TJX EUROPE BUYING (DEUTSCHLAND) LIMITED
HERTFORDSHIRE TK MAXX LIMITED NBC CARD SERVICES LTD NBC APPAREL MANAGEMENT LIMITED

Hellopages » Hertfordshire » Watford » WD17 1TX

Company number 03026299
Status Active
Incorporation Date 24 February 1995
Company Type Private Limited Company
Address 50 CLARENDON ROAD, WATFORD, HERTFORDSHIRE, WD17 1TX
Home Country United Kingdom
Nature of Business 46190 - Agents involved in the sale of a variety of goods, 82990 - Other business support service activities n.e.c.
Phone, email, etc

Since the company registration one hundred and seventeen events have happened. The last three records are Confirmation statement made on 24 February 2017 with updates; Termination of appointment of Ann Mccauley as a secretary on 2 February 2017; Full accounts made up to 30 January 2016. The most likely internet sites of TJX EUROPE BUYING (DEUTSCHLAND) LIMITED are www.tjxeuropebuyingdeutschland.co.uk, and www.tjx-europe-buying-deutschland.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty years and eight months. The distance to to Mill Hill Broadway Rail Station is 7.1 miles; to South Kenton Rail Station is 7.3 miles; to Sudbury Hill Harrow Rail Station is 7.5 miles; to Sudbury & Harrow Road Rail Station is 8.1 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Tjx Europe Buying Deutschland Limited is a Private Limited Company. The company registration number is 03026299. Tjx Europe Buying Deutschland Limited has been working since 24 February 1995. The present status of the company is Active. The registered address of Tjx Europe Buying Deutschland Limited is 50 Clarendon Road Watford Hertfordshire Wd17 1tx. . BEAUMONT, Susan is a Secretary of the company. KELLY, Alicia Colarte is a Secretary of the company. SCHWARTZ, Lisa is a Secretary of the company. AVERILL, David Lawrence is a Director of the company. KLINGER, John Joseph is a Director of the company. REYNOLDS, Mary Blier is a Director of the company. Secretary MCCAULEY, Ann has been resigned. Secretary MELTZER, Jay Howard has been resigned. Nominee Secretary TRAVERS SMITH SECRETARIES LIMITED has been resigned. Director APPEL, Alfred has been resigned. Director BARRON, Arnold has been resigned. Director CAMMARATA, Bernard has been resigned. Director CAMMARATA, Bernard has been resigned. Director CAMPBELL, Donald Graham has been resigned. Director ENGLISH, Edmond Joseph has been resigned. Director GOLDENBERG, Scott Lawrence has been resigned. Director LESSER, Richard has been resigned. Director NAYLOR, Jeffrey has been resigned. Director SMITH, Alexander Wilfred has been resigned. Director SWEETENHAM, Paul David has been resigned. Nominee Director TRAVERS SMITH LIMITED has been resigned. Nominee Director TRAVERS SMITH SECRETARIES LIMITED has been resigned. Director WILMOT, Joseph Paul has been resigned. Director WILMOT, Joseph Paul has been resigned. The company operates in "Agents involved in the sale of a variety of goods".


Current Directors

Secretary
BEAUMONT, Susan
Appointed Date: 07 June 2005

Secretary
KELLY, Alicia Colarte
Appointed Date: 03 June 2008

Secretary
SCHWARTZ, Lisa
Appointed Date: 07 June 2005

Director
AVERILL, David Lawrence
Appointed Date: 19 October 2012
58 years old

Director
KLINGER, John Joseph
Appointed Date: 23 October 2015
61 years old

Director
REYNOLDS, Mary Blier
Appointed Date: 06 June 2006
69 years old

Resigned Directors

Secretary
MCCAULEY, Ann
Resigned: 02 February 2017
Appointed Date: 07 June 2005

Secretary
MELTZER, Jay Howard
Resigned: 07 June 2005
Appointed Date: 01 March 1995

Nominee Secretary
TRAVERS SMITH SECRETARIES LIMITED
Resigned: 01 March 1995
Appointed Date: 24 February 1995

Director
APPEL, Alfred
Resigned: 19 October 2012
Appointed Date: 06 June 2006
79 years old

Director
BARRON, Arnold
Resigned: 06 June 2006
Appointed Date: 28 June 2004
77 years old

Director
CAMMARATA, Bernard
Resigned: 21 March 2006
Appointed Date: 14 September 2005
85 years old

Director
CAMMARATA, Bernard
Resigned: 17 April 2000
Appointed Date: 01 March 1995
85 years old

Director
CAMPBELL, Donald Graham
Resigned: 28 June 2004
Appointed Date: 01 March 1995
74 years old

Director
ENGLISH, Edmond Joseph
Resigned: 13 September 2005
Appointed Date: 23 February 1998
72 years old

Director
GOLDENBERG, Scott Lawrence
Resigned: 23 October 2015
Appointed Date: 19 October 2012
71 years old

Director
LESSER, Richard
Resigned: 06 December 2001
Appointed Date: 04 June 1996
90 years old

Director
NAYLOR, Jeffrey
Resigned: 19 October 2012
Appointed Date: 28 June 2004
66 years old

Director
SMITH, Alexander Wilfred
Resigned: 28 June 2004
Appointed Date: 04 June 1996
73 years old

Director
SWEETENHAM, Paul David
Resigned: 28 January 2012
Appointed Date: 22 January 2002
60 years old

Nominee Director
TRAVERS SMITH LIMITED
Resigned: 01 March 1995
Appointed Date: 24 February 1995

Nominee Director
TRAVERS SMITH SECRETARIES LIMITED
Resigned: 01 March 1995
Appointed Date: 24 February 1995

Director
WILMOT, Joseph Paul
Resigned: 14 October 2011
Appointed Date: 16 December 2010
60 years old

Director
WILMOT, Joseph Paul
Resigned: 07 January 2011
Appointed Date: 07 January 2010
60 years old

Persons With Significant Control

Tjx Uk
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

TJX EUROPE BUYING (DEUTSCHLAND) LIMITED Events

07 Mar 2017
Confirmation statement made on 24 February 2017 with updates
03 Feb 2017
Termination of appointment of Ann Mccauley as a secretary on 2 February 2017
25 Oct 2016
Full accounts made up to 30 January 2016
02 Mar 2016
Annual return made up to 24 February 2016 with full list of shareholders
Statement of capital on 2016-03-02
  • GBP 2

12 Nov 2015
Full accounts made up to 31 January 2015
...
... and 107 more events
08 Mar 1995
Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association

07 Mar 1995
Company name changed de facto 400 LIMITED\certificate issued on 08/03/95

06 Mar 1995
Accounting reference date notified as 31/01

06 Mar 1995
Registered office changed on 06/03/95 from: 10 snow hill, london, EC1A 2AL

24 Feb 1995
Incorporation