This company is commonly known as Tpg Maritime Limited. The company was founded 55 years ago and was given the registration number 00953609. The firm's registered office is in FARNBOROUGH. You can find them at A2/1064 Cody Technology Park, Old Ively Road, Farnborough, Hampshire. This company's SIC code is 28990 - Manufacture of other special-purpose machinery n.e.c..
Name | : | TPG MARITIME LIMITED |
---|---|---|
Company Number | : | 00953609 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 06 May 1969 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | A2/1064 Cody Technology Park, Old Ively Road, Farnborough, Hampshire, England, GU14 0LX |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Harston Mill, Royston Road, Harston, Cambridge, England, CB22 7GG | Director | 27 January 2023 | Active |
Harston Mill, Royston Road, Harston, Cambridge, England, CB22 7GG | Director | 27 January 2023 | Active |
Dolphin House, Williams Road, Portsmouth, England, PO3 5FP | Director | 27 January 2023 | Active |
41 Cobden Avenue, Harley Whitefort, Warndon Villages, WR4 0NA | Secretary | 31 May 2002 | Active |
8 Newtons Croft Crescent, Barlborough, Chesterfield, S43 4WA | Secretary | 28 February 1997 | Active |
Technology Cenre, 683-685 Stirling Road, Slough, United Kingdom, SL1 4ST | Secretary | 05 April 2012 | Active |
Cale House, Station Road, Wincanton, England, BA9 9FE | Secretary | 01 February 2015 | Active |
224 Havant Road, Hayling Island, PO11 0LN | Secretary | - | Active |
Glen Clova 10b Bonfield Road, Strathkinness, KY16 9RP | Secretary | 04 August 2003 | Active |
Mid Thatch Boon Street, Eckington, Pershore, WR10 3BL | Secretary | 29 October 1999 | Active |
Technology Centre, 683-685 Stirling Road, Slough, SL1 4ST | Secretary | 28 February 2013 | Active |
Cale House, Station Road, Wincanton, England, BA9 9FE | Director | 22 October 2021 | Active |
52 Blackbrook Park Avenue, Fareham, PO15 5JL | Director | - | Active |
Marion Brook House, Warford Hall Drive, Great Warford Alderley Edge, SK9 7TR | Director | 28 February 1997 | Active |
Technology Centre, 683-685 Stirling Road, Slough, SL1 4ST | Director | 22 July 2013 | Active |
A2/1064, Cody Technology Park, Old Ively Road, Farnborough, England, GU14 0LX | Director | 01 February 2016 | Active |
The Laurels, Crawley Hill, West Wellow, Romsey, SO51 6AP | Director | 02 April 2001 | Active |
41 Cobden Avenue, Harley Whitefort, Warndon Villages, WR4 0NA | Director | 31 May 2002 | Active |
Cale House, Station Road, Wincanton, England, BA9 9FE | Director | 22 October 2021 | Active |
Copsewood, Green Lane Hambledon, Waterlooville, PO7 4SY | Director | 01 April 1997 | Active |
Copsewood, Green Lane Hambledon, Waterlooville, PO7 4SY | Director | - | Active |
Technology Centre, 683-685 Stirling Road, Slough, United Kingdom, SL1 4ST | Director | 05 April 2012 | Active |
5217 Mulberry Drive, Birlington, Canada, | Director | 14 December 2005 | Active |
Lower Leys 46 Mount Road, Tettenhall Wood, Wolverhampton, WV6 8HW | Director | 28 February 1997 | Active |
27 Hill Road, Portchester, Fareham, PO16 8LA | Director | - | Active |
A2/1064, Cody Technology Park, Old Ively Road, Farnborough, England, GU14 0LX | Director | 21 June 2016 | Active |
A2/1064, Cody Technology Park, Old Ively Road, Farnborough, England, GU14 0LX | Director | 21 June 2016 | Active |
Fleet House, Fleet Lane, Twyning, GL20 6FL | Director | 17 March 1997 | Active |
Brook House Priors Leaze Lane, Hambrook, Chichester, PO18 8RQ | Director | - | Active |
Cale House, Station Road, Wincanton, England, BA9 9FE | Director | 15 February 2018 | Active |
10 Greatfield Way, Rowlands Castle, PO9 6AG | Director | - | Active |
Keepers Cottage, Adbury, Newbury, RG20 4HD | Director | 14 December 2005 | Active |
Glen Clova 10b Bonfield Road, Strathkinness, KY16 9RP | Director | 04 August 2003 | Active |
Lynwood, Malvern Road Hill Brow, Liss, GU33 7PY | Director | - | Active |
Mid Thatch Boon Street, Eckington, Pershore, WR10 3BL | Director | 28 February 1997 | Active |
Tp Group Limited | ||
Notified on | : | 14 June 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | Harston Mill, Royston Road, Cambridge, England, CB22 7GG |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-05-13 | Persons with significant control | Change to a person with significant control. | Download |
2024-05-02 | Confirmation statement | Confirmation statement with no updates. | Download |
2024-01-05 | Mortgage | Mortgage satisfy charge full. | Download |
2024-01-05 | Mortgage | Mortgage satisfy charge full. | Download |
2023-11-06 | Address | Change registered office address company with date old address new address. | Download |
2023-09-01 | Accounts | Accounts with accounts type full. | Download |
2023-07-17 | Change of name | Certificate change of name company. | Download |
2023-06-13 | Officers | Termination director company with name termination date. | Download |
2023-05-09 | Confirmation statement | Confirmation statement with updates. | Download |
2023-04-06 | Persons with significant control | Change to a person with significant control. | Download |
2023-02-03 | Officers | Appoint person director company with name date. | Download |
2023-01-27 | Officers | Appoint person director company with name date. | Download |
2023-01-27 | Officers | Appoint person director company with name date. | Download |
2022-10-03 | Accounts | Accounts with accounts type full. | Download |
2022-06-30 | Officers | Termination director company with name termination date. | Download |
2022-05-03 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-05-02 | Officers | Termination secretary company with name termination date. | Download |
2022-03-03 | Officers | Termination director company with name termination date. | Download |
2022-01-06 | Accounts | Accounts with accounts type full. | Download |
2021-10-22 | Officers | Appoint person director company with name date. | Download |
2021-10-22 | Officers | Appoint person director company with name date. | Download |
2021-10-22 | Officers | Termination director company with name termination date. | Download |
2021-10-12 | Persons with significant control | Change to a person with significant control. | Download |
2021-10-07 | Address | Change registered office address company with date old address new address. | Download |
2021-05-18 | Confirmation statement | Confirmation statement with no updates. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.