This company is commonly known as Ttg Technology (europe) Limited. The company was founded 14 years ago and was given the registration number 07206481. The firm's registered office is in LONDON. You can find them at Milner House, 14 Manchester Square, London, . This company's SIC code is 82990 - Other business support service activities n.e.c..
Name | : | TTG TECHNOLOGY (EUROPE) LIMITED |
---|---|---|
Company Number | : | 07206481 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 29 March 2010 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Milner House, 14 Manchester Square, London, England, W1U 3PP |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Brook Suite, Ground Floor,, Bewley House, Marshfield Road, Chippenham, England, SN15 1JW | Secretary | 31 January 2021 | Active |
Brook Suite, Ground Floor,, Bewley House, Marshfield Road, Chippenham, England, SN15 1JW | Director | 01 January 2023 | Active |
Brook Suite, Ground Floor,, Bewley House, Marshfield Road, Chippenham, England, SN15 1JW | Director | 01 January 2023 | Active |
55, Colmore Row, Birmingham, United Kingdom, B3 2AS | Secretary | 30 March 2010 | Active |
Brook Suite, Ground Floor,, Bewley House, Marshfield Road, Chippenham, England, SN15 1JW | Director | 31 January 2021 | Active |
Milner House, 14 Manchester Square, London, England, W1U 3PP | Director | 30 March 2010 | Active |
55, Colmore Row, Birmingham, United Kingdom, B3 2AS | Director | 29 March 2010 | Active |
Brook Suite, Ground Floor,, Bewley House, Marshfield Road, Chippenham, England, SN15 1JW | Director | 31 January 2021 | Active |
Brook Suite, Ground Floor,, Bewley House, Marshfield Road, Chippenham, England, SN15 1JW | Director | 31 January 2021 | Active |
55, Colmore Row, Birmingham, B3 2AS | Director | 30 March 2010 | Active |
Signature Rail Limited | ||
Notified on | : | 31 January 2021 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | Brook Suite, Ground Floor, Bewley House, Chippenham, England, SN15 1JW |
Nature of control | : |
|
Mr Dale Coleman | ||
Notified on | : | 15 July 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | September 1946 |
Nationality | : | Australian |
Country of residence | : | England |
Address | : | Milner House, 14 Manchester Square, London, England, W1U 3PP |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-10-02 | Accounts | Accounts with accounts type full. | Download |
2023-06-01 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-02-13 | Accounts | Accounts with accounts type full. | Download |
2023-01-16 | Officers | Termination director company with name termination date. | Download |
2023-01-16 | Officers | Termination director company with name termination date. | Download |
2023-01-16 | Officers | Termination director company with name termination date. | Download |
2023-01-16 | Officers | Appoint person director company with name date. | Download |
2023-01-13 | Officers | Appoint person director company with name date. | Download |
2022-12-20 | Persons with significant control | Change to a person with significant control. | Download |
2022-12-20 | Address | Change registered office address company with date old address new address. | Download |
2022-05-30 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-01-20 | Accounts | Accounts amended with accounts type total exemption full. | Download |
2021-11-08 | Address | Change registered office address company with date old address new address. | Download |
2021-09-30 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-07-27 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2021-06-21 | Accounts | Change account reference date company previous extended. | Download |
2021-06-08 | Confirmation statement | Confirmation statement with updates. | Download |
2021-05-28 | Persons with significant control | Change to a person with significant control. | Download |
2021-02-01 | Accounts | Change account reference date company current extended. | Download |
2021-02-01 | Officers | Appoint person director company with name date. | Download |
2021-02-01 | Officers | Appoint person director company with name date. | Download |
2021-02-01 | Officers | Termination director company with name termination date. | Download |
2021-02-01 | Officers | Appoint person director company with name date. | Download |
2021-02-01 | Officers | Appoint person secretary company with name date. | Download |
2021-02-01 | Persons with significant control | Cessation of a person with significant control. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.