TGL 2015 LIMITED
MILTON KEYNES TREHAVEN GROUP LIMITED TREHAVEN LIMITED

Hellopages » Buckinghamshire » Milton Keynes » MK5 8PJ

Company number 05491162
Status Liquidation
Incorporation Date 25 June 2005
Company Type Private Limited Company
Address 1 RADIAN COURT, KNOWLHILL, MILTON KEYNES, BUCKINGHAMSHIRE, MK5 8PJ
Home Country United Kingdom
Nature of Business 70100 - Activities of head offices
Phone, email, etc

Since the company registration fifty-two events have happened. The last three records are Liquidators' statement of receipts and payments to 26 April 2016; Registered office address changed from 8 Queripel House 1 Duke of York Square Kings Road London SW3 4LY to One Euston Square 40 Melton Street London NW1 2FD on 14 May 2015; Register inspection address has been changed to 8 Queripel House 1 Duke of York Street Kings Road London SW3 4LY. The most likely internet sites of TGL 2015 LIMITED are www.tgl2015.co.uk, and www.tgl-2015.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty years and three months. Tgl 2015 Limited is a Private Limited Company. The company registration number is 05491162. Tgl 2015 Limited has been working since 25 June 2005. The present status of the company is Liquidation. The registered address of Tgl 2015 Limited is 1 Radian Court Knowlhill Milton Keynes Buckinghamshire Mk5 8pj. . ALLISON, Charles James Edward is a Director of the company. BAKEWELL, Simon Macalister is a Director of the company. NELSON, Phillip William is a Director of the company. WOODWARD FISHER, William Richard is a Director of the company. Secretary CONSTANTINE, Sarah Carolyn has been resigned. Secretary MCKINNON, Rebecca Sarah Elizabeth has been resigned. Nominee Secretary ALPHA SECRETARIAL LIMITED has been resigned. Secretary CORPORATE SECRETARIAL SERVICES LIMITED has been resigned. Nominee Director ALPHA DIRECT LIMITED has been resigned. The company operates in "Activities of head offices".


Current Directors

Director
ALLISON, Charles James Edward
Appointed Date: 02 May 2006
69 years old

Director
BAKEWELL, Simon Macalister
Appointed Date: 25 June 2005
70 years old

Director
NELSON, Phillip William
Appointed Date: 25 June 2005
70 years old

Director
WOODWARD FISHER, William Richard
Appointed Date: 25 June 2005
69 years old

Resigned Directors

Secretary
CONSTANTINE, Sarah Carolyn
Resigned: 15 September 2008
Appointed Date: 12 July 2006

Secretary
MCKINNON, Rebecca Sarah Elizabeth
Resigned: 25 March 2014
Appointed Date: 15 September 2008

Nominee Secretary
ALPHA SECRETARIAL LIMITED
Resigned: 25 June 2005
Appointed Date: 25 June 2005

Secretary
CORPORATE SECRETARIAL SERVICES LIMITED
Resigned: 12 July 2006
Appointed Date: 25 June 2005

Nominee Director
ALPHA DIRECT LIMITED
Resigned: 25 June 2005
Appointed Date: 25 June 2005

TGL 2015 LIMITED Events

01 Jul 2016
Liquidators' statement of receipts and payments to 26 April 2016
14 May 2015
Registered office address changed from 8 Queripel House 1 Duke of York Square Kings Road London SW3 4LY to One Euston Square 40 Melton Street London NW1 2FD on 14 May 2015
14 May 2015
Register inspection address has been changed to 8 Queripel House 1 Duke of York Street Kings Road London SW3 4LY
13 May 2015
Declaration of solvency
13 May 2015
Appointment of a voluntary liquidator
...
... and 42 more events
13 Jul 2005
New director appointed
13 Jul 2005
New secretary appointed
30 Jun 2005
Secretary resigned
30 Jun 2005
Director resigned
25 Jun 2005
Incorporation

TGL 2015 LIMITED Charges

31 December 2010
Charge over shares
Delivered: 19 January 2011
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: By way of first fixed charge all the rights interest and…
8 July 2005
Charge over shares
Delivered: 22 July 2005
Status: Satisfied on 13 June 2013
Persons entitled: Montfort Overseas Limited
Description: Two ordinary shares of £1 each of trehaven group limited…