Upton Hellions
Crediton
Devon
EX17 4AE
Director Name | Mr Colin Anthony Mason |
---|---|
Date of Birth | October 1950 (Born 73 years ago) |
Nationality | British |
Status | Current |
Appointed | 20 June 2005(3 months, 2 weeks after company formation) |
Appointment Duration | 18 years, 10 months |
Role | General Counsel |
Correspondence Address | 13 Tabard Gardens Newport Pagnell MK16 0LX |
Secretary Name | Mr Colin Anthony Mason |
---|---|
Nationality | British |
Status | Current |
Appointed | 27 October 2006(1 year, 7 months after company formation) |
Appointment Duration | 17 years, 6 months |
Role | Company Director |
Correspondence Address | 13 Tabard Gardens Newport Pagnell MK16 0LX |
Director Name | Haysmacintyre Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 March 2005(same day as company formation) |
Correspondence Address | Fairfax House 15 Fulwood Place London WC1V 6AY |
Secretary Name | Haysmacintyre Company Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 March 2005(same day as company formation) |
Correspondence Address | Fairfax House 15 Fulwood Place London WC1V 6AY |
Website | titaniumholdings.com |
---|
Registered Address | Kpmg Restructuring 8 Salisbury Square London EC4Y 8BB |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Castle Baynard |
Built Up Area | Greater London |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 31 March |
18 November 2007 | Dissolved (1 page) |
---|---|
18 August 2007 | Return of final meeting in a members' voluntary winding up (3 pages) |
6 February 2007 | Registered office changed on 06/02/07 from: fairfax house 15 fulwood place london WC1V 6AY (1 page) |
2 February 2007 | Resolutions
|
29 January 2007 | Appointment of a voluntary liquidator (1 page) |
29 January 2007 | Declaration of solvency (3 pages) |
29 January 2007 | Resolutions
|
20 December 2006 | Members' assent for rereg from LTD to UNLTD (1 page) |
20 December 2006 | Application for reregistration from LTD to UNLTD (2 pages) |
20 December 2006 | Declaration of assent for reregistration to UNLTD (1 page) |
20 December 2006 | Certificate of re-registration from Limited to Unlimited (1 page) |
20 December 2006 | Resolutions
|
20 December 2006 | Re-registration of Memorandum and Articles (11 pages) |
7 November 2006 | New secretary appointed (2 pages) |
7 November 2006 | Secretary resigned (1 page) |
6 November 2006 | Resolutions
|
5 July 2006 | Return made up to 01/03/06; full list of members (2 pages) |
21 July 2005 | New director appointed (1 page) |
17 May 2005 | Resolutions
|
21 April 2005 | Ad 05/04/05--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
21 April 2005 | Director resigned (1 page) |
21 April 2005 | Particulars of contract relating to shares (3 pages) |
9 April 2005 | New director appointed (3 pages) |
1 March 2005 | Incorporation (15 pages) |