This company is commonly known as Tfc Europe Limited. The company was founded 17 years ago and was given the registration number 05978660. The firm's registered office is in EAST SUSSEX. You can find them at Hale House Ghyll Industrial, Estate Heathfield, East Sussex, . This company's SIC code is 64209 - Activities of other holding companies n.e.c..
Name | : | TFC EUROPE LIMITED |
---|---|---|
Company Number | : | 05978660 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 26 October 2006 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Hale House Ghyll Industrial, Estate Heathfield, East Sussex, TN21 8AW |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Hale House Ghyll Industrial, Estate Heathfield, East Sussex, TN21 8AW | Director | 01 October 2020 | Active |
Hale House Ghyll Industrial, Estate Heathfield, East Sussex, TN21 8AW | Director | 29 June 2022 | Active |
Hale House Ghyll Industrial, Estate Heathfield, East Sussex, TN21 8AW | Director | 07 March 2007 | Active |
Hale House Ghyll Industrial, Estate Heathfield, East Sussex, TN21 8AW | Director | 29 June 2022 | Active |
Hale House Ghyll Industrial, Estate Heathfield, East Sussex, TN21 8AW | Director | 01 April 2015 | Active |
Hale House Ghyll Industrial, Estate Heathfield, East Sussex, TN21 8AW | Director | 29 June 2022 | Active |
Hale House Ghyll Industrial, Estate Heathfield, East Sussex, TN21 8AW | Director | 01 August 2023 | Active |
Chandlers, Cade Street, Heathfield, TN21 9BS | Secretary | 06 March 2007 | Active |
The Vicarage, 4 The Close Corseley Road, Groombridge, Tunbridge Wells, England, TN3 9SE | Secretary | 02 June 2008 | Active |
Hale House Ghyll Industrial, Estate Heathfield, East Sussex, TN21 8AW | Secretary | 27 November 2008 | Active |
10-12 East Parade, Leeds, LS1 2AJ | Corporate Secretary | 26 October 2006 | Active |
Hale House Ghyll Industrial, Estate Heathfield, East Sussex, TN21 8AW | Director | 07 March 2007 | Active |
Hale House Ghyll Industrial, Estate Heathfield, East Sussex, TN21 8AW | Director | 06 March 2007 | Active |
3 Siena Drive, Crawley, RH10 3SN | Director | 22 September 2007 | Active |
27 Hookswood Close, Crowborough, TN6 2SF | Director | 06 March 2007 | Active |
Am Stock 16a 40472, Dusseldorf, Germany, FOREIGN | Director | 06 March 2007 | Active |
Hale House, Ghyll Industrial Estate, Heathfield, United Kingdom, TN21 8AW | Director | 01 September 2018 | Active |
Hale House Ghyll Industrial, Estate Heathfield, East Sussex, TN21 8AW | Director | 01 September 2015 | Active |
10-12 East Parade, Leeds, LS1 2AJ | Director | 26 October 2006 | Active |
20 Sherenden Park, Golden Green, Tonbridge, TN11 0LQ | Director | 06 March 2007 | Active |
Foresight Group, The Shard, 32 London Bridge Street, London, United Kingdom, SE1 9SG | Director | 28 February 2017 | Active |
Hale House Ghyll Industrial, Estate Heathfield, East Sussex, TN21 8AW | Director | 27 November 2008 | Active |
Hale House Ghyll Industrial, Estate Heathfield, East Sussex, TN21 8AW | Director | 23 January 2018 | Active |
Hale House Ghyll Industrial, Estate Heathfield, East Sussex, TN21 8AW | Director | 01 April 2019 | Active |
Hale House Ghyll Industrial, Estate Heathfield, East Sussex, TN21 8AW | Director | 01 April 2015 | Active |
C/O Foresight Group Llp, The Shard, 32 London Bridge Street, London, England, SE1 9SG | Director | 27 September 2013 | Active |
56 Parkway, Ratton Manor, Eastbourne, BN20 9DY | Director | 06 March 2007 | Active |
Hale House Ghyll Industrial, Estate Heathfield, East Sussex, TN21 8AW | Director | 01 April 2016 | Active |
Mr Jeffrey Mark Drazan | ||
Notified on | : | 29 June 2022 |
---|---|---|
Status | : | Active |
Date of birth | : | September 1958 |
Nationality | : | American |
Address | : | Hale House Ghyll Industrial, East Sussex, TN21 8AW |
Nature of control | : |
|
Foresight Enterprise Vct Plc | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | The Shard, 32 London Bridge Street, London, England, SE1 9SG |
Nature of control | : |
|
Foresight Vct Plc | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | The Shard, 32 London Bridge Street, London, England, SE1 9SG |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-09-18 | Officers | Termination director company with name termination date. | Download |
2023-09-12 | Accounts | Accounts with accounts type group. | Download |
2023-08-07 | Officers | Appoint person director company with name date. | Download |
2023-07-13 | Confirmation statement | Confirmation statement with updates. | Download |
2023-06-12 | Confirmation statement | Confirmation statement with updates. | Download |
2023-01-06 | Accounts | Accounts with accounts type group. | Download |
2022-07-25 | Accounts | Change account reference date company current shortened. | Download |
2022-07-20 | Resolution | Resolution. | Download |
2022-07-06 | Incorporation | Memorandum articles. | Download |
2022-07-06 | Resolution | Resolution. | Download |
2022-07-05 | Capital | Capital name of class of shares. | Download |
2022-07-04 | Capital | Capital variation of rights attached to shares. | Download |
2022-06-30 | Officers | Termination secretary company with name termination date. | Download |
2022-06-30 | Officers | Termination director company with name termination date. | Download |
2022-06-30 | Officers | Termination director company with name termination date. | Download |
2022-06-30 | Officers | Termination director company with name termination date. | Download |
2022-06-30 | Officers | Appoint person director company with name date. | Download |
2022-06-30 | Officers | Appoint person director company with name date. | Download |
2022-06-30 | Officers | Appoint person director company with name date. | Download |
2022-06-30 | Persons with significant control | Cessation of a person with significant control. | Download |
2022-06-30 | Persons with significant control | Notification of a person with significant control. | Download |
2022-06-30 | Capital | Capital allotment shares. | Download |
2022-06-29 | Mortgage | Mortgage satisfy charge full. | Download |
2022-06-07 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-05-30 | Persons with significant control | Cessation of a person with significant control. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.