TFM GH LTD

Caspian House Timothys Bridge Road Caspian House Timothys Bridge Road, Stratford-Upon-Avon, CV37 9NR, England
StatusACTIVE
Company No.08015259
CategoryPrivate Limited Company
Incorporated02 Apr 2012
Age12 years, 2 months, 1 day
JurisdictionEngland Wales

SUMMARY

TFM GH LTD is an active private limited company with number 08015259. It was incorporated 12 years, 2 months, 1 day ago, on 02 April 2012. The company address is Caspian House Timothys Bridge Road Caspian House Timothys Bridge Road, Stratford-upon-avon, CV37 9NR, England.



People

RAHIMI, Bahman

Director

Chief Executive Officer

ACTIVE

Assigned on 14 Jun 2023

Current time on role 11 months, 19 days

RAHIMI, Malek

Director

Managing Director

ACTIVE

Assigned on 14 Jun 2023

Current time on role 11 months, 19 days

FRENCH, Barry

Secretary

RESIGNED

Assigned on 13 Nov 2020

Resigned on 13 Jun 2023

Time on role 2 years, 7 months

FRENCH, Barry

Secretary

RESIGNED

Assigned on 21 Sep 2017

Resigned on 26 Nov 2019

Time on role 2 years, 2 months, 5 days

MARSH, Deborah Louise

Secretary

RESIGNED

Assigned on 28 Nov 2014

Resigned on 24 Aug 2017

Time on role 2 years, 8 months, 26 days

GATELEY SECRETARIES LIMITED

Corporate-secretary

RESIGNED

Assigned on 02 Apr 2012

Resigned on 16 Apr 2013

Time on role 1 year, 14 days

BELL, Michael

Director

Company Director

RESIGNED

Assigned on 21 Sep 2017

Resigned on 26 Nov 2019

Time on role 2 years, 2 months, 5 days

FITTON, Mark

Director

Managing Director

RESIGNED

Assigned on 13 Nov 2020

Resigned on 13 Jun 2023

Time on role 2 years, 7 months

HEYES, David Peter, Mr.

Director

Company Director

RESIGNED

Assigned on 16 Apr 2013

Resigned on 31 Aug 2016

Time on role 3 years, 4 months, 15 days

O'NEILL, John Gerard

Director

None

RESIGNED

Assigned on 16 Apr 2013

Resigned on 13 Aug 2022

Time on role 9 years, 3 months, 27 days

WARD, Michael James

Director

None

RESIGNED

Assigned on 02 Apr 2012

Resigned on 16 Apr 2013

Time on role 1 year, 14 days

YATES, Maria Lesley

Director

Director

RESIGNED

Assigned on 14 Dec 2022

Resigned on 13 Jun 2023

Time on role 5 months, 30 days

YATES, Stewart Adam

Director

Director

RESIGNED

Assigned on 16 Apr 2013

Resigned on 13 Jun 2023

Time on role 10 years, 1 month, 27 days

YATES, Thomas David Simpson

Director

Director

RESIGNED

Assigned on 16 Apr 2013

Resigned on 13 Jun 2023

Time on role 10 years, 1 month, 27 days

GATELEY INCORPORATIONS LIMITED

Corporate-director

RESIGNED

Assigned on 02 Apr 2012

Resigned on 16 Apr 2013

Time on role 1 year, 14 days


Some Companies

CENTREWIRE LIMITED

IAE MOSSFIELD ROAD,STOKE-ON-TRENT,ST3 5BW

Number:01488820
Status:ACTIVE
Category:Private Limited Company

JAMES BROWN & ASSOCIATES LIMITED

1 OAK CORNER,DORKING,RH5 4SG

Number:11545496
Status:ACTIVE
Category:Private Limited Company

K J BRIDGES BUILDING CONTRACTORS LIMITED

6 LANGDALE COURT,WITNEY,OX28 6FG

Number:06739773
Status:ACTIVE
Category:Private Limited Company

L & D PLANT HIRE LIMITED

51. BRANDY BROOK, RUABON ROAD,WREXHAM,LL14 2AH

Number:04977897
Status:ACTIVE
Category:Private Limited Company

ON THE SQUARE RESIDENTS LIMITED

29 BATH ROAD,SWINDON,SN1 4AS

Number:05125257
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

OVO NETWORK LIMITED

NO 2 THE MALTHOUSE,FROME,BA11 1BG

Number:10109804
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