TPG DESIGN AND TECHNOLOGY LIMITED
FARNBOROUGH CORAC ENERGY TECHNOLOGIES LIMITED

Hellopages » Hampshire » Rushmoor » GU14 0LX

Company number 08069964
Status Active
Incorporation Date 15 May 2012
Company Type Private Limited Company
Address A2/1064 CODY TECHNOLOGY PARK, OLD IVELY ROAD, FARNBOROUGH, HAMPSHIRE, ENGLAND, GU14 0LX
Home Country United Kingdom
Nature of Business 72190 - Other research and experimental development on natural sciences and engineering, 74100 - specialised design activities
Phone, email, etc

Since the company registration twenty-nine events have happened. The last three records are Full accounts made up to 31 December 2015; Appointment of Mr Simon John Nicholson Kings as a director on 21 June 2016; Termination of appointment of Simon John Nicholson Kings as a director on 21 June 2016. The most likely internet sites of TPG DESIGN AND TECHNOLOGY LIMITED are www.tpgdesignandtechnology.co.uk, and www.tpg-design-and-technology.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirteen years and five months. The distance to to Ash Rail Station is 2.8 miles; to Blackwater Rail Station is 3.9 miles; to Bagshot Rail Station is 6.9 miles; to Bentley (Hants) Rail Station is 8 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Tpg Design and Technology Limited is a Private Limited Company. The company registration number is 08069964. Tpg Design and Technology Limited has been working since 15 May 2012. The present status of the company is Active. The registered address of Tpg Design and Technology Limited is A2 1064 Cody Technology Park Old Ively Road Farnborough Hampshire England Gu14 0lx. . MACPHERSON, Claire Louise is a Secretary of the company. KINGS, Simon John Nicholson is a Director of the company. STROUD, Derren Mark is a Director of the company. Secretary HARROW, Stephen has been resigned. Secretary WEBB, Michael John has been resigned. Director CARTER, Jonathan Philip has been resigned. Director CARTMELL, Philip has been resigned. Director CRAWFORD, Mark Stephen has been resigned. Director KINGS, Simon John Nicholson has been resigned. Director RIGBY, Melanie Jane, Dr has been resigned. The company operates in "Other research and experimental development on natural sciences and engineering".


Current Directors

Secretary
MACPHERSON, Claire Louise
Appointed Date: 01 February 2015

Director
KINGS, Simon John Nicholson
Appointed Date: 21 June 2016
62 years old

Director
STROUD, Derren Mark
Appointed Date: 01 March 2016
54 years old

Resigned Directors

Secretary
HARROW, Stephen
Resigned: 31 December 2012
Appointed Date: 15 May 2012

Secretary
WEBB, Michael John
Resigned: 01 February 2015
Appointed Date: 01 March 2013

Director
CARTER, Jonathan Philip
Resigned: 01 September 2014
Appointed Date: 22 July 2013
59 years old

Director
CARTMELL, Philip
Resigned: 21 June 2016
Appointed Date: 01 February 2016
74 years old

Director
CRAWFORD, Mark Stephen
Resigned: 01 February 2016
Appointed Date: 15 May 2012
58 years old

Director
KINGS, Simon John Nicholson
Resigned: 21 June 2016
Appointed Date: 21 June 2016
72 years old

Director
RIGBY, Melanie Jane, Dr
Resigned: 13 March 2014
Appointed Date: 18 June 2013
62 years old

TPG DESIGN AND TECHNOLOGY LIMITED Events

30 Sep 2016
Full accounts made up to 31 December 2015
21 Jun 2016
Appointment of Mr Simon John Nicholson Kings as a director on 21 June 2016
21 Jun 2016
Termination of appointment of Simon John Nicholson Kings as a director on 21 June 2016
21 Jun 2016
Appointment of Mr Simon John Nicholson Kings as a director on 21 June 2016
21 Jun 2016
Termination of appointment of Philip Cartmell as a director on 21 June 2016
...
... and 19 more events
05 Jun 2013
Annual return made up to 15 May 2013 with full list of shareholders
04 Feb 2013
Termination of appointment of Stephen Harrow as a secretary
02 Oct 2012
Particulars of a mortgage or charge / charge no: 1
15 May 2012
Current accounting period shortened from 31 May 2013 to 31 December 2012
15 May 2012
Incorporation

TPG DESIGN AND TECHNOLOGY LIMITED Charges

24 September 2012
Deed of accession and charge
Delivered: 2 October 2012
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charge over the undertaking and all…