TGW (HOLDINGS) LIMITED
CARLISLE STREET EAST MEMORY CHECK LIMITED

Hellopages » South Yorkshire » Sheffield » S4 8BT

Company number 04533953
Status Active
Incorporation Date 12 September 2002
Company Type Private Limited Company
Address CLOUGH BANK WORKS, DOWNGATE DRIVE, CARLISLE STREET EAST, SHEFFIELD SOUTH YORKSHIRE, S4 8BT
Home Country United Kingdom
Nature of Business 70100 - Activities of head offices
Phone, email, etc

Since the company registration eighty-three events have happened. The last three records are Cancellation of shares. Statement of capital on 21 November 2016 GBP 34,361 ; Purchase of own shares.; Group of companies' accounts made up to 31 March 2016. The most likely internet sites of TGW (HOLDINGS) LIMITED are www.tgwholdings.co.uk, and www.tgw-holdings.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-three years and one months. The distance to to Rotherham Central Rail Station is 3.6 miles; to Swinton (South Yorks) Rail Station is 7.7 miles; to Mexborough Rail Station is 8.5 miles; to Silkstone Common Rail Station is 10.5 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Tgw Holdings Limited is a Private Limited Company. The company registration number is 04533953. Tgw Holdings Limited has been working since 12 September 2002. The present status of the company is Active. The registered address of Tgw Holdings Limited is Clough Bank Works Downgate Drive Carlisle Street East Sheffield South Yorkshire S4 8bt. . STREET, Lisa Louise is a Secretary of the company. CORBETT, Steven John is a Director of the company. LITMER, Jeffery Alan is a Director of the company. WOLSTENHOLME, Richard John is a Director of the company. Secretary HODKINSON, Andrew David has been resigned. Secretary MOORE, Gawain Douglas has been resigned. Nominee Secretary YORK PLACE COMPANY SECRETARIES LIMITED has been resigned. Director HODKINSON, Andrew David has been resigned. Director STAIN, Donald Glyn has been resigned. Director WILKINSON, Davyd Neil has been resigned. Nominee Director YORK PLACE COMPANY NOMINEES LIMITED has been resigned. The company operates in "Activities of head offices".


Current Directors

Secretary
STREET, Lisa Louise
Appointed Date: 09 October 2014

Director
CORBETT, Steven John
Appointed Date: 14 May 2014
53 years old

Director
LITMER, Jeffery Alan
Appointed Date: 01 April 2009
65 years old

Director
WOLSTENHOLME, Richard John
Appointed Date: 19 September 2002
60 years old

Resigned Directors

Secretary
HODKINSON, Andrew David
Resigned: 18 July 2014
Appointed Date: 02 October 2002

Secretary
MOORE, Gawain Douglas
Resigned: 02 October 2002
Appointed Date: 19 September 2002

Nominee Secretary
YORK PLACE COMPANY SECRETARIES LIMITED
Resigned: 19 September 2002
Appointed Date: 12 September 2002

Director
HODKINSON, Andrew David
Resigned: 18 July 2014
Appointed Date: 20 April 2006
56 years old

Director
STAIN, Donald Glyn
Resigned: 30 June 2013
Appointed Date: 19 September 2002
80 years old

Director
WILKINSON, Davyd Neil
Resigned: 05 April 2013
Appointed Date: 19 September 2002
88 years old

Nominee Director
YORK PLACE COMPANY NOMINEES LIMITED
Resigned: 19 September 2002
Appointed Date: 12 September 2002

Persons With Significant Control

Mr Richard John Wolstenholme
Notified on: 6 April 2016
60 years old
Nature of control: Ownership of shares – 75% or more

TGW (HOLDINGS) LIMITED Events

07 Feb 2017
Cancellation of shares. Statement of capital on 21 November 2016
  • GBP 34,361

23 Jan 2017
Purchase of own shares.
08 Jan 2017
Group of companies' accounts made up to 31 March 2016
19 Sep 2016
Confirmation statement made on 12 September 2016 with updates
29 Feb 2016
Group of companies' accounts made up to 31 March 2015
...
... and 73 more events
30 Sep 2002
New secretary appointed
30 Sep 2002
Director resigned
30 Sep 2002
Secretary resigned
30 Sep 2002
Registered office changed on 30/09/02 from: 12 york place leeds west yorkshire LS1 2DS
12 Sep 2002
Incorporation

TGW (HOLDINGS) LIMITED Charges

14 May 2015
Charge code 0453 3953 0011
Delivered: 23 May 2015
Status: Outstanding
Persons entitled: Clydesdale Bank PLC (Trading as Both Clydesdale and Yorkshire Bank)
Description: Contains fixed charge…
1 November 2011
Legal mortgage
Delivered: 3 November 2011
Status: Outstanding
Persons entitled: Clydesdale Bank PLC
Description: Apartment 11 atlantic one 2 radford street sheffield t/n…
1 November 2011
Legal mortgage
Delivered: 3 November 2011
Status: Outstanding
Persons entitled: Clydesdale Bank PLC
Description: Apartment 8 atlantic one 2 radford street sheffield t/n…
14 October 2011
Debenture
Delivered: 18 October 2011
Status: Outstanding
Persons entitled: Clydesdale Bank PLC
Description: Fixed and floating charge over the undertaking and all…
22 February 2008
Legal charge
Delivered: 1 March 2008
Status: Satisfied on 31 July 2012
Persons entitled: National Westminster Bank PLC
Description: Apartment 11 atlantic one 2 radford street sheffield by way…
22 February 2008
Legal charge
Delivered: 1 March 2008
Status: Satisfied on 31 July 2012
Persons entitled: National Westminster Bank PLC
Description: Apartment 8 atlantic one 2 radford street sheffield by way…
27 April 2007
Legal charge
Delivered: 28 April 2007
Status: Satisfied on 31 July 2012
Persons entitled: National Westminster Bank PLC
Description: Apartment 12 76 arundel street sheffield. By way of fixed…
27 April 2007
Legal charge
Delivered: 28 April 2007
Status: Satisfied on 31 July 2012
Persons entitled: National Westminster Bank PLC
Description: Apartment 11 76 arundel street sheffield. By way of fixed…
27 June 2005
Debenture
Delivered: 7 July 2005
Status: Satisfied on 31 July 2012
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charges over the undertaking and all…
11 March 2003
Assignment of keyman policies
Delivered: 12 March 2003
Status: Satisfied on 18 February 2006
Persons entitled: Fortis Bank S.A./N.V.
Description: All its right,title and interest,present and future in and…
2 October 2002
Debenture
Delivered: 12 October 2002
Status: Satisfied on 13 September 2005
Persons entitled: Fortis Bank S.A./N.V.
Description: Fixed and floating charges over the undertaking and all…