TDG HOLDINGS LIMITED
GOSFORTH EXCEPTIONAL GROUP LIMITED FORMSTAT LIMITED

Hellopages » Tyne and Wear » South Tyneside » NE34 6BB

Company number 02946577
Status Active
Incorporation Date 7 July 1994
Company Type Private Limited Company
Address MILL HOUSE, HADDRICKS MILL ROAD, GOSFORTH, NEWCASTLE UPON TYNE, NE34 6BB
Home Country United Kingdom
Nature of Business 74990 - Non-trading company
Phone, email, etc

Since the company registration eighty-five events have happened. The last three records are Confirmation statement made on 7 July 2016 with updates; Full accounts made up to 31 December 2015; Accounts for a small company made up to 31 December 2014. The most likely internet sites of TDG HOLDINGS LIMITED are www.tdgholdings.co.uk, and www.tdg-holdings.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-one years and three months. The distance to to Seaburn Rail Station is 3.4 miles; to Sunderland Rail Station is 5 miles; to Heworth Rail Station is 5.8 miles; to Seaham Rail Station is 10.1 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Tdg Holdings Limited is a Private Limited Company. The company registration number is 02946577. Tdg Holdings Limited has been working since 07 July 1994. The present status of the company is Active. The registered address of Tdg Holdings Limited is Mill House Haddricks Mill Road Gosforth Newcastle Upon Tyne Ne34 6bb. . CHATER, Joanne Clare is a Secretary of the company. HALL, Jeremy is a Director of the company. MARSHALL, Grant is a Director of the company. QUINN, Alistair is a Director of the company. Secretary HALL, Jeremy has been resigned. Secretary HENRY, Neil has been resigned. Secretary GREYFORT CONSULTING LIMITED has been resigned. Nominee Secretary LONDON LAW SECRETARIAL LIMITED has been resigned. Director HENRY, Neil has been resigned. Nominee Director LONDON LAW SERVICES LIMITED has been resigned. Director SMITH, Christopher has been resigned. The company operates in "Non-trading company".


Current Directors

Secretary
CHATER, Joanne Clare
Appointed Date: 05 July 2011

Director
HALL, Jeremy
Appointed Date: 01 March 1995
61 years old

Director
MARSHALL, Grant
Appointed Date: 15 August 1994
65 years old

Director
QUINN, Alistair
Appointed Date: 26 October 2004
63 years old

Resigned Directors

Secretary
HALL, Jeremy
Resigned: 12 December 2002
Appointed Date: 01 March 1995

Secretary
HENRY, Neil
Resigned: 01 March 1995
Appointed Date: 15 August 1994

Secretary
GREYFORT CONSULTING LIMITED
Resigned: 05 July 2011
Appointed Date: 12 December 2002

Nominee Secretary
LONDON LAW SECRETARIAL LIMITED
Resigned: 15 August 1994
Appointed Date: 07 July 1994

Director
HENRY, Neil
Resigned: 14 June 2004
Appointed Date: 15 August 1994
78 years old

Nominee Director
LONDON LAW SERVICES LIMITED
Resigned: 15 August 1994
Appointed Date: 07 July 1994

Director
SMITH, Christopher
Resigned: 13 April 2006
Appointed Date: 15 August 1994
79 years old

Persons With Significant Control

Mr Jeremy Hall Ma Acis Fcmi
Notified on: 6 April 2016
61 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Alistair Quinn
Notified on: 6 April 2016
63 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

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

TDG HOLDINGS LIMITED Events

21 Sep 2016
Confirmation statement made on 7 July 2016 with updates
22 Jul 2016
Full accounts made up to 31 December 2015
28 Sep 2015
Accounts for a small company made up to 31 December 2014
10 Jul 2015
Annual return made up to 7 July 2015 with full list of shareholders
Statement of capital on 2015-07-10
  • GBP 10,707

10 Jul 2015
Director's details changed for Mr Alistair Quinn on 1 May 2015
...
... and 75 more events
02 Sep 1994
Director resigned;new director appointed

02 Sep 1994
Registered office changed on 02/09/94 from: 84 temple chambers temple avenue london EC4Y 0HP

22 Aug 1994
Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities

22 Aug 1994
Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital

07 Jul 1994
Incorporation

TDG HOLDINGS LIMITED Charges

15 June 2010
Debenture
Delivered: 22 June 2010
Status: Outstanding
Persons entitled: Close Invoice Finance LTD
Description: Fixed and floating charge over the undertaking and all…
1 April 1996
Fixed and floating charge
Delivered: 3 April 1996
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: Fixed and floating charges over the undertaking and all…