TITAN TORQUE SERVICES LIMITED
ABERDEEN

Hellopages » Aberdeen City » Aberdeen City » AB15 4YL

Company number SC345968
Status Active
Incorporation Date 21 July 2008
Company Type Private Limited Company
Address 13 QUEENS ROAD, ABERDEEN, AB15 4YL
Home Country United Kingdom
Nature of Business 82990 - Other business support service activities n.e.c.
Phone, email, etc

Since the company registration forty-eight events have happened. The last three records are Total exemption small company accounts made up to 31 March 2016; Director's details changed for Laura Jepp on 29 July 2016; Director's details changed for Laura Jepp on 29 July 2016. The most likely internet sites of TITAN TORQUE SERVICES LIMITED are www.titantorqueservices.co.uk, and www.titan-torque-services.co.uk. The predicted number of employees is 1 to 10. The company’s age is seventeen years and three months. The distance to to Dyce Rail Station is 5 miles; to Portlethen Rail Station is 5.6 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Titan Torque Services Limited is a Private Limited Company. The company registration number is SC345968. Titan Torque Services Limited has been working since 21 July 2008. The present status of the company is Active. The registered address of Titan Torque Services Limited is 13 Queens Road Aberdeen Ab15 4yl. . PINSENT MASONS SECRETARIAL LIMITED is a Secretary of the company. CHAPMAN, Darren James is a Director of the company. CLARK, Edith is a Director of the company. CLARK, George is a Director of the company. GASKIN, Keith Scott is a Director of the company. JEPP, Bruce Thornton is a Director of the company. JEPP, Laura is a Director of the company. Secretary GASKIN, Heather Mari-Ann has been resigned. Secretary RAEBURN CHRISTIE CLARK & WALLACE has been resigned. Director STEPHEN, Morag Hazel has been resigned. The company operates in "Other business support service activities n.e.c.".


Current Directors

Secretary
PINSENT MASONS SECRETARIAL LIMITED
Appointed Date: 06 August 2014

Director
CHAPMAN, Darren James
Appointed Date: 21 June 2011
58 years old

Director
CLARK, Edith
Appointed Date: 21 June 2011
74 years old

Director
CLARK, George
Appointed Date: 10 September 2008
73 years old

Director
GASKIN, Keith Scott
Appointed Date: 21 July 2008
54 years old

Director
JEPP, Bruce Thornton
Appointed Date: 23 September 2010
54 years old

Director
JEPP, Laura
Appointed Date: 21 June 2011
49 years old

Resigned Directors

Secretary
GASKIN, Heather Mari-Ann
Resigned: 06 August 2014
Appointed Date: 04 September 2012

Secretary
RAEBURN CHRISTIE CLARK & WALLACE
Resigned: 04 September 2012
Appointed Date: 21 July 2008

Director
STEPHEN, Morag Hazel
Resigned: 12 March 2014
Appointed Date: 21 June 2011
74 years old

Persons With Significant Control

Mr Bruce Thornton Jepp
Notified on: 6 April 2016
54 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Keith Scott Gaskin
Notified on: 6 April 2016
54 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

TITAN TORQUE SERVICES LIMITED Events

30 Dec 2016
Total exemption small company accounts made up to 31 March 2016
09 Nov 2016
Director's details changed for Laura Jepp on 29 July 2016
09 Nov 2016
Director's details changed for Laura Jepp on 29 July 2016
09 Nov 2016
Director's details changed for Mr Bruce Thornton Jepp on 29 July 2016
09 Nov 2016
Director's details changed for Mr Bruce Thornton Jepp on 29 July 2016
...
... and 38 more events
31 Jan 2009
Particulars of a mortgage or charge / charge no: 1
25 Sep 2008
Ad 10/09/08\gbp si 99@1=99\gbp ic 1/100\
25 Sep 2008
Director appointed george clark
09 Sep 2008
Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association

21 Jul 2008
Incorporation

TITAN TORQUE SERVICES LIMITED Charges

9 November 2011
Floating charge
Delivered: 16 November 2011
Status: Outstanding
Persons entitled: Clydesdale Bank PLC
Description: Undertaking & all property & assets present & future…
26 January 2009
Floating charge
Delivered: 31 January 2009
Status: Outstanding
Persons entitled: Clydesdale Bank PLC
Description: Undertaking & all property & assets present & future…