This company is commonly known as Tp Directors Ltd. The company was founded 26 years ago and was given the registration number 03480295. The firm's registered office is in NORTHAMPTON. You can find them at Lodge Way House Lodge Way, Harlestone Road, Northampton, . This company's SIC code is 74990 - Non-trading company.
Name | : | TP DIRECTORS LTD |
---|---|---|
Company Number | : | 03480295 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 12 December 1997 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Lodge Way House Lodge Way, Harlestone Road, Northampton, NN5 7UG |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Lodge Way House, Lodge Way, Harlestone Road, Northampton, United Kingdom, NN5 7UG | Director | 19 September 2014 | Active |
Ryehill House, Rye Hill Close, Lodge Farm Industrial Estate, Northampton, United Kingdom, NN5 7UA | Director | 05 June 2023 | Active |
Lodge Way House, Lodge Way, Harlestone Road, Northampton, United Kingdom, NN5 7UG | Director | 03 October 2018 | Active |
Old Barn House, Yorkley, Lydney, GL15 4RX | Secretary | 30 April 1998 | Active |
Fleet House, Lee Circle, Leicester, LE1 3QQ | Secretary | 01 February 2007 | Active |
10 Broad Close, Barford St Michael, Banbury, OX15 0RW | Secretary | 01 April 2000 | Active |
273 London Road, Stoneygate, LE2 3BE | Secretary | 28 January 2003 | Active |
The Beeches, Myrtle Lodge Farm, Main Street, Smisby, LE65 2TY | Secretary | 22 March 2002 | Active |
Flat 1 26 Sumburgh Road, London, SW12 8AJ | Secretary | 27 November 2006 | Active |
Lodge Way House, Lodge Way, Harlestone Road, Northampton, United Kingdom, NN5 7UG | Secretary | 28 February 2011 | Active |
4, More London Riverside, London, SE1 2AU | Corporate Nominee Secretary | 12 December 1997 | Active |
Lodge Way House, Lodge Way, Harlestone Road, Northampton, United Kingdom, NN5 7UG | Director | 30 October 2014 | Active |
Lodge Way House, Lodge Way, Harlestone Road, Northampton, United Kingdom, NN5 7UG | Director | 20 July 2015 | Active |
Lodge Way House, Lodge Way, Harlestone Road, Northampton, United Kingdom, NN5 7UG | Director | 08 April 2013 | Active |
Lodge Way House, Lodge Way, Harlestone Road, Northampton, United Kingdom, NN5 7UG | Director | 15 December 2010 | Active |
Lodge Way House, Lodge Way, Harlestone Road, Northampton, United Kingdom, NN5 7UG | Director | 30 October 2014 | Active |
Lodge Way House, Lodge Way, Harlestone Road, Northampton, United Kingdom, NN5 7UG | Director | 15 December 2010 | Active |
Long Acre, College Street, Ullusthorpe, LE17 5BU | Director | 30 April 1998 | Active |
Lodge Way House, Lodge Way, Harlestone Road, Northampton, NN5 7UG | Director | 19 September 2014 | Active |
Lodge Way House, Lodge Way, Harlestone Road, Northampton, NN5 7UG | Director | 19 September 2014 | Active |
Lodge Way House, Lodge Way, Harlestone Road, Northampton, NN5 7UG | Director | 19 September 2014 | Active |
Lodge Way House, Lodge Way, Harlestone Road, Northampton, United Kingdom, NN5 7UG | Director | 15 December 2010 | Active |
Lodge Way House, Lodge Way, Harlestone Road, Northampton, United Kingdom, NN5 7UG | Director | 24 March 2016 | Active |
The Beeches, Myrtle Lodge Farm, Main Street, Smisby, LE65 2TY | Director | 31 May 2001 | Active |
Lodge Way House, Lodge Way, Harlestone Road, Northampton, United Kingdom, NN5 7UG | Director | 16 April 2015 | Active |
Lodge Way House, Lodge Way, Harlestone Road, Northampton, United Kingdom, NN5 7UG | Director | 30 October 2014 | Active |
Lodge Way House, Lodge Way, Harlestone Road, Northampton, United Kingdom, NN5 7UG | Director | 16 April 2015 | Active |
Lodge Way House, Lodge Way, Harlestone Road, Northampton, United Kingdom, NN5 7UG | Director | 16 April 2015 | Active |
Lodge Way House, Lodge Way, Harlestone Road, Northampton, United Kingdom, NN5 7UG | Director | 30 October 2014 | Active |
79 Carisbrooke Road, Leicester, LE2 3PF | Director | 30 April 1998 | Active |
Fleet House, Lee Circle, Leicester, LE1 3QQ | Director | 30 May 2006 | Active |
Lodge Way House, Lodge Way, Harlestone Road, Northampton, United Kingdom, NN5 7UG | Director | 11 April 2016 | Active |
Lodge Way House, Lodge Way, Harlestone Road, Northampton, United Kingdom, NN5 7UG | Director | 29 August 2019 | Active |
Lodge Way House, Lodge Way, Harlestone Road, Northampton, United Kingdom, NN5 7UG | Director | 16 April 2015 | Active |
13, Claridge Drive, Middleton, Milton Keynes, United Kingdom, MK10 9BJ | Director | 30 October 2014 | Active |
The Bss Group Limited | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | Lodge Way House, Lodge Way, Northampton, England, NN5 7UG |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-02-06 | Officers | Termination director company with name termination date. | Download |
2023-11-03 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-10-19 | Accounts | Accounts with accounts type dormant. | Download |
2023-10-04 | Officers | Change person director company with change date. | Download |
2023-06-05 | Officers | Appoint person director company with name date. | Download |
2022-11-07 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-04-28 | Officers | Termination director company with name termination date. | Download |
2022-02-28 | Accounts | Accounts with accounts type dormant. | Download |
2022-01-14 | Officers | Termination director company with name termination date. | Download |
2021-11-08 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-09-24 | Accounts | Accounts with accounts type dormant. | Download |
2021-09-15 | Officers | Termination director company with name termination date. | Download |
2021-09-15 | Officers | Termination director company with name termination date. | Download |
2021-09-15 | Officers | Termination director company with name termination date. | Download |
2021-09-15 | Officers | Termination director company with name termination date. | Download |
2021-06-09 | Officers | Change person director company with change date. | Download |
2021-04-16 | Officers | Termination director company with name termination date. | Download |
2020-12-21 | Accounts | Accounts with accounts type dormant. | Download |
2020-11-03 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-05-27 | Officers | Termination director company with name termination date. | Download |
2020-02-28 | Officers | Termination director company with name termination date. | Download |
2019-11-12 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-09-20 | Accounts | Accounts with accounts type dormant. | Download |
2019-09-09 | Officers | Termination director company with name termination date. | Download |
2019-09-03 | Officers | Appoint person director company with name date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.