T.T. HOLDINGS LIMITED
LEICESTER

Hellopages » Leicestershire » Leicester » LE4 7SL
Company number 02939249
Status Active
Incorporation Date 15 June 1994
Company Type Private Limited Company
Address 340 MELTON ROAD, LEICESTER, LEICESTERSHIRE, LE4 7SL
Home Country United Kingdom
Nature of Business 70100 - Activities of head offices
Phone, email, etc

Since the company registration sixty-three events have happened. The last three records are Total exemption small company accounts made up to 30 June 2016; Annual return made up to 15 June 2016 with full list of shareholders Statement of capital on 2016-06-16 GBP 210 ; Memorandum and Articles of Association. The most likely internet sites of T.T. HOLDINGS LIMITED are www.ttholdings.co.uk, and www.t-t-holdings.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-one years and eight months. T T Holdings Limited is a Private Limited Company. The company registration number is 02939249. T T Holdings Limited has been working since 15 June 1994. The present status of the company is Active. The registered address of T T Holdings Limited is 340 Melton Road Leicester Leicestershire Le4 7sl. . LAURENCE, Patricia Ann is a Secretary of the company. LAURENCE, Patricia Ann is a Director of the company. LAURENCE, Timothy is a Director of the company. Secretary HARDIE, Andrew Barron has been resigned. The company operates in "Activities of head offices".


Current Directors

Secretary
LAURENCE, Patricia Ann
Appointed Date: 21 March 1997

Director
LAURENCE, Patricia Ann
Appointed Date: 15 June 1994
71 years old

Director
LAURENCE, Timothy
Appointed Date: 15 June 1994
78 years old

Resigned Directors

Secretary
HARDIE, Andrew Barron
Resigned: 21 March 1997
Appointed Date: 15 June 1994

T.T. HOLDINGS LIMITED Events

23 Nov 2016
Total exemption small company accounts made up to 30 June 2016
16 Jun 2016
Annual return made up to 15 June 2016 with full list of shareholders
Statement of capital on 2016-06-16
  • GBP 210

01 Sep 2015
Memorandum and Articles of Association
01 Sep 2015
Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of alteration of Articles of Association

01 Sep 2015
Change of share class name or designation
...
... and 53 more events
03 May 1996
Particulars of mortgage/charge
30 Apr 1996
Particulars of mortgage/charge
23 Jun 1995
Return made up to 15/06/95; full list of members

02 Mar 1995
Accounting reference date notified as 30/06

15 Jun 1994
Incorporation

T.T. HOLDINGS LIMITED Charges

15 April 1996
Mortgage debenture
Delivered: 3 May 1996
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…
15 April 1996
Legal mortgage
Delivered: 30 April 1996
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: F/H property k/a hangar no. 1 bruntingthorpe airfield…