TFI GROUP LIMITED
TRAVEL FOR INDUSTRY LTD. TFI LIMITED

Hellopages » Greater London » Westminster » SW1V 1DX

Company number 01845643
Status Active
Incorporation Date 4 September 1984
Company Type Private Limited Company
Address 192 VAUXHALL BRIDGE ROAD, LONDON, SW1V 1DX
Home Country United Kingdom
Nature of Business 79909 - Other reservation service activities n.e.c.
Phone, email, etc

Since the company registration one hundred and thirty-eight events have happened. The last three records are Appointment of Mr Jason Worsley as a director on 21 March 2017; Appointment of Mr Philip Lee Watton as a director on 21 March 2017; Appointment of Mr Kumarakuru Muhuntha Kumar as a director on 21 March 2017. The most likely internet sites of TFI GROUP LIMITED are www.tfigroup.co.uk, and www.tfi-group.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-one years and one months. The distance to to Barbican Rail Station is 2.5 miles; to Brondesbury Park Rail Station is 4.5 miles; to Barnes Bridge Rail Station is 5.1 miles; to Beckenham Hill Rail Station is 7.1 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Tfi Group Limited is a Private Limited Company. The company registration number is 01845643. Tfi Group Limited has been working since 04 September 1984. The present status of the company is Active. The registered address of Tfi Group Limited is 192 Vauxhall Bridge Road London Sw1v 1dx. . KUMAR, Kumarakuru is a Secretary of the company. KUMAR, Kumarakuru Muhuntha is a Director of the company. ROFFEY, Rob Michael Philip is a Director of the company. WATTON, Philip Lee is a Director of the company. WORSLEY, Jason is a Director of the company. Secretary BROWN, Sheila Judith has been resigned. Secretary KEYNE, Sheila has been resigned. Secretary KUMAR, Kumarakuru Muhuntha has been resigned. Secretary MORRISON, Mary Isobel Wilson has been resigned. Secretary PALMER, Pam has been resigned. Secretary KENSINGTON (SECRETARIAL & REGISTRAR) SERVICES LIMITED has been resigned. Director BAKER, Keith Charles has been resigned. Director BEMROSE, Penelope Clare Cockroft has been resigned. Director BOURNE, Elvin Alexander has been resigned. Director FRANKS, Gisele Mary has been resigned. Director FRANKS, Peter Hilary Maurice has been resigned. Director GELLETT, John Arthur James has been resigned. Director JEAVONS, William Frank has been resigned. Director LINES, Martin John has been resigned. Director MAIER, Simon has been resigned. Director MORRISON, Mary Isobel Wilson has been resigned. Director MOXOM, Alison Elizabeth has been resigned. Director PALMER, Pam has been resigned. Director PALMER, Pam has been resigned. Director PATEL, Sanjay has been resigned. Director WATTON, Caroline Davinia has been resigned. Director WHYMARK, Annette Claire has been resigned. The company operates in "Other reservation service activities n.e.c.".


Current Directors

Secretary
KUMAR, Kumarakuru
Appointed Date: 21 June 2012

Director
KUMAR, Kumarakuru Muhuntha
Appointed Date: 21 March 2017
66 years old

Director
ROFFEY, Rob Michael Philip
Appointed Date: 03 October 2016
53 years old

Director
WATTON, Philip Lee
Appointed Date: 21 March 2017
63 years old

Director
WORSLEY, Jason
Appointed Date: 21 March 2017
54 years old

Resigned Directors

Secretary
BROWN, Sheila Judith
Resigned: 08 June 1998
Appointed Date: 10 January 1994

Secretary
KEYNE, Sheila
Resigned: 16 January 2002
Appointed Date: 22 June 1999

Secretary
KUMAR, Kumarakuru Muhuntha
Resigned: 01 July 2008
Appointed Date: 16 January 2002

Secretary
MORRISON, Mary Isobel Wilson
Resigned: 31 May 2009
Appointed Date: 01 July 2008

Secretary
PALMER, Pam
Resigned: 22 December 1993

Secretary
KENSINGTON (SECRETARIAL & REGISTRAR) SERVICES LIMITED
Resigned: 22 June 1999
Appointed Date: 08 June 1998

Director
BAKER, Keith Charles
Resigned: 04 January 2017
Appointed Date: 10 February 2016
75 years old

Director
BEMROSE, Penelope Clare Cockroft
Resigned: 19 March 1999
Appointed Date: 16 October 1997
61 years old

Director
BOURNE, Elvin Alexander
Resigned: 13 July 2012
Appointed Date: 21 May 2012
57 years old

Director
FRANKS, Gisele Mary
Resigned: 21 March 2017
Appointed Date: 01 March 2016
72 years old

Director
FRANKS, Peter Hilary Maurice
Resigned: 27 December 2015
Appointed Date: 03 May 1994
75 years old

Director
GELLETT, John Arthur James
Resigned: 10 May 2010
Appointed Date: 17 March 2006
65 years old

Director
JEAVONS, William Frank
Resigned: 23 April 2012
Appointed Date: 08 July 2008
63 years old

Director
LINES, Martin John
Resigned: 31 July 2006
Appointed Date: 25 September 2003
64 years old

Director
MAIER, Simon
Resigned: 28 December 2012
Appointed Date: 21 June 2012
75 years old

Director
MORRISON, Mary Isobel Wilson
Resigned: 31 May 2009
Appointed Date: 01 July 2008
63 years old

Director
MOXOM, Alison Elizabeth
Resigned: 22 August 1995
71 years old

Director
PALMER, Pam
Resigned: 31 March 2000
Appointed Date: 01 December 1997
71 years old

Director
PALMER, Pam
Resigned: 22 December 1993
71 years old

Director
PATEL, Sanjay
Resigned: 14 March 2017
Appointed Date: 03 October 2016
58 years old

Director
WATTON, Caroline Davinia
Resigned: 10 April 1997
Appointed Date: 24 February 1959
66 years old

Director
WHYMARK, Annette Claire
Resigned: 09 November 2000
Appointed Date: 05 July 1994
62 years old

TFI GROUP LIMITED Events

23 Mar 2017
Appointment of Mr Jason Worsley as a director on 21 March 2017
23 Mar 2017
Appointment of Mr Philip Lee Watton as a director on 21 March 2017
23 Mar 2017
Appointment of Mr Kumarakuru Muhuntha Kumar as a director on 21 March 2017
23 Mar 2017
Termination of appointment of Gisele Mary Franks as a director on 21 March 2017
14 Mar 2017
Termination of appointment of Sanjay Patel as a director on 14 March 2017
...
... and 128 more events
09 Mar 1988
Return made up to 30/01/88; full list of members

10 Aug 1987
Return made up to 02/07/87; full list of members

11 Feb 1987
Secretary resigned;new secretary appointed

28 Aug 1986
New secretary appointed

04 Sep 1984
Incorporation

TFI GROUP LIMITED Charges

10 March 2017
Charge code 0184 5643 0004
Delivered: 13 March 2017
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: A legal mortgage over the freehold property known as. 34…
9 December 2016
Charge code 0184 5643 0003
Delivered: 12 December 2016
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: A fixed and floating charge over all assets…
19 July 2012
Debenture
Delivered: 24 July 2012
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charge over the undertaking and all…
6 December 1994
Fixed and floating charge
Delivered: 9 December 1994
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: Fixed and floating charges over the undertaking and all…