TCP HOLDINGS LIMITED
COSHAM

Hellopages » Hampshire » Portsmouth » PO6 3TH

Company number 05193435
Status Active
Incorporation Date 30 July 2004
Company Type Private Limited Company
Address 3 ACORN BUSINESS CENTRE, NORTHARBOUR ROAD, COSHAM, HAMPSHIRE, PO6 3TH
Home Country United Kingdom
Nature of Business 74990 - Non-trading company
Phone, email, etc

Since the company registration sixty-one events have happened. The last three records are Appointment of Mr James Blake as a director on 14 March 2017; Termination of appointment of Steven Beaumont as a director on 14 March 2017; Appointment of Mr Richard Adam Keyes as a director on 24 January 2017. The most likely internet sites of TCP HOLDINGS LIMITED are www.tcpholdings.co.uk, and www.tcp-holdings.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-one years and two months. Tcp Holdings Limited is a Private Limited Company. The company registration number is 05193435. Tcp Holdings Limited has been working since 30 July 2004. The present status of the company is Active. The registered address of Tcp Holdings Limited is 3 Acorn Business Centre Northarbour Road Cosham Hampshire Po6 3th. . BARTHOLOMEW, Grant David is a Director of the company. BLAKE, James is a Director of the company. KEYES, Richard Adam is a Director of the company. OVERALL, Paul James is a Director of the company. SUFFOLK, Adam Christopher is a Director of the company. Secretary COCKS, Sharon has been resigned. Secretary TAYLOR, Paul Norman has been resigned. Secretary TAYLOR, Paul Norman has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director AUCKLAND, Miles Andrew Nicholas has been resigned. Director BEAUMONT, Steven has been resigned. Director COCKS, Ian Clifford has been resigned. Director COCKS, Sharon Mary has been resigned. Director DAY, Stephen James has been resigned. Director TAYLOR, Paul Norman has been resigned. Director WALKER, Allison Victoria has been resigned. The company operates in "Non-trading company".


Current Directors

Director
BARTHOLOMEW, Grant David
Appointed Date: 24 January 2017
40 years old

Director
BLAKE, James
Appointed Date: 14 March 2017
45 years old

Director
KEYES, Richard Adam
Appointed Date: 24 January 2017
43 years old

Director
OVERALL, Paul James
Appointed Date: 24 January 2017
40 years old

Director
SUFFOLK, Adam Christopher
Appointed Date: 24 January 2017
43 years old

Resigned Directors

Secretary
COCKS, Sharon
Resigned: 01 April 2013
Appointed Date: 01 July 2010

Secretary
TAYLOR, Paul Norman
Resigned: 24 January 2017
Appointed Date: 01 April 2013

Secretary
TAYLOR, Paul Norman
Resigned: 01 July 2010
Appointed Date: 30 July 2004

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 30 July 2004
Appointed Date: 30 July 2004

Director
AUCKLAND, Miles Andrew Nicholas
Resigned: 12 November 2008
Appointed Date: 27 July 2006
55 years old

Director
BEAUMONT, Steven
Resigned: 14 March 2017
Appointed Date: 19 September 2008
49 years old

Director
COCKS, Ian Clifford
Resigned: 24 January 2017
Appointed Date: 30 July 2004
67 years old

Director
COCKS, Sharon Mary
Resigned: 12 November 2008
Appointed Date: 30 July 2004
60 years old

Director
DAY, Stephen James
Resigned: 12 November 2008
Appointed Date: 30 July 2004
53 years old

Director
TAYLOR, Paul Norman
Resigned: 24 January 2017
Appointed Date: 30 July 2004
58 years old

Director
WALKER, Allison Victoria
Resigned: 12 November 2008
Appointed Date: 01 January 2005
53 years old

Persons With Significant Control

Mr Ian Clifford Cocks
Notified on: 30 July 2016
67 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Paul Norman Taylor
Notified on: 30 July 2016
58 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

TCP HOLDINGS LIMITED Events

14 Mar 2017
Appointment of Mr James Blake as a director on 14 March 2017
14 Mar 2017
Termination of appointment of Steven Beaumont as a director on 14 March 2017
27 Jan 2017
Appointment of Mr Richard Adam Keyes as a director on 24 January 2017
27 Jan 2017
Termination of appointment of Paul Norman Taylor as a secretary on 24 January 2017
27 Jan 2017
Appointment of Mr Grant David Bartholomew as a director on 24 January 2017
...
... and 51 more events
19 Aug 2005
Nc inc already adjusted 01/07/05
19 Aug 2005
Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital

16 Aug 2005
Return made up to 30/07/05; full list of members
30 Jul 2004
Secretary resigned
30 Jul 2004
Incorporation