This company is commonly known as Tpg Services Limited. The company was founded 30 years ago and was given the registration number 02849800. The firm's registered office is in FARNBOROUGH. You can find them at A2/1064 Cody Technology Park, Cody Technology Park, Old Ively Road, Farnborough, Hampshire. This company's SIC code is 62020 - Information technology consultancy activities.
Name | : | TPG SERVICES LIMITED |
---|---|---|
Company Number | : | 02849800 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 01 September 1993 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | A2/1064 Cody Technology Park, 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 |
Lower Woolston Farm, Woolston, Yeovil, BA22 7BW | Secretary | 01 December 1994 | Active |
Cale House, Station Road, Wincanton, BA9 9FE | Secretary | 01 November 2008 | Active |
32 Verrington Park Road, Wincanton, BA9 9DA | Secretary | 01 September 1993 | Active |
Cale House, Station Road, Wincanton, England, BA9 9FE | Secretary | 06 February 2017 | Active |
Richmond House, Wells Road, Hallatrow, Bristol, England, BS39 6EJ | Secretary | 20 January 2006 | Active |
Suite 17 City Business Centre, Lower Road, London, SE16 2XB | Corporate Nominee Secretary | 01 September 1993 | Active |
Lower Woolston Farm, Woolston, Yeovil, BA22 7BW | Director | 01 September 1993 | Active |
Cale House, Station Road, Wincanton, BA9 9FE | Director | 01 June 2003 | Active |
14 Greenway Close, Wincanton, BA9 9RH | Director | 02 April 2001 | Active |
A2/1064 Cody Technology Park, Cody Technology Park, Old Ively Road, Farnborough, England, GU14 0LX | Director | 06 February 2017 | Active |
Fieldgate House, Dancing Lane, Wincanton, BA9 9DE | Director | 01 September 1993 | Active |
Cale House, Station Road, Wincanton, England, BA9 9FE | Director | 19 February 2018 | Active |
Cale House, Station Road, Wincanton, England, BA9 9FE | Director | 06 February 2017 | Active |
Pear Tree House, Burrough Street, Ash, Martock, TA12 6NZ | Director | 02 April 2001 | Active |
Cale House, Station Road, Wincanton, England, BA9 9FE | Director | 22 October 2021 | Active |
Cale House, Station Road, Wincanton, BA9 9FE | Director | 26 April 2011 | Active |
Richmond House, Wells Road, Hallatrow, Bristol, England, BS39 6EJ | Director | 06 April 2003 | Active |
Suite 17 City Business Centre, Lower Road, London, SE16 2XB | Corporate Nominee Director | 01 September 1993 | Active |
Tp Group Limited | ||
Notified on | : | 07 February 2017 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | Cale House, Station Road, Wincanton, England, BA9 9FE |
Nature of control | : |
|
Mrs Madeleine Cheryl Lafferty | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | February 1956 |
Nationality | : | British |
Country of residence | : | England |
Address | : | A2/1064 Cody Technology Park, Cody Technology Park, Old Ively Road, Farnborough, England, GU14 0LX |
Nature of control | : |
|
Mr Stephen Paul Lafferty | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | August 1956 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Cale House, Station Road, Wincanton, England, BA9 9FE |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
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 |
2023-09-05 | Confirmation statement | Confirmation statement with updates. | Download |
2023-09-01 | Accounts | Accounts with accounts type full. | Download |
2023-06-13 | Officers | Termination director company with name termination date. | Download |
2023-04-06 | Persons with significant control | Change to a person with significant control. | Download |
2023-03-21 | Officers | Termination director company with name termination 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 |
2022-09-20 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-05-02 | Officers | Termination secretary company with name termination date. | Download |
2022-01-05 | Accounts | Accounts with accounts type full. | 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 |
2021-09-15 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-11-04 | Accounts | Accounts with accounts type full. | Download |
2020-09-22 | Confirmation statement | Confirmation statement with updates. | Download |
2020-03-06 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2020-03-06 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2019-12-05 | Resolution | Resolution. | Download |
2019-12-05 | Change of constitution | Statement of companys objects. | Download |
Table of Contents
Nearby Companies
Same Postcode
Copyright © 2024. All rights reserved.