TFC EUROPE LIMITED - EAST SUSSEX
Company Profile | Company Filings |
Overview
TFC EUROPE LIMITED is a Private Limited Company from EAST SUSSEX and has the status: Active.
TFC EUROPE LIMITED was incorporated 17 years ago on 26/10/2006 and has the registered number: 05978660. The accounts status is GROUP and accounts are next due on 30/09/2024.
TFC EUROPE LIMITED was incorporated 17 years ago on 26/10/2006 and has the registered number: 05978660. The accounts status is GROUP and accounts are next due on 30/09/2024.
TFC EUROPE LIMITED - EAST SUSSEX
This company is listed in the following categories:
64209 - Activities of other holding companies n.e.c.
64209 - Activities of other holding companies 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
HALE HOUSE GHYLL INDUSTRIAL
EAST SUSSEX
TN21 8AW
This Company Originates in : United Kingdom
Previous trading names include:
L&P 168 LIMITED (until 10/01/2007)
L&P 168 LIMITED (until 10/01/2007)
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
13/07/2023 | 27/07/2024 |
Map
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
MR KEVIN GODIN | Oct 1976 | American | Director | 2022-06-29 | CURRENT |
MR MORGAN BURGOYNE | Nov 1963 | British | Director | 2007-03-07 | CURRENT |
MR KEITH ROBERTS KENTISH | Mar 1975 | British | Director | 2015-04-01 | CURRENT |
MR KEVIN MCCARTHY | Feb 1962 | American | Director | 2022-06-29 | CURRENT |
MR STEPHEN JOHN SANDERS | Jan 1972 | British | Director | 2023-08-01 | CURRENT |
MR CHRISTOPHER BROWN | Jul 1984 | American | Director | 2022-06-29 | CURRENT |
MR CHRISTOPHER ANDREW BILLINGE | Jul 1972 | British | Director | 2020-10-01 | CURRENT |
MR GRAHAM ALAN SMITH | Oct 1958 | British | Secretary | 2008-11-27 UNTIL 2022-06-29 | RESIGNED |
MR MATTHEW JAMES SMITH | Jul 1981 | British | Director | 2018-01-23 UNTIL 2022-06-29 | RESIGNED |
MR MICHAEL JAMES STEVENS | Jul 1949 | British | Director | 2019-04-01 UNTIL 2022-06-29 | RESIGNED |
MR THOMAS ALEXANDER THORP | May 1977 | British | Director | 2013-09-27 UNTIL 2017-02-28 | RESIGNED |
MR STEVEN TEALE | Dec 1964 | British | Director | 2015-04-01 UNTIL 2020-06-01 | RESIGNED |
MR HANS CHRISTIAN IVERSEN | Mar 1956 | Danish | Director | 2018-09-01 UNTIL 2019-02-19 | RESIGNED |
BARRY TREVOR TIBBLE | May 1952 | British | Director | 2007-03-06 UNTIL 2007-10-17 | RESIGNED |
LEE & PRIESTLEY LIMITED | Director | 2006-10-26 UNTIL 2007-03-06 | RESIGNED | ||
EVELYN JANE DAVIS | Apr 1955 | Secretary | 2007-03-06 UNTIL 2008-06-02 | RESIGNED | |
MR JOHN STUART FRANCIS | Nov 1952 | British | Secretary | 2008-06-02 UNTIL 2015-05-30 | RESIGNED |
MR GRAHAM ALAN SMITH | Oct 1958 | British | Director | 2008-11-27 UNTIL 2022-06-29 | RESIGNED |
MRS ELIZABETH EMMA PODBURY | Oct 1985 | British | Director | 2017-02-28 UNTIL 2018-01-23 | RESIGNED |
MR DONALD ALEXANDER MACLENNAN | Jul 1951 | British | Director | 2007-03-06 UNTIL 2013-09-27 | RESIGNED |
MR RICHARD CROSSLEY WRIGHT | Aug 1945 | British | Director | 2016-04-01 UNTIL 2017-05-23 | RESIGNED |
MS KAY GASSON | Nov 1965 | British | Director | 2007-09-22 UNTIL 2008-06-02 | RESIGNED |
BERNDT HERHOLD | Jun 1949 | German | Director | 2007-03-06 UNTIL 2014-10-08 | RESIGNED |
MR BRIAN ROBERT GOODE | Sep 1946 | British | Director | 2007-03-06 UNTIL 2012-03-31 | RESIGNED |
MR ALAN LESLIE JACKSON | Mar 1959 | British | Director | 2015-09-01 UNTIL 2023-09-15 | RESIGNED |
EVELYN JANE DAVIS | Apr 1955 | Director | 2007-03-06 UNTIL 2015-07-31 | RESIGNED | |
MR MARTIN HUGH CLARKE | Aug 1953 | British | Director | 2007-03-07 UNTIL 2019-09-16 | RESIGNED |
LEE & PRIESTLEY SECRETARY LIMITED | Corporate Secretary | 2006-10-26 UNTIL 2007-03-06 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Mr Jeffrey Mark Drazan | 2022-06-29 | 9/1958 |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent Right to appoint and remove directors |
|
Foresight Enterprise Vct Plc | 2016-04-06 - 2022-06-29 | London |
Ownership of shares 25 to 50 percent Voting rights 25 to 50 percent |
|
Foresight Vct Plc | 2016-04-06 - 2017-06-22 | London |
Ownership of shares 25 to 50 percent Voting rights 25 to 50 percent |