TGC INTERNATIONAL LIMITED
ROCHESTER

Hellopages » Kent » Medway » ME1 3QR

Company number 04171318
Status Active
Incorporation Date 2 March 2001
Company Type Private Limited Company
Address 12 STIRLING PARK, ROCHESTER AIRPORT LAKER ROAD, ROCHESTER, KENT, ME1 3QR
Home Country United Kingdom
Nature of Business 26110 - Manufacture of electronic components, 82990 - Other business support service activities n.e.c.
Phone, email, etc

Since the company registration fifty-seven events have happened. The last three records are Confirmation statement made on 2 March 2017 with updates; Full accounts made up to 31 March 2016; Registration of charge 041713180006, created on 5 July 2016. The most likely internet sites of TGC INTERNATIONAL LIMITED are www.tgcinternational.co.uk, and www.tgc-international.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-four years and eight months. Tgc International Limited is a Private Limited Company. The company registration number is 04171318. Tgc International Limited has been working since 02 March 2001. The present status of the company is Active. The registered address of Tgc International Limited is 12 Stirling Park Rochester Airport Laker Road Rochester Kent Me1 3qr. . STICKINGS, Jayson Nicholas is a Secretary of the company. ALLEN, Sharon Margaret is a Director of the company. STICKINGS, Jayson Nicholas is a Director of the company. Nominee Secretary GRAEME, Dorothy May has been resigned. Secretary STICKINGS, Ashley Richard has been resigned. Secretary STICKINGS, Jayson Nicholas has been resigned. Nominee Director GRAEME, Lesley Joyce has been resigned. Director WEBSTER, Suzanne Louise has been resigned. The company operates in "Manufacture of electronic components".


Current Directors

Secretary
STICKINGS, Jayson Nicholas
Appointed Date: 26 April 2011

Director
ALLEN, Sharon Margaret
Appointed Date: 08 May 2006
54 years old

Director
STICKINGS, Jayson Nicholas
Appointed Date: 02 March 2001
58 years old

Resigned Directors

Nominee Secretary
GRAEME, Dorothy May
Resigned: 02 March 2001
Appointed Date: 02 March 2001

Secretary
STICKINGS, Ashley Richard
Resigned: 26 April 2011
Appointed Date: 30 January 2003

Secretary
STICKINGS, Jayson Nicholas
Resigned: 29 January 2003
Appointed Date: 02 March 2001

Nominee Director
GRAEME, Lesley Joyce
Resigned: 02 March 2001
Appointed Date: 02 March 2001
71 years old

Director
WEBSTER, Suzanne Louise
Resigned: 29 January 2003
Appointed Date: 02 March 2001
57 years old

Persons With Significant Control

Mr Jayson Nicholas Stickings
Notified on: 6 April 2016
58 years old
Nature of control: Ownership of shares – More than 50% but less than 75%

Mrs Sharon Margaret Stickings
Notified on: 6 April 2016
54 years old
Nature of control: Ownership of shares – More than 50% but less than 75%

TGC INTERNATIONAL LIMITED Events

08 Mar 2017
Confirmation statement made on 2 March 2017 with updates
07 Jan 2017
Full accounts made up to 31 March 2016
12 Jul 2016
Registration of charge 041713180006, created on 5 July 2016
11 Mar 2016
Annual return made up to 2 March 2016 with full list of shareholders
Statement of capital on 2016-03-11
  • GBP 100

10 Jan 2016
Accounts for a medium company made up to 31 March 2015
...
... and 47 more events
12 Mar 2001
Director resigned
12 Mar 2001
New director appointed
12 Mar 2001
New secretary appointed;new director appointed
12 Mar 2001
Registered office changed on 12/03/01 from: 61 fairview avenue wigmore gillingham kent ME8 0QP
02 Mar 2001
Incorporation

TGC INTERNATIONAL LIMITED Charges

5 July 2016
Charge code 0417 1318 0006
Delivered: 12 July 2016
Status: Outstanding
Persons entitled: Hsbc PLC
Description: Units 9C and 9D cygnet court, swan valley way, northampton…
25 October 2011
Legal mortgage
Delivered: 28 October 2011
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Tilmanstone works pike lane eythorne kent; with the benefit…
28 May 2010
Legal mortgage
Delivered: 5 June 2010
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: The property at unit 2 morris close park farm north…
21 May 2010
Legal mortgage
Delivered: 27 May 2010
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: 13 sterling park laker road rochester kent t/no K919797;…
12 January 2007
Legal mortgage
Delivered: 17 January 2007
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Unit 16 (postal no 12) stirling park laker road rochester…
11 July 2003
Debenture
Delivered: 15 July 2003
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charges over the undertaking and all…