TTG (NO.15) LIMITED
Overview
Company Name | TTG (NO.15) LIMITED |
---|---|
Company Status | Dissolved |
Legal Form | Private limited company |
Company Number | 01772588 |
Jurisdiction | England/Wales |
Date of Creation | |
Date of Cessation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | No |
Has Insolvency History | No |
Registered Office is in Dispute | No |
What is the purpose of TTG (NO.15) LIMITED?
- Non-trading company non trading (74990) / Professional, scientific and technical activities
Where is TTG (NO.15) LIMITED located?
Registered Office Address | Tui Travel House Crawley Business Quarter RH10 9QL Fleming Way Crawley West Sussex |
---|---|
Undeliverable Registered Office Address | No |
What were the previous names of TTG (NO.15) LIMITED?
Company Name | From | Until |
---|---|---|
FLY THOMSON LIMITED | Aug 13, 2003 | Aug 13, 2003 |
CALLERS-PEGASUS CURRENCY SERVICE LIMITED | Apr 18, 1984 | Apr 18, 1984 |
BRICKGLEN LIMITED | Nov 24, 1983 | Nov 24, 1983 |
What are the latest accounts for TTG (NO.15) LIMITED?
Last Accounts | |
---|---|
Last Accounts Made Up To | Sep 30, 2012 |
What are the latest filings for TTG (NO.15) LIMITED?
Date | Description | Document | Type | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||
Application to strike the company off the register | 3 pages | DS01 | ||||||||||
Accounts for a dormant company made up to Sep 30, 2012 | 3 pages | AA | ||||||||||
Statement of capital on Jan 10, 2013
| 4 pages | SH19 | ||||||||||
legacy | 1 pages | SH20 | ||||||||||
legacy | 1 pages | CAP-SS | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Termination of appointment of Michelle Haddon as a director on Aug 14, 2012 | 1 pages | TM01 | ||||||||||
Appointment of Sharon Louise Barter as a director on Aug 13, 2012 | 2 pages | AP01 | ||||||||||
Accounts for a dormant company made up to Sep 30, 2011 | 3 pages | AA | ||||||||||
Annual return made up to May 11, 2012 with full list of shareholders | 4 pages | AR01 | ||||||||||
Director's details changed for Mrs Joyce Walter on May 09, 2012 | 2 pages | CH01 | ||||||||||
Termination of appointment of Paul Robert Tymms as a director on Mar 30, 2012 | 1 pages | TM01 | ||||||||||
Appointment of Michelle Haddon as a director on Mar 27, 2012 | 2 pages | AP01 | ||||||||||
Annual return made up to May 11, 2011 with full list of shareholders | 3 pages | AR01 | ||||||||||
Accounts for a dormant company made up to Sep 30, 2010 | 3 pages | AA | ||||||||||
Director's details changed for Paul Robert Tymms on Jul 21, 2010 | 2 pages | CH01 | ||||||||||
Secretary's details changed for Mrs Joyce Walter on Jun 24, 2010 | 1 pages | CH03 | ||||||||||
Director's details changed for Mrs Joyce Walter on Jun 24, 2010 | 2 pages | CH01 | ||||||||||
Annual return made up to May 11, 2010 with full list of shareholders | 5 pages | AR01 | ||||||||||
Accounts for a dormant company made up to Sep 30, 2009 | 3 pages | AA | ||||||||||
Accounts made up to Sep 30, 2008 | 3 pages | AA | ||||||||||
legacy | 3 pages | 363a | ||||||||||
legacy | 3 pages | 363a | ||||||||||
Who are the officers of TTG (NO.15) LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
WALTER, Joyce | Secretary | Tui Travel House Crawley Business Quarter RH10 9QL Fleming Way Crawley West Sussex | British | Chartered Secretary | 76169540002 | |||||
BARTER, Sharon Louise | Director | Tui Travel House Crawley Business Quarter RH10 9QL Fleming Way Crawley West Sussex | United Kingdom | English | Accountant/Banking & Payments Controller | 171494170001 | ||||
WALTER, Joyce | Director | Tui Travel House Crawley Business Quarter RH10 9QL Fleming Way Crawley West Sussex | United Kingdom | British | Chartered Secretary | 76169540003 | ||||
BARGE, Simon Nicholas | Secretary | 109 Heather Road Binley Woods CV3 2DB Coventry West Midlands | British | Company Director | 55486820001 | |||||
CHURCHILL COLEMAN, Richard Paul | Secretary | 4 St James Road AL5 4NY Harpenden Hertfordshire | British | Lawyer | 92560480002 | |||||
ITANI, Avril Dawn | Secretary | 78 Burden Way Worplesdon GU2 9RD Guildford Surrey | British | 97394080001 | ||||||
MATTHEWS, Elizabeth Anne Enid | Secretary | 25 Sandpiper Close CV37 9EY Stratford Upon Avon Warwickshire | British | 65710870001 | ||||||
RUSSELL, Angela | Secretary | 22 Bishops Close EN5 2QH Barnet Hertfordshire | British | Company Secretary | 776080002 | |||||
TAIT, Robert William | Secretary | 19 Ovingham Close NE38 8NP Washington Tyne & Wear | British | 66935790001 | ||||||
BARGE, Simon Nicholas | Director | 109 Heather Road Binley Woods CV3 2DB Coventry West Midlands | British | Company Director | 55486820001 | |||||
CALLER, Ian David | Director | 1 The Crescent Ponteland NE20 9AL Newcastle Upon Tyne Tyne & Wear | British | Company Director | 12299690001 | |||||
CALLER, Roy Bernard | Director | 11 Linden Acres Linden Hall Longhorsley NE65 8XG Morpeth Northumberland | British | Company Director | 12802180006 | |||||
CHURCHILL COLEMAN, Richard Paul | Director | 4 St James Road AL5 4NY Harpenden Hertfordshire | British | Lawyer | 92560480002 | |||||
CLEEVELY, Nigel Robert | Director | Stonefields Church Road OX7 3LY Chadlington Oxfordshire | British | Company Director | 95009680001 | |||||
DAVID, Nigel Anthony, Mr. | Director | 40 Timber Lane MK17 9PL Woburn Buckinghamshire | United Kingdom | British | Director | 169519140001 | ||||
EDWARDS, Hugh | Director | Vine Cottage Main Road, Lacey Green HP27 0QT Princes Risborough Buckinghamshire | British | Director | 67723820001 | |||||
ELLIS, David | Director | 5 Baronswood Gosforth NE3 3UB Newcastle Upon Tyne | United Kingdom | British | General Manager | 12299670002 | ||||
FARMER, Haydn Paul | Director | 34 Emmerson Avenue CV37 9DX Stratford Upon Avon | United Kingdom | British | Chief Accountant | 45423020003 | ||||
HADDON, Michelle | Director | Tui Travel House Crawley Business Quarter RH10 9QL Fleming Way Crawley West Sussex | United Kingdom | British | Accountant | 168129060001 | ||||
MALONEY, David Ossian | Director | 64 Ledborough Lane HP9 2DG Beaconsfield Buckinghamshire | United Kingdom | British | Company Director | 69071800002 | ||||
MATTHEWS, Elizabeth Anne Enid | Director | 25 Sandpiper Close CV37 9EY Stratford Upon Avon Warwickshire | British | Accountant | 65710870001 | |||||
MATTISON, David Harris | Director | 6 Eastcote View HA5 1AT Pinner Middlesex | United Kingdom | British | Company Director | 8847140001 | ||||
MCKINNON, Tracey Anne | Director | 30 Firs Road BL5 1EZ Bolton Lancashire | British | Director | 67253630001 | |||||
RUSSELL, Angela | Director | 22 Bishops Close EN5 2QH Barnet Hertfordshire | British | Company Secretary | 776080002 | |||||
SHAW, William | Director | 17 Lynden Gate Cromer Avenue Low Fell NE96UL Gateshead Tyne & Wear | British | Managing Director | 33981610001 | |||||
SMITH, Ian | Director | Beverley House 17 Beverley Road CV32 6PH Leamington Spa Warwickshire | United Kingdom | British | Company Director | 5734800003 | ||||
TYMMS, Paul Robert | Director | Tui Travel House Crawley Business Quarter RH10 9QL Fleming Way Crawley West Sussex | British | Company Director | 121957630001 |
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0