TPN LTD
NORTHAMPTON THE PROJECTS NETWORK LIMITED W Y SOFTWARE SERVICES LIMITED

Hellopages » Northamptonshire » Northampton » NN1 5NE

Company number 03301691
Status Active
Incorporation Date 14 January 1997
Company Type Private Limited Company
Address UNIT 10 MOBBS MILLER HOUSE, ARDINGTON ROAD, NORTHAMPTON, NORTHAMPTONSHIRE, NN1 5NE
Home Country United Kingdom
Nature of Business 78200 - Temporary employment agency activities
Phone, email, etc

Since the company registration eighty-seven events have happened. The last three records are Statement of capital following an allotment of shares on 1 March 2017 GBP 100 ; Confirmation statement made on 8 January 2017 with updates; Director's details changed for Mr Noel Alphonsus Preston on 6 January 2017. The most likely internet sites of TPN LTD are www.tpn.co.uk, and www.tpn.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-eight years and nine months. Tpn Ltd is a Private Limited Company. The company registration number is 03301691. Tpn Ltd has been working since 14 January 1997. The present status of the company is Active. The registered address of Tpn Ltd is Unit 10 Mobbs Miller House Ardington Road Northampton Northamptonshire Nn1 5ne. . KEENS SHAY KEENS (NOMINEES) LIMITED is a Secretary of the company. COLES, Kevin Joseph is a Director of the company. PRESTON, Noel Alphonsus is a Director of the company. SHIRTCLIFFE, Nicholas is a Director of the company. Nominee Secretary BHARDWAJ, Ashok has been resigned. Secretary WALLIS, Irene Jacqueline has been resigned. Secretary WALLIS, Richard Peter has been resigned. Secretary COSEC INFO LIMITED has been resigned. Secretary NB CONSULTING LIMITED has been resigned. Nominee Director BHARDWAJ CORPORATE SERVICES LIMITED has been resigned. Director MCCULLOUGH, David John has been resigned. Director WALLIS, Irene Jacqueline has been resigned. Director WALLIS, Richard Peter has been resigned. Director YOUNG, Ann Toni has been resigned. Director YOUNG, Terence John has been resigned. The company operates in "Temporary employment agency activities".


Current Directors

Secretary
KEENS SHAY KEENS (NOMINEES) LIMITED
Appointed Date: 01 July 2016

Director
COLES, Kevin Joseph
Appointed Date: 28 February 2014
70 years old

Director
PRESTON, Noel Alphonsus
Appointed Date: 03 December 2001
71 years old

Director
SHIRTCLIFFE, Nicholas
Appointed Date: 28 February 2014
43 years old

Resigned Directors

Nominee Secretary
BHARDWAJ, Ashok
Resigned: 03 February 1997
Appointed Date: 14 January 1997

Secretary
WALLIS, Irene Jacqueline
Resigned: 12 June 2000
Appointed Date: 05 February 1997

Secretary
WALLIS, Richard Peter
Resigned: 31 March 2007
Appointed Date: 12 June 2000

Secretary
COSEC INFO LIMITED
Resigned: 02 April 2015
Appointed Date: 30 April 2007

Secretary
NB CONSULTING LIMITED
Resigned: 01 July 2016
Appointed Date: 02 April 2015

Nominee Director
BHARDWAJ CORPORATE SERVICES LIMITED
Resigned: 03 February 1997
Appointed Date: 14 January 1997

Director
MCCULLOUGH, David John
Resigned: 31 March 2007
Appointed Date: 14 July 2001
66 years old

Director
WALLIS, Irene Jacqueline
Resigned: 31 December 2000
Appointed Date: 05 February 1997
69 years old

Director
WALLIS, Richard Peter
Resigned: 31 March 2007
Appointed Date: 29 November 1999
72 years old

Director
YOUNG, Ann Toni
Resigned: 31 December 2000
Appointed Date: 05 February 1997
77 years old

Director
YOUNG, Terence John
Resigned: 22 August 2002
Appointed Date: 29 November 1999
79 years old

Persons With Significant Control

Noel Alphonsus Preston
Notified on: 6 April 2016
71 years old
Nature of control: Ownership of shares – More than 50% but less than 75%

TPN LTD Events

14 Mar 2017
Statement of capital following an allotment of shares on 1 March 2017
  • GBP 100

11 Jan 2017
Confirmation statement made on 8 January 2017 with updates
06 Jan 2017
Director's details changed for Mr Noel Alphonsus Preston on 6 January 2017
06 Jan 2017
Director's details changed for Mr Kevin Joseph Coles on 6 January 2017
06 Sep 2016
Total exemption small company accounts made up to 31 March 2016
...
... and 77 more events
25 Feb 1997
Registered office changed on 25/02/97 from: 47/49 green lane northwood middlesex HA6 3AE
11 Feb 1997
Secretary resigned
11 Feb 1997
Director resigned
30 Jan 1997
Company name changed seandeal LIMITED\certificate issued on 31/01/97
14 Jan 1997
Incorporation

TPN LTD Charges

17 April 2002
All assets debenture
Delivered: 23 April 2002
Status: Satisfied on 9 April 2003
Persons entitled: Lloyds Tsb Commercial Finance Limited Trading as Alex Lawrie Factors
Description: Fixed and floating charges over the undertaking and all…
3 December 2001
Debenture
Delivered: 12 December 2001
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…