TITLE DEVELOPMENTS LIMITED
AMERSHAM

Hellopages » Buckinghamshire » Chiltern » HP6 6EX

Company number 02997134
Status Active
Incorporation Date 1 December 1994
Company Type Private Limited Company
Address 39 STUBBS WOOD, CHESHAM BOIS, AMERSHAM, BUCKINGHAMSHIRE, HP6 6EX
Home Country United Kingdom
Nature of Business 68100 - Buying and selling of own real estate
Phone, email, etc

Since the company registration fifty-three events have happened. The last three records are Confirmation statement made on 1 December 2016 with updates; Total exemption small company accounts made up to 31 May 2016; Annual return made up to 1 December 2015 with full list of shareholders Statement of capital on 2015-12-05 GBP 4 . The most likely internet sites of TITLE DEVELOPMENTS LIMITED are www.titledevelopments.co.uk, and www.title-developments.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty years and ten months. Title Developments Limited is a Private Limited Company. The company registration number is 02997134. Title Developments Limited has been working since 01 December 1994. The present status of the company is Active. The registered address of Title Developments Limited is 39 Stubbs Wood Chesham Bois Amersham Buckinghamshire Hp6 6ex. . SILVESTER, Ann Dorothy is a Secretary of the company. SILVESTER, Clive Robert is a Director of the company. SILVESTER, James Mark is a Director of the company. SILVESTER, Robert is a Director of the company. Nominee Secretary SAME-DAY COMPANY SERVICES LIMITED has been resigned. Nominee Director WILDMAN & BATTELL LIMITED has been resigned. The company operates in "Buying and selling of own real estate".


Current Directors

Secretary
SILVESTER, Ann Dorothy
Appointed Date: 14 December 1994

Director
SILVESTER, Clive Robert
Appointed Date: 08 February 2013
58 years old

Director
SILVESTER, James Mark
Appointed Date: 10 November 2010
56 years old

Director
SILVESTER, Robert
Appointed Date: 14 December 1994
93 years old

Resigned Directors

Nominee Secretary
SAME-DAY COMPANY SERVICES LIMITED
Resigned: 14 December 1994
Appointed Date: 01 December 1994

Nominee Director
WILDMAN & BATTELL LIMITED
Resigned: 14 December 1994
Appointed Date: 01 December 1994

TITLE DEVELOPMENTS LIMITED Events

13 Dec 2016
Confirmation statement made on 1 December 2016 with updates
08 Dec 2016
Total exemption small company accounts made up to 31 May 2016
05 Dec 2015
Annual return made up to 1 December 2015 with full list of shareholders
Statement of capital on 2015-12-05
  • GBP 4

21 Aug 2015
Total exemption small company accounts made up to 31 May 2015
10 Dec 2014
Annual return made up to 1 December 2014 with full list of shareholders
Statement of capital on 2014-12-10
  • GBP 4

...
... and 43 more events
08 Mar 1995
Accounting reference date notified as 31/05
22 Dec 1994
Registered office changed on 22/12/94 from: 181 queen victoria street london EC4V 4DD

22 Dec 1994
Secretary resigned;new secretary appointed

22 Dec 1994
Director resigned;new director appointed

01 Dec 1994
Incorporation