TITAN ELECTRONIC SYSTEMS LTD
MIDDLETON M.A.R. SERVICES LTD ACREFAITH LTD

Hellopages » Greater Manchester » Rochdale » M24 6DG

Company number 03708598
Status Active
Incorporation Date 4 February 1999
Company Type Private Limited Company
Address SPRING HOUSE, 2 CHEAPSIDE, MIDDLETON, MANCHESTER, M24 6DG
Home Country United Kingdom
Nature of Business 80200 - Security systems service activities
Phone, email, etc

Since the company registration sixty-two events have happened. The last three records are Confirmation statement made on 18 February 2017 with updates; Total exemption small company accounts made up to 31 March 2016; Annual return made up to 18 February 2016 with full list of shareholders Statement of capital on 2016-02-22 GBP 10,000 . The most likely internet sites of TITAN ELECTRONIC SYSTEMS LTD are www.titanelectronicsystems.co.uk, and www.titan-electronic-systems.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-six years and eight months. Titan Electronic Systems Ltd is a Private Limited Company. The company registration number is 03708598. Titan Electronic Systems Ltd has been working since 04 February 1999. The present status of the company is Active. The registered address of Titan Electronic Systems Ltd is Spring House 2 Cheapside Middleton Manchester M24 6dg. . GAMMONS, Alan is a Secretary of the company. HOBDAY, George Robert is a Director of the company. Secretary HOBDAY, Mark Robert has been resigned. Secretary SEFTON, David Russell has been resigned. Nominee Secretary FORM 10 SECRETARIES FD LTD has been resigned. Director ROBERTS, Mark Anthony has been resigned. Nominee Director FORM 10 DIRECTORS FD LTD has been resigned. The company operates in "Security systems service activities".


Current Directors

Secretary
GAMMONS, Alan
Appointed Date: 16 February 2010

Director
HOBDAY, George Robert
Appointed Date: 01 April 1999
89 years old

Resigned Directors

Secretary
HOBDAY, Mark Robert
Resigned: 16 February 2010
Appointed Date: 01 April 2004

Secretary
SEFTON, David Russell
Resigned: 01 August 2004
Appointed Date: 16 February 1999

Nominee Secretary
FORM 10 SECRETARIES FD LTD
Resigned: 15 February 1999
Appointed Date: 04 February 1999

Director
ROBERTS, Mark Anthony
Resigned: 24 April 1999
Appointed Date: 16 February 1999
55 years old

Nominee Director
FORM 10 DIRECTORS FD LTD
Resigned: 15 February 1999
Appointed Date: 04 February 1999

Persons With Significant Control

Mr George Robert Hobday
Notified on: 1 January 2017
89 years old
Nature of control: Ownership of shares – 75% or more

TITAN ELECTRONIC SYSTEMS LTD Events

23 Feb 2017
Confirmation statement made on 18 February 2017 with updates
31 May 2016
Total exemption small company accounts made up to 31 March 2016
22 Feb 2016
Annual return made up to 18 February 2016 with full list of shareholders
Statement of capital on 2016-02-22
  • GBP 10,000

30 Jun 2015
Total exemption small company accounts made up to 31 March 2015
27 Feb 2015
Annual return made up to 18 February 2015 with full list of shareholders
Statement of capital on 2015-02-27
  • GBP 10,000

...
... and 52 more events
05 Mar 1999
Registered office changed on 05/03/99 from: 39A leicester road salford manchester M7 4AS
03 Mar 1999
Company name changed acrefaith LTD\certificate issued on 04/03/99
03 Mar 1999
Director resigned
03 Mar 1999
Secretary resigned
04 Feb 1999
Incorporation

TITAN ELECTRONIC SYSTEMS LTD Charges

9 June 1999
Debenture
Delivered: 10 June 1999
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: .. fixed and floating charges over the undertaking and all…