Company number 01208137
Status Active
Incorporation Date 17 April 1975
Company Type Private Limited Company
Address TARGET HOUSE, 5-19 COWBRIDGE ROAD EAST, CASTLEBRIDGE, CARDIFF, CF11 9AU
Home Country United Kingdom
Nature of Business 62012 - Business and domestic software development
Phone, email, etc
Since the company registration one hundred and eighty-nine events have happened. The last three records are Appointment of Mr Vivek Satish Agarwal as a director on 23 March 2017; Termination of appointment of Steven Andrew Robertson as a director on 8 December 2016; Termination of appointment of James Robert Snow as a director on 22 August 2016. The most likely internet sites of TARGET GROUP LIMITED are www.targetgroup.co.uk, and www.target-group.co.uk. The predicted number of employees is 1 to 10. The company’s age is fifty years and six months. The distance to to Cathays Rail Station is 0.7 miles; to Cardiff Queen Street Rail Station is 0.7 miles; to Barry Docks Rail Station is 6.3 miles; to Barry Rail Station is 7.2 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Target Group Limited is a Private Limited Company.
The company registration number is 01208137. Target Group Limited has been working since 17 April 1975.
The present status of the company is Active. The registered address of Target Group Limited is Target House 5 19 Cowbridge Road East Castlebridge Cardiff Cf11 9au. . BEBB, Dafydd Llywelyn is a Secretary of the company. AGARWAL, Vivek Satish is a Director of the company. ALLEY, William Michael is a Director of the company. BAXTER, Terence Alexander is a Director of the company. BYRNE, Patrick Michael is a Director of the company. DICKIE, Colin Archibald is a Director of the company. HAGGERTY, Stephen William is a Director of the company. LARKIN, Ian David is a Director of the company. Secretary JENKINS, Philip has been resigned. Secretary THOMAS, Peter Glyn has been resigned. Director BOTTING, Nigel Hugh has been resigned. Director HAWKINS, David Grant has been resigned. Director HEATH, David William has been resigned. Director HERBERT, Glen has been resigned. Director HOUGHTON, Richard Alexander has been resigned. Director HUNT, John has been resigned. Director LLOYD, Geoffrey Brian has been resigned. Director LOCK, Gregory Hugh has been resigned. Director ROBERTSON, Steven Andrew has been resigned. Director ROYAL, Stephen William has been resigned. Director RUDOLF, James De Montjoie has been resigned. Director SCOTT, James William has been resigned. Director SNOW, James Robert has been resigned. Director STEPHEN, Michael Rhys has been resigned. The company operates in "Business and domestic software development".
Current Directors
Resigned Directors
Director
HERBERT, Glen
Resigned: 08 June 2012
Appointed Date: 24 May 2010
65 years old
Director
HUNT, John
Resigned: 16 October 2014
Appointed Date: 30 January 2013
52 years old
TARGET GROUP LIMITED Events
05 Apr 2017
Appointment of Mr Vivek Satish Agarwal as a director on 23 March 2017
12 Dec 2016
Termination of appointment of Steven Andrew Robertson as a director on 8 December 2016
31 Aug 2016
Termination of appointment of James Robert Snow as a director on 22 August 2016
31 Aug 2016
Termination of appointment of James William Scott as a director on 19 August 2016
31 Aug 2016
Termination of appointment of Richard Alexander Houghton as a director on 19 August 2016
...
... and 179 more events
10 Oct 1986
Secretary resigned;new secretary appointed
01 Mar 1986
Accounts made up to 31 October 1984
17 Jan 1979
Company name changed\certificate issued on 17/01/79
17 Apr 1975
Incorporation
17 Apr 1975
Certificate of incorporation
23 December 2013
Charge code 0120 8137 0010
Delivered: 24 December 2013
Status: Outstanding
Persons entitled: Shawbrook Bank Limited
Description: Notification of addition to or amendment of charge…
29 February 2012
Second ranking debenture
Delivered: 19 March 2012
Status: Satisfied
on 12 October 2015
Persons entitled: Robin Holding Sarl
Description: All right title interest and benefit from time to time…
20 December 2011
Debenture
Delivered: 22 December 2011
Status: Outstanding
Persons entitled: Hsbc Asset Finance (UK) LTD and Hsbc Equipment Finance (UK) LTD
Description: Fixed and floating charge over the undertaking and all…
7 February 2007
Debenture
Delivered: 9 February 2007
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charges over the undertaking and all…
17 December 1991
Credit application
Delivered: 27 December 1991
Status: Satisfied
on 6 July 2002
Persons entitled: Close Brothers Limited
Description: All right title and interest in and to all sums payable…
21 January 1991
Supplemental charge
Delivered: 24 January 1991
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: Goodwill and uncalled capital all patents and intellectual…
16 March 1990
Legal charge
Delivered: 29 March 1990
Status: Satisfied
on 23 October 2015
Persons entitled: Midland Bank PLC
Description: Target house cowbridge road east, castlebridge cardiff…
27 April 1989
Fixed and floating charge
Delivered: 11 May 1989
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: Fixed and floating charge over undertaking and all property…
12 April 1984
Guarantee and debenture
Delivered: 2 May 1984
Status: Satisfied
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…
7 September 1983
Guarantee & debenture
Delivered: 15 September 1983
Status: Satisfied
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…