TFC HOLDINGS LIMITED
KENT

Hellopages » Kent » Tonbridge and Malling » TN9 1TB

Company number 00963381
Status Active
Incorporation Date 7 October 1969
Company Type Private Limited Company
Address TOWER HOUSE, VALE RISE, TONBRIDGE, KENT, TN9 1TB
Home Country United Kingdom
Nature of Business 82990 - Other business support service activities n.e.c.
Phone, email, etc

Since the company registration one hundred and twelve events have happened. The last three records are Confirmation statement made on 28 March 2017 with updates; Accounts for a dormant company made up to 31 March 2016; Annual return made up to 28 March 2016 with full list of shareholders Statement of capital on 2016-04-11 GBP 100,000 . The most likely internet sites of TFC HOLDINGS LIMITED are www.tfcholdings.co.uk, and www.tfc-holdings.co.uk. The predicted number of employees is 1 to 10. The company’s age is fifty-five years and twelve months. Tfc Holdings Limited is a Private Limited Company. The company registration number is 00963381. Tfc Holdings Limited has been working since 07 October 1969. The present status of the company is Active. The registered address of Tfc Holdings Limited is Tower House Vale Rise Tonbridge Kent Tn9 1tb. . ORMOND, Lynne Cynthia is a Secretary of the company. GATES, Bryan Martin is a Director of the company. ORMOND, Richard John is a Director of the company. Secretary PAE, Steven Leslie has been resigned. Secretary WRIGHT, Anthony Edward has been resigned. Director BRADFORD, Michael John has been resigned. Director COCOZZA, Domanic has been resigned. Director HAM, David has been resigned. Director PAE, Steven Leslie has been resigned. Director WRIGHT, Anthony Edward has been resigned. The company operates in "Other business support service activities n.e.c.".


Current Directors

Secretary
ORMOND, Lynne Cynthia
Appointed Date: 30 November 2007

Director
GATES, Bryan Martin
Appointed Date: 17 March 2003
62 years old

Director
ORMOND, Richard John
Appointed Date: 12 November 2002
72 years old

Resigned Directors

Secretary
PAE, Steven Leslie
Resigned: 30 November 2007
Appointed Date: 30 October 2003

Secretary
WRIGHT, Anthony Edward
Resigned: 30 October 2003

Director
BRADFORD, Michael John
Resigned: 17 November 2004
85 years old

Director
COCOZZA, Domanic
Resigned: 20 May 1997
87 years old

Director
HAM, David
Resigned: 03 June 2005
Appointed Date: 04 September 2002
80 years old

Director
PAE, Steven Leslie
Resigned: 30 November 2007
Appointed Date: 06 April 2003
72 years old

Director
WRIGHT, Anthony Edward
Resigned: 17 November 2004
82 years old

Persons With Significant Control

Mr Richard John Ormond
Notified on: 6 April 2016
72 years old
Nature of control: Has significant influence or control

Mr Bryan Martin Gates
Notified on: 6 April 2016
62 years old
Nature of control: Has significant influence or control

TFC HOLDINGS LIMITED Events

29 Mar 2017
Confirmation statement made on 28 March 2017 with updates
15 Nov 2016
Accounts for a dormant company made up to 31 March 2016
11 Apr 2016
Annual return made up to 28 March 2016 with full list of shareholders
Statement of capital on 2016-04-11
  • GBP 100,000

12 Dec 2015
Accounts for a dormant company made up to 31 March 2015
28 Sep 2015
Director's details changed for Mr Bryan Martin Gates on 1 September 2015
...
... and 102 more events
16 May 1987
Return made up to 31/12/84; full list of members

16 May 1987
Return made up to 31/12/84; full list of members

16 May 1987
Return made up to 06/12/83; full list of members

16 May 1987
Return made up to 06/12/83; full list of members

08 Jul 1986
First gazette

TFC HOLDINGS LIMITED Charges

17 November 2004
Debenture
Delivered: 1 December 2004
Status: Satisfied on 7 June 2005
Persons entitled: The Trustees of the Tony Wright Trust
Description: Fixed and floating charges over the undertaking and all…
17 November 2004
Debenture
Delivered: 1 December 2004
Status: Satisfied on 7 June 2005
Persons entitled: Anthony Edward Wright
Description: Fixed and floating charges over the undertaking and all…
17 November 2004
Debenture
Delivered: 1 December 2004
Status: Satisfied on 7 June 2005
Persons entitled: The Trustees of the Michael Bradford Trust
Description: Fixed and floating charges over the undertaking and all…
17 November 2004
Debenture
Delivered: 1 December 2004
Status: Satisfied on 7 June 2005
Persons entitled: Michael John Bradford
Description: Fixed and floating charges over the undertaking and all…
17 November 2004
Fixed and floating charge
Delivered: 30 November 2004
Status: Satisfied on 7 June 2005
Persons entitled: Royal Bank Invoice Finance Limited
Description: Undertaking and all property and assets present and future…
18 December 1987
Legal charge
Delivered: 31 December 1987
Status: Satisfied on 25 May 1995
Persons entitled: Midland Bank PLC
Description: L/Hold property k/as land on the north west side of vale…
18 December 1987
Mortgage
Delivered: 30 December 1987
Status: Satisfied on 5 November 2004
Persons entitled: Investors in Industry PLC
Description: L/H land & premises t/n K446302 being the premises…
10 June 1983
Charge
Delivered: 17 June 1983
Status: Satisfied on 10 July 1989
Persons entitled: Midland Bank PLC
Description: Fixed & floating charge undertaking and all property and…
23 October 1980
Letter of instruction
Delivered: 30 October 1980
Status: Satisfied on 25 May 1995
Persons entitled: Midland Bank PLC
Description: All and any sums of money owing or becoming due to the…
31 January 1979
Mortgage
Delivered: 8 February 1979
Status: Satisfied on 25 May 1995
Persons entitled: Midland Bank PLC
Description: Leasehold lands and premises comprised in title no. K410794…
31 January 1979
Debenture
Delivered: 1 February 1979
Status: Satisfied on 25 May 1995
Persons entitled: Industrial and Commercial Finance Corporation Limited
Description: Lecey's warehouse, vale rise, tonbridge, kent title no:…
15 December 1975
Floating charge
Delivered: 31 December 1975
Status: Satisfied on 25 May 1995
Persons entitled: Midland Bank PLC
Description: Floating charge undertaking and all property and assets…