This company is commonly known as 4titude Limited. The company was founded 20 years ago and was given the registration number 05162469. The firm's registered office is in WOTTON. You can find them at The North Barn Surrey Hills Business Park, Damphurst Lane, Wotton, Surrey. This company's SIC code is 22290 - Manufacture of other plastic products.
Name | : | 4TITUDE LIMITED |
---|---|---|
Company Number | : | 05162469 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 24 June 2004 |
End of financial year | : | 30 September 2021 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | The North Barn Surrey Hills Business Park, Damphurst Lane, Wotton, Surrey, RH5 6QT |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
15, Elizabeth Drive, Chelmsford, United States, 01824 | Director | 05 October 2017 | Active |
No 1, Colmore Square, Birmingham, B4 6HQ | Director | 21 July 2022 | Active |
The North Barn Surrey Hills Business Park, Damphurst Lane, Wotton, Dorking, England, RH5 6QT | Director | 03 December 2020 | Active |
Netherleigh Lodge, Kings Cross Lane, South Nutfield, RH1 5NG | Secretary | 01 July 2004 | Active |
Thamescroft, Lords Hill Common, Shamley Green, United Kingdom, GU5 0TJ | Secretary | 10 February 2005 | Active |
16 Churchill Way, Cardiff, CF10 2DX | Corporate Nominee Secretary | 24 June 2004 | Active |
Netherleigh Lodge, Kings Cross Lane, South Nutfield, RH1 5NG | Director | 01 July 2004 | Active |
Thamescroft, Lords Hill Common, Shamley Green, United Kingdom, GU5 0TJ | Director | 10 February 2005 | Active |
The Aldermoor, Holmbury St. Mary, Dorking, RH5 6NR | Director | 10 February 2005 | Active |
6 Reigate Road, Reigate, RH2 0QL | Director | 01 July 2005 | Active |
79 Cannon Grove, Fetcham, KT22 9LP | Director | 10 February 2005 | Active |
15, Elizabeth Drive, Chelmsford, United States, | Director | 05 October 2017 | Active |
15, Elizabeth Drive, Chelmsford, United States, 01824 | Director | 05 October 2017 | Active |
16 Churchill Way, Cardiff, CF10 2DX | Corporate Nominee Director | 24 June 2004 | Active |
Brooks Automation Ltd | ||
Notified on | : | 05 October 2017 |
---|---|---|
Status | : | Active |
Country of residence | : | United Kingdom |
Address | : | Gilchrist Road, Northbank Industrial Estate, Manchester, United Kingdom, M44 5AY |
Nature of control | : |
|
Mr Paul Day | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | April 1963 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | The Aldermoor, Holmbury St. Mary, Dorking, United Kingdom, RH5 6NR |
Nature of control | : |
|
Mr Peter Anthony Collins | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | September 1965 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | Thamescroft, Lords Hill Common, Shamley Green, United Kingdom, GU5 0TJ |
Nature of control | : |
|
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.