TITAN SUPPLY CHAIN SERVICES LIMITED
BICESTER

Hellopages » Oxfordshire » Cherwell » OX26 6QB
Company number 04930783
Status Active
Incorporation Date 14 October 2003
Company Type Private Limited Company
Address 2 MINTON PLACE, VICTORIA ROAD, BICESTER, OXFORDSHIRE, UNITED KINGDOM, OX26 6QB
Home Country United Kingdom
Nature of Business 82990 - Other business support service activities n.e.c.
Phone, email, etc

Since the company registration sixty-five events have happened. The last three records are Confirmation statement made on 27 September 2016 with updates; Director's details changed for Mr Christopher David Stansbury on 8 September 2016; Registered office address changed from Riverside Barn Bourton Business Centre Bourton Road, Buckingham Bucks MK18 7DS to 2 Minton Place Victoria Road Bicester Oxfordshire OX26 6QB on 13 October 2016. The most likely internet sites of TITAN SUPPLY CHAIN SERVICES LIMITED are www.titansupplychainservices.co.uk, and www.titan-supply-chain-services.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-two years and four months. The distance to to Bicester Town Rail Station is 0.4 miles; to Tackley Rail Station is 6.5 miles; to Kings Sutton Rail Station is 10.2 miles; to Oxford Rail Station is 11.3 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Titan Supply Chain Services Limited is a Private Limited Company. The company registration number is 04930783. Titan Supply Chain Services Limited has been working since 14 October 2003. The present status of the company is Active. The registered address of Titan Supply Chain Services Limited is 2 Minton Place Victoria Road Bicester Oxfordshire United Kingdom Ox26 6qb. . CLARK HOWES BUSINESS SERVICES LIMITED is a Secretary of the company. STANSBURY, Christopher David is a Director of the company. TARPINIAN, Gregory is a Director of the company. Nominee Secretary A.C. SECRETARIES LIMITED has been resigned. Secretary CH BUSINESS SERVICES LIMITED has been resigned. Nominee Director A.C. DIRECTORS LIMITED has been resigned. Director BROWN, Peter Stewart has been resigned. Director DURANDO, Paul has been resigned. Director FREUDENBERG, Kurt has been resigned. Director KONG, Peter Tat Ming has been resigned. Director NADATA, Arthur has been resigned. Director REILLY, Paul Joseph has been resigned. Director SCHUSTER, Richard has been resigned. The company operates in "Other business support service activities n.e.c.".


Current Directors

Secretary
CLARK HOWES BUSINESS SERVICES LIMITED
Appointed Date: 04 April 2011

Director
STANSBURY, Christopher David
Appointed Date: 07 September 2016
60 years old

Director
TARPINIAN, Gregory
Appointed Date: 04 November 2014
64 years old

Resigned Directors

Nominee Secretary
A.C. SECRETARIES LIMITED
Resigned: 14 October 2003
Appointed Date: 14 October 2003

Secretary
CH BUSINESS SERVICES LIMITED
Resigned: 06 April 2011
Appointed Date: 14 October 2003

Nominee Director
A.C. DIRECTORS LIMITED
Resigned: 14 October 2003
Appointed Date: 14 October 2003

Director
BROWN, Peter Stewart
Resigned: 31 December 2014
Appointed Date: 04 April 2011
65 years old

Director
DURANDO, Paul
Resigned: 15 June 2006
Appointed Date: 14 October 2003
81 years old

Director
FREUDENBERG, Kurt
Resigned: 04 April 2011
Appointed Date: 15 June 2006
68 years old

Director
KONG, Peter Tat Ming
Resigned: 03 November 2014
Appointed Date: 04 April 2011
75 years old

Director
NADATA, Arthur
Resigned: 04 April 2011
Appointed Date: 14 October 2003
79 years old

Director
REILLY, Paul Joseph
Resigned: 11 August 2016
Appointed Date: 04 April 2011
69 years old

Director
SCHUSTER, Richard
Resigned: 04 April 2011
Appointed Date: 14 October 2003
77 years old

Persons With Significant Control

Mr Christopher David Stansbury
Notified on: 7 September 2016
60 years old
Nature of control: Has significant influence or control

Mr Gregory Tarpinian
Notified on: 7 September 2016
64 years old
Nature of control: Has significant influence or control

TITAN SUPPLY CHAIN SERVICES LIMITED Events

25 Oct 2016
Confirmation statement made on 27 September 2016 with updates
21 Oct 2016
Director's details changed for Mr Christopher David Stansbury on 8 September 2016
13 Oct 2016
Registered office address changed from Riverside Barn Bourton Business Centre Bourton Road, Buckingham Bucks MK18 7DS to 2 Minton Place Victoria Road Bicester Oxfordshire OX26 6QB on 13 October 2016
02 Oct 2016
Full accounts made up to 31 December 2015
09 Sep 2016
Appointment of Mr Chris Stansbury as a director on 7 September 2016
...
... and 55 more events
21 Nov 2003
Accounting reference date shortened from 31/10/04 to 28/02/04
21 Nov 2003
New secretary appointed
11 Nov 2003
Secretary resigned
11 Nov 2003
Director resigned
14 Oct 2003
Incorporation

TITAN SUPPLY CHAIN SERVICES LIMITED Charges

28 June 2010
A debenture and guarantee
Delivered: 6 July 2010
Status: Outstanding
Persons entitled: Wachovia Capital Finance Corporation (New England) (the Agent)
Description: Fixed and floating charge over the undertaking and all…
1 April 2005
Deed of charge over credit balances
Delivered: 21 April 2005
Status: Satisfied on 12 June 2010
Persons entitled: Barclays Bank PLC
Description: Barclays bank PLC re titan supply chain services limited us…