T.T.S. INTERIORS LIMITED
MANCHESTER

Hellopages » Greater Manchester » Manchester » M15 4JE

Company number 04256149
Status In Administration
Incorporation Date 20 July 2001
Company Type Private Limited Company
Address ST GEORGE'S HOUSE 215-219, CHESTER ROAD, MANCHESTER, M15 4JE
Home Country United Kingdom
Nature of Business 43320 - Joinery installation
Phone, email, etc

Since the company registration sixty-two events have happened. The last three records are Administrator's progress report to 9 May 2016; Administrator's progress report to 4 December 2016; Administrator's progress report to 9 May 2016. The most likely internet sites of T.T.S. INTERIORS LIMITED are www.ttsinteriors.co.uk, and www.t-t-s-interiors.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-four years and three months. T T S Interiors Limited is a Private Limited Company. The company registration number is 04256149. T T S Interiors Limited has been working since 20 July 2001. The present status of the company is In Administration. The registered address of T T S Interiors Limited is St George S House 215 219 Chester Road Manchester M15 4je. . HOPKINSON, Thomas Duncan is a Secretary of the company. HOPKINSON, Thomas Duncan is a Director of the company. TASSAKER, Stephen Paul is a Director of the company. Nominee Secretary HARRISON, Irene Lesley has been resigned. Secretary KEENAN, Lynn has been resigned. Secretary RICHARDSON, Anthony has been resigned. Nominee Director BUSINESS INFORMATION RESEARCH & REPORTING LIMITED has been resigned. Director CARROLL, Michael has been resigned. Director GREAVES, Stephen has been resigned. Director HEALEY, Steven has been resigned. Director RICHARDSON, Anthony has been resigned. The company operates in "Joinery installation".


Current Directors

Secretary
HOPKINSON, Thomas Duncan
Appointed Date: 07 January 2013

Director
HOPKINSON, Thomas Duncan
Appointed Date: 07 January 2013
69 years old

Director
TASSAKER, Stephen Paul
Appointed Date: 07 January 2013
62 years old

Resigned Directors

Nominee Secretary
HARRISON, Irene Lesley
Resigned: 25 July 2001
Appointed Date: 20 July 2001

Secretary
KEENAN, Lynn
Resigned: 14 November 2003
Appointed Date: 25 July 2001

Secretary
RICHARDSON, Anthony
Resigned: 07 January 2013
Appointed Date: 14 November 2003

Nominee Director
BUSINESS INFORMATION RESEARCH & REPORTING LIMITED
Resigned: 25 July 2001
Appointed Date: 20 July 2001

Director
CARROLL, Michael
Resigned: 04 February 2013
Appointed Date: 25 July 2001
66 years old

Director
GREAVES, Stephen
Resigned: 01 February 2013
Appointed Date: 04 November 2002
66 years old

Director
HEALEY, Steven
Resigned: 27 January 2003
Appointed Date: 25 July 2001
61 years old

Director
RICHARDSON, Anthony
Resigned: 07 January 2013
Appointed Date: 25 July 2001
69 years old

T.T.S. INTERIORS LIMITED Events

31 Jan 2017
Administrator's progress report to 9 May 2016
09 Jan 2017
Administrator's progress report to 4 December 2016
04 Jul 2016
Administrator's progress report to 9 May 2016
04 Jul 2016
Notice of extension of period of Administration
05 Jan 2016
Administrator's progress report to 4 December 2015
...
... and 52 more events
02 Aug 2001
New secretary appointed
02 Aug 2001
Secretary resigned
02 Aug 2001
Director resigned
02 Aug 2001
Registered office changed on 02/08/01 from: crown house 64 whitchurch road cardiff south glamorgan CF14 3LX
20 Jul 2001
Incorporation

T.T.S. INTERIORS LIMITED Charges

16 July 2014
Charge code 0425 6149 0001
Delivered: 24 July 2014
Status: Outstanding
Persons entitled: Quinn Interiors Limited
Description: Contains fixed charge…