TGDFC LIMITED
LONDON THE GREEN DEAL FINANCE COMPANY LIMITED

Hellopages » City of London » City of London » EC1A 2AY

Company number 07980777
Status Liquidation
Incorporation Date 7 March 2012
Company Type PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Address 6 SNOW HILL, LONDON, EC1A 2AY
Home Country United Kingdom
Nature of Business 64205 - Activities of financial services holding companies
Phone, email, etc

Since the company registration sixty-two events have happened. The last three records are Registered office address changed from C/O Hackwood Secretaries Limited One Silk Street London EC2Y 8HQ to 6 Snow Hill London EC1A 2AY on 7 March 2017; Appointment of a voluntary liquidator; Resolutions LRESSP ‐ Special resolution to wind up on 2017-02-23 . The most likely internet sites of TGDFC LIMITED are www.tgdfc.co.uk, and www.tgdfc.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirteen years and seven months. The distance to to Brondesbury Park Rail Station is 4.9 miles; to Barnes Bridge Rail Station is 7.2 miles; to Beckenham Hill Rail Station is 7.4 miles; to Bickley Rail Station is 10.3 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Tgdfc Limited is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital). The company registration number is 07980777. Tgdfc Limited has been working since 07 March 2012. The present status of the company is Liquidation. The registered address of Tgdfc Limited is 6 Snow Hill London Ec1a 2ay. . BAYLEY, James Mark is a Director of the company. BRENT, David Michael is a Director of the company. Secretary ROSKILL, Victoria has been resigned. Secretary WILLIAMSON, Paul has been resigned. Director AKBARY-SAFA, Mahnaz has been resigned. Director ALTMANN, Rosalind Miriam has been resigned. Director BAYLEY, James Mark has been resigned. Director CALLAGHAN, Martin John has been resigned. Director LICKORISH, Derek Arthur has been resigned. Director ROBSON, David Fairfax has been resigned. Director WHITE, Anthony Alfred Leigh has been resigned. Director WILLIAMSON, Paul has been resigned. Director WILLIAMSON, Paul has been resigned. The company operates in "Activities of financial services holding companies".


Current Directors

Director
BAYLEY, James Mark
Appointed Date: 18 January 2017
65 years old

Director
BRENT, David Michael
Appointed Date: 20 May 2015
74 years old

Resigned Directors

Secretary
ROSKILL, Victoria
Resigned: 31 October 2015
Appointed Date: 15 May 2013

Secretary
WILLIAMSON, Paul
Resigned: 18 January 2017
Appointed Date: 07 March 2012

Director
AKBARY-SAFA, Mahnaz
Resigned: 29 May 2015
Appointed Date: 04 August 2012
61 years old

Director
ALTMANN, Rosalind Miriam
Resigned: 26 February 2015
Appointed Date: 15 January 2014
69 years old

Director
BAYLEY, James Mark
Resigned: 16 December 2015
Appointed Date: 05 December 2012
65 years old

Director
CALLAGHAN, Martin John
Resigned: 16 December 2015
Appointed Date: 07 March 2012
69 years old

Director
LICKORISH, Derek Arthur
Resigned: 18 January 2017
Appointed Date: 04 August 2012
74 years old

Director
ROBSON, David Fairfax
Resigned: 18 January 2017
Appointed Date: 16 December 2015
46 years old

Director
WHITE, Anthony Alfred Leigh
Resigned: 16 December 2015
Appointed Date: 04 August 2012
72 years old

Director
WILLIAMSON, Paul
Resigned: 18 January 2017
Appointed Date: 21 October 2015
65 years old

Director
WILLIAMSON, Paul
Resigned: 10 April 2013
Appointed Date: 04 August 2012
65 years old

TGDFC LIMITED Events

07 Mar 2017
Registered office address changed from C/O Hackwood Secretaries Limited One Silk Street London EC2Y 8HQ to 6 Snow Hill London EC1A 2AY on 7 March 2017
03 Mar 2017
Appointment of a voluntary liquidator
03 Mar 2017
Resolutions
  • LRESSP ‐ Special resolution to wind up on 2017-02-23

03 Mar 2017
Declaration of solvency
10 Feb 2017
Resolutions
  • RES15 ‐ Change company name resolution on 2017-02-06

...
... and 52 more events
09 Aug 2012
Appointment of Mr Derek Arthur Lickorish as a director
05 Apr 2012
Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Company business 19/03/2012

13 Mar 2012
Director's details changed for Martin John Callaghan on 7 March 2012
13 Mar 2012
Secretary's details changed for Paul Williamson on 7 March 2012
07 Mar 2012
Incorporation

TGDFC LIMITED Charges

4 September 2012
Debenture
Delivered: 7 September 2012
Status: Satisfied on 17 May 2013
Persons entitled: The Secretary of State for Energy and Climate Change
Description: Fixed and floating charge over the undertaking and all…

Similar Companies

TGD SOLUTIONS LIMITED TGDATA LIMITED TGDH LTD TGDL LTD TGDODD CONSTRUCTION MANAGEMENT LTD TGDTRANS LTD TGDX LIMITED