TPG ENGINEERING LIMITED
FARNBOROUGH HUNT THERMAL TECHNOLOGIES LTD HUNT GRAHAM LIMITED WELLMAN HUNT GRAHAM LTD. WELLMAN GRAHAM LIMITED

Hellopages » Hampshire » Rushmoor » GU14 0LX
Company number 00564720
Status Active
Incorporation Date 14 April 1956
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 28990 - Manufacture of other special-purpose machinery n.e.c.
Phone, email, etc

Since the company registration two hundred and fourteen 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 ENGINEERING LIMITED are www.tpgengineering.co.uk, and www.tpg-engineering.co.uk. The predicted number of employees is 1 to 10. The company’s age is sixty-nine years and ten 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 Engineering Limited is a Private Limited Company. The company registration number is 00564720. Tpg Engineering Limited has been working since 14 April 1956. The present status of the company is Active. The registered address of Tpg Engineering 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 CHITTY, Jonathan Lees has been resigned. Secretary DUCKWORTH, Simon Charles has been resigned. Secretary HARROW, Stephen Giles has been resigned. Secretary PRINCE, Michael James has been resigned. Secretary RIDLEY, John Henry Wallace has been resigned. Secretary SHANNON, George has been resigned. Secretary SMITH, Jonathan Francis has been resigned. Secretary WEBB, Michael John has been resigned. Director BAKER, John James has been resigned. Director BAXTER, Alan John has been resigned. Director BERKELEY, Frederick Duncan has been resigned. Director BESWICK, William Frederick has been resigned. Director BOWES, George has been resigned. Director CARTER, Jonathan Philip has been resigned. Director CARTMELL, Philip has been resigned. Director CHITTY, Jonathan Lees has been resigned. Director COATES, Alan has been resigned. Director CRAWFORD, Mark Stephen has been resigned. Director FIELDING, David has been resigned. Director GOODROW, Paul has been resigned. Director HANCOX, Roger Frederic has been resigned. Director KINGS, Simon John Nicholson has been resigned. Director LAWRENCE, Peter Charles has been resigned. Director LAWRENCE, Peter Charles has been resigned. Director MOSSMAN, David Charles has been resigned. Director PRICE, Barnaby Valentine Walwyn has been resigned. Director RAGON, Ronald Edward has been resigned. Director ROLFE, Bernard Philip has been resigned. Director SHANNON, George has been resigned. Director SMITH, Jonathan Francis has been resigned. Director SMITH, Terence has been resigned. Director TERRANOVA, Anthony has been resigned. Director VICKERY, Neville Alfred has been resigned. Director WATKINS, James, Dr has been resigned. Director WILCOX, Robert has been resigned. Director WOOD, Richard John has been resigned. The company operates in "Manufacture of other special-purpose machinery n.e.c.".


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
55 years old

Resigned Directors

Secretary
CHITTY, Jonathan Lees
Resigned: 04 August 2003
Appointed Date: 31 May 2002

Secretary
DUCKWORTH, Simon Charles
Resigned: 31 October 1999
Appointed Date: 30 September 1995

Secretary
HARROW, Stephen Giles
Resigned: 31 December 2012
Appointed Date: 05 April 2012

Secretary
PRINCE, Michael James
Resigned: 23 January 1995

Secretary
RIDLEY, John Henry Wallace
Resigned: 30 September 1995
Appointed Date: 23 January 1995

Secretary
SHANNON, George
Resigned: 05 April 2012
Appointed Date: 04 August 2003

Secretary
SMITH, Jonathan Francis
Resigned: 31 May 2002
Appointed Date: 29 October 1999

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

Director
BAKER, John James
Resigned: 12 September 1994
Appointed Date: 26 January 1994
79 years old

Director
BAXTER, Alan John
Resigned: 16 March 2001
Appointed Date: 23 January 1995
76 years old

Director
BERKELEY, Frederick Duncan
Resigned: 23 January 1995
97 years old

Director
BESWICK, William Frederick
Resigned: 23 January 1995
Appointed Date: 13 July 1994
88 years old

Director
BOWES, George
Resigned: 17 September 2007
78 years old

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

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

Director
CHITTY, Jonathan Lees
Resigned: 04 August 2003
Appointed Date: 14 August 2001
59 years old

Director
COATES, Alan
Resigned: 30 November 1992
88 years old

Director
CRAWFORD, Mark Stephen
Resigned: 01 February 2016
Appointed Date: 05 April 2012
58 years old

Director
FIELDING, David
Resigned: 04 January 2005
Appointed Date: 01 July 1998
70 years old

Director
GOODROW, Paul
Resigned: 12 October 2006
Appointed Date: 14 December 2005
76 years old

Director
HANCOX, Roger Frederic
Resigned: 21 May 1998
Appointed Date: 23 January 1995
77 years old

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

Director
LAWRENCE, Peter Charles
Resigned: 31 March 2013
Appointed Date: 25 June 2002
63 years old

Director
LAWRENCE, Peter Charles
Resigned: 16 March 2001
Appointed Date: 01 May 1995
63 years old

Director
MOSSMAN, David Charles
Resigned: 04 November 1992
83 years old

Director
PRICE, Barnaby Valentine Walwyn
Resigned: 07 October 1994
83 years old

Director
RAGON, Ronald Edward
Resigned: 01 November 1994
94 years old

Director
ROLFE, Bernard Philip
Resigned: 28 August 2007
Appointed Date: 14 December 2005
74 years old

Director
SHANNON, George
Resigned: 05 April 2012
Appointed Date: 04 August 2003
62 years old

Director
SMITH, Jonathan Francis
Resigned: 31 May 2002
Appointed Date: 23 January 1995
78 years old

Director
SMITH, Terence
Resigned: 30 April 1999
Appointed Date: 30 June 1997
76 years old

Director
TERRANOVA, Anthony
Resigned: 08 September 1995
Appointed Date: 11 November 1993
69 years old

Director
VICKERY, Neville Alfred
Resigned: 05 February 2016
Appointed Date: 18 June 2013
71 years old

Director
WATKINS, James, Dr
Resigned: 28 October 2006
Appointed Date: 14 December 2005
72 years old

Director
WILCOX, Robert
Resigned: 10 May 2001
Appointed Date: 01 July 1995
74 years old

Director
WOOD, Richard John
Resigned: 02 September 1993
Appointed Date: 11 November 1992
74 years old

TPG ENGINEERING LIMITED Events

25 Jun 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
Termination of appointment of Philip Cartmell as a director on 21 June 2016
21 Jun 2016
Appointment of Mr Simon John Nicholson Kings as a director on 21 June 2016
...
... and 204 more events
17 Mar 1979
Accounts made up to 31 December 1977
26 Apr 1977
Company name changed\certificate issued on 26/04/77
26 Apr 1977
Accounts made up to 31 December 1976
22 Oct 1976
Accounts made up to 31 December 1976
14 Apr 1956
Incorporation

TPG ENGINEERING LIMITED Charges

5 April 2012
Guarantee & debenture
Delivered: 25 April 2012
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charge over the undertaking and all…
24 September 2007
Guarantee & debenture
Delivered: 26 September 2007
Status: Satisfied on 12 April 2012
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…
30 September 2005
Debenture
Delivered: 7 October 2005
Status: Satisfied on 12 April 2012
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…
29 March 2001
Composite guarantee and debenture
Delivered: 10 April 2001
Status: Satisfied on 12 April 2012
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…
28 April 1999
Debenture
Delivered: 7 May 1999
Status: Satisfied on 5 April 2001
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Land and premises at bristol road gloucester t/no GR122353…
28 April 1999
Legal charge containing fixed and floating charges
Delivered: 10 May 1999
Status: Satisfied on 5 April 2001
Persons entitled: The Governor and Company of the Bank of Scotland
Description: F/Hold land - land/premises at bristol rd,gloucester;…
26 May 1998
Debenture
Delivered: 10 June 1998
Status: Satisfied on 14 December 1998
Persons entitled: Bank of America International Limitedas Agent and Trustee for Itself and Each of Thelenders (The "Security Agent")
Description: F/H land and premises at bristol road…
20 February 1998
Second guarantee and debenture
Delivered: 12 March 1998
Status: Satisfied on 28 May 1998
Persons entitled: The Governor and Company of the Bank of Scotland
Description: .. fixed and floating charges over the undertaking and all…
5 August 1997
Debenture
Delivered: 20 August 1997
Status: Satisfied on 28 May 1998
Persons entitled: Barclays Bank PLC
Description: .. fixed and floating charges over the undertaking and all…
16 September 1992
Chattels mortgage
Delivered: 17 September 1992
Status: Satisfied on 28 May 1998
Persons entitled: Forward Trust Limited
Description: All and singular chattels plant and machinery see doc for…
10 April 1992
Legal mortgage
Delivered: 24 April 1992
Status: Satisfied on 28 May 1998
Persons entitled: National Westminster Bank PLC
Description: Land and buildings at bristol road gloucester t/n gr 122353…
28 October 1979
Mortgage debenture
Delivered: 13 November 1979
Status: Satisfied on 28 May 1998
Persons entitled: National Westminster Bank PLC
Description: F/H factory premises at prince of wales industrial estate…
21 May 1974
Mortgage
Delivered: 7 June 1974
Status: Satisfied on 15 December 1993
Persons entitled: Secretary of State for Trade & Industry.
Description: Land in the district of islwyn, together with the factory…