TP MANUFACTURING LIMITED
READING TALON MANUFACTURING LIMITED

Hellopages » Berkshire » Wokingham » RG5 3AN

Company number 03796007
Status Active
Incorporation Date 25 June 1999
Company Type Private Limited Company
Address UNIT 1 59-69 READING ROAD, WOODLEY, READING, BERKSHIRE, RG5 3AN
Home Country United Kingdom
Nature of Business 16210 - Manufacture of veneer sheets and wood-based panels
Phone, email, etc

Since the company registration ninety-two events have happened. The last three records are Full accounts made up to 30 April 2016; Termination of appointment of Martin Frederick Shields as a director on 2 December 2016; Termination of appointment of Dean Andrew Heathfield as a director on 2 December 2016. The most likely internet sites of TP MANUFACTURING LIMITED are www.tpmanufacturing.co.uk, and www.tp-manufacturing.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-six years and three months. Tp Manufacturing Limited is a Private Limited Company. The company registration number is 03796007. Tp Manufacturing Limited has been working since 25 June 1999. The present status of the company is Active. The registered address of Tp Manufacturing Limited is Unit 1 59 69 Reading Road Woodley Reading Berkshire Rg5 3an. . JOHNSON, Stuart Gordon Lea is a Secretary of the company. GESTETNER, Geoffrey Sigmund is a Director of the company. JOHNSON, Stuart Gordon Lea is a Director of the company. THEOBALD, Donald Andrew is a Director of the company. Secretary CRELOCK, Trevor John has been resigned. Secretary DUDNEY, Gillian Angela has been resigned. Secretary RYAN, Stewart has been resigned. Nominee Secretary CHETTLEBURGH INTERNATIONAL LIMITED has been resigned. Director CROSBY, Robert Charles has been resigned. Director DUDNEY, Michael Charles has been resigned. Director FREEMAN, Mike has been resigned. Director HEATHFIELD, Dean Andrew has been resigned. Director RYAN, Stewart has been resigned. Director SHIELDS, Martin Frederick has been resigned. The company operates in "Manufacture of veneer sheets and wood-based panels".


Current Directors

Secretary
JOHNSON, Stuart Gordon Lea
Appointed Date: 29 June 2012

Director
GESTETNER, Geoffrey Sigmund
Appointed Date: 29 June 2012
60 years old

Director
JOHNSON, Stuart Gordon Lea
Appointed Date: 29 June 2012
61 years old

Director
THEOBALD, Donald Andrew
Appointed Date: 06 April 2007
67 years old

Resigned Directors

Secretary
CRELOCK, Trevor John
Resigned: 26 August 1999
Appointed Date: 25 June 1999

Secretary
DUDNEY, Gillian Angela
Resigned: 10 November 2005
Appointed Date: 26 August 1999

Secretary
RYAN, Stewart
Resigned: 29 June 2012
Appointed Date: 10 November 2005

Nominee Secretary
CHETTLEBURGH INTERNATIONAL LIMITED
Resigned: 25 June 1999
Appointed Date: 25 June 1999

Director
CROSBY, Robert Charles
Resigned: 31 December 2012
Appointed Date: 06 April 2007
63 years old

Director
DUDNEY, Michael Charles
Resigned: 29 June 2012
Appointed Date: 25 June 1999
79 years old

Director
FREEMAN, Mike
Resigned: 03 December 2015
Appointed Date: 20 April 2015
54 years old

Director
HEATHFIELD, Dean Andrew
Resigned: 02 December 2016
Appointed Date: 18 January 2016
44 years old

Director
RYAN, Stewart
Resigned: 18 September 2012
Appointed Date: 06 April 2007
70 years old

Director
SHIELDS, Martin Frederick
Resigned: 02 December 2016
Appointed Date: 17 December 2012
62 years old

TP MANUFACTURING LIMITED Events

06 Jan 2017
Full accounts made up to 30 April 2016
05 Dec 2016
Termination of appointment of Martin Frederick Shields as a director on 2 December 2016
05 Dec 2016
Termination of appointment of Dean Andrew Heathfield as a director on 2 December 2016
13 May 2016
Annual return made up to 13 May 2016 with full list of shareholders
Statement of capital on 2016-05-13
  • GBP 50,000

27 Jan 2016
Appointment of Mr Dean Andrew Heathfield as a director on 18 January 2016
...
... and 82 more events
24 Aug 1999
Particulars of mortgage/charge
01 Aug 1999
Ad 27/07/99--------- £ si 98@1=98 £ ic 2/100
01 Aug 1999
Accounting reference date extended from 30/06/00 to 31/07/00
05 Jul 1999
Secretary resigned
25 Jun 1999
Incorporation

TP MANUFACTURING LIMITED Charges

29 June 2012
Debenture
Delivered: 4 July 2012
Status: Outstanding
Persons entitled: Santander UK PLC as Security Trustee (“Security Holder”) for Each Group Member
Description: Fixed and floating charge over the undertaking and all…
11 February 2002
Fixed and floating charge
Delivered: 26 February 2002
Status: Satisfied on 4 July 2012
Persons entitled: Five Arrows Commercial Finance Limited
Description: Fixed and floating charges over the undertaking and all…
30 October 2000
Rent deposit deed
Delivered: 7 November 2000
Status: Satisfied on 5 May 2012
Persons entitled: Magnet Limited
Description: £11,500.
18 August 1999
Fixed and floating charge
Delivered: 24 August 1999
Status: Satisfied on 8 April 2002
Persons entitled: Royal Bank Invoice Finance Limited
Description: By way of fixed charge all debts and their related rights…