TDG (UK) LIMITED

Distribution House Eldon Way Distribution House Eldon Way, Northampton, NN6 7SL, Northamptonshire, England
StatusACTIVE
Company No.00540403
CategoryPrivate Limited Company
Incorporated10 Nov 1954
Age69 years, 6 months, 11 days
JurisdictionEngland Wales

SUMMARY

TDG (UK) LIMITED is an active private limited company with number 00540403. It was incorporated 69 years, 6 months, 11 days ago, on 10 November 1954. The company address is Distribution House Eldon Way Distribution House Eldon Way, Northampton, NN6 7SL, Northamptonshire, England.



People

DUJON, Remi

Secretary

ACTIVE

Assigned on 25 May 2022

Current time on role 1 year, 11 months, 27 days

EVANS, Simon Gavin

Director

Finance Director

ACTIVE

Assigned on 30 Jul 2021

Current time on role 2 years, 9 months, 22 days

MYERS, Daniel Stephen

Director

Managing Director

ACTIVE

Assigned on 01 Jul 2014

Current time on role 9 years, 10 months, 20 days

GARRATT, Georgina

Secretary

RESIGNED

Assigned on 20 Feb 2017

Resigned on 27 Sep 2019

Time on role 2 years, 7 months, 7 days

GRAYSTON, Robert

Secretary

RESIGNED

Assigned on 22 May 1992

Resigned on 01 May 1994

Time on role 1 year, 11 months, 9 days

HUI, Carol

Secretary

RESIGNED

Assigned on 01 Sep 1997

Resigned on 07 Aug 2000

Time on role 2 years, 11 months, 6 days

HUTCHINSON, Katherine Anna

Secretary

RESIGNED

Assigned on 16 Dec 1993

Resigned on 03 Jun 1996

Time on role 2 years, 5 months, 18 days

JONES, Matthew David Alexander

Secretary

RESIGNED

Assigned on 12 Aug 1999

Resigned on 07 Aug 2000

Time on role 11 months, 26 days

KINLEY, John

Secretary

RESIGNED

Assigned on 22 May 1992

Resigned on 01 Sep 1997

Time on role 5 years, 3 months, 10 days

KIRSIS, Karlis

Secretary

RESIGNED

Assigned on 15 Oct 2019

Resigned on 30 Jul 2021

Time on role 1 year, 9 months, 15 days

NAVID LANE, Lyndsay

Secretary

RESIGNED

Assigned on 01 Aug 2011

Resigned on 17 Feb 2017

Time on role 5 years, 6 months, 16 days

NICHOLS, Rupert Henry Conquest

Secretary

RESIGNED

Assigned on 17 Jun 2010

Resigned on 15 Apr 2011

Time on role 9 months, 28 days

RASTIN, Alexandra

Secretary

RESIGNED

Assigned on 30 Jul 2021

Resigned on 25 May 2022

Time on role 9 months, 26 days

TSAPPIS, Neil John Alfred

Secretary

RESIGNED

Assigned on 06 Aug 1996

Resigned on 12 Aug 1999

Time on role 3 years, 6 days

WHITNEY, Brian John

Secretary

RESIGNED

Assigned on

Resigned on 30 Nov 1993

Time on role 30 years, 5 months, 21 days

TDG SECRETARIES LIMITED

Corporate-secretary

RESIGNED

Assigned on 07 Aug 2000

Resigned on 01 Aug 2011

Time on role 10 years, 11 months, 25 days

BATAILLARD, Patrick

Director

Chief Financial Officer

RESIGNED

Assigned on 28 Mar 2011

Resigned on 27 Nov 2015

Time on role 4 years, 7 months, 30 days

BENTLEY, Stephen Graham

Director

Finance Director

RESIGNED

Assigned on 18 Oct 1993

Resigned on 22 Mar 1996

Time on role 2 years, 5 months, 4 days

BERTREAU, François Louis, André

Director

President Of Executive Board

RESIGNED

Assigned on 28 Mar 2011

Resigned on 12 Nov 2012

Time on role 1 year, 7 months, 15 days

BICKNELL, Geoffrey James

Director

Director

RESIGNED

Assigned on 01 May 2009

Resigned on 28 Mar 2011

Time on role 1 year, 10 months, 27 days

BODGER, Stephen Graham

Director

Chartered Accountat

RESIGNED

Assigned on 31 Aug 1992

Resigned on 24 Sep 1999

Time on role 7 years, 24 days

BRANIGAN, Michael Jordan

Director

Managing Director

RESIGNED

Assigned on 12 Dec 2008

Resigned on 07 Apr 2011

Time on role 2 years, 3 months, 26 days

BRIDGES, Michael John

Director

Managing Director

RESIGNED

Assigned on 08 Apr 2011

Resigned on 01 Jul 2014

Time on role 3 years, 2 months, 23 days

BROWN, Ernest Gerald Freeman

Director

Company Director

RESIGNED

Assigned on 06 Aug 1996

Resigned on 20 Feb 1998

Time on role 1 year, 6 months, 14 days

BYRNE, Paul Christopher

Director

Company Director

RESIGNED

Assigned on 22 May 1992

Resigned on 20 Feb 1998

Time on role 5 years, 8 months, 29 days

CARDLE, Andrew William

Director

Director

RESIGNED

Assigned on 05 Sep 2000

Resigned on 26 Oct 2001

Time on role 1 year, 1 month, 21 days

COLE, Alan Jack

Director

Chief Executive

RESIGNED

Assigned on

Resigned on 29 Apr 1999

Time on role 25 years, 22 days

COLE, John Robert

Director

Company Director

RESIGNED

Assigned on 22 May 1992

Resigned on 31 May 1994

Time on role 2 years, 9 days

COOPER, Troy

Director

Chief Operating Officer

RESIGNED

Assigned on 20 Jan 2017

Resigned on 01 Jan 2018

Time on role 11 months, 12 days

COX, Michael Alan

Director

Company Director

RESIGNED

Assigned on 22 May 1992

Resigned on 01 Sep 1996

Time on role 4 years, 3 months, 10 days

DE LA ROCHEBROCHARD, Gaultier

Director

Lawyer

RESIGNED

Assigned on 22 Sep 2011

Resigned on 29 Sep 2015

Time on role 4 years, 7 days

DEVENS, Gordon Emerson

Director

Attorney

RESIGNED

Assigned on 30 Nov 2016

Resigned on 20 Jan 2017

Time on role 1 month, 20 days

DUNCAN, James Blair, Sir

Director

Company Director

RESIGNED

Assigned on

Resigned on 31 Aug 1992

Time on role 31 years, 8 months, 20 days

DYE, Iain Roger

Director

Finance Director

RESIGNED

Assigned on 06 Aug 1996

Resigned on 05 Sep 2000

Time on role 4 years, 30 days

GARMAN, David Noel Christopher

Director

Company Director

RESIGNED

Assigned on 29 Apr 1999

Resigned on 12 Nov 2008

Time on role 9 years, 6 months, 13 days

GARRATT, Georgina

Director

Head Of Legal

RESIGNED

Assigned on 01 Feb 2018

Resigned on 27 Sep 2019

Time on role 1 year, 7 months, 26 days

GOMEZ, Luis Angel

Director

Director

RESIGNED

Assigned on 29 Sep 2015

Resigned on 01 Sep 2017

Time on role 1 year, 11 months, 3 days

HARDIG, John Jay

Director

Chief Financial Officer

RESIGNED

Assigned on 03 Jun 2016

Resigned on 06 Aug 2018

Time on role 2 years, 2 months, 3 days

HUME, Jeffrey

Director

Accountant

RESIGNED

Assigned on 06 Jun 2005

Resigned on 12 Nov 2008

Time on role 3 years, 5 months, 6 days

KILDUFF, Paul Anthony Nicholas

Director

Company Director

RESIGNED

Assigned on 24 Aug 1992

Resigned on 16 Feb 1993

Time on role 5 months, 23 days

KIRSIS, Karlis

Director

Lawyer

RESIGNED

Assigned on 15 Oct 2019

Resigned on 30 Jul 2021

Time on role 1 year, 9 months, 15 days

LYNCH, David Paul

Director

None

RESIGNED

Assigned on 08 Apr 2011

Resigned on 10 Apr 2013

Time on role 2 years, 2 days

MAINWARING, Paul Richard

Director

Accountant

RESIGNED

Assigned on 02 Oct 2000

Resigned on 09 May 2005

Time on role 4 years, 7 months, 7 days

MARTIN, Duncan

Director

Company Director

RESIGNED

Assigned on 22 May 1992

Resigned on 01 Apr 1993

Time on role 10 months, 10 days

MELLOR, Kevin Donald

Director

Director

RESIGNED

Assigned on 17 Jul 1997

Resigned on 30 Sep 1999

Time on role 2 years, 2 months, 13 days

MONTJOTIN, Herve Francois Marie, Dr

Director

Executive Board Member

RESIGNED

Assigned on 28 Mar 2011

Resigned on 04 Sep 2015

Time on role 4 years, 5 months, 7 days

MORRIS, Michael Joseph

Director

Senior Vice President Of Finance & Treasurer

RESIGNED

Assigned on 27 Nov 2015

Resigned on 03 Jun 2016

Time on role 6 months, 6 days

NAVID LANE, Lyndsay Gillian

Director

Solicitor

RESIGNED

Assigned on 22 Sep 2011

Resigned on 22 Sep 2011

Time on role

NAVID LANE, Lyndsay Gillian

Director

Solicitor

RESIGNED

Assigned on 22 Sep 2011

Resigned on 31 Jan 2018

Time on role 6 years, 4 months, 9 days

RIFFNER, Saki

Director

Director

RESIGNED

Assigned on 22 Oct 2008

Resigned on 28 Mar 2011

Time on role 2 years, 5 months, 6 days

SHAW, Philip James

Director

Managing Director

RESIGNED

Assigned on 01 Apr 2013

Resigned on 01 Sep 2017

Time on role 4 years, 5 months

TATLOW, Anthony Austin

Director

Accountant

RESIGNED

Assigned on 04 Sep 2015

Resigned on 30 Nov 2016

Time on role 1 year, 2 months, 26 days

THOMAS, Geoffrey Graham

Director

Accountant

RESIGNED

Assigned on 08 Aug 2002

Resigned on 12 Dec 2008

Time on role 6 years, 4 months, 4 days

WILSON, Malcolm

Director

Managing Director

RESIGNED

Assigned on 08 Apr 2011

Resigned on 01 Sep 2017

Time on role 6 years, 4 months, 24 days

WISHART, James

Director

Company Director

RESIGNED

Assigned on

Resigned on 31 Dec 1994

Time on role 29 years, 4 months, 20 days


Some Companies

CHRISTINE JOHNSON LTD

FIRMINGERS WELLS,ORPINGTON,BR6 7QQ

Number:09942350
Status:ACTIVE
Category:Private Limited Company

COMPUTER MARKETING LTD

20-22 WENLOCK ROAD,LONDON,N1 7GU

Number:06594924
Status:ACTIVE
Category:Private Limited Company

DESTINATION TOURISM LIMITED

71-75 SHELTON STREET,LONDON,WC2H 9JQ

Number:11125635
Status:ACTIVE
Category:Private Limited Company

OLATOMI INTERNATIONAL LTD

63 WATERMEAD,FELTHAM,TW14 8BA

Number:07087622
Status:ACTIVE
Category:Private Limited Company

PJ PRINTING LIMITED

9 ACTON HILL MEWS,LONDON,W3 9QN

Number:03339144
Status:ACTIVE
Category:Private Limited Company

STAGE SLAVES LIMITED

22 PARK LANE,DERBY,DE74 2JF

Number:06663841
Status:LIQUIDATION
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source