Harlestone Road
Northampton
NN5 7UG
Director Name | TP Directors Ltd (Corporation) |
---|---|
Status | Closed |
Appointed | 19 September 2014(59 years, 8 months after company formation) |
Appointment Duration | 8 years, 2 months (closed 07 December 2022) |
Correspondence Address | Lodge Way House Lodge Way Harlestone Road Northampton NN5 7UG |
Director Name | John Wrigley |
---|---|
Date of Birth | December 1937 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 September 1988(33 years, 7 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 31 March 1991) |
Role | Company Director |
Correspondence Address | 1a Chestnut Road Long Ashton Bristol |
Director Name | Peter James Ball |
---|---|
Date of Birth | March 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 September 1988(33 years, 7 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 31 January 1990) |
Role | Chartered Accountant |
Correspondence Address | 25 Kersteman Road Redland Bristol Avon BS6 7BX |
Director Name | Paul Victor Dugher |
---|---|
Date of Birth | June 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 September 1988(33 years, 7 months after company formation) |
Appointment Duration | 10 months (resigned 14 July 1989) |
Role | Company Director |
Correspondence Address | Copley Dene Hull Road, Cliffe Selby North Yorkshire YO8 6NH |
Secretary Name | Peter James Ball |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 September 1988(33 years, 7 months after company formation) |
Appointment Duration | 1 year (resigned 02 October 1989) |
Role | Company Director |
Correspondence Address | 25 Kersteman Road Redland Bristol Avon BS6 7BX |
Secretary Name | Simon Kenneth Porter |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 October 1989(34 years, 8 months after company formation) |
Appointment Duration | 1 year (resigned 08 October 1990) |
Role | Company Director |
Correspondence Address | 241 Lauderdale Mansions London W9 1LZ |
Director Name | Mr Nicholas Paul Stewart Horne |
---|---|
Date of Birth | May 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 December 1989(34 years, 10 months after company formation) |
Appointment Duration | 7 years, 1 month (resigned 31 January 1997) |
Role | Financial Executive |
Correspondence Address | 4 Braemar Close Godalming Surrey GU7 1SA |
Director Name | Simon Kenneth Porter |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 December 1989(34 years, 10 months after company formation) |
Appointment Duration | 9 months, 4 weeks (resigned 08 October 1990) |
Role | Solicitor |
Correspondence Address | 241 Lauderdale Mansions London W9 1LZ |
Director Name | Mr Richard Neil Tilney |
---|---|
Date of Birth | April 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 December 1989(34 years, 10 months after company formation) |
Appointment Duration | 8 years, 5 months (resigned 29 May 1998) |
Role | Chartered Accountant |
Correspondence Address | Fairwoods Woodrock Hill Sandridge Hertfordshire AL4 9EB |
Director Name | Michael Joseph Walsh |
---|---|
Date of Birth | September 1956 (Born 67 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 12 December 1989(34 years, 10 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 11 November 1992) |
Role | Chartered Accountant |
Correspondence Address | 19 Forest Close Chislehurst Kent BR7 5QS |
Director Name | Keith Reginald Stokes-Smith |
---|---|
Date of Birth | May 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 October 1990(35 years, 8 months after company formation) |
Appointment Duration | 10 years, 8 months (resigned 29 June 2001) |
Role | Company Director |
Correspondence Address | 5a The Broadway Penn Road Beaconsfield Buckinghamshire HP9 2PD |
Secretary Name | Keith Reginald Stokes-Smith |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 October 1990(35 years, 8 months after company formation) |
Appointment Duration | 10 years, 8 months (resigned 29 June 2001) |
Role | Company Director |
Correspondence Address | 5a The Broadway Penn Road Beaconsfield Buckinghamshire HP9 2PD |
Director Name | David John Wood |
---|---|
Date of Birth | October 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 November 1992(37 years, 9 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 27 October 1994) |
Role | Group Treasurer |
Country of Residence | England |
Correspondence Address | 15 Bellfield Avenue Harrow Weald Middlesex HA3 6ST |
Director Name | William John Hoskins |
---|---|
Date of Birth | January 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 December 1996(41 years, 10 months after company formation) |
Appointment Duration | 4 years, 1 month (resigned 08 January 2001) |
Role | Finance Director |
Correspondence Address | 3 Homewood Road St. Albans Hertfordshire AL1 4BE |
Director Name | Rachel Brennan |
---|---|
Date of Birth | December 1965 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 May 1998(43 years, 4 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 11 January 2001) |
Role | Financial Executive |
Correspondence Address | 30 Lammas Park Road Ealing London W5 5JB |
Director Name | Sanaya Homi Bhote |
---|---|
Date of Birth | September 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 October 2000(45 years, 8 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 15 June 2003) |
Role | Director Of Finance |
Correspondence Address | 50 Bonnersfield Lane Harrow Middlesex HA1 2LE |
Director Name | Richard Sidney Bird |
---|---|
Date of Birth | January 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 June 2001(46 years, 5 months after company formation) |
Appointment Duration | 5 years (resigned 27 July 2006) |
Role | Company Director |
Correspondence Address | Lodge Way House Lodge Way, Harlestone Road Northampton NN5 7UG |
Secretary Name | Ms Barbara Rimmer |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 June 2001(46 years, 5 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 11 February 2005) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 28 Chapel Lane Hale Barns Altrincham Cheshire WA15 0HN |
Director Name | Mr Michael William Harrison Penny |
---|---|
Date of Birth | August 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 June 2003(48 years, 4 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 28 April 2006) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Windrush 9 Downsway Guildford Surrey GU1 2YA |
Secretary Name | Andrew Stephen Pike |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 February 2005(50 years after company formation) |
Appointment Duration | 9 years, 7 months (resigned 23 September 2014) |
Role | Secretary |
Correspondence Address | Travis Perkins Plc Lodge Way House Lodge Way, Harlestone Road Northampton Northamptonshire NN5 7UG |
Director Name | Paul Nigel Hampden Smith |
---|---|
Date of Birth | December 1960 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 April 2006(51 years, 3 months after company formation) |
Appointment Duration | 6 years, 10 months (resigned 28 February 2013) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Travis Perkins Plc, Lodge Way House Lodge Way, Harlestone Road Northampton Northamptonshire NN5 7UG |
Director Name | Mr John Peter Carter |
---|---|
Date of Birth | May 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 July 2006(51 years, 6 months after company formation) |
Appointment Duration | 9 years, 1 month (resigned 10 September 2015) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Lodge Way House Lodge Way, Harlestone Road Northampton NN5 7UG |
Director Name | Mr Anthony David Buffin |
---|---|
Date of Birth | November 1971 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 April 2013(58 years, 2 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 10 September 2015) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Suite S3 8 Strathkelvin Place Kirkintilloch G66 1XT Scotland |
Director Name | Ms Deborah Grimason |
---|---|
Date of Birth | March 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 September 2015(60 years, 7 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 06 March 2018) |
Role | Secretary |
Country of Residence | England |
Correspondence Address | Suite S3 8 Strathkelvin Place Kirkintilloch G66 1XT Scotland |
Telephone | 01270 501555 |
---|---|
Telephone region | Crewe |
Registered Address | C/O Mazars Llp, Restructuring Services Apex 2 97 Haymarket Terrace Edinburgh EH12 5HD Scotland |
---|---|
Constituency | Edinburgh West |
Ward | City Centre |
1.1m at £0.01 | May & Hassell LTD 100.00% Ordinary |
---|---|
1 at £0.01 | Wickes Nominee LTD 0.00% Ordinary |
Latest Accounts | 31 December 2019 (3 years, 9 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
7 January 1997 | Delivered on: 24 January 1997 Satisfied on: 5 October 1998 Persons entitled: Barclays Bank PLC as Security Trustee Classification: Floating charge Secured details: All sums due or to become due. Particulars: Undertaking and all property and assets present and future of the company including uncalled capital. Fully Satisfied |
---|---|
12 December 1996 | Delivered on: 30 December 1996 Satisfied on: 5 October 1998 Persons entitled: Barclays Bank PLC Classification: Floating charge Secured details: All sums due or to become due. Particulars: Fixed and floating charges. Undertaking and all property and assets present and future of the company including uncalled capital. Fully Satisfied |
12 August 1986 | Delivered on: 15 August 1986 Satisfied on: 11 December 1987 Persons entitled: National Westminster Bank PLC as Trustee Classification: Bond & floating charge Secured details: All sums due or to become due. Particulars: Undertaking and all property and assets present and future of the company including uncalled capital. Fully Satisfied |
5 September 1980 | Delivered on: 18 September 1980 Satisfied on: 9 March 1983 Persons entitled: Barclays Bank PLC Classification: Bond & floating charge Secured details: All sums due or to become due. Particulars: The whole assets of the company. Fully Satisfied |
28 September 2017 | Confirmation statement made on 1 September 2017 with updates (4 pages) |
---|---|
20 September 2017 | Accounts for a dormant company made up to 31 December 2016 (1 page) |
11 July 2017 | Appointment of Mr Alan Richard Williams as a director on 11 July 2017 (2 pages) |
27 February 2017 | Director's details changed for Miss Deborah Grimason on 13 October 2016 (2 pages) |
30 November 2016 | Current accounting period extended from 30 June 2016 to 31 December 2016 (1 page) |
10 October 2016 | Confirmation statement made on 24 September 2016 with updates (6 pages) |
8 April 2016 | Accounts for a dormant company made up to 30 June 2015 (1 page) |
5 October 2015 | Annual return made up to 24 September 2015 with a full list of shareholders Statement of capital on 2015-10-05
|
21 September 2015 | Termination of appointment of Anthony David Buffin as a director on 10 September 2015 (1 page) |
21 September 2015 | Appointment of Miss Deborah Grimason as a director on 10 September 2015 (2 pages) |
21 September 2015 | Termination of appointment of John Peter Carter as a director on 10 September 2015 (1 page) |
21 September 2015 | Previous accounting period extended from 31 December 2014 to 30 June 2015 (1 page) |
7 October 2014 | Annual return made up to 24 September 2014 with a full list of shareholders Statement of capital on 2014-10-07
|
2 October 2014 | Accounts for a dormant company made up to 31 December 2013 (1 page) |
1 October 2014 | Termination of appointment of Andrew Stephen Pike as a secretary on 23 September 2014 (1 page) |
24 September 2014 | Appointment of Tp Directors Ltd as a director on 19 September 2014 (2 pages) |
9 June 2014 | Sub-division of shares on 3 June 2014 (5 pages) |
9 June 2014 | Particulars of variation of rights attached to shares (2 pages) |
9 June 2014 | Sub-division of shares on 3 June 2014 (5 pages) |
9 June 2014 | Change of share class name or designation (2 pages) |
9 June 2014 | Resolutions
|
12 November 2013 | Director's details changed for Anthony David Buffin on 12 November 2013 (2 pages) |
16 October 2013 | Annual return made up to 24 September 2013 with a full list of shareholders (5 pages) |
24 September 2013 | Accounts for a dormant company made up to 31 December 2012 (1 page) |
7 May 2013 | Appointment of Anthony Buffin as a director (2 pages) |
14 March 2013 | Termination of appointment of Paul Hampden Smith as a director (1 page) |
15 October 2012 | Annual return made up to 24 September 2012 with a full list of shareholders (6 pages) |
3 October 2012 | Accounts for a dormant company made up to 31 December 2011 (1 page) |
19 October 2011 | Annual return made up to 24 September 2011 with a full list of shareholders (6 pages) |
18 April 2011 | Accounts for a dormant company made up to 31 December 2010 (1 page) |
23 December 2010 | Registered office address changed from Suite S3 8 Strathkelvin Place Kirkintilloch Scotland G66 1XG Scotland on 23 December 2010 (1 page) |
21 December 2010 | Registered office address changed from Southbank House 1 Strathkelvin P Lace Kirkintilloch Glasgow G66 1XH on 21 December 2010 (1 page) |
15 October 2010 | Annual return made up to 24 September 2010 with a full list of shareholders (6 pages) |
9 September 2010 | Accounts for a dormant company made up to 31 December 2009 (1 page) |
3 November 2009 | Annual return made up to 24 September 2009 with a full list of shareholders (4 pages) |
25 September 2009 | Accounts for a dormant company made up to 31 December 2008 (1 page) |
29 October 2008 | Accounts for a dormant company made up to 31 December 2007 (1 page) |
16 October 2008 | Return made up to 24/09/08; full list of members (4 pages) |
2 November 2007 | Accounts for a dormant company made up to 31 December 2006 (1 page) |
15 October 2007 | Return made up to 24/09/07; full list of members (3 pages) |
18 October 2006 | Return made up to 24/09/06; full list of members (3 pages) |
1 September 2006 | Director resigned (1 page) |
1 September 2006 | New director appointed (1 page) |
31 August 2006 | Accounts for a dormant company made up to 31 December 2005 (5 pages) |
31 May 2006 | Director resigned (1 page) |
30 May 2006 | New director appointed (1 page) |
18 May 2006 | Director's particulars changed (1 page) |
12 October 2005 | Return made up to 24/09/05; full list of members (3 pages) |
5 October 2005 | Location of register of members (1 page) |
30 August 2005 | Accounts for a dormant company made up to 31 October 2004 (5 pages) |
15 July 2005 | Registered office changed on 15/07/05 from: haig-scott & co ws,struan house 16 corstorphine road murrayfield edinburgh EH12 6HN (1 page) |
29 March 2005 | New secretary appointed (1 page) |
16 March 2005 | Accounting reference date extended from 31/10/05 to 31/12/05 (1 page) |
3 March 2005 | Secretary resigned (1 page) |
29 October 2004 | Return made up to 24/09/04; full list of members (5 pages) |
27 August 2004 | Accounts for a dormant company made up to 26 October 2003 (5 pages) |
30 October 2003 | Return made up to 24/09/03; full list of members (5 pages) |
30 July 2003 | New director appointed (2 pages) |
2 July 2003 | Director resigned (1 page) |
30 May 2003 | Accounts for a dormant company made up to 27 October 2002 (5 pages) |
29 January 2003 | Secretary's particulars changed (1 page) |
11 October 2002 | Return made up to 24/09/02; full list of members (5 pages) |
28 March 2002 | Accounts for a dormant company made up to 28 October 2001 (5 pages) |
20 November 2001 | Return made up to 24/09/01; full list of members (5 pages) |
7 November 2001 | Director resigned (1 page) |
10 September 2001 | Accounts for a dormant company made up to 29 October 2000 (6 pages) |
5 September 2001 | New director appointed (5 pages) |
19 July 2001 | Secretary resigned (1 page) |
19 July 2001 | New secretary appointed (2 pages) |
24 January 2001 | Director resigned (1 page) |
24 January 2001 | Director resigned (1 page) |
6 November 2000 | Accounting reference date shortened from 31/12/00 to 31/10/00 (1 page) |
3 November 2000 | New director appointed (3 pages) |
27 October 2000 | Return made up to 24/09/00; full list of members (17 pages) |
13 September 2000 | Accounts for a dormant company made up to 31 December 1999 (6 pages) |
28 October 1999 | Return made up to 24/09/99; full list of members (17 pages) |
11 June 1999 | Accounts for a dormant company made up to 31 December 1998 (7 pages) |
12 October 1998 | Return made up to 24/09/98; full list of members (6 pages) |
5 October 1998 | Dec mort/charge * (2 pages) |
5 October 1998 | Dec mort/charge * (6 pages) |
15 September 1998 | Auditor's resignation (1 page) |
22 June 1998 | New director appointed (1 page) |
22 June 1998 | Director resigned (1 page) |
22 May 1998 | Full accounts made up to 31 December 1997 (8 pages) |
31 March 1998 | Resolutions
|
31 March 1998 | Resolutions
|
2 December 1997 | Secretary's particulars changed;director's particulars changed (1 page) |
27 November 1997 | Registered office changed on 27/11/97 from: haig scott & co ws struan house 16 corstorphine road murrayfield edinburgh EH12 6HN (1 page) |
27 November 1997 | Return made up to 24/09/97; full list of members (6 pages) |
30 July 1997 | Full accounts made up to 31 December 1996 (8 pages) |
24 February 1997 | Director resigned (1 page) |
24 January 1997 | Partic of mort/charge * (14 pages) |
30 December 1996 | Partic of mort/charge * (15 pages) |
20 December 1996 | New director appointed (3 pages) |
6 November 1996 | Accounts for a dormant company made up to 31 December 1995 (6 pages) |
24 October 1996 | Return made up to 24/09/96; full list of members (24 pages) |
14 June 1996 | Registered office changed on 14/06/96 from: po box 9 grangemouth sawmills grangemouth FK3 8XF (1 page) |
26 October 1995 | Return made up to 24/09/95; full list of members (14 pages) |
10 May 1995 | Accounts for a dormant company made up to 31 December 1994 (5 pages) |
23 April 1986 | Company name changed\certificate issued on 23/04/86 (2 pages) |
14 August 1984 | Memorandum and Articles of Association (17 pages) |
8 November 1976 | Company name changed\certificate issued on 08/11/76 (3 pages) |
1 February 1955 | Certificate of incorporation (1 page) |