TF & PARTNERS LIMITED
STOCKPORT ANTHONY CONWAY & COMPANY LIMITED

Hellopages » Greater Manchester » Stockport » SK6 3DY

Company number 05631166
Status Active
Incorporation Date 21 November 2005
Company Type Private Limited Company
Address THE STUDIO, HATHERLOW HOUSE HATHERLOW, ROMILEY, STOCKPORT, CHESHIRE, ENGLAND, SK6 3DY
Home Country United Kingdom
Nature of Business 69201 - Accounting and auditing activities
Phone, email, etc

Since the company registration fifty-two events have happened. The last three records are Director's details changed for Anthony Liam Conway on 12 April 2017; Registered office address changed from 36a Stockport Road Romiley Stockport Cheshire SK6 3AA to The Studio, Hatherlow House Hatherlow Romiley Stockport Cheshire SK6 3DY on 11 April 2017; Confirmation statement made on 21 November 2016 with updates. The most likely internet sites of TF & PARTNERS LIMITED are www.tfpartners.co.uk, and www.tf-partners.co.uk. The predicted number of employees is 1 to 10. The company’s age is nineteen years and eleven months. Tf Partners Limited is a Private Limited Company. The company registration number is 05631166. Tf Partners Limited has been working since 21 November 2005. The present status of the company is Active. The registered address of Tf Partners Limited is The Studio Hatherlow House Hatherlow Romiley Stockport Cheshire England Sk6 3dy. . CONWAY, Anthony Liam is a Director of the company. Secretary CONWAY, Karen has been resigned. Secretary MARSDEN, Caroline has been resigned. Nominee Secretary FORM 10 SECRETARIES FD LTD has been resigned. Director HARRINGTON, Angela June has been resigned. Director MARSDEN, Caroline has been resigned. Nominee Director FORM 10 DIRECTORS FD LTD has been resigned. The company operates in "Accounting and auditing activities".


Current Directors

Director
CONWAY, Anthony Liam
Appointed Date: 22 November 2005
59 years old

Resigned Directors

Secretary
CONWAY, Karen
Resigned: 30 January 2008
Appointed Date: 22 November 2005

Secretary
MARSDEN, Caroline
Resigned: 31 March 2010
Appointed Date: 30 January 2008

Nominee Secretary
FORM 10 SECRETARIES FD LTD
Resigned: 22 November 2005
Appointed Date: 21 November 2005

Director
HARRINGTON, Angela June
Resigned: 09 April 2014
Appointed Date: 23 April 2012
55 years old

Director
MARSDEN, Caroline
Resigned: 31 March 2010
Appointed Date: 30 January 2008
60 years old

Nominee Director
FORM 10 DIRECTORS FD LTD
Resigned: 22 November 2005
Appointed Date: 21 November 2005

Persons With Significant Control

Mr Anthony Liam Conway
Notified on: 6 April 2016
59 years old
Nature of control: Ownership of shares – 75% or more

TF & PARTNERS LIMITED Events

12 Apr 2017
Director's details changed for Anthony Liam Conway on 12 April 2017
11 Apr 2017
Registered office address changed from 36a Stockport Road Romiley Stockport Cheshire SK6 3AA to The Studio, Hatherlow House Hatherlow Romiley Stockport Cheshire SK6 3DY on 11 April 2017
16 Jan 2017
Confirmation statement made on 21 November 2016 with updates
29 Dec 2016
Total exemption small company accounts made up to 31 March 2016
01 Feb 2016
Annual return made up to 21 November 2015 with full list of shareholders
Statement of capital on 2016-02-01
  • GBP 200

...
... and 42 more events
15 Dec 2005
New director appointed
15 Dec 2005
New secretary appointed
22 Nov 2005
Secretary resigned
22 Nov 2005
Director resigned
21 Nov 2005
Incorporation

TF & PARTNERS LIMITED Charges

4 February 2008
Debenture
Delivered: 8 February 2008
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Fixed and floating charges over the undertaking and all…