TTPCOM LIMITED
BASINGSTOKE TTP COMMUNICATIONS LIMITED GAC NO. 103 LIMITED

Hellopages » Hampshire » Basingstoke and Deane » RG24 8WQ

Company number 03475732
Status Active
Incorporation Date 3 December 1997
Company Type Private Limited Company
Address REDWOOD CHINEHAM BUSINESS PARK, CROCKFORD LANE, BASINGSTOKE, HAMPSHIRE, RG24 8WQ
Home Country United Kingdom
Nature of Business 99999 - Dormant Company
Phone, email, etc

Since the company registration one hundred and fifty-one events have happened. The last three records are Appointment of Mr Saurabh Agrawal as a director on 16 February 2017; Audit exemption subsidiary accounts made up to 31 March 2016; Consolidated accounts of parent company for subsidiary company period ending 31/03/16. The most likely internet sites of TTPCOM LIMITED are www.ttpcom.co.uk, and www.ttpcom.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-seven years and ten months. The distance to to Bramley (Hants) Rail Station is 2.4 miles; to Hook Rail Station is 4.6 miles; to Midgham Rail Station is 8.5 miles; to Theale Rail Station is 9.6 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Ttpcom Limited is a Private Limited Company. The company registration number is 03475732. Ttpcom Limited has been working since 03 December 1997. The present status of the company is Active. The registered address of Ttpcom Limited is Redwood Chineham Business Park Crockford Lane Basingstoke Hampshire Rg24 8wq. . AGRAWAL, Saurabh is a Director of the company. COOPER, Ashley James is a Director of the company. Secretary ANDERSON, Bruce Kirkpatrick has been resigned. Secretary BAMBER, Joanne Louise has been resigned. Secretary HARE, Palwinder Singh has been resigned. Secretary HUGHES, Sian Carolyn has been resigned. Secretary MOORE, Amanda Jane has been resigned. Secretary SUTHERLAND, Ian James has been resigned. Secretary WILSON, Tara Louise has been resigned. Secretary ABBEY NOMINEES LIMITED has been resigned. Director ANDERSON, Bruce Kirkpatrick has been resigned. Director ASPIN, Gordon James, Dr has been resigned. Director AVISON, Gerald has been resigned. Director BRADBROOK, John Douglas has been resigned. Director BROWN, David Martin, Sir has been resigned. Director COLLINS, Mark Christopher has been resigned. Director EDEN, Richard has been resigned. Director FITZPATRICK, Edward has been resigned. Director FRY, Richard Layton has been resigned. Director GARRETT, Melvyn John has been resigned. Director GARRETT, Melvyn John has been resigned. Director HOBBS, Graeme Nigel has been resigned. Director HUGHES, Edward John has been resigned. Director LAW, Graham has been resigned. Director MCCAFFERY, Stephen John has been resigned. Director MEISSNER, Laurel Grace has been resigned. Director MILBOURN, Anthony John has been resigned. Director ROTHMAN, Marc Evan has been resigned. Director ROTHMAN, Marc Evan has been resigned. Director SHAH, Nidhi has been resigned. Director STEPHENS, Katherine has been resigned. Director VALENTINE, Mark has been resigned. Director VASYLEVSKA, Tetyana has been resigned. Director WALKER, Richard has been resigned. Director YI, Kenneth Hohee has been resigned. Director ABBEY DIRECTORS LIMITED has been resigned. The company operates in "Dormant Company".


Current Directors

Director
AGRAWAL, Saurabh
Appointed Date: 16 February 2017
54 years old

Director
COOPER, Ashley James
Appointed Date: 29 October 2014
47 years old

Resigned Directors

Secretary
ANDERSON, Bruce Kirkpatrick
Resigned: 23 January 2007
Appointed Date: 22 September 2000

Secretary
BAMBER, Joanne Louise
Resigned: 07 September 2007
Appointed Date: 28 February 2007

Secretary
HARE, Palwinder Singh
Resigned: 28 February 2007
Appointed Date: 23 January 2007

Secretary
HUGHES, Sian Carolyn
Resigned: 29 September 2009
Appointed Date: 07 September 2007

Secretary
MOORE, Amanda Jane
Resigned: 22 October 2010
Appointed Date: 28 May 2010

Secretary
SUTHERLAND, Ian James
Resigned: 22 September 2000
Appointed Date: 11 March 1998

Secretary
WILSON, Tara Louise
Resigned: 28 May 2010
Appointed Date: 29 September 2009

Secretary
ABBEY NOMINEES LIMITED
Resigned: 11 March 1998
Appointed Date: 03 December 1997

Director
ANDERSON, Bruce Kirkpatrick
Resigned: 23 January 2007
Appointed Date: 22 September 2000
78 years old

Director
ASPIN, Gordon James, Dr
Resigned: 23 January 2007
Appointed Date: 11 March 1998
69 years old

Director
AVISON, Gerald
Resigned: 22 September 2000
Appointed Date: 11 March 1998
84 years old

Director
BRADBROOK, John Douglas
Resigned: 22 September 2000
Appointed Date: 11 March 1998
79 years old

Director
BROWN, David Martin, Sir
Resigned: 31 July 2008
Appointed Date: 23 January 2007
75 years old

Director
COLLINS, Mark Christopher
Resigned: 23 January 2007
Appointed Date: 11 March 1998
70 years old

Director
EDEN, Richard
Resigned: 18 January 2008
Appointed Date: 23 January 2007
60 years old

Director
FITZPATRICK, Edward
Resigned: 31 March 2010
Appointed Date: 20 January 2009
59 years old

Director
FRY, Richard Layton
Resigned: 23 January 2007
Appointed Date: 11 March 1998
76 years old

Director
GARRETT, Melvyn John
Resigned: 12 April 2013
Appointed Date: 22 October 2010
66 years old

Director
GARRETT, Melvyn John
Resigned: 10 November 2008
Appointed Date: 18 January 2008
66 years old

Director
HOBBS, Graeme Nigel
Resigned: 22 October 2010
Appointed Date: 01 August 2008
69 years old

Director
HUGHES, Edward John
Resigned: 01 November 2007
Appointed Date: 23 January 2007
73 years old

Director
LAW, Graham
Resigned: 29 October 2014
Appointed Date: 25 April 2013
65 years old

Director
MCCAFFERY, Stephen John
Resigned: 30 April 2013
Appointed Date: 22 October 2010
59 years old

Director
MEISSNER, Laurel Grace
Resigned: 14 January 2009
Appointed Date: 01 August 2008
67 years old

Director
MILBOURN, Anthony John
Resigned: 22 November 2007
Appointed Date: 11 March 1998
74 years old

Director
ROTHMAN, Marc Evan
Resigned: 22 May 2012
Appointed Date: 22 October 2010
60 years old

Director
ROTHMAN, Marc Evan
Resigned: 31 July 2008
Appointed Date: 01 November 2007
60 years old

Director
SHAH, Nidhi
Resigned: 30 January 2014
Appointed Date: 28 June 2013
46 years old

Director
STEPHENS, Katherine
Resigned: 28 June 2013
Appointed Date: 25 April 2013
53 years old

Director
VALENTINE, Mark
Resigned: 17 August 2012
Appointed Date: 22 May 2012
67 years old

Director
VASYLEVSKA, Tetyana
Resigned: 22 October 2010
Appointed Date: 10 November 2008
52 years old

Director
WALKER, Richard
Resigned: 29 August 2008
Appointed Date: 07 January 2008
58 years old

Director
YI, Kenneth Hohee
Resigned: 29 October 2014
Appointed Date: 30 January 2014
55 years old

Director
ABBEY DIRECTORS LIMITED
Resigned: 11 March 1998
Appointed Date: 03 December 1997

Persons With Significant Control

Ttp Communications Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

TTPCOM LIMITED Events

09 Mar 2017
Appointment of Mr Saurabh Agrawal as a director on 16 February 2017
19 Dec 2016
Audit exemption subsidiary accounts made up to 31 March 2016
19 Dec 2016
Consolidated accounts of parent company for subsidiary company period ending 31/03/16
19 Dec 2016
Notice of agreement to exemption from audit of accounts for period ending 31/03/16
19 Dec 2016
Audit exemption statement of guarantee by parent company for period ending 31/03/16
...
... and 141 more events
17 Mar 1998
Resolutions
  • WRES04 ‐ Written resolution of increasing authorised share capital

04 Mar 1998
Company name changed gac no. 103 LIMITED\certificate issued on 05/03/98
04 Mar 1998
Memorandum and Articles of Association
27 Feb 1998
Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association

03 Dec 1997
Incorporation

TTPCOM LIMITED Charges

6 February 2006
Charge over debts
Delivered: 8 February 2006
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: All book debts all other debts claims rights and choses in…
18 April 2002
Rent deposit deed
Delivered: 2 May 2002
Status: Satisfied on 23 March 2006
Persons entitled: Brett Milborn and Richard Henry Greenwood
Description: The rent deposit of £4,130.00.
25 October 2001
Rent deposit deed
Delivered: 31 October 2001
Status: Satisfied on 23 March 2006
Persons entitled: Brett Milborn and Richard Henry Greenwood
Description: The rent deposit being £9,987.50.
20 April 2001
Rent deposit deed
Delivered: 11 May 2001
Status: Outstanding
Persons entitled: Signal Computing Limited
Description: The companys interest in the deposit account as defined in…

Similar Companies

TTPC LEISURE LTD TTPC LTD. TTPD LTD TTPG LIMITED TTPH LTD TTPLUS LIMITED TTPM INTERNATIONAL CONSULTANTS LIMITED