TGMGROUP LIMITED

Admiral Way Admiral Way, Sunderland, SR3 3XP, Tyne & Wear
StatusACTIVE
Company No.04016743
CategoryPrivate Limited Company
Incorporated13 Jun 2000
Age23 years, 11 months, 20 days
JurisdictionEngland Wales

SUMMARY

TGMGROUP LIMITED is an active private limited company with number 04016743. It was incorporated 23 years, 11 months, 20 days ago, on 13 June 2000. The company address is Admiral Way Admiral Way, Sunderland, SR3 3XP, Tyne & Wear.



People

HALL, Leon Wayne

Director

Company Director

ACTIVE

Assigned on 27 Mar 2023

Current time on role 1 year, 2 months, 7 days

PERKIN, Jason Mathew

Director

Company Director

ACTIVE

Assigned on 30 Aug 2019

Current time on role 4 years, 9 months, 4 days

DAVIES, Elizabeth Anne

Secretary

RESIGNED

Assigned on 01 Sep 2009

Resigned on 16 Dec 2013

Time on role 4 years, 3 months, 15 days

EDWARDS, Lorna

Secretary

RESIGNED

Assigned on 16 Dec 2013

Resigned on 12 Jun 2020

Time on role 6 years, 5 months, 27 days

HODGETTS, Robert Ian

Secretary

Accountant

RESIGNED

Assigned on 22 Dec 2003

Resigned on 31 Aug 2005

Time on role 1 year, 8 months, 9 days

LUND, Robert Leslie

Secretary

Accountant

RESIGNED

Assigned on 13 Jun 2000

Resigned on 31 Jan 2002

Time on role 1 year, 7 months, 18 days

TAYLOR, Basil John

Secretary

Director

RESIGNED

Assigned on 01 Sep 2005

Resigned on 01 Sep 2009

Time on role 4 years

TELLING, Stephen Richard

Secretary

Director

RESIGNED

Assigned on 30 Jan 2002

Resigned on 22 Dec 2003

Time on role 1 year, 10 months, 23 days

JPCORS LIMITED

Corporate-nominee-secretary

RESIGNED

Assigned on 13 Jun 2000

Resigned on 13 Jun 2000

Time on role

BOWD, Mark Antony

Director

Company Director

RESIGNED

Assigned on 28 Aug 2019

Resigned on 31 Mar 2021

Time on role 1 year, 7 months, 3 days

BUSH, Jason

Director

Company Director

RESIGNED

Assigned on 17 Feb 2017

Resigned on 10 Mar 2020

Time on role 3 years, 21 days

CHURCHMAN, Paul Raymond

Director

Transport

RESIGNED

Assigned on 01 Jan 2008

Resigned on 21 Jan 2013

Time on role 5 years, 20 days

CLAYSON, Matthew Alexander

Director

Company Director

RESIGNED

Assigned on 01 May 2010

Resigned on 08 Aug 2014

Time on role 4 years, 3 months, 7 days

CLEGGETT, Adam

Director

Company Director

RESIGNED

Assigned on 18 Jun 2019

Resigned on 30 Aug 2019

Time on role 2 months, 12 days

COOPER, Paul John

Director

Company Director

RESIGNED

Assigned on 29 Apr 2004

Resigned on 01 Dec 2009

Time on role 5 years, 7 months, 2 days

COWELL, Paul Henry

Director

Business Manager

RESIGNED

Assigned on 29 Apr 2004

Resigned on 26 Sep 2008

Time on role 4 years, 4 months, 27 days

DORR, Robert Stanley

Director

Company Director

RESIGNED

Assigned on 04 Oct 2010

Resigned on 28 Oct 2011

Time on role 1 year, 24 days

DRURY, Brian

Director

Company Director

RESIGNED

Assigned on 22 May 2013

Resigned on 02 Oct 2015

Time on role 2 years, 4 months, 11 days

HAYES, Deborah

Director

Company Director

RESIGNED

Assigned on 17 Feb 2017

Resigned on 30 Jun 2018

Time on role 1 year, 4 months, 13 days

HODGETTS, Robert Ian

Director

Accountant

RESIGNED

Assigned on 22 Dec 2003

Resigned on 31 Aug 2005

Time on role 1 year, 8 months, 9 days

JENKINS, Glenn

Director

Director

RESIGNED

Assigned on 01 Dec 2009

Resigned on 27 Apr 2010

Time on role 4 months, 26 days

LAWSON, Beverley Elizabeth

Director

Company Director

RESIGNED

Assigned on 29 Aug 2013

Resigned on 19 Aug 2016

Time on role 2 years, 11 months, 21 days

LOH, Simon Oliver

Director

Company Director

RESIGNED

Assigned on 17 Feb 2017

Resigned on 29 Aug 2019

Time on role 2 years, 6 months, 12 days

LUND, Robert Leslie

Director

Accountant

RESIGNED

Assigned on 13 Jun 2000

Resigned on 31 Jan 2002

Time on role 1 year, 7 months, 18 days

MARTIN, Sandra

Director

Director

RESIGNED

Assigned on 01 Dec 2009

Resigned on 15 Feb 2012

Time on role 2 years, 2 months, 14 days

MORAN, John Daniel

Director

Company Director

RESIGNED

Assigned on 17 Feb 2017

Resigned on 12 May 2018

Time on role 1 year, 2 months, 23 days

O'LEARY, Kevin Liam

Director

Company Director

RESIGNED

Assigned on 09 Mar 2020

Resigned on 02 Mar 2023

Time on role 2 years, 11 months, 24 days

PEDDLE, Julian Henry

Director

Company Director

RESIGNED

Assigned on 13 Jun 2000

Resigned on 11 Jan 2008

Time on role 7 years, 6 months, 28 days

RUSSELL, Timothy John

Director

Business

RESIGNED

Assigned on 29 Apr 2004

Resigned on 01 Dec 2009

Time on role 5 years, 7 months, 2 days

SHIPLEY, Ian Raymond

Director

Company Director

RESIGNED

Assigned on 21 Dec 2004

Resigned on 02 Dec 2014

Time on role 9 years, 11 months, 12 days

TAYLOR, Basil John

Director

Director

RESIGNED

Assigned on 01 Sep 2005

Resigned on 19 Jul 2013

Time on role 7 years, 10 months, 18 days

TELLING, Christine Ann

Director

Company Director

RESIGNED

Assigned on 13 Jun 2000

Resigned on 01 Dec 2009

Time on role 9 years, 5 months, 18 days

TELLING, Richard Stephen

Director

Operations Dir

RESIGNED

Assigned on 22 Dec 2003

Resigned on 13 Apr 2012

Time on role 8 years, 3 months, 22 days

TELLING, Stephen Richard

Director

Director

RESIGNED

Assigned on 13 Jun 2000

Resigned on 31 Dec 2010

Time on role 10 years, 6 months, 18 days

WAKEFIELD, Laura Kiri

Director

Company Director

RESIGNED

Assigned on 21 May 2018

Resigned on 31 Mar 2020

Time on role 1 year, 10 months, 10 days

WILLIAMS, Heath

Director

Company Director

RESIGNED

Assigned on 21 Jan 2013

Resigned on 17 Feb 2017

Time on role 4 years, 27 days

JPCORD LIMITED

Corporate-nominee-director

RESIGNED

Assigned on 13 Jun 2000

Resigned on 13 Jun 2000

Time on role


Some Companies

4D ELECTRICAL SERVICES LTD

20-22 WENLOCK ROAD,LONDON,N1 7GU

Number:11730806
Status:ACTIVE
Category:Private Limited Company

BELBERRY MEDICAL LIMITED

22 GRANGE ROAD,MORPETH,NE61 2UF

Number:11867233
Status:ACTIVE
Category:Private Limited Company

CM NORTHERN HEIGHTS LIMITED

CONGRESS HOUSE,HARROW,HA1 2EN

Number:09249913
Status:ACTIVE
Category:Private Limited Company

EVERSHINE GRANITES (U.K) LIMITED

REDWOOD HOUSE TEMPLARS WAY,SWINDON,SN4 7SR

Number:06750228
Status:ACTIVE
Category:Private Limited Company

EXTREME SPORTS EXPO LIMITED

UNIT 69 5TH STREET,STONELEIGH,CV8 2LG

Number:10979185
Status:ACTIVE
Category:Private Limited Company

THE MOUTHFULL FOOD COMPANY LIMITED

UNIT 8B TUDOR WORKS,HAYES,UB4 0SL

Number:07021863
Status:VOLUNTARY ARRANGEMENT
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