THE TARGET MARKETING GROUP LIMITED
CHELTENHAM TARGET ADVERTISING LIMITED

Hellopages » Gloucestershire » Cheltenham » GL53 7LE
Company number 01267724
Status Active
Incorporation Date 8 July 1976
Company Type Private Limited Company
Address 105-107 BATH ROAD, CHELTENHAM, GLOS, GL53 7LE
Home Country United Kingdom
Nature of Business 70210 - Public relations and communications activities
Phone, email, etc

Since the company registration one hundred and sixty-two events have happened. The last three records are Director's details changed for Mr Colin Michael Spencer on 2 December 2016; Secretary's details changed for Mr Colin Michael Spencer on 2 December 2016; Director's details changed for Mrs Janet Spencer on 2 December 2016. The most likely internet sites of THE TARGET MARKETING GROUP LIMITED are www.thetargetmarketinggroup.co.uk, and www.the-target-marketing-group.co.uk. The predicted number of employees is 10 to 20. The company’s age is forty-nine years and seven months. The distance to to Ashchurch for Tewkesbury Rail Station is 7.5 miles; to Stroud (Glos) Rail Station is 11.9 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.The Target Marketing Group Limited is a Private Limited Company. The company registration number is 01267724. The Target Marketing Group Limited has been working since 08 July 1976. The present status of the company is Active. The registered address of The Target Marketing Group Limited is 105 107 Bath Road Cheltenham Glos Gl53 7le. The company`s financial liabilities are £239.65k. It is £-14.8k against last year. And the total assets are £447.16k, which is £24.67k against last year. SPENCER, Colin Michael is a Secretary of the company. BRYARS, Sarah Anne is a Director of the company. KANDIYALI, Samantha is a Director of the company. SPENCER, Colin Michael is a Director of the company. SPENCER, Janet is a Director of the company. Secretary BROOM, Michael John has been resigned. Director BRAND, Sheena Carol has been resigned. Director BROOM, Michael John has been resigned. Director CRANE, Adrian Neil has been resigned. Director DORAN, Gerrard Francis has been resigned. Director FAIRBURN, Nicholas James has been resigned. Director MALONEY, Susan Jane has been resigned. Director MCKINVEN, Zachary has been resigned. Director ROSE, Chris Julian has been resigned. Director ROSE, Clive has been resigned. Director SMITH, Andrew Michael Robertson has been resigned. Director TURNER, Jeremy William Shore has been resigned. Director WOOD, Patrick James has been resigned. Director WOOD, Patrick James has been resigned. Director WOOD, Wendy Ann has been resigned. The company operates in "Public relations and communications activities".


the target marketing group Key Finiance

LIABILITIES £239.65k
-6%
CASH n/a
TOTAL ASSETS £447.16k
+5%
All Financial Figures

Current Directors

Secretary
SPENCER, Colin Michael
Appointed Date: 21 December 1994

Director
BRYARS, Sarah Anne
Appointed Date: 01 February 2007
55 years old

Director
KANDIYALI, Samantha
Appointed Date: 01 January 2010
52 years old

Director
SPENCER, Colin Michael
Appointed Date: 01 December 1995
66 years old

Director
SPENCER, Janet
Appointed Date: 14 August 2009
68 years old

Resigned Directors

Secretary
BROOM, Michael John
Resigned: 02 August 1994

Director
BRAND, Sheena Carol
Resigned: 22 January 2004
Appointed Date: 01 October 1997
66 years old

Director
BROOM, Michael John
Resigned: 02 August 1994
75 years old

Director
CRANE, Adrian Neil
Resigned: 05 June 1996
67 years old

Director
DORAN, Gerrard Francis
Resigned: 30 October 2008
Appointed Date: 01 February 2004
67 years old

Director
FAIRBURN, Nicholas James
Resigned: 05 June 1996
69 years old

Director
MALONEY, Susan Jane
Resigned: 12 September 2002
Appointed Date: 01 December 1996
67 years old

Director
MCKINVEN, Zachary
Resigned: 08 December 2010
Appointed Date: 01 February 2007
50 years old

Director
ROSE, Chris Julian
Resigned: 24 January 2006
Appointed Date: 30 April 2002
62 years old

Director
ROSE, Clive
Resigned: 16 August 2001
Appointed Date: 01 May 1997
67 years old

Director
SMITH, Andrew Michael Robertson
Resigned: 28 July 2006
Appointed Date: 01 December 2004
59 years old

Director
TURNER, Jeremy William Shore
Resigned: 05 June 1996
Appointed Date: 01 April 1995
64 years old

Director
WOOD, Patrick James
Resigned: 09 August 2007
Appointed Date: 20 February 2006
82 years old

Director
WOOD, Patrick James
Resigned: 30 April 2002
82 years old

Director
WOOD, Wendy Ann
Resigned: 31 October 1994
82 years old

THE TARGET MARKETING GROUP LIMITED Events

02 Dec 2016
Director's details changed for Mr Colin Michael Spencer on 2 December 2016
02 Dec 2016
Secretary's details changed for Mr Colin Michael Spencer on 2 December 2016
02 Dec 2016
Director's details changed for Mrs Janet Spencer on 2 December 2016
02 Dec 2016
Director's details changed for Samantha Kandiyali on 2 December 2016
02 Dec 2016
Director's details changed for Mrs Sarah Anne Bryars on 2 December 2016
...
... and 152 more events
03 Mar 1987
Group of companies' accounts made up to 31 August 1986

03 Mar 1987
Return made up to 19/02/87; full list of members

28 Nov 1986
Registered office changed on 28/11/86 from: 29 imperial square, cheltenham, glos

02 Aug 1986
New director appointed

08 Jul 1976
Incorporation

THE TARGET MARKETING GROUP LIMITED Charges

16 August 2013
Charge code 0126 7724 0005
Delivered: 4 September 2013
Status: Outstanding
Persons entitled: Janet Spencer as Trustee of the Target Pension Scheme Colin Spencer as Trustee of the Target Pension Scheme Morgan Lloyd Trustees as Trustee of the Target Pension Scheme
Description: 1. charges to the pension scheme, by way of first legal…
29 October 2012
Chattel mortgage
Delivered: 15 November 2012
Status: Outstanding
Persons entitled: Trustees for the Target Pension Scheme
Description: First fixed charge over various items client database…
25 January 2011
Debenture
Delivered: 12 February 2011
Status: Outstanding
Persons entitled: Trustees for the Target Pension Scheme
Description: Fixed and floating charge over the undertaking and all…
29 September 2009
Debenture
Delivered: 13 October 2009
Status: Outstanding
Persons entitled: Colin Michael Spencer, Janet Spencer and Morgan Lloyd Trustees LTD as Trustees of the Target Pension Scheme
Description: Fixed and floating charge over the undertaking and all…
17 December 1979
Debenture
Delivered: 24 December 1979
Status: Satisfied on 6 October 2009
Persons entitled: Barclays Bank LTD
Description: Fixed & floating charge over the undertaking and all…