This company is commonly known as Ttg Pension Trustees Limited. The company was founded 31 years ago and was given the registration number 02793567. The firm's registered office is in WOKING. You can find them at Fourth Floor St Andrews House, West Street, Woking, Surrey. This company's SIC code is 82990 - Other business support service activities n.e.c..
Name | : | TTG PENSION TRUSTEES LIMITED |
---|---|---|
Company Number | : | 02793567 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 24 February 1993 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Fourth Floor St Andrews House, West Street, Woking, Surrey, England, GU21 6EB |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Fourth Floor, St Andrews House, West Street, Woking, England, GU21 6EB | Secretary | 22 August 2016 | Active |
Fourth Floor, St Andrews House, West Street, Woking, England, GU21 6EB | Director | 22 September 2015 | Active |
Fourth Floor, St Andrews House, West Street, Woking, England, GU21 6EB | Director | 24 January 2007 | Active |
Fourth Floor, St Andrews House, West Street, Woking, England, GU21 6EB | Director | 19 April 2007 | Active |
Fourth Floor, St Andrews House, West Street, Woking, England, GU21 6EB | Director | 20 March 2014 | Active |
Clive House, 12-18 Queens Road, Weybridge, KT13 9XB | Secretary | 06 February 2013 | Active |
18 Barnwell House, St Giles Road, London, SE5 7RP | Nominee Secretary | 24 February 1993 | Active |
Cheriton 18 Paddock Way, Woodham, Woking, GU21 5TB | Secretary | 24 February 1993 | Active |
Clive House, 12-18 Queens Road, Weybridge, KT13 9XB | Secretary | 10 December 2014 | Active |
Clive House, 12-18 Queens Road, Weybridge, KT13 9XB | Secretary | 16 March 2007 | Active |
Hillside House Fir Tree Hill, Alderholt, Fordingbridge, SP6 3AY | Director | 19 August 1998 | Active |
22 Barnard Road, Sutton Coldfield, B75 6AP | Director | 01 September 2000 | Active |
Clive House, 12-18 Queens Road, Weybridge, KT13 9XB | Director | 04 October 2007 | Active |
39 Gentian Way, Boughton Vale, Rugby, CV23 0XH | Director | 01 July 1997 | Active |
16, Gloucester Road, New Barnet, EN5 1RT | Nominee Director | 24 February 1993 | Active |
Fourth Floor, St Andrews House, West Street, Woking, England, GU21 6EB | Director | 19 April 2007 | Active |
259 Blackberry Lane, Four Oaks, Sutton Coldfield, B74 4JR | Director | 02 April 1993 | Active |
6 Martingale Close, Silverdale Park, Walsall, WS5 4QB | Director | 02 April 1993 | Active |
Fourth Floor, St Andrews House, West Street, Woking, England, GU21 6EB | Director | 19 April 2007 | Active |
Chantry Cottage 15 Tangier Road, Guildford, GU1 2DE | Director | 01 September 2000 | Active |
52 Dean Road West, Hinckley, LE10 1QB | Director | 02 April 1993 | Active |
40 Fairview Grove, Wednesfield, Wolverhampton, WV11 1BZ | Director | 02 April 1993 | Active |
7 Wexfenne Gardens, Woking, GU22 8TX | Director | 02 April 1993 | Active |
Cheriton 18 Paddock Way, Woodham, Woking, GU21 5TB | Director | 24 February 1993 | Active |
24 Tarvit Gardens, Cupar, KY15 5BT | Director | 25 April 2006 | Active |
6 Castlemaine Drive, Hinckley, LE10 1RY | Director | 01 December 1994 | Active |
Brookside Farm, Rolleston On Dove, Burton On Trent, DE13 9BD | Director | 01 February 2005 | Active |
Fourth Floor, St Andrews House, West Street, Woking, England, GU21 6EB | Director | 10 December 2013 | Active |
Downham Priory 17 Crumps Brook, Hopton Wafers, Kidderminster, DY14 0EP | Director | 02 April 1993 | Active |
6 The Rowans, Skelton, York, YO30 1YX | Director | 02 April 1993 | Active |
16 The Elms, Shotley Bridge, Consett, DH8 0UA | Director | 19 April 2007 | Active |
Clive House, 12-18 Queens Road, Weybridge, KT13 9XB | Director | 25 April 2006 | Active |
Clive House, 12-18 Queens Road, Weybridge, KT13 9XB | Director | 01 July 2013 | Active |
Clive House, 12-18 Queens Road, Weybridge, KT13 9XB | Director | 04 July 2012 | Active |
Clive House, 12-18 Queens Road, Weybridge, KT13 9XB | Director | 24 February 1993 | Active |
Tt Electronics Plc | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | Fourth Floor, St Andrews House, Woking, England, GU21 6EB |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-11-07 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-08-14 | Accounts | Accounts with accounts type dormant. | Download |
2022-10-13 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-06-27 | Accounts | Accounts with accounts type dormant. | Download |
2021-11-08 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-10-05 | Accounts | Accounts with accounts type dormant. | Download |
2021-09-20 | Officers | Termination director company with name termination date. | Download |
2021-08-17 | Officers | Termination director company with name termination date. | Download |
2020-10-26 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-08-18 | Accounts | Accounts with accounts type dormant. | Download |
2019-12-16 | Officers | Termination director company with name termination date. | Download |
2019-10-15 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-08-07 | Accounts | Accounts with accounts type dormant. | Download |
2018-10-10 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-10-10 | Accounts | Accounts with accounts type dormant. | Download |
2017-10-10 | Confirmation statement | Confirmation statement with updates. | Download |
2017-07-31 | Accounts | Accounts with accounts type dormant. | Download |
2016-10-12 | Confirmation statement | Confirmation statement with updates. | Download |
2016-09-30 | Accounts | Accounts with accounts type dormant. | Download |
2016-09-12 | Address | Change registered office address company with date old address new address. | Download |
2016-08-22 | Officers | Termination secretary company with name termination date. | Download |
2016-08-22 | Officers | Appoint person secretary company with name date. | Download |
2016-08-18 | Officers | Change person director company with change date. | Download |
2016-01-08 | Resolution | Resolution. | Download |
2015-11-25 | Accounts | Accounts with accounts type dormant. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.