TPF 75 LIMITED
HERTFORDSHIRE

Hellopages » Hertfordshire » Hertsmere » WD6 4QA

Company number 04372041
Status Active
Incorporation Date 12 February 2002
Company Type Private Limited Company
Address 31 CROXDALE ROAD, BOREHAMWOOD, HERTFORDSHIRE, WD6 4QA
Home Country United Kingdom
Nature of Business 68209 - Other letting and operating of own or leased real estate
Phone, email, etc

Since the company registration sixty-six events have happened. The last three records are Confirmation statement made on 12 February 2017 with updates; Micro company accounts made up to 24 December 2015; Annual return made up to 12 February 2016 with full list of shareholders Statement of capital on 2016-03-02 GBP 48 . The most likely internet sites of TPF 75 LIMITED are www.tpf75.co.uk, and www.tpf-75.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-three years and eight months. Tpf 75 Limited is a Private Limited Company. The company registration number is 04372041. Tpf 75 Limited has been working since 12 February 2002. The present status of the company is Active. The registered address of Tpf 75 Limited is 31 Croxdale Road Borehamwood Hertfordshire Wd6 4qa. . WESTBROOK, Helen Frances is a Secretary of the company. DUNN, Ewa Maria is a Director of the company. GONNERMANN, Julian Alexander is a Director of the company. LAACHIR, Karima, Dr is a Director of the company. LEVINE, Deanna is a Director of the company. MITCHELL, Marie is a Director of the company. PATEL, Hitin Shashikant is a Director of the company. WESTBROOK, Helen Frances is a Director of the company. Secretary CLARKE, John David has been resigned. Nominee Secretary TEMPLE SECRETARIES LIMITED has been resigned. Director CHAMBERLAIN, Philip has been resigned. Director CLARKE, John David has been resigned. Director FOWLER, Luciana has been resigned. Director FOWLER, Steven has been resigned. Director HOGBIN, Martin Alan has been resigned. Director JACK, Angela Margaret has been resigned. Nominee Director COMPANY DIRECTORS LIMITED has been resigned. The company operates in "Other letting and operating of own or leased real estate".


Current Directors

Secretary
WESTBROOK, Helen Frances
Appointed Date: 15 September 2002

Director
DUNN, Ewa Maria
Appointed Date: 12 February 2002
77 years old

Director
GONNERMANN, Julian Alexander
Appointed Date: 26 February 2013
57 years old

Director
LAACHIR, Karima, Dr
Appointed Date: 10 July 2013
53 years old

Director
LEVINE, Deanna
Appointed Date: 12 February 2002
79 years old

Director
MITCHELL, Marie
Appointed Date: 15 April 2004
53 years old

Director
PATEL, Hitin Shashikant
Appointed Date: 05 October 2005
55 years old

Director
WESTBROOK, Helen Frances
Appointed Date: 12 February 2002
89 years old

Resigned Directors

Secretary
CLARKE, John David
Resigned: 15 September 2002
Appointed Date: 12 February 2002

Nominee Secretary
TEMPLE SECRETARIES LIMITED
Resigned: 12 February 2002
Appointed Date: 12 February 2002

Director
CHAMBERLAIN, Philip
Resigned: 25 September 2007
Appointed Date: 19 September 2003
52 years old

Director
CLARKE, John David
Resigned: 19 September 2003
Appointed Date: 12 February 2002
61 years old

Director
FOWLER, Luciana
Resigned: 26 February 2013
Appointed Date: 11 August 2011
52 years old

Director
FOWLER, Steven
Resigned: 11 August 2011
Appointed Date: 25 September 2007
52 years old

Director
HOGBIN, Martin Alan
Resigned: 10 July 2013
Appointed Date: 15 December 2003
76 years old

Director
JACK, Angela Margaret
Resigned: 15 December 2003
Appointed Date: 12 February 2002
48 years old

Nominee Director
COMPANY DIRECTORS LIMITED
Resigned: 12 February 2002
Appointed Date: 12 February 2002

TPF 75 LIMITED Events

13 Feb 2017
Confirmation statement made on 12 February 2017 with updates
30 Aug 2016
Micro company accounts made up to 24 December 2015
02 Mar 2016
Annual return made up to 12 February 2016 with full list of shareholders
Statement of capital on 2016-03-02
  • GBP 48

14 Aug 2015
Micro company accounts made up to 24 December 2014
20 Feb 2015
Annual return made up to 12 February 2015 with full list of shareholders
Statement of capital on 2015-02-20
  • GBP 48

...
... and 56 more events
20 Feb 2002
New director appointed
20 Feb 2002
New secretary appointed;new director appointed
20 Feb 2002
New director appointed
20 Feb 2002
New director appointed
12 Feb 2002
Incorporation