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
Resigned Directors
Secretary
ABBEY NOMINEES LIMITED
Resigned: 11 March 1998
Appointed Date: 03 December 1997
Director
AVISON, Gerald
Resigned: 22 September 2000
Appointed Date: 11 March 1998
84 years old
Director
EDEN, Richard
Resigned: 18 January 2008
Appointed Date: 23 January 2007
60 years old
Director
LAW, Graham
Resigned: 29 October 2014
Appointed Date: 25 April 2013
65 years old
Director
SHAH, Nidhi
Resigned: 30 January 2014
Appointed Date: 28 June 2013
46 years old
Director
VALENTINE, Mark
Resigned: 17 August 2012
Appointed Date: 22 May 2012
67 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
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…