You are here: bizstats.co.uk > a-z index > T list > TF list

Tfx Group Limited BEACONSFIELD


Tfx Group started in year 1993 as Private Limited Company with registration number 02884361. The Tfx Group company has been functioning successfully for 31 years now and its status is active. The firm's office is based in Beaconsfield at Grosvenor House. Postal code: HP9 1LJ.

At the moment there are 3 directors in the the firm, namely Sinead M., Christopher M. and Matthew J.. In addition one secretary - Sinead M. - is with the company. At the moment there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Tfx Group Limited Address / Contact

Office Address Grosvenor House
Office Address2 Horseshoe Crescent
Town Beaconsfield
Post code HP9 1LJ
Country of origin United Kingdom

Company Information / Profile

Registration Number 02884361
Date of Incorporation Fri, 24th Dec 1993
Industry Other manufacturing n.e.c.
Industry Activities of head offices
End of financial Year 31st December
Company age 31 years old
Account next due date Mon, 30th Sep 2024 (147 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Fri, 15th Dec 2023 (2023-12-15)
Last confirmation statement dated Thu, 1st Dec 2022

Company staff

Sinead M.

Position: Director

Appointed: 25 June 2021

Christopher M.

Position: Director

Appointed: 25 June 2021

Sinead M.

Position: Secretary

Appointed: 25 June 2021

Matthew J.

Position: Director

Appointed: 21 September 2015

Jean-Luc D.

Position: Director

Appointed: 21 September 2015

Resigned: 31 August 2020

Daniel P.

Position: Director

Appointed: 01 September 2011

Resigned: 21 September 2015

Gerard M.

Position: Director

Appointed: 21 December 2007

Resigned: 25 June 2021

Gerard M.

Position: Secretary

Appointed: 21 December 2007

Resigned: 25 June 2021

Franciscus W.

Position: Director

Appointed: 21 December 2007

Resigned: 31 December 2010

Charles W.

Position: Director

Appointed: 11 May 2007

Resigned: 01 September 2011

Steven L.

Position: Director

Appointed: 01 May 2007

Resigned: 31 December 2007

Steven L.

Position: Secretary

Appointed: 01 May 2007

Resigned: 31 December 2007

Martin S.

Position: Director

Appointed: 13 September 2006

Resigned: 01 May 2007

Ian K.

Position: Director

Appointed: 13 September 2006

Resigned: 31 December 2007

Martin S.

Position: Secretary

Appointed: 13 September 2006

Resigned: 01 May 2007

Clayton S.

Position: Director

Appointed: 13 September 2006

Resigned: 30 November 2006

Mark G.

Position: Director

Appointed: 13 January 2005

Resigned: 14 September 2006

Paul B.

Position: Secretary

Appointed: 13 January 2005

Resigned: 28 April 2006

Paul B.

Position: Director

Appointed: 13 January 2005

Resigned: 28 April 2006

Joan S.

Position: Director

Appointed: 30 April 2004

Resigned: 04 March 2005

Joan S.

Position: Secretary

Appointed: 30 April 2004

Resigned: 04 March 2005

Andrew J.

Position: Director

Appointed: 20 January 2000

Resigned: 16 August 2004

Nicholas H.

Position: Secretary

Appointed: 09 December 1999

Resigned: 04 March 2005

Nicholas H.

Position: Director

Appointed: 09 December 1999

Resigned: 04 March 2005

Stephen H.

Position: Director

Appointed: 28 May 1998

Resigned: 01 December 1998

James M.

Position: Director

Appointed: 25 November 1997

Resigned: 01 November 1999

James M.

Position: Secretary

Appointed: 25 November 1997

Resigned: 01 December 1999

Robert G.

Position: Director

Appointed: 27 September 1996

Resigned: 01 December 1998

Geoffrey W.

Position: Director

Appointed: 12 July 1996

Resigned: 15 May 1998

Christopher L.

Position: Secretary

Appointed: 13 March 1996

Resigned: 07 September 1998

Peter M.

Position: Director

Appointed: 26 July 1994

Resigned: 15 April 1997

Martyn W.

Position: Secretary

Appointed: 24 December 1993

Resigned: 13 March 1996

Martyn W.

Position: Director

Appointed: 24 December 1993

Resigned: 28 February 1998

Thomas B.

Position: Director

Appointed: 24 December 1993

Resigned: 14 September 2006

Steven C.

Position: Director

Appointed: 24 December 1993

Resigned: 30 April 2004

Brian O.

Position: Director

Appointed: 24 December 1993

Resigned: 26 July 1994

Steven C.

Position: Secretary

Appointed: 24 December 1993

Resigned: 30 April 2004

People with significant control

The list of PSCs who own or have control over the company includes 1 name. As we identified, there is Teleflex Incorporated from Wayne, United States. The abovementioned PSC is categorised as "a corporate", has 50,01-75% voting rights and has 50,01-75% shares. The abovementioned PSC has 50,01-75% voting rights and has 50,01-75% shares.

Teleflex Incorporated

550 East Swedesford Road, Suite 400, Wayne, Pennsylvania, 19087, United States

Legal authority Delaware
Legal form Corporate
Country registered Pennsylvania
Place registered Secretary Of State Of The State Of Delaware
Registration number 386421
Notified on 6 April 2016
Nature of control: 50,01-75% shares
50,01-75% voting rights
right to appoint and remove directors

Company filings

Filing category
Accounts Address Annual return Auditors Capital Confirmation statement Document replacement Gazette Incorporation Miscellaneous Officers Resolution
Full accounts for the period ending 31st December 2022
filed on: 11th, October 2023
Free Download (35 pages)

Company search

Advertisements