Company number 05806095
Status Active
Incorporation Date 4 May 2006
Company Type Private Limited Company
Address UNITS 2 - 4 CUNNINGHAM COURT, SHADSWORTH BUSINESS PARK, BLACKBURN, LANCASHIRE, BB1 2QX
Home Country United Kingdom
Nature of Business 64202 - Activities of production holding companies, 64209 - Activities of other holding companies n.e.c.
Phone, email, etc
Since the company registration eighty-nine events have happened. The last three records are Director's details changed for Mr Thierry Georges Yves Emile Amat on 1 July 2016; Full accounts made up to 31 December 2015; Appointment of Mr Luc Jozef Mechelaere as a director on 12 July 2016. The most likely internet sites of TTC UK HOLDINGS LIMITED are www.ttcukholdings.co.uk, and www.ttc-uk-holdings.co.uk. The predicted number of employees is 1 to 10. The company’s age is nineteen years and ten months. Ttc Uk Holdings Limited is a Private Limited Company.
The company registration number is 05806095. Ttc Uk Holdings Limited has been working since 04 May 2006.
The present status of the company is Active. The registered address of Ttc Uk Holdings Limited is Units 2 4 Cunningham Court Shadsworth Business Park Blackburn Lancashire Bb1 2qx. . AMAT, Thierry Georges Yves Emile is a Director of the company. LAWRENCE, Michael David is a Director of the company. MECHELAERE, Luc Jozef is a Director of the company. Secretary JOHNSTONE, David Andrew has been resigned. Secretary MADDEN III, John Philip has been resigned. Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director HARRIS, Benjamin Geoffrey has been resigned. Director JOHNSTONE, David Andrew has been resigned. Director KIELY, John Joseph has been resigned. Director MADDEN III, John Philip has been resigned. Director MELTZER, Donald Bruce has been resigned. Director MORRIS, David James has been resigned. Director THOMPSON, Henry Alexander has been resigned. Director VEVODA, Robert has been resigned. Director INSTANT COMPANIES LIMITED has been resigned. The company operates in "Activities of production holding companies".
Current Directors
Resigned Directors
Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 08 June 2006
Appointed Date: 04 May 2006
Director
VEVODA, Robert
Resigned: 25 January 2012
Appointed Date: 14 June 2006
67 years old
Director
INSTANT COMPANIES LIMITED
Resigned: 08 June 2006
Appointed Date: 04 May 2006
TTC UK HOLDINGS LIMITED Events
08 Mar 2017
Director's details changed for Mr Thierry Georges Yves Emile Amat on 1 July 2016
10 Oct 2016
Full accounts made up to 31 December 2015
26 Jul 2016
Appointment of Mr Luc Jozef Mechelaere as a director on 12 July 2016
27 May 2016
Annual return made up to 4 May 2016 with full list of shareholders
Statement of capital on 2016-05-27
11 Feb 2016
Appointment of Mr Thierry Georges Yves Emile Amat as a director on 1 December 2015
...
... and 79 more events
15 Jun 2006
New director appointed
12 May 2006
Resolutions
-
ELRES ‐
Elective resolution
12 May 2006
Resolutions
-
ELRES ‐
Elective resolution
12 May 2006
Resolutions
-
ELRES ‐
Elective resolution
04 May 2006
Incorporation
4 April 2013
Supplemental debenture
Delivered: 15 April 2013
Status: Satisfied
on 11 July 2014
Persons entitled: Tco Funding Corp
Description: Fixed and floating charge over the undertaking and all…
27 April 2012
Debenture
Delivered: 9 May 2012
Status: Satisfied
on 11 July 2014
Persons entitled: Tco Funding Corp
Description: Fixed and floating charge over the undertaking and all…
29 December 2010
Supplemental debenture
Delivered: 11 January 2011
Status: Satisfied
on 8 June 2012
Persons entitled: Tco Funding Corp., as Beneficiary
Description: Fixed and floating charge over the undertaking and all…
23 June 2006
Debenture
Delivered: 5 July 2006
Status: Satisfied
on 8 June 2012
Persons entitled: Tco Funding Corp for Itself and for the Benefit of Credit Suisse as Administrative Agent (Thebeneficiary)
Description: The f/h property tensar plant sett end road shadsworth…