TFM GH LTD
THAME ENSCO 929 LIMITED

Hellopages » Buckinghamshire » Aylesbury Vale » HP17 8JB

Company number 08015259
Status Active
Incorporation Date 2 April 2012
Company Type Private Limited Company
Address THE COACH HOUSE 1 MANOR COURTYARD, ASTON SANFORD, THAME, BUCKINGHAMSHIRE, HP17 8JB
Home Country United Kingdom
Nature of Business 70100 - Activities of head offices
Phone, email, etc

Since the company registration forty-one events have happened. The last three records are Group of companies' accounts made up to 31 December 2015; Termination of appointment of David Peter Heyes as a director on 31 August 2016; Annual return made up to 2 April 2016 with full list of shareholders Statement of capital on 2016-04-06 GBP 1,000 . The most likely internet sites of TFM GH LTD are www.tfmgh.co.uk, and www.tfm-gh.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirteen years and six months. The distance to to Monks Risborough Rail Station is 3.8 miles; to Princes Risborough Rail Station is 4.2 miles; to Aylesbury Rail Station is 5.2 miles; to Saunderton Rail Station is 7 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Tfm Gh Ltd is a Private Limited Company. The company registration number is 08015259. Tfm Gh Ltd has been working since 02 April 2012. The present status of the company is Active. The registered address of Tfm Gh Ltd is The Coach House 1 Manor Courtyard Aston Sanford Thame Buckinghamshire Hp17 8jb. . MARSH, Deborah Louise is a Secretary of the company. O'NEILL, John Gerard is a Director of the company. YATES, Stewart Adam is a Director of the company. YATES, Thomas David Simpson is a Director of the company. Secretary GATELEY SECRETARIES LIMITED has been resigned. Director HEYES, David Peter has been resigned. Director WARD, Michael James has been resigned. Director GATELEY INCORPORATIONS LIMITED has been resigned. The company operates in "Activities of head offices".


Current Directors

Secretary
MARSH, Deborah Louise
Appointed Date: 28 November 2014

Director
O'NEILL, John Gerard
Appointed Date: 16 April 2013
78 years old

Director
YATES, Stewart Adam
Appointed Date: 16 April 2013
53 years old

Director
YATES, Thomas David Simpson
Appointed Date: 16 April 2013
75 years old

Resigned Directors

Secretary
GATELEY SECRETARIES LIMITED
Resigned: 16 April 2013
Appointed Date: 02 April 2012

Director
HEYES, David Peter
Resigned: 31 August 2016
Appointed Date: 16 April 2013
60 years old

Director
WARD, Michael James
Resigned: 16 April 2013
Appointed Date: 02 April 2012
66 years old

Director
GATELEY INCORPORATIONS LIMITED
Resigned: 16 April 2013
Appointed Date: 02 April 2012

TFM GH LTD Events

04 Oct 2016
Group of companies' accounts made up to 31 December 2015
19 Sep 2016
Termination of appointment of David Peter Heyes as a director on 31 August 2016
06 Apr 2016
Annual return made up to 2 April 2016 with full list of shareholders
Statement of capital on 2016-04-06
  • GBP 1,000

13 May 2015
Group of companies' accounts made up to 31 December 2014
28 Apr 2015
Annual return made up to 2 April 2015 with full list of shareholders
Statement of capital on 2015-04-28
  • GBP 1,000

...
... and 31 more events
01 May 2013
Change of share class name or designation
23 Apr 2013
Registration of charge 080152590002
23 Apr 2013
Registration of charge 080152590001
23 Apr 2013
Registration of charge 080152590003
02 Apr 2012
Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

TFM GH LTD Charges

16 April 2013
Charge code 0801 5259 0003
Delivered: 23 April 2013
Status: Outstanding
Persons entitled: Clydesdale Bank PLC (Trading as Both Clydesdale Bank and Yorkshire Bank)
Description: Notification of addition to or amendment of charge…
16 April 2013
Charge code 0801 5259 0002
Delivered: 23 April 2013
Status: Outstanding
Persons entitled: Clydesdale Bank PLC (Trading as Both Clydesdale Bank and Yorkshire Bank)
Description: Notification of addition to or amendment of charge…
16 April 2013
Charge code 0801 5259 0001
Delivered: 23 April 2013
Status: Outstanding
Persons entitled: Clydesdale Bank PLC (Trading as Both Clydesdale Bank and Yorkshire Bank)
Description: Notification of addition to or amendment of charge…