This company is commonly known as Tdg (uk) Limited. The company was founded 70 years ago and was given the registration number 00540403. The firm's registered office is in NORTHAMPTON. You can find them at Xpo House Lodge Way, New Duston, Northampton, . This company's SIC code is 74990 - Non-trading company.
Name | : | TDG (UK) LIMITED |
---|---|---|
Company Number | : | 00540403 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 10 November 1954 |
End of financial year | : | 31 December 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Xpo House Lodge Way, New Duston, Northampton, United Kingdom, NN5 7SL |
---|---|---|
Country Origin | : | UNITED KINGDOM |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Distribution House, Eldon Way, Crick, Northampton, England, NN6 7SL | Secretary | 25 May 2022 | Active |
Distribution House, Eldon Way, Crick, Northampton, England, NN6 7SL | Director | 30 July 2021 | Active |
Distribution House, Eldon Way, Crick, Northampton, England, NN6 7SL | Director | 01 July 2014 | Active |
Xpo House, Lodge Way, New Duston, Northampton, England, NN5 7SL | Secretary | 20 February 2017 | Active |
Ambergayne The Paddock, Heswall, Wirral, L60 1XJ | Secretary | 22 May 1992 | Active |
GU8 | Secretary | 01 September 1997 | Active |
52 Pentney Road, London, SW12 0NY | Secretary | 16 December 1993 | Active |
24 Dalmally Road, Croydon, CR0 6LS | Secretary | 12 August 1999 | Active |
The Birches, South Park, Sevenoaks, TN13 1EL | Secretary | 22 May 1992 | Active |
Xpo House, Lodge Way, New Duston, Northampton, England, NN5 7SL | Secretary | 15 October 2019 | Active |
Xpo House, Lodge Way, New Duston, Northampton, United Kingdom, NN5 7SL | Secretary | 01 August 2011 | Active |
Tdg Headquarters Euroterminal, Westinghouse Road, Trafford Park, Manchester, M17 1PY | Secretary | 17 June 2010 | Active |
Distribution House, Eldon Way, Crick, Northampton, England, NN6 7SL | Secretary | 30 July 2021 | Active |
Burfield 85 Church Green Road, Bletchley, Milton Keynes, MK3 6DA | Secretary | 06 August 1996 | Active |
29 Beaconsfield Road, Claygate, Esher, KT10 0PN | Secretary | - | Active |
Euroterminal, Tdg Headquarters, Westinghouse Road, Trafford Park, Manchester, United Kingdom, M17 1PY | Corporate Secretary | 07 August 2000 | Active |
Norbert Dentressangle House, Lodge Way, New Duston, Northampton, United Kingdom, NN5 7SL | Director | 28 March 2011 | Active |
Airedale, Grassy Lane, Sevenoaks, TN13 1PN | Director | 18 October 1993 | Active |
Norbert Dentressangle House, Lodge Way, New Duston, Northampton, France, NN5 7SL | Director | 28 March 2011 | Active |
4th, Floor, Derby House 64 Athol Street, Douglas, Isle Of Man, IM1 1JD | Director | 01 May 2009 | Active |
Tanyard House, Goudhurst Road, Horsmonden, Tonbridge, TN12 8JU | Director | 31 August 1992 | Active |
Tdg Headquarters, Euroterminal, Westinghouse Road, Trafford Park, Manchester, United Kingdom, M17 1PY | Director | 12 December 2008 | Active |
Norbert Dentressangle House, Lodge Way, New Duston, Northampton, United Kingdom, NN5 7SL | Director | 08 April 2011 | Active |
Lily Rose 10 Elsley Road, Tilehurst, Reading, RG31 6RN | Director | 06 August 1996 | Active |
Leckhampstead East, Reigate Road, Reigate, RH2 0QT | Director | 22 May 1992 | Active |
139 Rue De Sevres, Paris, France, FOREIGN | Director | 05 September 2000 | Active |
57 Hugh Street, London, SW1V 4HR | Director | - | Active |
Winston House, Winston Green, Debenham, IP14 6BG | Director | 22 May 1992 | Active |
Xpo House, Lodge Way, New Duston, Northampton, England, NN5 7SL | Director | 20 January 2017 | Active |
Cranbrook, Hawks Hill, Leatherhead, KT22 9DS | Director | 22 May 1992 | Active |
Norbert Dentressangle House, Lodge Way, New Duston, Northampton, United Kingdom, NN5 7SL | Director | 22 September 2011 | Active |
Xpo House, Lodge Way, New Duston, Northampton, England, NN5 7SL | Director | 30 November 2016 | Active |
17 Kingston House South, Ennismore Gardens, London, SW7 1NF | Director | - | Active |
Beechwood House Henley Road, Marlow, SL7 2DF | Director | 06 August 1996 | Active |
Oakwood, Church Lane, Welford On Avon, Stratford Upon Avon, CV37 8EL | Director | 29 April 1999 | Active |
Xpo Holdings Uk And Ireland Limited | ||
Notified on | : | 01 September 2017 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | Distribution House, Eldon Way, Northampton, England, NN6 7SL |
Nature of control | : |
|
Tdg Limited | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | Xpo House, Lodge Way, Northampton, England, NN5 7SL |
Nature of control | : |
|
Table of Contents
Nearby Companies
Same Postcode
Copyright © 2025. All rights reserved.