TARGET GROUP LIMITED
CASTLEBRIDGE

Hellopages » Cardiff » Cardiff » CF11 9AU

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

Secretary
BEBB, Dafydd Llywelyn
Appointed Date: 05 June 2014

Director
AGARWAL, Vivek Satish
Appointed Date: 23 March 2017
52 years old

Director
ALLEY, William Michael
Appointed Date: 01 March 2014
66 years old

Director
BAXTER, Terence Alexander
Appointed Date: 19 March 2015
63 years old

Director
BYRNE, Patrick Michael
Appointed Date: 09 October 2012
66 years old

Director
DICKIE, Colin Archibald
Appointed Date: 22 April 2015
64 years old

Director
HAGGERTY, Stephen William
Appointed Date: 26 May 2015
70 years old

Director
LARKIN, Ian David
Appointed Date: 23 October 2014
57 years old

Resigned Directors

Secretary
JENKINS, Philip
Resigned: 02 May 2014
Appointed Date: 31 March 2000

Secretary
THOMAS, Peter Glyn
Resigned: 31 March 2000

Director
BOTTING, Nigel Hugh
Resigned: 13 May 2013
Appointed Date: 29 February 2012
68 years old

Director
HAWKINS, David Grant
Resigned: 07 June 2013
77 years old

Director
HEATH, David William
Resigned: 30 January 2013
Appointed Date: 23 December 2005
68 years old

Director
HERBERT, Glen
Resigned: 08 June 2012
Appointed Date: 24 May 2010
65 years old

Director
HOUGHTON, Richard Alexander
Resigned: 19 August 2016
Appointed Date: 19 April 2013
67 years old

Director
HUNT, John
Resigned: 16 October 2014
Appointed Date: 30 January 2013
52 years old

Director
LLOYD, Geoffrey Brian
Resigned: 07 July 1993
71 years old

Director
LOCK, Gregory Hugh
Resigned: 29 February 2012
Appointed Date: 01 April 2001
78 years old

Director
ROBERTSON, Steven Andrew
Resigned: 08 December 2016
Appointed Date: 11 March 2016
58 years old

Director
ROYAL, Stephen William
Resigned: 23 December 2005
72 years old

Director
RUDOLF, James De Montjoie
Resigned: 13 March 2013
Appointed Date: 01 September 2008
51 years old

Director
SCOTT, James William
Resigned: 19 August 2016
Appointed Date: 19 March 2015
52 years old

Director
SNOW, James Robert
Resigned: 22 August 2016
Appointed Date: 16 July 2006
63 years old

Director
STEPHEN, Michael Rhys
Resigned: 23 December 2005
75 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

TARGET GROUP LIMITED Charges

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…