TITLE TRUSTEES INTERNATIONAL LIMITED
Overview
| Company Name | TITLE TRUSTEES INTERNATIONAL LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 07440151 |
| 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 TITLE TRUSTEES INTERNATIONAL LIMITED?
- Other professional, scientific and technical activities n.e.c. (74909) / Professional, scientific and technical activities
Where is TITLE TRUSTEES INTERNATIONAL LIMITED located?
| Registered Office Address | 5 Priory Court Tuscam Way GU15 3YX Camberley Surrey |
|---|---|
| Undeliverable Registered Office Address | No |
What are the latest accounts for TITLE TRUSTEES INTERNATIONAL LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Dec 31, 2014 |
What is the status of the latest annual return for TITLE TRUSTEES INTERNATIONAL LIMITED?
| Annual Return |
|
|---|
What are the latest filings for TITLE TRUSTEES INTERNATIONAL 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 | ||||||||||
Termination of appointment of Veranne Myriam Wilkinson as a director on Dec 09, 2015 | 1 pages | TM01 | ||||||||||
Termination of appointment of David Jonathan Cox as a director on Dec 09, 2015 | 1 pages | TM01 | ||||||||||
Termination of appointment of Raquel Gonzalez Pan as a director on Dec 09, 2015 | 1 pages | TM01 | ||||||||||
Termination of appointment of Anna Kathryn Rickard as a director on Dec 09, 2015 | 1 pages | TM01 | ||||||||||
Termination of appointment of Christopher John Allen as a director on Dec 09, 2015 | 1 pages | TM01 | ||||||||||
Annual return made up to Nov 15, 2015 with full list of shareholders | 7 pages | AR01 | ||||||||||
| ||||||||||||
Appointment of Mr Christopher John Allen as a director on Dec 21, 2010 | 2 pages | AP01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2014 | 2 pages | AA | ||||||||||
Annual return made up to Nov 15, 2014 with full list of shareholders | 6 pages | AR01 | ||||||||||
| ||||||||||||
Director's details changed for Mr Mark Ashley Bevan on May 08, 2014 | 2 pages | CH01 | ||||||||||
Director's details changed for Mrs Anna Kathryn Rickard on May 08, 2014 | 2 pages | CH01 | ||||||||||
Director's details changed for Raquel Gonzalez Pan on May 08, 2014 | 2 pages | CH01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2013 | 2 pages | AA | ||||||||||
Annual return made up to Nov 15, 2013 with full list of shareholders | 8 pages | AR01 | ||||||||||
| ||||||||||||
Appointment of Mr David Jonathan Cox as a director | 2 pages | AP01 | ||||||||||
Director's details changed for Raquel Gonzalez Pan on May 01, 2012 | 2 pages | CH01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2012 | 2 pages | AA | ||||||||||
Annual return made up to Nov 15, 2012 with full list of shareholders | 8 pages | AR01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2011 | 5 pages | AA | ||||||||||
Previous accounting period extended from Nov 30, 2011 to Dec 31, 2011 | 1 pages | AA01 | ||||||||||
Appointment of Mr Mark Ashley Bevan as a director | 2 pages | AP01 | ||||||||||
Termination of appointment of Lauren Wagner as a director | 1 pages | TM01 | ||||||||||
Who are the officers of TITLE TRUSTEES INTERNATIONAL LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| BEVAN, Mark Ashley | Director | Priory Court Tuscam Way GU15 3YX Camberley 5 Surrey | United Kingdom | British | 82681250001 | |||||
| HUTCHINSON, Peter Ronald | Director | Tuscam Way GU15 3YX Camberley 5 Priory Court Surrey | Gibraltar | British | 20984670006 | |||||
| ALLEN, Christopher John | Director | Priory Court Tuscam Way GU15 3YX Camberley 5 Surrey | Spain | British | 139909180002 | |||||
| BEST, Lisa | Director | Priory Court Tuscam Way GU15 3YX Camberley 5 Surrey England | Uk | British | 140647360001 | |||||
| COX, David Jonathan | Director | Priory Court Tuscam Way GU15 3YX Camberley 5 Surrey | England | British | 71870000003 | |||||
| PAN, Raquel Gonzalez | Director | Priory Court Tuscam Way GU15 3YX Camberley 5 Surrey | Spain | British | 140029800002 | |||||
| POPE, Joy Elizabeth | Director | Priory Court Tuscam Way GU15 3YX Camberley 5 Surrey England | United Kingdom | British | 25168020001 | |||||
| RICKARD, Anna Kathryn | Director | Priory Court Tuscam Way GU15 3YX Camberley 5 Surrey | England | British | 137894870001 | |||||
| WAGNER, Lauren | Director | Priory Court Tuscam Way GU15 3YX Camberley 5 Surrey United Kingdom | England | British | 195452080001 | |||||
| WILKINSON, Veranne Myriam | Director | Priory Court Tuscam Way GU15 3YX Camberley 5 Surrey England | United Kingdom | French | 107262700001 |
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