TBG (4) LIMITED
COBHAM SEVCO (5038) LIMITED

Hellopages » Surrey » Elmbridge » KT11 1JG
Company number 07396674
Status Active
Incorporation Date 5 October 2010
Company Type Private Limited Company
Address BERKELEY HOUSE, 19 PORTSMOUTH ROAD, COBHAM, SURREY, KT11 1JG
Home Country United Kingdom
Nature of Business 82990 - Other business support service activities n.e.c.
Phone, email, etc

Since the company registration forty-two events have happened. The last three records are Full accounts made up to 30 April 2016; Confirmation statement made on 5 October 2016 with updates; Appointment of Ms Gemma Parsons as a secretary on 8 August 2016. The most likely internet sites of TBG (4) LIMITED are www.tbg4.co.uk, and www.tbg-4.co.uk. The predicted number of employees is 1 to 10. The company’s age is fifteen years and five months. The distance to to Leatherhead Rail Station is 4.4 miles; to Chessington North Rail Station is 5.6 miles; to Fulwell Rail Station is 7.6 miles; to Feltham Rail Station is 8 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Tbg 4 Limited is a Private Limited Company. The company registration number is 07396674. Tbg 4 Limited has been working since 05 October 2010. The present status of the company is Active. The registered address of Tbg 4 Limited is Berkeley House 19 Portsmouth Road Cobham Surrey Kt11 1jg. . PARSONS, Gemma is a Secretary of the company. LOWRY, David Martin is a Director of the company. PERRINS, Robert Charles Grenville is a Director of the company. PIDGLEY, Anthony William is a Director of the company. STEARN, Richard James is a Director of the company. Secretary BRADSHAW, Alastair has been resigned. Secretary DRIVER, Elaine Anne has been resigned. Secretary STEARN, Richard James has been resigned. Director LLOYD, Samuel George Alan has been resigned. Director MARKS, Benjamin James has been resigned. Director SIMPKIN, Nicolas Guy has been resigned. Director STEARN, Richard James has been resigned. The company operates in "Other business support service activities n.e.c.".


Current Directors

Secretary
PARSONS, Gemma
Appointed Date: 08 August 2016

Director
LOWRY, David Martin
Appointed Date: 21 December 2015
44 years old

Director
PERRINS, Robert Charles Grenville
Appointed Date: 05 October 2010
60 years old

Director
PIDGLEY, Anthony William
Appointed Date: 12 January 2016
78 years old

Director
STEARN, Richard James
Appointed Date: 13 April 2015
57 years old

Resigned Directors

Secretary
BRADSHAW, Alastair
Resigned: 03 March 2014
Appointed Date: 16 December 2011

Secretary
DRIVER, Elaine Anne
Resigned: 08 August 2016
Appointed Date: 03 March 2014

Secretary
STEARN, Richard James
Resigned: 16 December 2011
Appointed Date: 05 October 2010

Director
LLOYD, Samuel George Alan
Resigned: 05 November 2010
Appointed Date: 05 October 2010
65 years old

Director
MARKS, Benjamin James
Resigned: 21 December 2015
Appointed Date: 16 December 2011
48 years old

Director
SIMPKIN, Nicolas Guy
Resigned: 23 September 2015
Appointed Date: 05 October 2010
56 years old

Director
STEARN, Richard James
Resigned: 16 December 2011
Appointed Date: 05 October 2010
57 years old

Persons With Significant Control

Tbg (1) 2009 Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

The Berkeley Group Plc
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

TBG (4) LIMITED Events

27 Jan 2017
Full accounts made up to 30 April 2016
05 Oct 2016
Confirmation statement made on 5 October 2016 with updates
18 Aug 2016
Appointment of Ms Gemma Parsons as a secretary on 8 August 2016
18 Aug 2016
Termination of appointment of Elaine Anne Driver as a secretary on 8 August 2016
13 Jan 2016
Appointment of Mr Anthony William Pidgley as a director on 12 January 2016
...
... and 32 more events
16 Dec 2010
Statement of capital following an allotment of shares on 15 November 2010
  • GBP 1,001

16 Dec 2010
Appointment of Mr Robert Charles Grenville Perrins as a director
16 Dec 2010
Appointment of Mr Richard James Stearn as a director
16 Dec 2010
Registered office address changed from 14/18 City Road Cardiff CF24 3DL United Kingdom on 16 December 2010
05 Oct 2010
Incorporation