TITLEWORTH HOLDINGS LIMITED
GUILDFORD

Hellopages » Surrey » Guildford » GU1 3QH

Company number 05888881
Status Active
Incorporation Date 27 July 2006
Company Type Private Limited Company
Address TITLEWORTH HOUSE, ALEXANDRA PLACE, GUILDFORD, SURREY, GU1 3QH
Home Country United Kingdom
Nature of Business 87300 - Residential care activities for the elderly and disabled
Phone, email, etc

Since the company registration forty-three events have happened. The last three records are Group of companies' accounts made up to 31 December 2015; Confirmation statement made on 27 July 2016 with updates; Group of companies' accounts made up to 31 December 2014. The most likely internet sites of TITLEWORTH HOLDINGS LIMITED are www.titleworthholdings.co.uk, and www.titleworth-holdings.co.uk. The predicted number of employees is 1 to 10. The company’s age is nineteen years and three months. Titleworth Holdings Limited is a Private Limited Company. The company registration number is 05888881. Titleworth Holdings Limited has been working since 27 July 2006. The present status of the company is Active. The registered address of Titleworth Holdings Limited is Titleworth House Alexandra Place Guildford Surrey Gu1 3qh. . COOMBS, David Andrew is a Director of the company. PAYNE, Julien George is a Director of the company. SPENCER, Mervyn John is a Director of the company. Secretary NEWNES-SMITH, Suzanne Gabrielle has been resigned. Secretary PAYNE, Julien George has been resigned. Secretary PENNSEC LIMITED has been resigned. Director NEWNES-SMITH, Suzanne Gabrielle has been resigned. Director PENNINGTONS DIRECTORS (NO 1) LTD has been resigned. Director WINTER, Steven Andrew has been resigned. The company operates in "Residential care activities for the elderly and disabled".


Current Directors

Director
COOMBS, David Andrew
Appointed Date: 11 February 2013
63 years old

Director
PAYNE, Julien George
Appointed Date: 27 July 2006
54 years old

Director
SPENCER, Mervyn John
Appointed Date: 31 August 2010
73 years old

Resigned Directors

Secretary
NEWNES-SMITH, Suzanne Gabrielle
Resigned: 19 March 2012
Appointed Date: 12 October 2009

Secretary
PAYNE, Julien George
Resigned: 12 October 2009
Appointed Date: 22 May 2008

Secretary
PENNSEC LIMITED
Resigned: 22 May 2008
Appointed Date: 27 July 2006

Director
NEWNES-SMITH, Suzanne Gabrielle
Resigned: 19 March 2012
Appointed Date: 31 August 2010
59 years old

Director
PENNINGTONS DIRECTORS (NO 1) LTD
Resigned: 27 July 2006
Appointed Date: 27 July 2006

Director
WINTER, Steven Andrew
Resigned: 01 May 2013
Appointed Date: 31 August 2010
64 years old

Persons With Significant Control

Mr Julien George Payne Ba Hons
Notified on: 6 April 2016
54 years old
Nature of control: Ownership of shares – 75% or more

TITLEWORTH HOLDINGS LIMITED Events

02 Oct 2016
Group of companies' accounts made up to 31 December 2015
09 Aug 2016
Confirmation statement made on 27 July 2016 with updates
04 Oct 2015
Group of companies' accounts made up to 31 December 2014
12 Aug 2015
Annual return made up to 27 July 2015 with full list of shareholders
Statement of capital on 2015-08-12
  • GBP 1

01 Oct 2014
Full accounts made up to 31 December 2013
...
... and 33 more events
26 Oct 2006
Particulars of mortgage/charge
22 Aug 2006
Director resigned
22 Aug 2006
New director appointed
22 Aug 2006
Accounting reference date extended from 31/07/07 to 31/12/07
27 Jul 2006
Incorporation

TITLEWORTH HOLDINGS LIMITED Charges

19 October 2006
Debenture
Delivered: 26 October 2006
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Fixed and floating charges over the undertaking and all…