TFM HOLDINGS LIMITED
EASTLEIGH

Hellopages » Hampshire » Eastleigh » SO50 4NT

Company number 05664592
Status Active
Incorporation Date 3 January 2006
Company Type Private Limited Company
Address GOODWOOD HOUSE, GOODWOOD ROAD, EASTLEIGH, HAMPSHIRE, SO50 4NT
Home Country United Kingdom
Nature of Business 45200 - Maintenance and repair of motor vehicles
Phone, email, etc

Since the company registration forty-eight events have happened. The last three records are Confirmation statement made on 3 January 2017 with updates; Group of companies' accounts made up to 31 December 2015; Termination of appointment of Keith Barry Cooper as a secretary on 8 August 2016. The most likely internet sites of TFM HOLDINGS LIMITED are www.tfmholdings.co.uk, and www.tfm-holdings.co.uk. The predicted number of employees is 1 to 10. The company’s age is nineteen years and nine months. The distance to to St Denys Rail Station is 4 miles; to Romsey Rail Station is 5.6 miles; to Redbridge Rail Station is 6 miles; to Swanwick Rail Station is 8.3 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Tfm Holdings Limited is a Private Limited Company. The company registration number is 05664592. Tfm Holdings Limited has been working since 03 January 2006. The present status of the company is Active. The registered address of Tfm Holdings Limited is Goodwood House Goodwood Road Eastleigh Hampshire So50 4nt. . MCDOUGAL, Alastair John is a Secretary of the company. SHERWOOD, Glenn William is a Director of the company. Secretary COOPER, Keith Barry has been resigned. Secretary NOBLE, Eric John has been resigned. The company operates in "Maintenance and repair of motor vehicles".


Current Directors

Secretary
MCDOUGAL, Alastair John
Appointed Date: 08 August 2016

Director
SHERWOOD, Glenn William
Appointed Date: 03 January 2006
68 years old

Resigned Directors

Secretary
COOPER, Keith Barry
Resigned: 08 August 2016
Appointed Date: 19 February 2007

Secretary
NOBLE, Eric John
Resigned: 19 February 2007
Appointed Date: 03 January 2006

Persons With Significant Control

Mr Glenn William Sherwood
Notified on: 6 April 2016
68 years old
Nature of control: Ownership of shares – 75% or more

TFM HOLDINGS LIMITED Events

09 Jan 2017
Confirmation statement made on 3 January 2017 with updates
10 Aug 2016
Group of companies' accounts made up to 31 December 2015
08 Aug 2016
Termination of appointment of Keith Barry Cooper as a secretary on 8 August 2016
08 Aug 2016
Appointment of Mr Alastair John Mcdougal as a secretary on 8 August 2016
18 Feb 2016
Annual return made up to 3 January 2016 with full list of shareholders
Statement of capital on 2016-02-18
  • GBP 600,001

...
... and 38 more events
06 Sep 2006
Ad 30/08/06--------- £ si 600000@1=600000 £ ic 1/600001
06 Sep 2006
Nc inc already adjusted 30/08/06
06 Sep 2006
Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital

16 Aug 2006
Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association

03 Jan 2006
Incorporation

TFM HOLDINGS LIMITED Charges

1 November 2012
Debenture
Delivered: 7 November 2012
Status: Satisfied on 22 January 2015
Persons entitled: Paul Andrew Kuske, Deborah Jane Tutt and Steven Anthony Shingleton
Description: Fixed and floating charge over the undertaking and all…