Company NameTitanium Holdings
DirectorsRobert Michael Tobias Shetler-Jones and Colin Anthony Mason
Company StatusDissolved
Company Number05378597
CategoryPrivate Unlimited Company
Incorporation Date1 March 2005(19 years, 1 month ago)
Previous NameFairfax Shelfco 1 Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NameMr Robert Michael Tobias Shetler-Jones
Date of BirthJune 1969 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed04 April 2005(1 month after company formation)
Appointment Duration19 years
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBox Tree Cottage
Upton Hellions
Crediton
Devon
EX17 4AE
Director NameMr Colin Anthony Mason
Date of BirthOctober 1950 (Born 73 years ago)
NationalityBritish
StatusCurrent
Appointed20 June 2005(3 months, 2 weeks after company formation)
Appointment Duration18 years, 10 months
RoleGeneral Counsel
Correspondence Address13 Tabard Gardens
Newport Pagnell
MK16 0LX
Secretary NameMr Colin Anthony Mason
NationalityBritish
StatusCurrent
Appointed27 October 2006(1 year, 7 months after company formation)
Appointment Duration17 years, 6 months
RoleCompany Director
Correspondence Address13 Tabard Gardens
Newport Pagnell
MK16 0LX
Director NameHaysmacintyre Company Directors Limited (Corporation)
StatusResigned
Appointed01 March 2005(same day as company formation)
Correspondence AddressFairfax House
15 Fulwood Place
London
WC1V 6AY
Secretary NameHaysmacintyre Company Secretaries Limited (Corporation)
StatusResigned
Appointed01 March 2005(same day as company formation)
Correspondence AddressFairfax House
15 Fulwood Place
London
WC1V 6AY

Contact

Websitetitaniumholdings.com

Location

Registered AddressKpmg Restructuring
8 Salisbury Square
London
EC4Y 8BB
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardCastle Baynard
Built Up AreaGreater London

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 March

Filing History

18 November 2007Dissolved (1 page)
18 August 2007Return of final meeting in a members' voluntary winding up (3 pages)
6 February 2007Registered office changed on 06/02/07 from: fairfax house 15 fulwood place london WC1V 6AY (1 page)
2 February 2007Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
29 January 2007Appointment of a voluntary liquidator (1 page)
29 January 2007Declaration of solvency (3 pages)
29 January 2007Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
20 December 2006Members' assent for rereg from LTD to UNLTD (1 page)
20 December 2006Application for reregistration from LTD to UNLTD (2 pages)
20 December 2006Declaration of assent for reregistration to UNLTD (1 page)
20 December 2006Certificate of re-registration from Limited to Unlimited (1 page)
20 December 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
20 December 2006Re-registration of Memorandum and Articles (11 pages)
7 November 2006New secretary appointed (2 pages)
7 November 2006Secretary resigned (1 page)
6 November 2006Resolutions
  • RES13 ‐ Sub divided 200 £0.50 20/10/06
(1 page)
5 July 2006Return made up to 01/03/06; full list of members (2 pages)
21 July 2005New director appointed (1 page)
17 May 2005Resolutions
  • ELRES ‐ Elective resolution
(1 page)
21 April 2005Ad 05/04/05--------- £ si 99@1=99 £ ic 1/100 (2 pages)
21 April 2005Director resigned (1 page)
21 April 2005Particulars of contract relating to shares (3 pages)
9 April 2005New director appointed (3 pages)
1 March 2005Incorporation (15 pages)