T G PRODUCTS LIMITED - MIDDLESEX


Company Profile Company Filings

Overview

T G PRODUCTS LIMITED is a Private Limited Company from MIDDLESEX and has the status: Active.
T G PRODUCTS LIMITED was incorporated 31 years ago on 17/12/1992 and has the registered number: 02774304. The accounts status is FULL and accounts are next due on 30/09/2024.

T G PRODUCTS LIMITED - MIDDLESEX

This company is listed in the following categories:
32990 - Other manufacturing n.e.c.

Accounts Status

Accounting Year End (d/m) Accounts Last Made Up Date Accounts Next Due Date
31 / 12 31/12/2022 30/09/2024

Registered Office

LITTLETON ROAD
MIDDLESEX
TW15 1TZ

This Company Originates in : United Kingdom

Confirmation Statements

Last Statement Next Statement Due
17/12/2023 31/12/2024

Map

Company Officers - Current and Previous

Name Born Nationality Role Appointed Status
MARINUS MATHIEU JOHANNES MARIA VAN HOOREN Secretary 2021-05-10 CURRENT
MR THOMAS MICHAEL JOSEPH FARRY Jun 1967 British Director 2024-02-05 CURRENT
MARINUS MATHIEU JOHANNES MARIA VAN HOOREN Nov 1965 Dutch Director 2021-05-10 CURRENT
MR DANIEL MARK THOMPSON Jul 1972 American Director 2021-12-10 CURRENT
MR MICHAEL RICHARD SCHOFIELD Apr 1942 British Director 1994-01-01 UNTIL 1995-02-28 RESIGNED
JOHN ROBERT SPENCER Jun 1958 British Director 2001-01-29 UNTIL 2004-03-31 RESIGNED
MR BRIAN HARLOWE LINDROTH Apr 1952 American Director 2009-06-09 UNTIL 2011-11-01 RESIGNED
ALASTAIR REYNOLDS May 1968 British Director 2015-03-23 UNTIL 2016-12-31 RESIGNED
MR SIMON ANDREW QUILLISH Feb 1960 British Director 2011-12-12 UNTIL 2015-03-17 RESIGNED
ERIC PATRY Mar 1947 French Director 2006-07-31 UNTIL 2007-11-23 RESIGNED
TIM JOHN ROBERT PRYCE Jul 1965 British Director 1993-03-03 UNTIL 1993-03-03 RESIGNED
MR ALAIN RUE Jul 1963 French Director 2013-04-10 UNTIL 2014-03-13 RESIGNED
MR BART OTTEN Oct 1962 Dutch Director 2011-11-01 UNTIL 2013-04-10 RESIGNED
MR TIMOTHY ARMSTRONG PARK Dec 1944 British Director 1993-03-01 UNTIL 1993-03-26 RESIGNED
STEPHEN JOHN MUNDY Apr 1962 British Director 2001-06-11 UNTIL 2005-05-20 RESIGNED
ROBERT ARTHUR REEVE Sep 1931 British Nominee Director 1992-12-17 UNTIL 1993-03-03 RESIGNED
MR JUAN MOGOLLON Dec 1960 American Director 2009-06-09 UNTIL 2009-11-06 RESIGNED
MR BRENDAN PATRICK MCNULTY Aug 1970 British Director 2019-10-14 UNTIL 2021-05-10 RESIGNED
MR PHILIPPE ROBERT FRANCIS MAUGUY Dec 1960 French Director 2006-04-01 UNTIL 2009-06-09 RESIGNED
CHRISTINE ANNE CHANDLER Aug 1955 British Nominee Director 1992-12-17 UNTIL 1993-03-03 RESIGNED
DIONNE COOPER May 1970 American Secretary 2003-11-18 UNTIL 2005-08-10 RESIGNED
MR ARTHUR JAMES BIRCHALL Jun 1949 Secretary 2001-09-28 UNTIL 2003-11-18 RESIGNED
MR ROBERT JOHN SLOSS Nov 1967 British Secretary 2009-01-30 UNTIL 2021-05-10 RESIGNED
NORA ELIZABETH LAFRENIERE Apr 1971 British Secretary 2005-08-10 UNTIL 2006-04-11 RESIGNED
MR ROBERT WILLIAM SADLER May 1967 British Secretary 2006-04-11 UNTIL 2009-01-30 RESIGNED
MALCOLM STRATTON Mar 1953 British Secretary 1993-03-03 UNTIL 2000-11-14 RESIGNED
MR ROBERT CHRISTOPHER HILL Jul 1959 British Secretary 2000-11-14 UNTIL 2001-09-28 RESIGNED
MR ANTHONY BRENNAN Oct 1966 Irish Director 2012-07-30 UNTIL 2021-05-10 RESIGNED
DOMINIQUE TAMBORINI Oct 1963 French Director 2006-04-01 UNTIL 2007-11-23 RESIGNED
MR LINDSAY ERIC HARVEY Jun 1953 British Director 2014-03-13 UNTIL 2016-07-28 RESIGNED
MR JOHN MICHAEL HARPER Jan 1945 British Director 1995-04-25 UNTIL 1999-12-08 RESIGNED
MICHAEL GEBERT Jun 1959 American Director 2007-11-23 UNTIL 2009-11-06 RESIGNED
MR CRAIG ALEXANDER FORBES Oct 1963 British Director 2014-03-13 UNTIL 2021-05-10 RESIGNED
RICHARD JENKIN EVANS Nov 1947 British Director 2005-04-01 UNTIL 2006-07-31 RESIGNED
MR MARK DINGAD DAVIES Oct 1960 British Director 2001-01-29 UNTIL 2003-12-01 RESIGNED
ROBERT JAMES COX May 1950 British Director 1995-04-25 UNTIL 1996-02-16 RESIGNED
MR WILLIAM DARRYL HUGHES Nov 1953 British Director 2003-12-01 UNTIL 2006-04-01 RESIGNED
MARK JOHN COTTERILL Sep 1965 British Director 1996-02-16 UNTIL 1998-12-22 RESIGNED
MR ROY FREDERICK BROWN Nov 1956 British Director 1999-12-08 UNTIL 2001-06-20 RESIGNED
ADRIAN MICHAEL HARWOOD SMART Nov 1935 British Director 1993-03-03 UNTIL 1993-03-03 RESIGNED
MORGANE CAROLINE BENS EP. MARQUEZ Mar 1973 French Director 2021-05-10 UNTIL 2021-12-10 RESIGNED
STEPHANE ROLAND HENRI BAUDENA Jan 1970 French Director 2021-05-10 UNTIL 2024-02-05 RESIGNED
STEPHEN ALLISON Jun 1955 British Director 1998-12-09 UNTIL 1999-02-28 RESIGNED
REGINALD ROBERT KEY Sep 1944 British Director 1998-12-09 UNTIL 2000-09-30 RESIGNED
MR IAN THOMAS CAMERON Sep 1947 British Director 1996-02-16 UNTIL 1998-03-31 RESIGNED
MR PAUL HUGH HANNAH Oct 1956 British Director 1993-03-01 UNTIL 1993-03-26 RESIGNED
HENRY BARRY MAUGHAN Dec 1934 British Director 1995-04-25 UNTIL 1996-02-16 RESIGNED
MR COLIN ANDREW STEVENSON Jan 1963 British Director 2001-01-29 UNTIL 2006-04-01 RESIGNED
MR COLIN ANDREW STEVENSON Jan 1963 British Director 2007-11-23 UNTIL 2009-06-09 RESIGNED
TRUSEC LIMITED Corporate Nominee Secretary 1992-12-17 UNTIL 1993-03-03 RESIGNED

Persons with Significant Control

Name Active from Born Address Level of control
Carrier Uk Holdings Limited 2021-07-06 Ashford   Middlesex Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Chubb Group Security Limited 2016-12-17 - 2021-07-06 Middlesex   Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent

Related Companies

CompanyName Address Company Status Accounts Status Main Company Activity
CHUBB FIRE LIMITED BLACKBURN ENGLAND Active FULL 84250 - Fire service activities
EVANS LIFTS,LIMITED LONDON ... DORMANT 99999 - Dormant Company
CHUBB (NI) LIMITED BLACKBURN UNITED KINGDOM Active FULL 80200 - Security systems service activities
EXPRESS LIFTS ALLIANCE LIMITED LONDON Dissolved... FULL 74990 - Non-trading company
KIDDE FIRE PROTECTION SERVICES LIMITED LONDON Dissolved... FULL 25620 - Machining
COMBINED LIFT SERVICES (MERSEYSIDE) LIMITED LONDON UNITED KINGDOM Dissolved... DORMANT 99999 - Dormant Company
BLICKGLEN LIFTS LTD BRENTFORD ENGLAND Active DORMANT 33190 - Repair of other equipment
MENTOR BUSINESS SYSTEMS LIMITED BLACKBURN UNITED KINGDOM Active FULL 62020 - Information technology consultancy activities
ADVANCE LIFTS LIMITED LONDON Dissolved... DORMANT 99999 - Dormant Company
AXIS ELEVATORS LIMITED ANDOVER ENGLAND Active FULL 33190 - Repair of other equipment
ENGLISH LIFTS LONDON Dissolved... DORMANT 99999 - Dormant Company
FORAY 414 LIMITED SURREY ENGLAND Active FULL 74990 - Non-trading company
EXCELSIOR LIFTS LIMITED LONDON Dissolved... DORMANT 99999 - Dormant Company
CHUBB GROUP SECURITY LIMITED STAINES UNITED KINGDOM Active FULL 70100 - Activities of head offices
HALLMARK FIRE LTD. MIDDLESEX Dissolved... DORMANT 99999 - Dormant Company
FOSTER & CROSS (LIFTS) LIMITED LONDON Dissolved... FULL 74990 - Non-trading company
KIDDE PRODUCTS LIMITED STOKENCHURCH Active FULL 32990 - Other manufacturing n.e.c.
OTIS UK HOLDING LIMITED BRENTFORD ENGLAND Active FULL 74990 - Non-trading company
FOSTER & CROSS (HOLDINGS) LIMITED LONDON Dissolved... DORMANT 64209 - Activities of other holding companies n.e.c.

Nearby Companies

CompanyName Address Company Status Accounts Status Main Company Activity
POURSHINS LIMITED ASHFORD Active FULL 52101 - Operation of warehousing and storage facilities for water transport activities
DETECTOR ELECTRONICS (U.K.) LIMITED ASHFORD Active FULL 82990 - Other business support service activities n.e.c.
SPECIALIST AIRPORT SERVICES LIMITED ASHFORD Active DORMANT 96090 - Other service activities n.e.c.
SUPPLAIR UK LIMITED ASHFORD Active FULL 56210 - Event catering activities
SFS HOLDINGS LIMITED ASHFORD ENGLAND Active FULL 70100 - Activities of head offices
PARKVIEW TREASURY SERVICES (UK) LIMITED ASHFORD Active FULL 70100 - Activities of head offices
ROOM SEASONS LIMITED ASHFORD ENGLAND Active TOTAL EXEMPTION FULL 56290 - Other food services
KFI U.K. LIMITED ASHFORD UNITED KINGDOM Active NO ACCOUNTS FILED 32990 - Other manufacturing n.e.c.
SAFETY SOLUTIONS U.K. LIMITED ASHFORD UNITED KINGDOM Active NO ACCOUNTS FILED 64209 - Activities of other holding companies n.e.c.