TP3 GLOBAL HOLDINGS LIMITED
SOLIHULL

Hellopages » West Midlands » Solihull » B91 3HX

Company number 08909241
Status Active
Incorporation Date 24 February 2014
Company Type Private Limited Company
Address 12 ALDERWOOD WAY, PRINCES WAY, SOLIHULL, WEST MIDLANDS, B91 3HX
Home Country United Kingdom
Nature of Business 25920 - Manufacture of light metal packaging
Phone, email, etc

Since the company registration twenty-three events have happened. The last three records are Confirmation statement made on 22 February 2017 with updates; Registration of charge 089092410006, created on 3 June 2016; Total exemption small company accounts made up to 31 December 2015. The most likely internet sites of TP3 GLOBAL HOLDINGS LIMITED are www.tp3globalholdings.co.uk, and www.tp3-global-holdings.co.uk. The predicted number of employees is 1 to 10. The company’s age is eleven years and eight months. Tp3 Global Holdings Limited is a Private Limited Company. The company registration number is 08909241. Tp3 Global Holdings Limited has been working since 24 February 2014. The present status of the company is Active. The registered address of Tp3 Global Holdings Limited is 12 Alderwood Way Princes Way Solihull West Midlands B91 3hx. . LOCKETT, Peter Michael is a Director of the company. ORTON, Peter is a Director of the company. WHEELDON, Clive Anthony is a Director of the company. Secretary OAKLEY SECRETARIAL SERVICES LIMITED has been resigned. The company operates in "Manufacture of light metal packaging".


Current Directors

Director
LOCKETT, Peter Michael
Appointed Date: 31 March 2014
62 years old

Director
ORTON, Peter
Appointed Date: 24 February 2014
69 years old

Director
WHEELDON, Clive Anthony
Appointed Date: 31 March 2014
65 years old

Resigned Directors

Secretary
OAKLEY SECRETARIAL SERVICES LIMITED
Resigned: 25 February 2015
Appointed Date: 24 February 2014

Persons With Significant Control

Mr Clive Anthony Wheeldon
Notified on: 6 April 2016
65 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Peter Michael Lockett
Notified on: 6 April 2016
62 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

TP3 GLOBAL HOLDINGS LIMITED Events

22 Feb 2017
Confirmation statement made on 22 February 2017 with updates
17 Jun 2016
Registration of charge 089092410006, created on 3 June 2016
31 May 2016
Total exemption small company accounts made up to 31 December 2015
19 Mar 2016
Registration of charge 089092410005, created on 4 March 2016
26 Feb 2016
Annual return made up to 24 February 2016 with full list of shareholders
Statement of capital on 2016-02-26
  • GBP 104

...
... and 13 more events
19 Sep 2014
Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of adoption of Articles of Association

18 Jun 2014
Appointment of Mr Clive Anthony Wheeldon as a director
19 May 2014
Appointment of Mr Peter Michael Lockett as a director
19 May 2014
Statement of capital following an allotment of shares on 31 March 2014
  • GBP 100

24 Feb 2014
Incorporation

TP3 GLOBAL HOLDINGS LIMITED Charges

3 June 2016
Charge code 0890 9241 0006
Delivered: 17 June 2016
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: L/H 12 alderwood place princes way solihull…
4 March 2016
Charge code 0890 9241 0005
Delivered: 19 March 2016
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Unit 36 washford industrial estate heming road redditch…
27 March 2015
Charge code 0890 9241 0004
Delivered: 27 March 2015
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: A fixed and floating charge over all assets…
23 January 2015
Charge code 0890 9241 0003
Delivered: 27 January 2015
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: L/H - unit 32V heming road washford industrial estate…
23 January 2015
Charge code 0890 9241 0002
Delivered: 27 January 2015
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: L/H - unit 38 heming road washford trading estate redditch…
23 January 2015
Charge code 0890 9241 0001
Delivered: 27 January 2015
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: L/H - unit 32U heming road washford industrial estate…