Tp Directors Ltd NORTHAMPTON


Tp Directors started in year 1997 as Private Limited Company with registration number 03480295. The Tp Directors company has been functioning successfully for 27 years now and its status is active. The firm's office is based in Northampton at Lodge Way House Lodge Way. Postal code: NN5 7UG. Since August 15, 2014 Tp Directors Ltd is no longer carrying the name Havelock Controls.

The company has 3 directors, namely Luke K., Robin M. and Jonathan E.. Of them, Jonathan E. has been with the company the longest, being appointed on 19 September 2014 and Luke K. has been with the company for the least time - from 5 June 2023. At present there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Tp Directors Ltd Address / Contact

Office Address Lodge Way House Lodge Way
Office Address2 Harlestone Road
Town Northampton
Post code NN5 7UG
Country of origin United Kingdom

Company Information / Profile

Registration Number 03480295
Date of Incorporation Fri, 12th Dec 1997
Industry Non-trading company
End of financial Year 31st December
Company age 27 years old
Account next due date Mon, 30th Sep 2024 (132 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Wed, 15th Nov 2023 (2023-11-15)
Last confirmation statement dated Tue, 1st Nov 2022

Company staff

Luke K.

Position: Director

Appointed: 05 June 2023

Robin M.

Position: Director

Appointed: 03 October 2018

Jonathan E.

Position: Director

Appointed: 19 September 2014

Marianne P.

Position: Director

Appointed: 29 August 2019

Resigned: 10 November 2020

Alan W.

Position: Director

Appointed: 11 July 2017

Resigned: 23 January 2024

Helen O.

Position: Director

Appointed: 11 April 2016

Resigned: 28 February 2020

Richard H.

Position: Director

Appointed: 24 March 2016

Resigned: 14 April 2022

Steven B.

Position: Director

Appointed: 20 July 2015

Resigned: 19 December 2016

Graham L.

Position: Director

Appointed: 16 April 2015

Resigned: 17 June 2021

Joanne L.

Position: Director

Appointed: 16 April 2015

Resigned: 17 June 2021

Philip J.

Position: Director

Appointed: 16 April 2015

Resigned: 17 June 2021

Nicholas P.

Position: Director

Appointed: 16 April 2015

Resigned: 17 June 2021

Darren S.

Position: Director

Appointed: 16 April 2015

Resigned: 28 August 2019

Robin P.

Position: Director

Appointed: 30 October 2014

Resigned: 06 October 2016

Norman B.

Position: Director

Appointed: 30 October 2014

Resigned: 21 December 2017

Richard C.

Position: Director

Appointed: 30 October 2014

Resigned: 30 October 2015

Carol K.

Position: Director

Appointed: 30 October 2014

Resigned: 01 March 2020

Martin M.

Position: Director

Appointed: 30 October 2014

Resigned: 17 December 2021

Ian P.

Position: Director

Appointed: 30 October 2014

Resigned: 08 February 2016

David S.

Position: Director

Appointed: 30 October 2014

Resigned: 28 September 2018

Ivan T.

Position: Director

Appointed: 30 October 2014

Resigned: 28 June 2019

Deborah G.

Position: Director

Appointed: 19 September 2014

Resigned: 06 March 2018

Stella G.

Position: Director

Appointed: 19 September 2014

Resigned: 30 January 2015

Sonia F.

Position: Director

Appointed: 19 September 2014

Resigned: 05 April 2016

Anthony B.

Position: Director

Appointed: 08 April 2013

Resigned: 26 February 2019

Andrew P.

Position: Secretary

Appointed: 28 February 2011

Resigned: 23 September 2014

Geoffrey C.

Position: Director

Appointed: 15 December 2010

Resigned: 31 December 2013

Paul H.

Position: Director

Appointed: 15 December 2010

Resigned: 28 February 2013

John C.

Position: Director

Appointed: 15 December 2010

Resigned: 01 May 2019

Ute B.

Position: Secretary

Appointed: 01 February 2007

Resigned: 28 February 2011

John M.

Position: Secretary

Appointed: 27 November 2006

Resigned: 01 February 2007

John M.

Position: Director

Appointed: 30 May 2006

Resigned: 12 January 2011

Gavin S.

Position: Director

Appointed: 01 January 2006

Resigned: 12 January 2011

Geoffrey H.

Position: Secretary

Appointed: 28 January 2003

Resigned: 27 November 2006

Peter W.

Position: Director

Appointed: 30 September 2002

Resigned: 01 January 2006

Kevin H.

Position: Secretary

Appointed: 22 March 2002

Resigned: 28 January 2003

Kevin H.

Position: Director

Appointed: 31 May 2001

Resigned: 30 May 2006

Jeremy E.

Position: Secretary

Appointed: 01 April 2000

Resigned: 22 March 2002

Alan M.

Position: Director

Appointed: 30 April 1998

Resigned: 31 May 2001

Patrick D.

Position: Director

Appointed: 30 April 1998

Resigned: 30 September 2002

John B.

Position: Secretary

Appointed: 30 April 1998

Resigned: 31 March 2000

Lawgram Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 12 December 1997

Resigned: 30 April 1998

Stephen S.

Position: Director

Appointed: 12 December 1997

Resigned: 30 April 1998

People with significant control

The register of PSCs who own or control the company consists of 1 name. As we established, there is The Bss Group Limited from Northampton, England. This PSC is categorised as "a limited company", has 75,01-100% voting rights and has 75,01-100% shares. This PSC has 75,01-100% voting rights and has 75,01-100% shares.

The Bss Group Limited

Lodge Way House Lodge Way, Harlestone Road, Northampton, NN5 7UG, England

Legal authority Companies Act 2006
Legal form Limited Company
Country registered Uk
Place registered England And Wales
Registration number 00060987
Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company previous names

Havelock Controls August 15, 2014
Lawgra (no.463) May 12, 1998

Company filings

Filing category
Accounts Address Annual return Change of name Confirmation statement Incorporation Officers Resolution
Dormant company accounts made up to December 31, 2022
filed on: 19th, October 2023
Free Download (1 page)

Company search

Advertisements