TITUS INTERNATIONAL LTD
LONDON

Hellopages » Greater London » Camden » NW1 3AD

Company number 01421303
Status Active
Incorporation Date 18 May 1979
Company Type Private Limited Company
Address 325 EUSTON ROAD, LONDON, ENGLAND, NW1 3AD
Home Country United Kingdom
Nature of Business 82990 - Other business support service activities n.e.c.
Phone, email, etc

Since the company registration two hundred and sixteen events have happened. The last three records are Total exemption full accounts made up to 31 March 2016; Confirmation statement made on 30 September 2016 with updates; Total exemption full accounts made up to 30 September 2015. The most likely internet sites of TITUS INTERNATIONAL LTD are www.titusinternational.co.uk, and www.titus-international.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-six years and five months. Titus International Ltd is a Private Limited Company. The company registration number is 01421303. Titus International Ltd has been working since 18 May 1979. The present status of the company is Active. The registered address of Titus International Ltd is 325 Euston Road London England Nw1 3ad. . APPLEBY, Robert Henry is a Director of the company. GRANT, Iain Stewart is a Director of the company. MILLER, David John is a Director of the company. Secretary DOUSE, Jeremy Robin John has been resigned. Secretary FAIRLEY, John has been resigned. Secretary FAIRLEY, John has been resigned. Secretary GRANT, Iain Stewart has been resigned. Secretary LIDGATE, Sylvia Caroline has been resigned. Director BIRKLAND, Dale has been resigned. Director BOYLE, George Mathieson has been resigned. Director COVE, Peter Louis has been resigned. Director CURRY, Peter Alfred Max has been resigned. Director DEMBITZ, John Andrew has been resigned. Director DOUSE, Jeremy Robin John has been resigned. Director FAIRLEY, John has been resigned. Director GELDEARD, Graham Harold has been resigned. Director GELDEARD, Graham Harold has been resigned. Director HARLEY, David Norman has been resigned. Director KINKEL, Rolf has been resigned. Director PEARCE, Denis Norman has been resigned. Director RELLERMEYER, Klaus, Dr has been resigned. Director TENNANT, James Harrison White Jack has been resigned. Director WELTEROTH, Mathias has been resigned. Director ZABRISKIE, Walter John has been resigned. The company operates in "Other business support service activities n.e.c.".


Current Directors

Director

Director
GRANT, Iain Stewart
Appointed Date: 23 January 2003
63 years old

Director
MILLER, David John
Appointed Date: 01 June 2006
78 years old

Resigned Directors

Secretary
DOUSE, Jeremy Robin John
Resigned: 23 January 2003
Appointed Date: 27 April 1994

Secretary
FAIRLEY, John
Resigned: 27 April 1994
Appointed Date: 23 February 1993

Secretary
FAIRLEY, John
Resigned: 01 October 1992

Secretary
GRANT, Iain Stewart
Resigned: 27 October 2009
Appointed Date: 23 January 2003

Secretary
LIDGATE, Sylvia Caroline
Resigned: 23 February 1993
Appointed Date: 01 October 1992

Director
BIRKLAND, Dale
Resigned: 19 June 1992
77 years old

Director
BOYLE, George Mathieson
Resigned: 09 November 2009
Appointed Date: 17 January 2007
79 years old

Director
COVE, Peter Louis
Resigned: 21 February 2011
78 years old

Director
CURRY, Peter Alfred Max
Resigned: 26 June 2007
Appointed Date: 10 July 1997
95 years old

Director
DEMBITZ, John Andrew
Resigned: 09 December 2010
Appointed Date: 01 June 2006
75 years old

Director
DOUSE, Jeremy Robin John
Resigned: 23 January 2003
Appointed Date: 12 June 1996
68 years old

Director
FAIRLEY, John
Resigned: 30 September 2006
78 years old

Director
GELDEARD, Graham Harold
Resigned: 21 June 2011
Appointed Date: 21 February 2011
77 years old

Director
GELDEARD, Graham Harold
Resigned: 12 June 1996
77 years old

Director
HARLEY, David Norman
Resigned: 22 September 1996
98 years old

Director
KINKEL, Rolf
Resigned: 17 July 2008
Appointed Date: 26 June 2007
78 years old

Director
PEARCE, Denis Norman
Resigned: 30 September 2006
96 years old

Director
RELLERMEYER, Klaus, Dr
Resigned: 26 June 2007
Appointed Date: 15 February 2007
71 years old

Director
TENNANT, James Harrison White Jack
Resigned: 22 July 1996
Appointed Date: 01 October 1991
88 years old

Director
WELTEROTH, Mathias
Resigned: 31 December 2009
Appointed Date: 26 January 2009
60 years old

Director
ZABRISKIE, Walter John
Resigned: 21 February 2011
Appointed Date: 19 June 1992
75 years old

Persons With Significant Control

Mr Robert Henry Appleby
Notified on: 7 April 2016
78 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

TITUS INTERNATIONAL LTD Events

31 Dec 2016
Total exemption full accounts made up to 31 March 2016
07 Oct 2016
Confirmation statement made on 30 September 2016 with updates
04 Jul 2016
Total exemption full accounts made up to 30 September 2015
03 Jun 2016
Previous accounting period shortened from 30 September 2016 to 31 March 2016
04 Feb 2016
Satisfaction of charge 8 in full
...
... and 206 more events
15 Jan 1988
Return made up to 29/05/87; full list of members

04 Feb 1987
New director appointed

16 Oct 1986
Group of companies' accounts made up to 30 September 1985
16 Oct 1986
Return made up to 10/10/86; full list of members

18 May 1979
Incorporation

TITUS INTERNATIONAL LTD Charges

10 October 2008
Charge of deposit
Delivered: 18 October 2008
Status: Satisfied on 4 February 2016
Persons entitled: National Westminster Bank PLC
Description: The deposit initially of £100,000 credited to account…
19 April 2007
Debenture
Delivered: 24 April 2007
Status: Satisfied on 4 February 2016
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charges over the undertaking and all…
24 July 2006
Rent deposit deed
Delivered: 2 August 2006
Status: Satisfied on 9 August 2008
Persons entitled: Ranola Properties Limited
Description: A book debt in the sum of twenty thousand three hundred…
6 June 2006
Charge of deposit
Delivered: 10 June 2006
Status: Satisfied on 4 February 2016
Persons entitled: National Westminster Bank PLC
Description: The deposit initially of 2,000,000 euros credited to…
6 June 2003
Debenture
Delivered: 7 June 2003
Status: Satisfied on 9 June 2006
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charges over the undertaking and all…
20 August 2002
Share pledge agreement
Delivered: 6 September 2002
Status: Satisfied on 23 July 2003
Persons entitled: Lloyds Tsb Bank PLC
Description: The entire shares in titus gmbh to include the existing…
19 July 2002
Amended and restated pledge agreement
Delivered: 25 July 2002
Status: Satisfied on 23 July 2003
Persons entitled: Lloyds Tsb Bank PLC
Description: By way of pledge the shares of the capital stock of titus…
25 January 2002
Debenture
Delivered: 31 January 2002
Status: Satisfied on 11 June 2004
Persons entitled: Lloyds Tsb Bank PLC
Description: Fixed and floating charges over the undertaking and all…
2 April 1998
Pledge agreement
Delivered: 16 April 1998
Status: Satisfied on 23 July 2003
Persons entitled: Lloyds Bank PLC
Description: The shares of the capital stock of titus tool company inc…
2 April 1998
Debenture deed
Delivered: 16 April 1998
Status: Satisfied on 23 July 2003
Persons entitled: Lloyds Bank PLC
Description: Fixed and floating charges over the undertaking and all…
1 August 1995
Mortgage debenture
Delivered: 7 August 1995
Status: Satisfied on 19 September 1997
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…