 November 2011 | Change of name notice (2 pages) |
11 November 2011 | Change of name notice (2 pages) |
11 November 2011 | Company name changed tellings golden miller group LIMITED\certificate issued on 11/11/11
|
5 October 2011 | Full accounts made up to 31 December 2010 (18 pages) |
5 October 2011 | Full accounts made up to 31 December 2010 (18 pages) |
11 May 2011 | Annual return made up to 9 May 2011 with a full list of shareholders (4 pages) |
11 May 2011 | Director's details changed for Basil John Taylor on 11 May 2011 (2 pages) |
11 May 2011 | Director's details changed for Richard Telling on 11 May 2011 (2 pages) |
11 May 2011 | Annual return made up to 9 May 2011 with a full list of shareholders (4 pages) |
11 May 2011 | Director's details changed for Richard Telling on 11 May 2011 (2 pages) |
11 May 2011 | Director's details changed for Basil John Taylor on 11 May 2011 (2 pages) |
11 May 2011 | Annual return made up to 9 May 2011 with a full list of shareholders (4 pages) |
4 January 2011 | Termination of appointment of Stephen Telling as a director (1 page) |
4 January 2011 | Termination of appointment of Stephen Telling as a director (1 page) |
6 December 2010 | Appointment of Paul Raymond Churchman as a director (2 pages) |
6 December 2010 | Appointment of Paul Raymond Churchman as a director (2 pages) |
2 October 2010 | Full accounts made up to 31 December 2009 (16 pages) |
2 October 2010 | Full accounts made up to 31 December 2009 (16 pages) |
6 August 2010 | Termination of appointment of Mark Bowd as a director (1 page) |
6 August 2010 | Termination of appointment of Mark Bowd as a director (1 page) |
14 May 2010 | Annual return made up to 9 May 2010 with a full list of shareholders (5 pages) |
14 May 2010 | Secretary's details changed for Ms Elizabeth Anne Thorpe on 9 May 2010 (1 page) |
14 May 2010 | Annual return made up to 9 May 2010 with a full list of shareholders (5 pages) |
14 May 2010 | Secretary's details changed for Ms Elizabeth Anne Thorpe on 9 May 2010 (1 page) |
14 May 2010 | Annual return made up to 9 May 2010 with a full list of shareholders (5 pages) |
14 May 2010 | Secretary's details changed for Ms Elizabeth Anne Thorpe on 9 May 2010 (1 page) |
2 September 2009 | Secretary appointed elizabeth anne thorpe (1 page) |
2 September 2009 | Registered office changed on 02/09/2009 from building 16300 MT2 electra avenue, london heathrow airport hounslow middlesex TW6 2DN (1 page) |
2 September 2009 | Registered office changed on 02/09/2009 from building 16300 MT2 electra avenue, london heathrow airport hounslow middlesex TW6 2DN (1 page) |
2 September 2009 | Secretary appointed elizabeth anne thorpe (1 page) |
2 September 2009 | Appointment terminated secretary basil taylor (1 page) |
2 September 2009 | Appointment terminated secretary basil taylor (1 page) |
2 August 2009 | Full accounts made up to 31 December 2008 (15 pages) |
2 August 2009 | Full accounts made up to 31 December 2008 (15 pages) |
12 June 2009 | Return made up to 09/05/09; full list of members (5 pages) |
12 June 2009 | Return made up to 09/05/09; full list of members (5 pages) |
27 May 2009 | Re-registration of Memorandum and Articles (75 pages) |
27 May 2009 | Resolutions
|
27 May 2009 | Resolutions
|
27 May 2009 | Certificate of re-registration from Public Limited Company to Private (1 page) |
27 May 2009 | Re-registration of Memorandum and Articles (75 pages) |
27 May 2009 | Application for reregistration from PLC to private (1 page) |
27 May 2009 | Application for reregistration from PLC to private (1 page) |
27 May 2009 | Certificate of re-registration from Public Limited Company to Private (1 page) |
8 January 2009 | Auditor's resignation (1 page) |
8 January 2009 | Auditor's resignation (1 page) |
1 November 2008 | Group of companies' accounts made up to 31 December 2007 (34 pages) |
1 November 2008 | Group of companies' accounts made up to 31 December 2007 (34 pages) |
21 August 2008 | Return made up to 09/05/08; bulk list available separately
|
21 August 2008 | Return made up to 09/05/08; bulk list available separately
|
14 March 2008 | Director appointed mr mark antony bowd (1 page) |
14 March 2008 | Director appointed mr mark antony bowd (1 page) |
2 July 2007 | Group of companies' accounts made up to 31 December 2006 (50 pages) |
2 July 2007 | Group of companies' accounts made up to 31 December 2006 (50 pages) |
26 June 2007 | Auditors statement (1 page) |
26 June 2007 | Auditors statement (1 page) |
7 June 2007 | Return made up to 09/05/07; bulk list available separately (9 pages) |
7 June 2007 | Return made up to 09/05/07; bulk list available separately (9 pages) |
23 May 2007 | Resolutions
|
23 May 2007 | Resolutions
|
12 April 2007 | Registered office changed on 12/04/07 from: tellings golden miller electra avenue heathrow airport, hounslow middlesex TW6 2DN (1 page) |
12 April 2007 | Registered office changed on 12/04/07 from: tellings golden miller electra avenue heathrow airport, hounslow middlesex TW6 2DN (1 page) |
16 February 2007 | Registered office changed on 16/02/07 from: tellings golden miller, ensign close, london heathrow airport hounslow middlesex TW6 2PQ (1 page) |
16 February 2007 | Registered office changed on 16/02/07 from: tellings golden miller, ensign close, london heathrow airport hounslow middlesex TW6 2PQ (1 page) |
10 August 2006 | Registered office changed on 10/08/06 from: the old tram garage stanley road twickenham middlesex TW2 5NP (1 page) |
10 August 2006 | Registered office changed on 10/08/06 from: the old tram garage stanley road twickenham middlesex TW2 5NP (1 page) |
4 July 2006 | Return made up to 09/05/06; bulk list available separately (9 pages) |
4 July 2006 | Return made up to 09/05/06; bulk list available separately (9 pages) |
19 May 2006 | Resolutions
|
19 May 2006 | Resolutions
|
25 April 2006 | Group of companies' accounts made up to 31 December 2005 (40 pages) |
25 April 2006 | Group of companies' accounts made up to 31 December 2005 (40 pages) |
13 March 2006 | Secretary's particulars changed;director's particulars changed (1 page) |
13 March 2006 | Secretary's particulars changed;director's particulars changed (1 page) |
23 September 2005 | New secretary appointed;new director appointed (2 pages) |
23 September 2005 | Secretary resigned;director resigned (1 page) |
23 September 2005 | Secretary resigned;director resigned (1 page) |
23 September 2005 | New secretary appointed;new director appointed (2 pages) |
17 August 2005 | Interim accounts made up to 30 June 2005 (18 pages) |
17 August 2005 | Interim accounts made up to 30 June 2005 (18 pages) |
8 July 2005 | Resolutions
|
8 July 2005 | Director resigned (1 page) |
8 July 2005 | Director resigned (1 page) |
8 July 2005 | Resolutions
|
28 June 2005 | Resolutions
|
28 June 2005 | Resolutions
|
22 June 2005 | Return made up to 09/05/05; bulk list available separately (10 pages) |
22 June 2005 | Return made up to 09/05/05; bulk list available separately (10 pages) |
16 June 2005 | Group of companies' accounts made up to 31 December 2004 (38 pages) |
16 June 2005 | Group of companies' accounts made up to 31 December 2004 (38 pages) |
21 March 2005 | Ad 22/10/04--------- £ si [email protected] (2 pages) |
21 March 2005 | Ad 22/10/04--------- £ si [email protected] (2 pages) |
3 November 2004 | Ad 22/10/04--------- £ si [email protected]=50979 £ ic 1711644/1762623 (2 pages) |
3 November 2004 | Ad 22/10/04--------- £ si [email protected]=50979 £ ic 1711644/1762623 (2 pages) |
3 November 2004 | Statement of affairs (82 pages) |
3 November 2004 | Statement of affairs (82 pages) |
7 September 2004 | Return made up to 09/05/04; bulk list available separately
|
7 September 2004 | Return made up to 09/05/04; bulk list available separately
|
17 May 2004 | Resolutions
|
17 May 2004 | Resolutions
|
27 April 2004 | Group of companies' accounts made up to 31 December 2003 (40 pages) |
27 April 2004 | Group of companies' accounts made up to 31 December 2003 (40 pages) |
19 December 2003 | Ad 12/12/03--------- £ si [email protected]=15336 £ ic 179999/195335 (2 pages) |
19 December 2003 | Ad 12/12/03--------- £ si [email protected]=3409 £ ic 195335/198744 (2 pages) |
19 December 2003 | Ad 12/12/03--------- £ si [email protected]=15336 £ ic 179999/195335 (2 pages) |
19 December 2003 | Statement of affairs (23 pages) |
19 December 2003 | Statement of affairs (23 pages) |
19 December 2003 | Ad 12/12/03--------- £ si [email protected]=3409 £ ic 195335/198744 (2 pages) |
17 September 2003 | Ad 08/09/03--------- £ si [email protected]=4900 £ ic 175099/179999 (2 pages) |
17 September 2003 | Ad 08/09/03--------- £ si [email protected]=4900 £ ic 175099/179999 (2 pages) |
17 September 2003 | New director appointed (2 pages) |
17 September 2003 | New director appointed (2 pages) |
15 August 2003 | Ad 30/07/03--------- £ si [email protected]=14999 £ ic 160100/175099 (2 pages) |
15 August 2003 | Ad 30/07/03--------- £ si [email protected]=14999 £ ic 160100/175099 (2 pages) |
14 August 2003 | Prospectus (47 pages) |
14 August 2003 | Prospectus (47 pages) |
12 August 2003 | Resolutions
|
12 August 2003 | Resolutions
|
1 August 2003 | Group of companies' accounts made up to 31 December 2002 (27 pages) |
1 August 2003 | Group of companies' accounts made up to 31 December 2002 (27 pages) |
30 July 2003 | Ad 02/07/03--------- £ si [email protected] £ ic 160100/160100 (2 pages) |
30 July 2003 | New director appointed (3 pages) |
30 July 2003 | Ad 02/07/03--------- £ si [email protected] £ ic 160100/160100 (2 pages) |
30 July 2003 | New director appointed (3 pages) |
17 July 2003 | Declaration of assistance for shares acquisition (4 pages) |
17 July 2003 | New secretary appointed (2 pages) |
17 July 2003 | Secretary resigned;director resigned (1 page) |
17 July 2003 | Ad 02/07/03--------- £ si [email protected] £ ic 160100/160100 (2 pages) |
17 July 2003 | Conve 02/07/03 (1 page) |
17 July 2003 | Conve 02/07/03 (1 page) |
17 July 2003 | Ad 02/07/03--------- £ si [email protected] £ ic 160100/160100 (2 pages) |
17 July 2003 | Resolutions
|
17 July 2003 | New director appointed (2 pages) |
17 July 2003 | Nc inc already adjusted 02/07/03 (1 page) |
17 July 2003 | Conve 02/07/03 (1 page) |
17 July 2003 | Resolutions
|
17 July 2003 | Nc inc already adjusted 02/07/03 (1 page) |
17 July 2003 | New director appointed (2 pages) |
17 July 2003 | Resolutions
|
17 July 2003 | Conso 02/07/03 (1 page) |
17 July 2003 | New director appointed (2 pages) |
17 July 2003 | Secretary resigned;director resigned (1 page) |
17 July 2003 | Declaration of assistance for shares acquisition (4 pages) |
17 July 2003 | Conve 02/07/03 (1 page) |
17 July 2003 | New secretary appointed (2 pages) |
17 July 2003 | Conso 02/07/03 (1 page) |
17 July 2003 | Resolutions
|
17 July 2003 | New director appointed (2 pages) |
3 July 2003 | Auditor's statement (2 pages) |
3 July 2003 | Application for reregistration from private to PLC (1 page) |
3 July 2003 | Declaration on reregistration from private to PLC (1 page) |
3 July 2003 | Auditor's statement (2 pages) |
3 July 2003 | Declaration on reregistration from private to PLC (1 page) |
3 July 2003 | Auditor's report (1 page) |
3 July 2003 | Resolutions
|
3 July 2003 | Resolutions
|
3 July 2003 | Auditor's report (1 page) |
3 July 2003 | Re-registration of Memorandum and Articles (75 pages) |
3 July 2003 | Application for reregistration from private to PLC (1 page) |
3 July 2003 | Certificate of change of name and re-registration from Private to Public Limited Company (1 page) |
3 July 2003 | Balance Sheet (1 page) |
3 July 2003 | Re-registration of Memorandum and Articles (75 pages) |
3 July 2003 | Certificate of change of name and re-registration from Private to Public Limited Company (1 page) |
3 July 2003 | Balance Sheet (1 page) |
1 July 2003 | Nc inc already adjusted 31/12/00 (1 page) |
1 July 2003 | Nc inc already adjusted 31/12/00 (1 page) |
25 June 2003 | Resolutions
|
25 June 2003 | Resolutions
|
8 June 2003 | Return made up to 09/05/02; full list of members; amend (8 pages) |
8 June 2003 | Return made up to 09/05/02; full list of members; amend (8 pages) |
8 June 2003 | Return made up to 09/05/03; full list of members
|
8 June 2003 | Return made up to 09/05/03; full list of members
|
20 August 2002 | Group of companies' accounts made up to 31 December 2001 (23 pages) |
20 August 2002 | Group of companies' accounts made up to 31 December 2001 (23 pages) |
4 July 2002 | Nc inc already adjusted 31/12/00 (1 page) |
4 July 2002 | Resolutions
|
4 July 2002 | Ad 31/12/00--------- £ si 1312898@1 (2 pages) |
4 July 2002 | Nc inc already adjusted 31/12/00 (1 page) |
4 July 2002 | Ad 31/12/00--------- £ si 1312898@1 (2 pages) |
4 July 2002 | Resolutions
|
21 May 2002 | Return made up to 09/05/02; full list of members
|
21 May 2002 | Return made up to 09/05/02; full list of members
|
31 October 2001 | Group of companies' accounts made up to 31 December 2000 (24 pages) |
31 October 2001 | Group of companies' accounts made up to 31 December 2000 (24 pages) |
24 January 2001 | Company name changed tgm transport LIMITED\certificate issued on 24/01/01 (5 pages) |
24 January 2001 | Company name changed tgm transport LIMITED\certificate issued on 24/01/01 (5 pages) |
28 December 2000 | Full accounts made up to 31 December 1999 (14 pages) |
28 December 2000 | Full accounts made up to 31 December 1999 (14 pages) |
3 August 2000 | Return made up to 20/05/00; full list of members (7 pages) |
3 August 2000 | Return made up to 20/05/00; full list of members (7 pages) |
30 May 2000 | Registered office changed on 30/05/00 from: 20A wintersells road byfleet weybridge surrey, KT14 7LF (1 page) |
30 May 2000 | Registered office changed on 30/05/00 from: 20A wintersells road byfleet weybridge surrey, KT14 7LF (1 page) |
2 November 1999 | Full accounts made up to 31 December 1998 (13 pages) |
2 November 1999 | Full accounts made up to 31 December 1998 (13 pages) |
16 June 1999 | Return made up to 20/05/99; no change of members (4 pages) |
16 June 1999 | Return made up to 20/05/99; no change of members (4 pages) |
3 December 1998 | New director appointed (5 pages) |
3 December 1998 | New director appointed (5 pages) |
28 October 1998 | Full accounts made up to 31 December 1997 (12 pages) |
28 October 1998 | Full accounts made up to 31 December 1997 (12 pages) |
15 August 1998 | Declaration of satisfaction of mortgage/charge (2 pages) |
15 August 1998 | Declaration of satisfaction of mortgage/charge (2 pages) |
15 August 1998 | Declaration of satisfaction of mortgage/charge (2 pages) |
15 August 1998 | Declaration of satisfaction of mortgage/charge (2 pages) |
15 August 1998 | Declaration of satisfaction of mortgage/charge (2 pages) |
15 August 1998 | Declaration of satisfaction of mortgage/charge (2 pages) |
15 August 1998 | Declaration of satisfaction of mortgage/charge (2 pages) |
15 August 1998 | Declaration of satisfaction of mortgage/charge (2 pages) |
17 July 1998 | Return made up to 20/05/98; full list of members (6 pages) |
17 July 1998 | Return made up to 20/05/98; full list of members (6 pages) |
8 May 1998 | Resolutions
|
8 May 1998 | Nc inc already adjusted 20/02/98 (1 page) |
8 May 1998 | Nc inc already adjusted 20/02/98 (1 page) |
8 May 1998 | Resolutions
|
8 May 1998 | Resolutions
|
8 May 1998 | Resolutions
|
18 April 1998 | Resolutions
|
18 April 1998 | Resolutions
|
18 April 1998 | Ad 20/02/98--------- £ si 160000@1=160000 £ ic 100/160100 (2 pages) |
18 April 1998 | Ad 20/02/98--------- £ si 160000@1=160000 £ ic 100/160100 (2 pages) |
18 April 1998 | Resolutions
|
18 April 1998 | £ nc 100/490100 20/02/98 (1 page) |
18 April 1998 | Resolutions
|
18 April 1998 | £ nc 100/490100 20/02/98 (1 page) |
4 March 1998 | New director appointed (2 pages) |
4 March 1998 | New director appointed (2 pages) |
17 October 1997 | Full accounts made up to 31 December 1996 (12 pages) |
17 October 1997 | Full accounts made up to 31 December 1996 (12 pages) |
29 September 1997 | Particulars of mortgage/charge (3 pages) |
29 September 1997 | Particulars of mortgage/charge (3 pages) |
29 July 1997 | New secretary appointed (3 pages) |
29 July 1997 | New secretary appointed (3 pages) |
21 July 1997 | Return made up to 20/05/97; full list of members (6 pages) |
21 July 1997 | Return made up to 20/05/97; full list of members (6 pages) |
5 November 1996 | Full accounts made up to 31 December 1995 (12 pages) |
5 November 1996 | Full accounts made up to 31 December 1995 (12 pages) |
12 September 1996 | Return made up to 20/05/96; no change of members (4 pages) |
12 September 1996 | Return made up to 20/05/96; no change of members (4 pages) |
20 June 1995 | Return made up to 20/05/95; no change of members (4 pages) |
20 June 1995 | Return made up to 20/05/95; no change of members (4 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (25 pages) |
16 August 1993 | Company name changed distance match LIMITED\certificate issued on 17/08/93 (2 pages) |
16 August 1993 | Company name changed distance match LIMITED\certificate issued on 17/08/93 (2 pages) |
20 May 1993 | Incorporation (17 pages) |
20 May 1993 | Incorporation (17 pages) |