EX TTH LIMITED
LONDON TELETEXT HOLDINGS LIMITED EX LOOT.COM LIMITED LOOT.COM LTD FREELEAF LIMITED

Hellopages » Greater London » Kensington and Chelsea » W8 5TT
Company number 04282263
Status Active
Incorporation Date 5 September 2001
Company Type Private Limited Company
Address NORTHCLIFFE HOUSE 2 DERRY STREET, KENSINGTON, LONDON, W8 5TT
Home Country United Kingdom
Nature of Business 74990 - Non-trading company
Phone, email, etc

Since the company registration ninety-seven events have happened. The last three records are Confirmation statement made on 22 September 2016 with updates; Audit exemption subsidiary accounts made up to 30 September 2015; Consolidated accounts of parent company for subsidiary company period ending 30/09/15. The most likely internet sites of EX TTH LIMITED are www.extth.co.uk, and www.ex-tth.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-four years and six months. The distance to to Brondesbury Park Rail Station is 2.8 miles; to Barnes Bridge Rail Station is 3.3 miles; to Barbican Rail Station is 4.2 miles; to Brentford Rail Station is 5.2 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Ex Tth Limited is a Private Limited Company. The company registration number is 04282263. Ex Tth Limited has been working since 05 September 2001. The present status of the company is Active. The registered address of Ex Tth Limited is Northcliffe House 2 Derry Street Kensington London W8 5tt. . WELSH, James Justin Siderfin is a Director of the company. Secretary EZZAT, Taymour Ismail has been resigned. Secretary HENDY, Jane Elizabeth, Dr has been resigned. Secretary JACKSON, Ian Michael has been resigned. Secretary ROSS, Philip Patrick John has been resigned. Secretary SALLAS, Frances Louise has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director ALAYLI, Pamela Wendy has been resigned. Director BLOXHAM, Mark Jeffrey has been resigned. Director DAVIES, Owen Wyn has been resigned. Director DUTTON, David Martin Maxfield has been resigned. Director DYSON, Simon Maxim has been resigned. Director EZZAT, Taymour Ismail has been resigned. Director HENDY, Jane Elizabeth has been resigned. Director JACKSON, Ian Michael has been resigned. Director LEE, Daniel James, Dr has been resigned. Director LETCHER, Christopher John has been resigned. Director PAGE, Matthew James has been resigned. Director PAGE, Matthew James has been resigned. Director SANDERS, Victoria Katherine has been resigned. Director TAYLOR, Daniel Mark has been resigned. Nominee Director INSTANT COMPANIES LIMITED has been resigned. The company operates in "Non-trading company".


Current Directors

Director
WELSH, James Justin Siderfin
Appointed Date: 12 May 2014
58 years old

Resigned Directors

Secretary
EZZAT, Taymour Ismail
Resigned: 25 September 2002
Appointed Date: 28 September 2001

Secretary
HENDY, Jane Elizabeth, Dr
Resigned: 12 May 2014
Appointed Date: 01 February 2012

Secretary
JACKSON, Ian Michael
Resigned: 31 August 2006
Appointed Date: 25 September 2002

Secretary
ROSS, Philip Patrick John
Resigned: 01 July 2010
Appointed Date: 31 August 2006

Secretary
SALLAS, Frances Louise
Resigned: 01 February 2012
Appointed Date: 01 July 2010

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 28 September 2001
Appointed Date: 05 September 2001

Director
ALAYLI, Pamela Wendy
Resigned: 01 July 2010
Appointed Date: 31 August 2006
66 years old

Director
BLOXHAM, Mark Jeffrey
Resigned: 17 May 2013
Appointed Date: 01 February 2012
55 years old

Director
DAVIES, Owen Wyn
Resigned: 25 September 2002
Appointed Date: 28 September 2001
64 years old

Director
DUTTON, David Martin Maxfield
Resigned: 21 September 2015
Appointed Date: 02 May 2013
83 years old

Director
DYSON, Simon Maxim
Resigned: 30 November 2009
Appointed Date: 25 September 2002
75 years old

Director
EZZAT, Taymour Ismail
Resigned: 25 September 2002
Appointed Date: 28 September 2001
59 years old

Director
HENDY, Jane Elizabeth
Resigned: 12 May 2014
Appointed Date: 01 February 2012
60 years old

Director
JACKSON, Ian Michael
Resigned: 31 August 2006
Appointed Date: 25 September 2002
78 years old

Director
LEE, Daniel James, Dr
Resigned: 12 May 2014
Appointed Date: 01 February 2012
59 years old

Director
LETCHER, Christopher John
Resigned: 12 May 2014
Appointed Date: 01 February 2012
65 years old

Director
PAGE, Matthew James
Resigned: 22 May 2015
Appointed Date: 12 May 2014
58 years old

Director
PAGE, Matthew James
Resigned: 01 February 2012
Appointed Date: 01 July 2010
58 years old

Director
SANDERS, Victoria Katherine
Resigned: 01 March 2013
Appointed Date: 01 February 2012
52 years old

Director
TAYLOR, Daniel Mark
Resigned: 12 May 2014
Appointed Date: 01 February 2012
46 years old

Nominee Director
INSTANT COMPANIES LIMITED
Resigned: 28 September 2001
Appointed Date: 05 September 2001

Persons With Significant Control

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

EX TTH LIMITED Events

27 Sep 2016
Confirmation statement made on 22 September 2016 with updates
15 Mar 2016
Audit exemption subsidiary accounts made up to 30 September 2015
15 Mar 2016
Consolidated accounts of parent company for subsidiary company period ending 30/09/15
15 Feb 2016
Notice of agreement to exemption from audit of accounts for period ending 30/09/15
15 Feb 2016
Audit exemption statement of guarantee by parent company for period ending 30/09/15
...
... and 87 more events
18 Oct 2001
New secretary appointed;new director appointed
18 Oct 2001
Director resigned
18 Oct 2001
Secretary resigned
09 Oct 2001
Company name changed freeleaf LIMITED\certificate issued on 09/10/01
05 Sep 2001
Incorporation