Napsbury Park
St Albans
Hertfordshire
AL2 1UQ
Director Name | Mr Michael Francis Lordan |
---|---|
Date of Birth | March 1946 (Born 78 years ago) |
Nationality | British |
Status | Closed |
Appointed | 15 October 2009(27 years, 4 months after company formation) |
Appointment Duration | 13 years, 6 months (closed 25 April 2023) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 70 Margaret Street London W1W 8SS |
Director Name | Angela Mary White |
---|---|
Date of Birth | April 1934 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 June 1992(10 years after company formation) |
Appointment Duration | 4 years (resigned 26 June 1996) |
Role | Director External Affairs Royal Mail Streamline |
Correspondence Address | 9 Dartmoor Drive Huntingdon Cambridgeshire PE18 8XT |
Director Name | Kevin Edward Holland |
---|---|
Date of Birth | January 1934 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 June 1992(10 years after company formation) |
Appointment Duration | 4 years, 9 months (resigned 20 March 1997) |
Role | Company Director |
Correspondence Address | 38 Heathfield South Twickenham Middlesex TW2 7SS |
Director Name | Mr Michael Leslie Hawker |
---|---|
Date of Birth | November 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 June 1992(10 years after company formation) |
Appointment Duration | 1 year, 2 months (resigned 01 September 1993) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | Monkshorn East Boldre Brockenhurst Hampshire SO42 7WT |
Director Name | Mr Richard Christopher Henry Genochio |
---|---|
Date of Birth | July 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 June 1992(10 years after company formation) |
Appointment Duration | 7 months, 2 weeks (resigned 22 January 1993) |
Role | Chief Executive |
Country of Residence | England |
Correspondence Address | The Old Post House Therfield Royston Hertfordshire SG8 9PH |
Director Name | Mr Jeremy Esmond Pearce Foster |
---|---|
Date of Birth | December 1936 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 June 1992(10 years after company formation) |
Appointment Duration | 6 months (resigned 08 December 1992) |
Role | Registrar |
Correspondence Address | Black Potts Cottage Golf Club Road Woking Surrey GU22 0LS |
Director Name | Mr Colin Frank Fricker |
---|---|
Date of Birth | April 1936 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 June 1992(10 years after company formation) |
Appointment Duration | 5 years, 6 months (resigned 31 December 1997) |
Role | Trade Association Executive |
Correspondence Address | 34 Hill Rise Rickmansworth Hertfordshire WD3 2NZ |
Director Name | Judith Anne Gehlcken |
---|---|
Date of Birth | June 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 June 1992(10 years after company formation) |
Appointment Duration | 8 years, 8 months (resigned 31 January 2001) |
Role | Company Director |
Correspondence Address | Colleyfelle Buckland Road Reigate Surrey RH2 2JP |
Secretary Name | Mrs Kay Pamela Beckett |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 June 1992(10 years after company formation) |
Appointment Duration | 5 years, 6 months (resigned 01 January 1998) |
Role | Company Director |
Correspondence Address | 75 Weymede Byfleet West Byefleet Surrey KT14 7DH |
Director Name | Ms Annette Kelley |
---|---|
Date of Birth | January 1948 (Born 76 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 08 December 1992(10 years, 6 months after company formation) |
Appointment Duration | 3 weeks, 3 days (resigned 01 January 1993) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | Flat 70- 72 Westbourne Terrace London W2 6QA |
Director Name | Mr James Melrose Harrower |
---|---|
Date of Birth | April 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 January 1993(10 years, 8 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 24 March 1995) |
Role | Database Marketing |
Correspondence Address | Pepys Cottage Blounce South Warnborough Basingstoke Hants RG25 1RX |
Director Name | Mr John Jeremy Pearmund |
---|---|
Date of Birth | June 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 December 1993(11 years, 6 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 31 January 1996) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Oakfield House Priory Road Sunningdale Ascot Berkshire SL5 9RH |
Director Name | Francis Anthony Armelin |
---|---|
Date of Birth | January 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 January 1996(13 years, 8 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 17 April 1997) |
Role | Company Director |
Correspondence Address | 15 Dukes Way Formby Liverpool L37 4AX |
Director Name | John Andrew William Brock |
---|---|
Date of Birth | November 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 March 1996(13 years, 9 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 01 January 1998) |
Role | Company Director |
Correspondence Address | Stonehenge 111 High Street Weston Favell Northampton Northamptonshire NN3 3JX |
Director Name | Barbara Cadd |
---|---|
Date of Birth | February 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 June 1996(14 years after company formation) |
Appointment Duration | 1 year, 6 months (resigned 01 January 1998) |
Role | Communication Dir.Royal Mail |
Correspondence Address | Winscombe Blackcliffe Binton Stratford Upon Avon Warwickshire CV37 9UB |
Director Name | Garry Lunn |
---|---|
Date of Birth | February 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 April 1997(14 years, 10 months after company formation) |
Appointment Duration | 8 months, 2 weeks (resigned 01 January 1998) |
Role | Head Of Campaign Services |
Country of Residence | England |
Correspondence Address | 233 Portland Street Southport Merseyside PR8 6LX |
Secretary Name | Mr Colin Frank Fricker |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 January 1998(15 years, 7 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 01 August 2000) |
Role | Trade Association Executive |
Correspondence Address | 34 Hill Rise Rickmansworth Hertfordshire WD3 2NZ |
Secretary Name | Jodie Sangster |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 August 2000(18 years, 2 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 15 March 2002) |
Role | Legal Adviser |
Correspondence Address | 111 Francis Road Leyton London E10 6PL |
Director Name | Miss Tessa Leueen Anne Kelly |
---|---|
Date of Birth | December 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 January 2001(18 years, 8 months after company formation) |
Appointment Duration | 5 years, 1 month (resigned 31 March 2006) |
Role | Director Of Trade Association |
Country of Residence | United Kingdom |
Correspondence Address | 18a Laurel Road London SW20 0PR |
Secretary Name | James Graham Milligan |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 June 2002(20 years after company formation) |
Appointment Duration | 17 years, 6 months (resigned 01 January 2020) |
Role | Solicitor |
Correspondence Address | 86 Downhall Park Way Rayleigh Essex SS6 9QZ |
Director Name | Mr James Dennis Kelly |
---|---|
Date of Birth | June 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 2006(23 years, 10 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 05 May 2009) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | Anchor House Friends Green, Weston Hitchin Hertfordshire SG4 7BU |
Website | tpsonline.co.uk |
---|
Registered Address | 5 Beech Close Stanwell Staines Upon Thames TW19 7UQ |
---|---|
Region | South East |
Constituency | Spelthorne |
County | Surrey |
Ward | Stanwell North |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
Latest Accounts | 31 December 2021 (2 years, 4 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
29 July 1994 | Delivered on: 2 August 1994 Persons entitled: Broadwell Land PLC Classification: Rent deposit agreement Secured details: All monies due or to become due from the tenant to the landlord under the terms of a lease dated 29 july 1994. Particulars: £4,875 plus vat. Outstanding |
---|---|
29 July 1994 | Delivered on: 2 August 1994 Persons entitled: Broadwell Land PLC Classification: Rent deposit agreement Secured details: All monies due or to become due from the tenant to the landlord under the terms of a lease dated 29 july 1994. Particulars: £4,648 plus vat. Outstanding |
25 September 2017 | Accounts for a dormant company made up to 31 December 2016 (2 pages) |
---|---|
18 January 2017 | Confirmation statement made on 31 December 2016 with updates (4 pages) |
8 October 2016 | Total exemption full accounts made up to 31 December 2015 (10 pages) |
28 January 2016 | Annual return made up to 31 December 2015 no member list (4 pages) |
30 November 2015 | Accounts for a dormant company made up to 31 December 2014 (2 pages) |
21 January 2015 | Annual return made up to 31 December 2014 no member list (4 pages) |
2 October 2014 | Total exemption full accounts made up to 31 December 2013 (10 pages) |
24 January 2014 | Annual return made up to 31 December 2013 no member list (4 pages) |
4 September 2013 | Total exemption full accounts made up to 31 December 2012 (10 pages) |
13 February 2013 | Annual return made up to 31 December 2012 no member list (4 pages) |
26 September 2012 | Total exemption full accounts made up to 31 December 2011 (10 pages) |
27 January 2012 | Annual return made up to 31 December 2011 no member list (4 pages) |
27 September 2011 | Total exemption full accounts made up to 31 December 2010 (10 pages) |
21 January 2011 | Annual return made up to 31 December 2010 no member list (4 pages) |
1 October 2010 | Total exemption full accounts made up to 31 December 2009 (10 pages) |
26 January 2010 | Annual return made up to 31 December 2009 no member list (3 pages) |
19 October 2009 | Appointment of Mr Michael Francis Lordan as a director (3 pages) |
19 October 2009 | Total exemption full accounts made up to 31 December 2008 (10 pages) |
11 July 2009 | Director appointed christopher porte combemale (2 pages) |
11 July 2009 | Appointment terminated director james kelly (1 page) |
25 March 2009 | Annual return made up to 31/12/08 (2 pages) |
10 October 2008 | Total exemption full accounts made up to 31 December 2007 (10 pages) |
1 February 2008 | Annual return made up to 31/12/07 (2 pages) |
12 October 2007 | Total exemption full accounts made up to 31 December 2006 (10 pages) |
29 January 2007 | Annual return made up to 31/12/06 (2 pages) |
6 December 2006 | Total exemption full accounts made up to 31 December 2005 (10 pages) |
6 April 2006 | New director appointed (2 pages) |
6 April 2006 | Director resigned (1 page) |
31 January 2006 | Annual return made up to 31/12/05 (2 pages) |
6 October 2005 | Total exemption full accounts made up to 31 December 2004 (10 pages) |
10 February 2005 | Annual return made up to 31/12/04 (3 pages) |
1 April 2004 | Total exemption full accounts made up to 31 December 2003 (10 pages) |
1 April 2004 | Total exemption full accounts made up to 31 December 2002 (10 pages) |
25 March 2004 | Annual return made up to 31/12/03 (3 pages) |
15 April 2003 | Annual return made up to 31/12/02 (3 pages) |
2 July 2002 | New secretary appointed (2 pages) |
25 March 2002 | Secretary resigned (1 page) |
18 March 2002 | New director appointed (2 pages) |
6 March 2002 | Total exemption full accounts made up to 31 December 2000 (10 pages) |
6 March 2002 | Annual return made up to 31/12/01
|
6 March 2002 | Total exemption full accounts made up to 31 December 2001 (10 pages) |
20 February 2001 | New secretary appointed (2 pages) |
20 February 2001 | Annual return made up to 31/12/00
|
3 November 2000 | Full accounts made up to 31 December 1999 (10 pages) |
13 January 2000 | Annual return made up to 31/12/99 (3 pages) |
29 October 1999 | Full accounts made up to 31 December 1998 (10 pages) |
7 January 1999 | Annual return made up to 31/12/98
|
21 May 1998 | Full accounts made up to 31 December 1997 (13 pages) |
19 January 1998 | Annual return made up to 31/12/97
|
16 January 1998 | Director resigned (1 page) |
16 January 1998 | Director resigned (1 page) |
16 January 1998 | New secretary appointed (2 pages) |
16 January 1998 | Director resigned (1 page) |
16 January 1998 | Director resigned (1 page) |
16 January 1998 | Secretary resigned (1 page) |
16 January 1998 | Director resigned (1 page) |
23 May 1997 | Director resigned (1 page) |
23 May 1997 | New director appointed (2 pages) |
21 April 1997 | Director resigned (1 page) |
26 March 1997 | Full accounts made up to 31 December 1996 (13 pages) |
30 January 1997 | Annual return made up to 31/12/96
|
13 August 1996 | New director appointed (1 page) |
13 August 1996 | Director resigned (2 pages) |
12 June 1996 | New director appointed (2 pages) |
27 March 1996 | Full accounts made up to 31 December 1995 (13 pages) |
2 March 1996 | New director appointed (2 pages) |
2 March 1996 | Director resigned (2 pages) |
26 January 1996 | Annual return made up to 31/12/95
|
19 April 1995 | Director resigned (2 pages) |
28 March 1995 | Full accounts made up to 31 December 1994 (11 pages) |