TLPD LIMITED
WARWICK TRIPLEX LLOYD PROPERTY DEVELOPMENTS LIMITED

Hellopages » Warwickshire » Warwick » CV34 6AF

Company number 00032352
Status Active
Incorporation Date 9 September 1890
Company Type Private Limited Company
Address GALLAGHER HOUSE GALLAGHER WAY, GALLAGHER BUSINESS PARK, HEATHCOTE, WARWICK, ENGLAND, CV34 6AF
Home Country United Kingdom
Nature of Business 68100 - Buying and selling of own real estate
Phone, email, etc

Since the company registration one hundred and twenty-four events have happened. The last three records are Registered office address changed from 15 Hockley Court Stratford Road Hockley Heath Solihull West Midlands B94 6NW to Gallagher House Gallagher Way, Gallagher Business Park Heathcote Warwick CV34 6AF on 29 March 2017; Accounts for a dormant company made up to 30 September 2016; Termination of appointment of Stephen Andrew Burnett as a secretary on 1 February 2017. The most likely internet sites of TLPD LIMITED are www.tlpd.co.uk, and www.tlpd.co.uk. The predicted number of employees is 1 to 10. The company’s age is one hundred and thirty-five years and one months. The distance to to Warwick Parkway Rail Station is 2.9 miles; to Tile Hill Rail Station is 9 miles; to Coventry Rail Station is 9.3 miles; to Berkswell Rail Station is 9.7 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Tlpd Limited is a Private Limited Company. The company registration number is 00032352. Tlpd Limited has been working since 09 September 1890. The present status of the company is Active. The registered address of Tlpd Limited is Gallagher House Gallagher Way Gallagher Business Park Heathcote Warwick England Cv34 6af. . GALLAGHER, Anthony Christopher is a Director of the company. GOSLING, Geoffrey Hugh is a Director of the company. Secretary BISHOP, Philippa Lucy has been resigned. Secretary BURNETT, Stephen Andrew has been resigned. Secretary GLAISTER, Harold Peter Dilworth has been resigned. Secretary RICHMOND, Robin has been resigned. Director ASTON, David John Spicer has been resigned. Director FOLEY, John Robert has been resigned. Director FORD, Simon has been resigned. Director GLAISTER, Harold Peter Dilworth has been resigned. Director RICHMOND, Robin has been resigned. The company operates in "Buying and selling of own real estate".


Current Directors

Director
GALLAGHER, Anthony Christopher
Appointed Date: 30 June 1998
73 years old

Director
GOSLING, Geoffrey Hugh
Appointed Date: 01 November 2001
78 years old

Resigned Directors

Secretary
BISHOP, Philippa Lucy
Resigned: 30 June 1998
Appointed Date: 08 August 1996

Secretary
BURNETT, Stephen Andrew
Resigned: 01 February 2017
Appointed Date: 17 January 2000

Secretary
GLAISTER, Harold Peter Dilworth
Resigned: 14 January 2000
Appointed Date: 30 June 1998

Secretary
RICHMOND, Robin
Resigned: 08 August 1996

Director
ASTON, David John Spicer
Resigned: 30 June 1998
Appointed Date: 04 December 1996
88 years old

Director
FOLEY, John Robert
Resigned: 30 September 1994
69 years old

Director
FORD, Simon
Resigned: 30 June 1998
69 years old

Director
GLAISTER, Harold Peter Dilworth
Resigned: 14 January 2000
Appointed Date: 30 June 1998
92 years old

Director
RICHMOND, Robin
Resigned: 30 June 1998
78 years old

Persons With Significant Control

Ashflame Properties Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

TLPD LIMITED Events

29 Mar 2017
Registered office address changed from 15 Hockley Court Stratford Road Hockley Heath Solihull West Midlands B94 6NW to Gallagher House Gallagher Way, Gallagher Business Park Heathcote Warwick CV34 6AF on 29 March 2017
06 Mar 2017
Accounts for a dormant company made up to 30 September 2016
06 Feb 2017
Termination of appointment of Stephen Andrew Burnett as a secretary on 1 February 2017
14 Sep 2016
Confirmation statement made on 12 September 2016 with updates
09 Mar 2016
Accounts for a dormant company made up to 30 September 2015
...
... and 114 more events
29 Jan 1987
Full accounts made up to 29 March 1986

29 Dec 1986
Return made up to 08/08/86; full list of members

08 Dec 1986
Director resigned;new director appointed

22 Jul 1986
Director resigned

03 Sep 1983
Annual return made up to 06/08/83

TLPD LIMITED Charges

31 March 1994
Charge over credit balances
Delivered: 13 April 1994
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Fixed charge over all the deposit(s) being all sums of…
28 October 1980
Legal charge
Delivered: 5 November 1980
Status: Outstanding
Persons entitled: Hille Engineering Company Limited
Description: Those component parts of a high reduction mill being…

Similar Companies

TLPC UK LTD TLPCO LIMITED TLPI LIMITED TLPM LTD TLPRO LIMITED TLPROPERTYLEASING LTD TLPS GROUP LIMITED