TP DIRECTORS LTD

Lodge Way House Lodge Way Lodge Way House Lodge Way, Northampton, NN5 7UG
StatusACTIVE
Company No.03480295
CategoryPrivate Limited Company
Incorporated12 Dec 1997
Age26 years, 4 months, 29 days
JurisdictionEngland Wales

SUMMARY

TP DIRECTORS LTD is an active private limited company with number 03480295. It was incorporated 26 years, 4 months, 29 days ago, on 12 December 1997. The company address is Lodge Way House Lodge Way Lodge Way House Lodge Way, Northampton, NN5 7UG.



People

ERB, Jonathan

Director

Company Director

ACTIVE

Assigned on 19 Sep 2014

Current time on role 9 years, 7 months, 21 days

KELLY, Luke Tristan, Dr

Director

Accountant

ACTIVE

Assigned on 05 Jun 2023

Current time on role 11 months, 5 days

MILLER, Robin Paul

Director

Solicitor

ACTIVE

Assigned on 03 Oct 2018

Current time on role 5 years, 7 months, 7 days

BAKER, John Edgar

Secretary

RESIGNED

Assigned on 30 Apr 1998

Resigned on 31 Mar 2000

Time on role 1 year, 11 months, 1 day

BALL, Ute Suse

Secretary

Company Secretary

RESIGNED

Assigned on 01 Feb 2007

Resigned on 28 Feb 2011

Time on role 4 years, 27 days

EASTWOOD, Jeremy Colin

Secretary

Company Secretary

RESIGNED

Assigned on 01 Apr 2000

Resigned on 22 Mar 2002

Time on role 1 year, 11 months, 21 days

HAMMOND, Geoffrey Byard

Secretary

RESIGNED

Assigned on 28 Jan 2003

Resigned on 27 Nov 2006

Time on role 3 years, 9 months, 30 days

HIGGINSON, Kevin Mark

Secretary

RESIGNED

Assigned on 22 Mar 2002

Resigned on 28 Jan 2003

Time on role 10 months, 6 days

MURRAY, John Roderick

Secretary

Finance Director

RESIGNED

Assigned on 27 Nov 2006

Resigned on 01 Feb 2007

Time on role 2 months, 4 days

PIKE, Andrew Stephen

Secretary

RESIGNED

Assigned on 28 Feb 2011

Resigned on 23 Sep 2014

Time on role 3 years, 6 months, 23 days

LAWGRAM SECRETARIES LIMITED

Corporate-nominee-secretary

RESIGNED

Assigned on 12 Dec 1997

Resigned on 30 Apr 1998

Time on role 4 months, 18 days

BELL, Norman

Director

Company Director

RESIGNED

Assigned on 30 Oct 2014

Resigned on 21 Dec 2017

Time on role 3 years, 1 month, 22 days

BENNETT, Steven John

Director

Surveyor

RESIGNED

Assigned on 20 Jul 2015

Resigned on 19 Dec 2016

Time on role 1 year, 4 months, 30 days

BUFFIN, Anthony David

Director

Company Director

RESIGNED

Assigned on 08 Apr 2013

Resigned on 26 Feb 2019

Time on role 5 years, 10 months, 18 days

CARTER, John Peter

Director

Director

RESIGNED

Assigned on 15 Dec 2010

Resigned on 01 May 2019

Time on role 8 years, 4 months, 16 days

COE, Richard John

Director

Company Director

RESIGNED

Assigned on 30 Oct 2014

Resigned on 30 Oct 2015

Time on role 1 year

COOPER, Geoffrey Ian

Director

Chief Executive

RESIGNED

Assigned on 15 Dec 2010

Resigned on 31 Dec 2013

Time on role 3 years, 16 days

DONOVAN, Patrick Wallace

Director

Group Chief Executive

RESIGNED

Assigned on 30 Apr 1998

Resigned on 30 Sep 2002

Time on role 4 years, 5 months

FENNELL, Sonia

Director

Deputy Company Secretary

RESIGNED

Assigned on 19 Sep 2014

Resigned on 05 Apr 2016

Time on role 1 year, 6 months, 16 days

GIRVIN, Stella

Director

Deputy Company Secretary

RESIGNED

Assigned on 19 Sep 2014

Resigned on 30 Jan 2015

Time on role 4 months, 11 days

GRIMASON, Deborah

Director

Company Secretary

RESIGNED

Assigned on 19 Sep 2014

Resigned on 06 Mar 2018

Time on role 3 years, 5 months, 17 days

HAMPDEN SMITH, Paul Nigel

Director

Chartered Accountant

RESIGNED

Assigned on 15 Dec 2010

Resigned on 28 Feb 2013

Time on role 2 years, 2 months, 13 days

HAWKER, Richard Allen

Director

Company Secretary

RESIGNED

Assigned on 24 Mar 2016

Resigned on 14 Apr 2022

Time on role 6 years, 21 days

HIGGINSON, Kevin Mark

Director

Director

RESIGNED

Assigned on 31 May 2001

Resigned on 30 May 2006

Time on role 4 years, 11 months, 30 days

JOYCE, Philip James

Director

Chartered Surveyor

RESIGNED

Assigned on 16 Apr 2015

Resigned on 17 Jun 2021

Time on role 6 years, 2 months, 1 day

KAVANAGH, Carol

Director

Hr Director

RESIGNED

Assigned on 30 Oct 2014

Resigned on 01 Mar 2020

Time on role 5 years, 4 months, 2 days

LORD, Joanne

Director

Chartered Surveyor

RESIGNED

Assigned on 16 Apr 2015

Resigned on 17 Jun 2021

Time on role 6 years, 2 months, 1 day

LUND, Graham John

Director

Construction Project Manager

RESIGNED

Assigned on 16 Apr 2015

Resigned on 17 Jun 2021

Time on role 6 years, 2 months, 1 day

MEECH, Martin Richard

Director

Chartered Surveyor

RESIGNED

Assigned on 30 Oct 2014

Resigned on 17 Dec 2021

Time on role 7 years, 1 month, 18 days

MILNE, Alan Douglas

Director

Group Financial Director

RESIGNED

Assigned on 30 Apr 1998

Resigned on 31 May 2001

Time on role 3 years, 1 month, 1 day

MURRAY, John Roderick

Director

Finance Director

RESIGNED

Assigned on 30 May 2006

Resigned on 12 Jan 2011

Time on role 4 years, 7 months, 13 days

O'KEEFE, Helen

Director

Company Director

RESIGNED

Assigned on 11 Apr 2016

Resigned on 28 Feb 2020

Time on role 3 years, 10 months, 17 days

PHILLIPS, Marianne Lisa

Director

Company Secretary

RESIGNED

Assigned on 29 Aug 2019

Resigned on 10 Nov 2020

Time on role 1 year, 2 months, 12 days

PINNEY, Nicholas Frederick

Director

Chartered Surveyor

RESIGNED

Assigned on 16 Apr 2015

Resigned on 17 Jun 2021

Time on role 6 years, 2 months, 1 day

PREEDY, Ian

Director

Company Director

RESIGNED

Assigned on 30 Oct 2014

Resigned on 08 Feb 2016

Time on role 1 year, 3 months, 9 days

PROCTOR, Robin David

Director

Director

RESIGNED

Assigned on 30 Oct 2014

Resigned on 06 Oct 2016

Time on role 1 year, 11 months, 7 days

SAUNDERSON, David Paul

Director

Group Financial Controller

RESIGNED

Assigned on 30 Oct 2014

Resigned on 28 Sep 2018

Time on role 3 years, 10 months, 29 days

SCREEN, Darren

Director

Accountant

RESIGNED

Assigned on 16 Apr 2015

Resigned on 28 Aug 2019

Time on role 4 years, 4 months, 12 days

SLARK, Gavin

Director

Director

RESIGNED

Assigned on 01 Jan 2006

Resigned on 12 Jan 2011

Time on role 5 years, 11 days

STREET, Stephen Gregory

Director

Solicitor

RESIGNED

Assigned on 12 Dec 1997

Resigned on 30 Apr 1998

Time on role 4 months, 18 days

TREVOR, Ivan James

Director

None

RESIGNED

Assigned on 30 Oct 2014

Resigned on 28 Jun 2019

Time on role 4 years, 7 months, 29 days

WILLIAMS, Alan Richard

Director

Accountant

RESIGNED

Assigned on 11 Jul 2017

Resigned on 23 Jan 2024

Time on role 6 years, 6 months, 12 days

WOOD, Peter Scott

Director

Chief Executive

RESIGNED

Assigned on 30 Sep 2002

Resigned on 01 Jan 2006

Time on role 3 years, 3 months, 1 day


Some Companies

CABLETEC COMMUNICATIONS LTD

UNIT 1, GATE FARM HIGH STREET,CHIPPENHAM,SN15 4RE

Number:05290137
Status:ACTIVE
Category:Private Limited Company

CET STRUCTURES LTD.

3 BOUNDARY COURT WARKE FLATT,CASTLE DONINGTON,DE74 2UD

Number:02527130
Status:ACTIVE
Category:Private Limited Company

ERINPLEX LTD

546 CHORLEY OLD ROAD,BOLTON,BL1 6AB

Number:11430290
Status:ACTIVE
Category:Private Limited Company

PLOUTOS ASSETS LIMITED

DOSHI ACCOUNTANTS LTD 6TH FLOOR AMP HOUSE,CROYDON,CR0 2LX

Number:08880933
Status:ACTIVE
Category:Private Limited Company

THE UNSPOKEN PROJECT CIC

21A MUSWELL ROAD,LONDON,N10 2BJ

Number:09176073
Status:ACTIVE
Category:Community Interest Company

THORBURN LANDSCAPES LIMITED

THE LONG LODGE 265 - 269 KINGSTON ROAD,LONDON,SW19 3NW

Number:09013186
Status:ACTIVE
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