Advanced company searchLink opens in new window

TOOL & FASTENER SOLUTIONS LIMITED

Company number 04088325

Persons with significant control: 1 active person with significant control / 0 active statements

Travis Perkins Merchant Holdings Limited Active

Correspondence address
Lodge Way House, Lodge Way, Harlestone Road, Northampton, United Kingdom, NN5 7UG
Notified on
12 December 2022
Governing law
Legal form
Place registered
Companies House
Registration number
11413766
Incorporated in
England And Wales
Nature of control
Ownership of shares – 75% or more
Ownership of voting rights - 75% or more
Right to appoint or remove directors

Travis Perkins Group Holdings Limited Ceased

Correspondence address
Lodge Way House, Lodge Way, Harlestone Road, Northampton, United Kingdom, NN5 7UG
Notified on
9 December 2022
Ceased on
12 December 2022
Governing law
Legal form
Place registered
Companies House
Registration number
12395367
Incorporated in
England And Wales
Nature of control
Ownership of shares – 75% or more
Ownership of voting rights - 75% or more
Right to appoint or remove directors

Travis Perkins Plc Ceased

Correspondence address
Lodge Way House, Lodge Way, Harlestone Road, Northampton, United Kingdom, NN5 7UG
Notified on
25 August 2022
Ceased on
9 December 2022
Governing law
Legal form
Place registered
Companies House
Registration number
00824821
Incorporated in
England And Wales
Nature of control
Ownership of shares – 75% or more
Ownership of voting rights - 75% or more
Right to appoint or remove directors

Tfs Holdings Ltd Ceased

Correspondence address
Lodge Way House, Lodge Way, Lodge Farm Industrial Estate, Northampton, England, NN5 7UG
Notified on
28 April 2017
Ceased on
25 August 2022
Governing law
Legal form
Place registered
England And Wales
Registration number
10707400
Incorporated in
United Kingdom
Nature of control
Ownership of shares – 75% or more
Ownership of voting rights - 75% or more
Right to appoint or remove directors

Mr Derek Mcmaster Ceased

Correspondence address
Unit 8 Spectrum Way, Cheadle Heath, Stockport, Cheshire, SK3 0SA
Notified on
6 April 2016
Ceased on
28 April 2017
Date of birth
January 1967
Nationality
British
Country of residence
England
Nature of control
Ownership of shares – More than 25% but not more than 50%
Ownership of voting rights - More than 25% but not more than 50%

Mr Mike John Sanderson Ceased

Correspondence address
Unit 8 Spectrum Way, Cheadle Heath, Stockport, Cheshire, SK3 0SA
Notified on
6 April 2016
Ceased on
28 April 2017
Date of birth
March 1958
Nationality
British
Country of residence
England
Nature of control
Ownership of shares – More than 25% but not more than 50%
Ownership of voting rights - More than 25% but not more than 50%

Mr Paul Joseph Lynott Ceased

Correspondence address
Unit 8 Spectrum Way, Cheadle Heath, Stockport, Cheshire, SK3 0SA
Notified on
6 April 2016
Ceased on
28 April 2017
Date of birth
August 1964
Nationality
British
Country of residence
England
Nature of control
Ownership of shares – More than 25% but not more than 50%
Ownership of voting rights - More than 25% but not more than 50%