TGA BUILDING CONSULTANCY LIMITED
ROYSTON

Hellopages » Hertfordshire » North Hertfordshire » SG8 9JN

Company number 02925132
Status Active
Incorporation Date 3 May 1994
Company Type Private Limited Company
Address LAKE HOUSE, MARKET HILL, ROYSTON, HERTFORDSHIRE, SG8 9JN
Home Country United Kingdom
Nature of Business 74909 - Other professional, scientific and technical activities n.e.c.
Phone, email, etc

Since the company registration ninety-three events have happened. The last three records are Total exemption small company accounts made up to 30 June 2016; Annual return made up to 3 May 2016 with full list of shareholders Statement of capital on 2016-05-20 GBP 10,000 ; Total exemption small company accounts made up to 30 June 2015. The most likely internet sites of TGA BUILDING CONSULTANCY LIMITED are www.tgabuildingconsultancy.co.uk, and www.tga-building-consultancy.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-one years and five months. Tga Building Consultancy Limited is a Private Limited Company. The company registration number is 02925132. Tga Building Consultancy Limited has been working since 03 May 1994. The present status of the company is Active. The registered address of Tga Building Consultancy Limited is Lake House Market Hill Royston Hertfordshire Sg8 9jn. . ARMSTRONG, Thomas Richard is a Secretary of the company. ARMSTRONG, Amanda Alice is a Director of the company. ARMSTRONG, Thomas Richard is a Director of the company. CHRISTOPHER, Philip Edward is a Director of the company. WESTON, Keith Raymond is a Director of the company. Secretary CARR, John has been resigned. Nominee Secretary COMBINED SECRETARIAL SERVICES LIMITED has been resigned. Director CARR, John has been resigned. Nominee Director COMBINED NOMINEES LIMITED has been resigned. Director DEVINE, Campbell John has been resigned. Director DILLON, Michael Robert has been resigned. Director GODDARD, Alistair James has been resigned. Nominee Director COMBINED SECRETARIAL SERVICES LIMITED has been resigned. The company operates in "Other professional, scientific and technical activities n.e.c.".


Current Directors

Secretary
ARMSTRONG, Thomas Richard
Appointed Date: 20 April 2000

Director
ARMSTRONG, Amanda Alice
Appointed Date: 17 March 2015
70 years old

Director
ARMSTRONG, Thomas Richard
Appointed Date: 03 May 1994
68 years old

Director
CHRISTOPHER, Philip Edward
Appointed Date: 01 May 2013
61 years old

Director
WESTON, Keith Raymond
Appointed Date: 01 May 2013
56 years old

Resigned Directors

Secretary
CARR, John
Resigned: 20 April 2000
Appointed Date: 03 May 1994

Nominee Secretary
COMBINED SECRETARIAL SERVICES LIMITED
Resigned: 03 May 1994
Appointed Date: 03 May 1994

Director
CARR, John
Resigned: 20 April 2000
Appointed Date: 03 May 1994
83 years old

Nominee Director
COMBINED NOMINEES LIMITED
Resigned: 03 May 1994
Appointed Date: 03 May 1994
35 years old

Director
DEVINE, Campbell John
Resigned: 31 May 2007
Appointed Date: 12 May 1997
68 years old

Director
DILLON, Michael Robert
Resigned: 20 April 2000
Appointed Date: 03 May 1994
80 years old

Director
GODDARD, Alistair James
Resigned: 30 April 2013
Appointed Date: 01 July 2007
56 years old

Nominee Director
COMBINED SECRETARIAL SERVICES LIMITED
Resigned: 03 May 1994
Appointed Date: 03 May 1994

TGA BUILDING CONSULTANCY LIMITED Events

25 Aug 2016
Total exemption small company accounts made up to 30 June 2016
20 May 2016
Annual return made up to 3 May 2016 with full list of shareholders
Statement of capital on 2016-05-20
  • GBP 10,000

08 Oct 2015
Total exemption small company accounts made up to 30 June 2015
07 May 2015
Annual return made up to 3 May 2015 with full list of shareholders
Statement of capital on 2015-05-07
  • GBP 10,000

18 Mar 2015
Appointment of Mrs Amanda Alice Armstrong as a director on 17 March 2015
...
... and 83 more events
12 May 1994
Director resigned;new director appointed

12 May 1994
Director resigned;new director appointed

12 May 1994
Secretary resigned;new secretary appointed;director resigned;new director appointed

12 May 1994
Registered office changed on 12/05/94 from: 33 crwys road cardiff CF2 4YF

03 May 1994
Incorporation