TLM GROUP TECHNOLOGY LIMITED
BEDFORD HADDINGTON INVESTMENTS LIMITED

Hellopages » Bedfordshire » Bedford » MK41 0DX
Company number 07427651
Status Active
Incorporation Date 2 November 2010
Company Type Private Limited Company
Address HADDENHAM HOUSE, 500 GOLDINGTON ROAD, BEDFORD, MK41 0DX
Home Country United Kingdom
Nature of Business 62090 - Other information technology service activities
Phone, email, etc

Since the company registration forty-five events have happened. The last three records are Appointment of Mr John Charles Lynn as a director on 11 April 2017; Appointment of Mr Taylor Macdonald Purkis as a director on 13 February 2017; Confirmation statement made on 2 November 2016 with updates. The most likely internet sites of TLM GROUP TECHNOLOGY LIMITED are www.tlmgrouptechnology.co.uk, and www.tlm-group-technology.co.uk. The predicted number of employees is 1 to 10. The company’s age is fifteen years and four months. The distance to to Bedford Rail Station is 2.5 miles; to Kempston Hardwick Rail Station is 5 miles; to Lidlington Rail Station is 9.2 miles; to Flitwick Rail Station is 10.2 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Tlm Group Technology Limited is a Private Limited Company. The company registration number is 07427651. Tlm Group Technology Limited has been working since 02 November 2010. The present status of the company is Active. The registered address of Tlm Group Technology Limited is Haddenham House 500 Goldington Road Bedford Mk41 0dx. . HAACKE, Ronald John is a Director of the company. LAIDLAW, Robert Jamal is a Director of the company. LYNN, John Charles is a Director of the company. PAPPER, Lee is a Director of the company. PURKIS, Taylor Macdonald is a Director of the company. Secretary DANIELS, Christine Mary has been resigned. Director DANIELS, Christine Mary has been resigned. Director DANIELS, William Roger has been resigned. Director ELLICOCK, Thomas James has been resigned. Director HAACKE, Ronald John has been resigned. The company operates in "Other information technology service activities".


Current Directors

Director
HAACKE, Ronald John
Appointed Date: 01 September 2014
79 years old

Director
LAIDLAW, Robert Jamal
Appointed Date: 26 January 2016
69 years old

Director
LYNN, John Charles
Appointed Date: 11 April 2017
64 years old

Director
PAPPER, Lee
Appointed Date: 23 June 2011
54 years old

Director
PURKIS, Taylor Macdonald
Appointed Date: 13 February 2017
58 years old

Resigned Directors

Secretary
DANIELS, Christine Mary
Resigned: 21 June 2011
Appointed Date: 07 April 2011

Director
DANIELS, Christine Mary
Resigned: 07 April 2011
Appointed Date: 02 November 2010
75 years old

Director
DANIELS, William Roger
Resigned: 21 June 2011
Appointed Date: 02 November 2010
77 years old

Director
ELLICOCK, Thomas James
Resigned: 03 September 2015
Appointed Date: 23 June 2011
81 years old

Director
HAACKE, Ronald John
Resigned: 25 June 2012
Appointed Date: 07 April 2011
79 years old

Persons With Significant Control

Mr Ronald John Haacke
Notified on: 6 April 2016
79 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Lee Papper
Notified on: 6 April 2016
54 years old
Nature of control: Ownership of shares – More than 50% but less than 75%

TLM GROUP TECHNOLOGY LIMITED Events

11 Apr 2017
Appointment of Mr John Charles Lynn as a director on 11 April 2017
13 Feb 2017
Appointment of Mr Taylor Macdonald Purkis as a director on 13 February 2017
17 Nov 2016
Confirmation statement made on 2 November 2016 with updates
30 Jul 2016
Satisfaction of charge 074276510003 in full
08 Jul 2016
Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association

...
... and 35 more events
09 Jun 2011
Appointment of Mr Ronald John Haacke as a director
28 Apr 2011
Company name changed haddington investments LIMITED\certificate issued on 28/04/11
  • RES15 ‐ Change company name resolution on 2011-04-07

14 Apr 2011
Resolutions
  • RES15 ‐ Change company name resolution on 2011-04-07

14 Apr 2011
Change of name notice
02 Nov 2010
Incorporation

TLM GROUP TECHNOLOGY LIMITED Charges

11 June 2015
Charge code 0742 7651 0003
Delivered: 12 June 2015
Status: Satisfied on 30 July 2016
Persons entitled: Hh Cashflow Finance Limited
Description: Contains fixed charge…
24 March 2014
Charge code 0742 7651 0002
Delivered: 26 March 2014
Status: Outstanding
Persons entitled: Leumi Abl LTD
Description: N/A. notification of addition to or amendment of charge…
1 July 2011
Debenture
Delivered: 2 July 2011
Status: Satisfied on 12 August 2014
Persons entitled: Bibby Financial Services Limited
Description: Fixed and floating charge over the undertaking and all…