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 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.
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 |