TGAC LIMITED
NOTTINGHAM KEVIN MORLEY COMMUNICATIONS LIMITED TGAC DISPLAYS LIMITED

Hellopages » Nottinghamshire » Nottingham » NG1 6LF

Company number 04526622
Status Liquidation
Incorporation Date 4 September 2002
Company Type Private Limited Company
Address SECOND FLOOR POYNT SOUTH, UPPER PARLIAMENT STREET, NOTTINGHAM, NG1 6LF
Home Country United Kingdom
Nature of Business 32990 - Other manufacturing n.e.c.
Phone, email, etc

Since the company registration forty-seven events have happened. The last three records are Liquidators' statement of receipts and payments to 15 July 2016; Registered office address changed from 12 Mansfield Office Suite 0.3 Hamilton Court Mansfield Nottinghamshire NG18 5FB to 13 Regent Street Nottingham NG1 5BS on 23 February 2016; Registered office address changed from I2 Mansfield, Office Suite 0.3 Hamilton Court Mansfield Nottinghamshire NG18 5FB England to 12 Mansfield Office Suite 0.3 Hamilton Court Mansfield Nottinghamshire NG18 5FB on 28 July 2015. The most likely internet sites of TGAC LIMITED are www.tgac.co.uk, and www.tgac.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-three years and one months. Tgac Limited is a Private Limited Company. The company registration number is 04526622. Tgac Limited has been working since 04 September 2002. The present status of the company is Liquidation. The registered address of Tgac Limited is Second Floor Poynt South Upper Parliament Street Nottingham Ng1 6lf. . ALEXANDER, John is a Secretary of the company. ALEXANDER, John is a Director of the company. Director HOWLETT, Ronald has been resigned. Director MORLEY, Kevin Thomas has been resigned. Director REDFERN, John William Irvine has been resigned. The company operates in "Other manufacturing n.e.c.".


Current Directors

Secretary
ALEXANDER, John
Appointed Date: 04 September 2002

Director
ALEXANDER, John
Appointed Date: 04 September 2002
76 years old

Resigned Directors

Director
HOWLETT, Ronald
Resigned: 29 September 2006
Appointed Date: 04 September 2002
72 years old

Director
MORLEY, Kevin Thomas
Resigned: 18 May 2015
Appointed Date: 04 September 2002
75 years old

Director
REDFERN, John William Irvine
Resigned: 11 September 2008
Appointed Date: 04 September 2002
57 years old

TGAC LIMITED Events

24 Oct 2016
Liquidators' statement of receipts and payments to 15 July 2016
23 Feb 2016
Registered office address changed from 12 Mansfield Office Suite 0.3 Hamilton Court Mansfield Nottinghamshire NG18 5FB to 13 Regent Street Nottingham NG1 5BS on 23 February 2016
28 Jul 2015
Registered office address changed from I2 Mansfield, Office Suite 0.3 Hamilton Court Mansfield Nottinghamshire NG18 5FB England to 12 Mansfield Office Suite 0.3 Hamilton Court Mansfield Nottinghamshire NG18 5FB on 28 July 2015
27 Jul 2015
Statement of affairs with form 4.19
27 Jul 2015
Appointment of a voluntary liquidator
...
... and 37 more events
28 Jan 2003
New director appointed
30 Sep 2002
New director appointed
27 Sep 2002
Ad 04/09/02--------- £ si 1@1=1 £ ic 1/2
11 Sep 2002
Company name changed tgac displays LIMITED\certificate issued on 11/09/02
04 Sep 2002
Incorporation

TGAC LIMITED Charges

27 January 2014
Charge code 0452 6622 0002
Delivered: 30 January 2014
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Notification of addition to or amendment of charge…
20 July 2004
Rent deposit deed
Delivered: 27 July 2004
Status: Satisfied on 19 April 2012
Persons entitled: Benson Turner Limited
Description: By way of a first fixed charge all its right title and…