This company is commonly known as P.t.t. Title (number 4) Limited. The company was founded 30 years ago and was given the registration number SC156086. The firm's registered office is in EDINBURGH. You can find them at Princes Exchange, 1 Earl Grey Street, Edinburgh, Scotland. This company's SIC code is 74990 - Non-trading company.
Name | : | P.T.T. TITLE (NUMBER 4) LIMITED |
---|---|---|
Company Number | : | SC156086 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 20 February 1995 |
End of financial year | : | 05 April 2024 |
Jurisdiction | : | Scotland |
Industry Codes | : |
|
Registered Address | : | Princes Exchange, 1 Earl Grey Street, Edinburgh, Scotland, EH3 9EE |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
First Names House, Victoria Road, Douglas, Isle Of Man, IM2 4DF | Corporate Secretary | 09 January 2015 | Active |
48, Fletcher Road, Chiswick, London, England, W4 5AS | Director | 09 January 2015 | Active |
Myll Cottage, Forest Road, Burley, England, BH24 4DB | Director | 09 January 2015 | Active |
Ballacottier Andreas Road, Andreas, Ramsey, IM7 4EP | Secretary | 20 February 1995 | Active |
Bonnington Bond, 2 Anderson Place, Edinburgh, EH6 5NP | Secretary | 20 February 1995 | Active |
43 Summerville Avenue, Waterford, Ireland, IRISH | Secretary | 05 April 2005 | Active |
Second Floor, Atlantic House, Circular Road, Douglas, IM1 1SQ | Corporate Secretary | 16 May 1995 | Active |
First Floor Millennium House, Victoria Road, Douglas, IM2 4RW | Corporate Secretary | 31 March 2003 | Active |
Ballacottier Andreas Road, Andreas, Ramsey, IM7 4EP | Director | 20 February 1995 | Active |
169 Rayleigh Road, Eastwood, Leigh On Sea, SS9 5YJ | Director | 30 August 2007 | Active |
31 Ledsham Park Drive, Ledsham, Little Sutton, CH66 4XZ | Director | 05 April 2005 | Active |
St Davids House, St Davids Drive, Dalgety Bay, KY11 9NB | Nominee Director | 20 February 1995 | Active |
Apartment 65, Majestic Apartments, King Edward Road, Onchan, Isle Of Man, | Director | 05 April 2005 | Active |
Carabas, Mill Road, Surby, IM9 6QP | Director | 20 February 1995 | Active |
2nd Floor Atlantic House, Circular Road, Douglas, IM1 1SQ | Corporate Director | 16 May 1995 | Active |
Continental Trustees Limited | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | 45, Monmouth Street, London, England, WC2H 9DG |
Nature of control | : |
|
Table of Contents
Nearby Companies
Copyright © 2025. All rights reserved.