TITON HARDWARE LIMITED
COLCHESTER

Hellopages » Essex » Colchester » CO4 9YQ
Company number 01071731
Status Active
Incorporation Date 13 September 1972
Company Type Private Limited Company
Address 894 THE CRESCENT, COLCHESTER BUSINESS PARK, COLCHESTER, ESSEX, ENGLAND, CO4 9YQ
Home Country United Kingdom
Nature of Business 22230 - Manufacture of builders ware of plastic, 25990 - Manufacture of other fabricated metal products n.e.c., 28290 - Manufacture of other general-purpose machinery n.e.c.
Phone, email, etc

Since the company registration one hundred and seventeen events have happened. The last three records are Confirmation statement made on 5 March 2017 with updates; Appointment of Mr Paul Steven Cowell as a director on 1 February 2017; Termination of appointment of Susan Clifford as a director on 2 February 2017. The most likely internet sites of TITON HARDWARE LIMITED are www.titonhardware.co.uk, and www.titon-hardware.co.uk. The predicted number of employees is 1 to 10. The company’s age is fifty-three years and five months. Titon Hardware Limited is a Private Limited Company. The company registration number is 01071731. Titon Hardware Limited has been working since 13 September 1972. The present status of the company is Active. The registered address of Titon Hardware Limited is 894 The Crescent Colchester Business Park Colchester Essex England Co4 9yq. . RUFFELL, David Alan is a Secretary of the company. ANDERSON, John Neil is a Director of the company. ANDERSON, Tyson Neil is a Director of the company. COWELL, Paul Steven is a Director of the company. GEAREY, Tony David is a Director of the company. HOLMES, Lionel James is a Director of the company. HOWLETT, Nicholas Charles is a Director of the company. RITCHIE, Keith Archibald is a Director of the company. RUFFELL, David Alan is a Director of the company. TABRON, Kelvin is a Director of the company. WISEMAN, Julian is a Director of the company. Director BRIGHTON, Ronald has been resigned. Director CHEEK, Ronald Charles Walter has been resigned. Director CLIFFORD, Susan has been resigned. Director FARRAR, Peter has been resigned. Director GOODMAN, Alan Herbert has been resigned. Director JARVIS, Christopher Stuart has been resigned. Director MARTIN, Christopher James has been resigned. Director MELLENCHIP, Alan Granville has been resigned. Director STONEY, Arthur has been resigned. The company operates in "Manufacture of builders ware of plastic".


Current Directors


Director
ANDERSON, John Neil

83 years old

Director
ANDERSON, Tyson Neil
Appointed Date: 18 March 1999
57 years old

Director
COWELL, Paul Steven
Appointed Date: 01 February 2017
51 years old

Director
GEAREY, Tony David
Appointed Date: 18 March 1999
59 years old

Director
HOLMES, Lionel James
Appointed Date: 22 August 2016
63 years old

Director
HOWLETT, Nicholas Charles
Appointed Date: 01 October 1998
64 years old

Director
RITCHIE, Keith Archibald
Appointed Date: 30 April 2012
66 years old

Director
RUFFELL, David Alan
Appointed Date: 21 May 1993
67 years old

Director
TABRON, Kelvin
Appointed Date: 01 January 2011
75 years old

Director
WISEMAN, Julian
Appointed Date: 18 March 1999
66 years old

Resigned Directors

Director
BRIGHTON, Ronald
Resigned: 30 April 2011
Appointed Date: 13 August 1991
75 years old

Director
CHEEK, Ronald Charles Walter
Resigned: 30 July 2003
88 years old

Director
CLIFFORD, Susan
Resigned: 02 February 2017
Appointed Date: 01 February 2013
72 years old

Director
FARRAR, Peter
Resigned: 06 March 1999
92 years old

Director
GOODMAN, Alan Herbert
Resigned: 31 January 1995
Appointed Date: 13 August 1991
91 years old

Director
JARVIS, Christopher Stuart
Resigned: 31 March 2015
75 years old

Director
MARTIN, Christopher James
Resigned: 14 September 2012
Appointed Date: 01 August 1997
70 years old

Director
MELLENCHIP, Alan Granville
Resigned: 31 December 1996
90 years old

Director
STONEY, Arthur
Resigned: 07 April 2008
Appointed Date: 01 January 2001
82 years old

Persons With Significant Control

Titon Holdings Plc
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

TITON HARDWARE LIMITED Events

08 Mar 2017
Confirmation statement made on 5 March 2017 with updates
13 Feb 2017
Appointment of Mr Paul Steven Cowell as a director on 1 February 2017
13 Feb 2017
Termination of appointment of Susan Clifford as a director on 2 February 2017
03 Nov 2016
Director's details changed for Tony David Gearey on 3 November 2016
09 Sep 2016
Registered office address changed from International House Peartree Road Stanway Colchester Essex CO3 0JL to 894 the Crescent Colchester Business Park Colchester Essex CO4 9YQ on 9 September 2016
...
... and 107 more events
21 Sep 1987
Full accounts made up to 30 September 1986

15 Aug 1987
Return made up to 28/04/87; full list of members

26 Jun 1987
Director resigned

24 Nov 1986
Full accounts made up to 30 September 1985

24 Nov 1986
Return made up to 26/06/86; full list of members

TITON HARDWARE LIMITED Charges

20 October 1982
Legal charge
Delivered: 26 October 1982
Status: Satisfied on 16 February 1990
Persons entitled: Barclays Bank PLC
Description: F/H land off sturmer rd, haverhill, suffolk being of 0.901…
1 June 1982
Further guarantee & debenture
Delivered: 7 June 1982
Status: Satisfied on 16 February 1990
Persons entitled: Barclays Bank PLC
Description: Charged by the principal deed & further deed. Undertaking…