TTG GLOBAL GROUP LIMITED
DERBY SIATEL HOLDINGS LIMITED HAMSARD 3194 LIMITED

Hellopages » Derbyshire » Derby » DE1 1NH

Company number 07038450
Status Active
Incorporation Date 12 October 2009
Company Type Private Limited Company
Address FIELD HOUSE, UTTOXETER OLD ROAD, DERBY, DE1 1NH
Home Country United Kingdom
Nature of Business 61900 - Other telecommunications activities
Phone, email, etc

Since the company registration fifty-six events have happened. The last three records are Appointment of Mr Andrew Peter Woodhall as a director on 24 March 2017; Termination of appointment of Kevin Henry Newport as a director on 24 March 2017; Confirmation statement made on 12 October 2016 with updates. The most likely internet sites of TTG GLOBAL GROUP LIMITED are www.ttgglobalgroup.co.uk, and www.ttg-global-group.co.uk. The predicted number of employees is 1 to 10. The company’s age is fifteen years and twelve months. Ttg Global Group Limited is a Private Limited Company. The company registration number is 07038450. Ttg Global Group Limited has been working since 12 October 2009. The present status of the company is Active. The registered address of Ttg Global Group Limited is Field House Uttoxeter Old Road Derby De1 1nh. . WILLIAMS, Philip is a Secretary of the company. BROWN, David Martin, Sir is a Director of the company. BURRIDGE, Peter Louis is a Director of the company. CARR, Ian is a Director of the company. NORFIELD, Michael Stewart is a Director of the company. THOMAS, Paul Henry Brace is a Director of the company. WILLIAMS, Philip Edward is a Director of the company. WOODHALL, Andrew Peter is a Director of the company. Secretary HAMMONDS SECRETARIES LIMITED has been resigned. Director COLOMBO, Jason Peter has been resigned. Director CROSSLEY, Peter Mortimer has been resigned. Director FRANKS, Paul Jonathan has been resigned. Director LAWRENCE, Kenneth William has been resigned. Director NEWPORT, Kevin Henry has been resigned. Director NICHOLSON, Brian James has been resigned. Director ORCHART, Mark Robert has been resigned. Director THOMPSON, Stephen Peter has been resigned. Director TITLEY, Mitchell Cunningham has been resigned. Director TUPHOLME, Andrew Ian has been resigned. Director HAMMONDS DIRECTORS LIMITED has been resigned. The company operates in "Other telecommunications activities".


Current Directors

Secretary
WILLIAMS, Philip
Appointed Date: 16 April 2010

Director
BROWN, David Martin, Sir
Appointed Date: 01 November 2010
75 years old

Director
BURRIDGE, Peter Louis
Appointed Date: 16 April 2010
69 years old

Director
CARR, Ian
Appointed Date: 24 November 2010
62 years old

Director
NORFIELD, Michael Stewart
Appointed Date: 16 April 2010
62 years old

Director
THOMAS, Paul Henry Brace
Appointed Date: 31 October 2014
64 years old

Director
WILLIAMS, Philip Edward
Appointed Date: 16 April 2010
57 years old

Director
WOODHALL, Andrew Peter
Appointed Date: 24 March 2017
60 years old

Resigned Directors

Secretary
HAMMONDS SECRETARIES LIMITED
Resigned: 16 April 2010
Appointed Date: 12 October 2009

Director
COLOMBO, Jason Peter
Resigned: 25 January 2016
Appointed Date: 23 November 2012
55 years old

Director
CROSSLEY, Peter Mortimer
Resigned: 16 April 2010
Appointed Date: 12 October 2009
68 years old

Director
FRANKS, Paul Jonathan
Resigned: 31 October 2014
Appointed Date: 16 April 2010
53 years old

Director
LAWRENCE, Kenneth William
Resigned: 01 December 2010
Appointed Date: 16 April 2010
67 years old

Director
NEWPORT, Kevin Henry
Resigned: 24 March 2017
Appointed Date: 02 November 2015
71 years old

Director
NICHOLSON, Brian James
Resigned: 31 January 2012
Appointed Date: 24 November 2010
68 years old

Director
ORCHART, Mark Robert
Resigned: 23 November 2012
Appointed Date: 24 November 2010
64 years old

Director
THOMPSON, Stephen Peter
Resigned: 11 July 2016
Appointed Date: 23 November 2012
63 years old

Director
TITLEY, Mitchell Cunningham
Resigned: 25 February 2014
Appointed Date: 17 July 2013
53 years old

Director
TUPHOLME, Andrew Ian
Resigned: 17 July 2013
Appointed Date: 15 December 2010
56 years old

Director
HAMMONDS DIRECTORS LIMITED
Resigned: 16 April 2010
Appointed Date: 12 October 2009

Persons With Significant Control

Gresham Llp
Notified on: 6 April 2016
Nature of control: Has significant influence or control

Ttg Global Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

TTG GLOBAL GROUP LIMITED Events

04 Apr 2017
Appointment of Mr Andrew Peter Woodhall as a director on 24 March 2017
03 Apr 2017
Termination of appointment of Kevin Henry Newport as a director on 24 March 2017
25 Oct 2016
Confirmation statement made on 12 October 2016 with updates
18 Oct 2016
Termination of appointment of Stephen Peter Thompson as a director on 11 July 2016
08 Aug 2016
Full accounts made up to 31 October 2015
...
... and 46 more events
16 Apr 2010
Appointment of Mr Michael Norfield as a director
16 Apr 2010
Appointment of Mr Ken Lawrence as a director
16 Apr 2010
Appointment of Mr Paul Franks as a director
16 Apr 2010
Registered office address changed from Hammonds Llp (Ref : Sdw) Rutland House 148 Edmund Street Birmingham B3 2JR United Kingdom on 16 April 2010
12 Oct 2009
Incorporation
  • MODEL ARTICLES ‐ Model articles adopted

TTG GLOBAL GROUP LIMITED Charges

24 April 2010
Composite debenture
Delivered: 1 May 2010
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charge over the undertaking and all…
24 April 2010
Debenture
Delivered: 28 April 2010
Status: Outstanding
Persons entitled: Barrington House Nominees Limited
Description: Fixed and floating charge over the undertaking and all…