T F D EUROPE LIMITED
NORWICH TFD SERVICES LIMITED TOOLS FOR DESIGN SERVICES LIMITED

Hellopages » Norfolk » South Norfolk » NR9 3LZ
Company number 03065318
Status Active
Incorporation Date 7 June 1995
Company Type Private Limited Company
Address LODGE FARM BARNS, NEW ROAD BAWBURGH, NORWICH, NORFOLK, NR9 3LZ
Home Country United Kingdom
Nature of Business 62012 - Business and domestic software development, 62090 - Other information technology service activities
Phone, email, etc

Since the company registration ninety-eight events have happened. The last three records are Total exemption small company accounts made up to 31 December 2015; Annual return made up to 7 June 2016 with full list of shareholders Statement of capital on 2016-06-13 GBP 10,000 ; Total exemption small company accounts made up to 31 December 2014. The most likely internet sites of T F D EUROPE LIMITED are www.tfdeurope.co.uk, and www.t-f-d-europe.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty years and eight months. T F D Europe Limited is a Private Limited Company. The company registration number is 03065318. T F D Europe Limited has been working since 07 June 1995. The present status of the company is Active. The registered address of T F D Europe Limited is Lodge Farm Barns New Road Bawburgh Norwich Norfolk Nr9 3lz. . ABBEY, Peter Martin is a Secretary of the company. ABBEY, Peter Martin is a Director of the company. BLATCH, Adrian Paul is a Director of the company. BUTLER, Robert is a Director of the company. GOODY, Allan John is a Director of the company. SHARP, John Adrian Henry is a Director of the company. Secretary ASHMAN, Pauline Ann has been resigned. Secretary BRADSHAW, Maureen Sally has been resigned. Secretary CANTILLON, Taunie Jo has been resigned. Secretary GRIFFITHS, Cynthia Mary has been resigned. Nominee Secretary WATERLOW SECRETARIES LIMITED has been resigned. Director ABBEY, Peter Martin has been resigned. Director GRIFFITHS, Kevin has been resigned. Director PICKERILL, Roy Anthony has been resigned. Director WHITEHEAD, Bruce Bennett has been resigned. Nominee Director WATERLOW NOMINEES LIMITED has been resigned. The company operates in "Business and domestic software development".


Current Directors

Secretary
ABBEY, Peter Martin
Appointed Date: 18 May 2007

Director
ABBEY, Peter Martin
Appointed Date: 31 August 1998
70 years old

Director
BLATCH, Adrian Paul
Appointed Date: 21 June 2010
61 years old

Director
BUTLER, Robert
Appointed Date: 04 January 1996
84 years old

Director
GOODY, Allan John
Appointed Date: 01 May 2015
70 years old

Director
SHARP, John Adrian Henry
Appointed Date: 01 December 2005
73 years old

Resigned Directors

Secretary
ASHMAN, Pauline Ann
Resigned: 12 January 1996
Appointed Date: 07 June 1995

Secretary
BRADSHAW, Maureen Sally
Resigned: 27 October 2006
Appointed Date: 24 April 2001

Secretary
CANTILLON, Taunie Jo
Resigned: 24 April 2001
Appointed Date: 31 August 1998

Secretary
GRIFFITHS, Cynthia Mary
Resigned: 31 August 1998
Appointed Date: 12 January 1996

Nominee Secretary
WATERLOW SECRETARIES LIMITED
Resigned: 07 June 1995
Appointed Date: 07 June 1995

Director
ABBEY, Peter Martin
Resigned: 11 June 2013
Appointed Date: 18 May 2007
70 years old

Director
GRIFFITHS, Kevin
Resigned: 31 August 1998
Appointed Date: 07 June 1995
72 years old

Director
PICKERILL, Roy Anthony
Resigned: 30 June 2009
Appointed Date: 28 October 2004
69 years old

Director
WHITEHEAD, Bruce Bennett
Resigned: 28 October 2004
Appointed Date: 27 March 2003
80 years old

Nominee Director
WATERLOW NOMINEES LIMITED
Resigned: 07 June 1995
Appointed Date: 07 June 1995

T F D EUROPE LIMITED Events

28 Sep 2016
Total exemption small company accounts made up to 31 December 2015
13 Jun 2016
Annual return made up to 7 June 2016 with full list of shareholders
Statement of capital on 2016-06-13
  • GBP 10,000

03 Oct 2015
Total exemption small company accounts made up to 31 December 2014
08 Jun 2015
Annual return made up to 7 June 2015 with full list of shareholders
Statement of capital on 2015-06-08
  • GBP 10,000

06 May 2015
Appointment of Mr Allan Goody as a director on 1 May 2015
...
... and 88 more events
29 Jun 1995
Resolutions
  • (W)ELRES ‐ S386 dis app auds 07/06/95

29 Jun 1995
Resolutions
  • (W)ELRES ‐ S252 disp laying acc 07/06/95

29 Jun 1995
Resolutions
  • (W)ELRES ‐ S366A disp holding agm 07/06/95

28 Jun 1995
Secretary resigned;new secretary appointed;director resigned;new director appointed
07 Jun 1995
Incorporation

T F D EUROPE LIMITED Charges

27 February 2009
Debenture
Delivered: 5 March 2009
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: Fixed and floating charge over the undertaking and all…
21 July 1997
Debenture
Delivered: 24 July 1997
Status: Satisfied on 9 March 1999
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…