TDG (UK) LIMITED

Address:
Madden Road, Tandragee, Co.armagh, BT62 2DG

TDG (UK) LIMITED is a business entity registered at Companies House, UK, with entity identifier is NF003068. The registration start date is September 16, 1992. The current status is Active.

Company Overview

Company Number NF003068
Company Name TDG (UK) LIMITED
Registered Address Madden Road
Tandragee
Co.armagh
BT62 2DG
Company Category Other company type
Company Status Active
Origin Country GREAT BRITAIN
Incorporation Date 1992-09-16
Account Category NO ACCOUNTS FILED
Account Ref Day 31
Account Ref Month 12
Information Source source link

Office Location

Address MADDEN ROAD
TANDRAGEE
Post Town CO.ARMAGH
Post Code BT62 2DG

Companies with the same post town

Entity Name Office Address
MCSHANE PACKAGING LIMITED 12a Aughanore Road, Moy, Co.armagh, BT61 8DJ
TULLYHERRON FARM FEEDS LTD 38 Tullyherron Road, Mountnorris, Co.armagh, BT60 2UF
MCCABE PLANT (N.I.) LIMITED Knock-raven, Armagh, Co.armagh, BT60 3LB
REGAL PROCESSORS LIMITED Unit 2, Silverwood Industrial Est, Craigavon, Co.armagh, BT66 6LN
MAYFAIR BUSINESS CENTRE LTD 193-205 Garvaghy Road, Portadown, Co.armagh, BT62 1HA
RATHBANNA LIMITED 23 Derrinraw Road, Portadown, Co.armagh, BT62 1UX
J.C.P. SECURITE (U.K.) LIMITED 149 Thomas Street, Portadown, Co.armagh, BT62 3BE
ARCHILL INVESTMENTS LIMITED 123 B Dungannon Road, Portadown, Co.armagh, BT62 1UG
ARBA ONE LIMITED 27 English Street, Armagh, Co.armagh, BT60
LINWOODS (NI) LIMITED 190 Monaghan Road, Armagh, Co.armagh, BT60 4EZ

Company Officer

Name Role Correspondence Address Birth Date / Appointed Nationality / Residence Occupation
TDG SECRETARIES LTD Secretary (Active) Windsor House, 50 Victoria Street, London, SW1H 0NR /
16 September 1992
/
TOG SECRETARIES, Limited Secretary (Active) 25 Victoria Street, London, SW1H 0GX /
7 August 2000
/
WHITNEY, Brian John Secretary (Active) 29 Beaconsfield Road, Claygate, Surrey, KT10 OPN /
16 September 1992
/
GARMAN, David Noel Christopher Director (Active) Adare, 57 Penn Road, Beaconsfield, Buckinghamshire, HP9 2LW December 1951 /
29 April 1999
British /
Company Director
GARMAN, David Noel Christopher Director (Active) Adare, 57 Penn Road, Beaconsfield, Buckinghamshire, HP9 2LW December 1951 /
29 April 1999
British /
Company Director
MAINWARING, Paul Richard Director (Active) 7 Woodlands Park, Merrow, Guildford, Surrey, GU1 2TH July 1963 /
2 October 2000
British /
England
Accountant
THOMAS, Geoffrey Graham Director (Active) 24 Kerris Way, Lower Earley, Reading, R56 5UN December 1951 /
8 August 2002
British /
Accountant
BODGER, Stephen Graham Director (Resigned) Tanyard House, Horsmonden, Tonbridge, Kent, TN12 8JU April 1949 /
16 September 1992
British /
United Kingdom
Chartered Accountant
BROWN, Ernest Gerald Freeman Director (Resigned) 10 Elsley Road, Tilehurst, Reading, Berks, RG3 6RN May 1944 /
16 September 1992
British /
Company Director
BYRNE, Paul Christopher Director (Resigned) Leckhampstead East, Reigate Road, Surrey, RH2 OQT January 1949 /
16 September 1992
British /
England
Director
CARDLE, Andrew William Director (Resigned) 139 Rue De Sevres, Paris, France, 75006 December 1953 /
5 September 2000
British /
Director
COLE, Alan Jack Director (Resigned) Flat A, 78 Charlwood Street, London, SW1V 4PF April 1942 /
16 September 1992
British /
Director
COX, Michael Alan Director (Resigned) Cranbrook, Hawks Hill, Leatherhead, Surrey, KT22 9DS August 1936 /
16 September 1992
British /
England
Director
DYE, Iain Roger Director (Resigned) Beechwood House, Henley Road, Marlow, Bucks, SL7 2DF October 1951 /
16 September 1992
British /
Finance Director
MELLOR, Kevin Donald Director (Resigned) 115 Pine Hill, Epsom, Surrey, KT18 7BJ August 1946 /
16 September 1992
British /
Company Director

Competitor

Entities with the same name

Entity Name Office Address
TDG (UK) LIMITED Xpo House Lodge Way, New Duston, Northampton, NN5 7SL, United Kingdom

Search similar business entities

Post Town CO.ARMAGH
Post Code BT62 2DG

Improve Information

Please provide details on TDG (UK) LIMITED by submitting the form below, or post on facebook comments.

Note that the information provided will be posted publicly on this web page. Please do not leave private contact information here. If you would like to contact us, please use this form.

Register Information

Register Name Companies House, UK
Jurisdiction United Kingdom (UK)
Website
Entity Count 2400000

Trending Searches