LTM CREWING SERVICES LIMITED
BIRMINGHAM TMD CREWING SERVICES LIMITED UMD CREWING SERVICES LIMITED ACRAMAN (391) LIMITED

Hellopages » West Midlands » Solihull » B37 7BQ

Company number 05377235
Status Active
Incorporation Date 28 February 2005
Company Type Private Limited Company
Address PORTLAND HOUSE BICKENHILL LANE, SOLIHULL, BIRMINGHAM, B37 7BQ
Home Country United Kingdom
Nature of Business 96090 - Other service activities n.e.c.
Phone, email, etc

Since the company registration ninety-seven events have happened. The last three records are Second filing for the appointment of Gordon John Tuck as a director This document is being processed and will be available in 5 days. ; Appointment of Mr Gordon John Tuck as a director on 8 March 2017 ANNOTATION Clarification a second filed AP01 was registered on 24/03/2017. ; Confirmation statement made on 31 January 2017 with updates. The most likely internet sites of LTM CREWING SERVICES LIMITED are www.ltmcrewingservices.co.uk, and www.ltm-crewing-services.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty years and seven months. Ltm Crewing Services Limited is a Private Limited Company. The company registration number is 05377235. Ltm Crewing Services Limited has been working since 28 February 2005. The present status of the company is Active. The registered address of Ltm Crewing Services Limited is Portland House Bickenhill Lane Solihull Birmingham B37 7bq. . TARMAC SECRETARIES (UK) LIMITED is a Secretary of the company. COTTRELL, Paul Francis William is a Director of the company. TUCK, Gordon John is a Director of the company. TARMAC DIRECTORS (UK) LIMITED is a Director of the company. Secretary BAYLEY, Elizabeth Mary has been resigned. Secretary BRADSHAW, John Richard has been resigned. Secretary STIRK, James Richard has been resigned. Secretary TUNNACLIFFE, Paul Derek has been resigned. Secretary TLT SECRETARIES LIMITED has been resigned. Director BOLTER, Andrew Christopher has been resigned. Director BURNE, Rupert has been resigned. Director CLAYDON, James Alexander has been resigned. Director GENT, Maria Claire has been resigned. Director HANNIGAN, Todd William has been resigned. Director JACKSON, Timothy Charles has been resigned. Director JOEL, Mark Wilson has been resigned. Director LAST, Terence Robert has been resigned. Director MCARDLE, Gary Charles has been resigned. Director PENHALLURICK, Fiona Puleston has been resigned. Director SEAMAN, Kevin John has been resigned. Director SERFONTEIN, Johannes Frederick Van Blerk has been resigned. Director SIMPSON, Richard has been resigned. Director WHITEHEAD, Gary Nicholas has been resigned. Director WILLIS, Simon Lloyd has been resigned. Director YOUNG, Guy Franklin has been resigned. Director TLT DIRECTORS LIMITED has been resigned. The company operates in "Other service activities n.e.c.".


Current Directors

Secretary
TARMAC SECRETARIES (UK) LIMITED
Appointed Date: 30 June 2013

Director
COTTRELL, Paul Francis William
Appointed Date: 13 January 2014
58 years old

Director
TUCK, Gordon John
Appointed Date: 08 March 2017
54 years old

Director
TARMAC DIRECTORS (UK) LIMITED
Appointed Date: 13 January 2014

Resigned Directors

Secretary
BAYLEY, Elizabeth Mary
Resigned: 30 January 2006
Appointed Date: 01 June 2005

Secretary
BRADSHAW, John Richard
Resigned: 30 June 2013
Appointed Date: 30 November 2012

Secretary
STIRK, James Richard
Resigned: 30 November 2012
Appointed Date: 26 January 2008

Secretary
TUNNACLIFFE, Paul Derek
Resigned: 10 December 2007
Appointed Date: 30 January 2006

Secretary
TLT SECRETARIES LIMITED
Resigned: 01 June 2005
Appointed Date: 28 February 2005

Director
BOLTER, Andrew Christopher
Resigned: 04 April 2014
Appointed Date: 03 September 2012
54 years old

Director
BURNE, Rupert
Resigned: 05 November 2008
Appointed Date: 26 January 2008
62 years old

Director
CLAYDON, James Alexander
Resigned: 26 January 2008
Appointed Date: 01 November 2006
65 years old

Director
GENT, Maria Claire
Resigned: 26 January 2008
Appointed Date: 01 March 2007
54 years old

Director
HANNIGAN, Todd William
Resigned: 01 November 2006
Appointed Date: 30 January 2006
52 years old

Director
JACKSON, Timothy Charles
Resigned: 31 July 2006
Appointed Date: 01 June 2005
73 years old

Director
JOEL, Mark Wilson
Resigned: 13 January 2014
Appointed Date: 04 November 2008
62 years old

Director
LAST, Terence Robert
Resigned: 07 January 2013
Appointed Date: 26 January 2008
75 years old

Director
MCARDLE, Gary Charles
Resigned: 30 January 2006
Appointed Date: 01 June 2005
64 years old

Director
PENHALLURICK, Fiona Puleston
Resigned: 15 March 2016
Appointed Date: 04 April 2014
57 years old

Director
SEAMAN, Kevin John
Resigned: 13 January 2014
Appointed Date: 01 June 2005
69 years old

Director
SERFONTEIN, Johannes Frederick Van Blerk
Resigned: 01 February 2011
Appointed Date: 30 September 2006
57 years old

Director
SIMPSON, Richard
Resigned: 01 August 2011
Appointed Date: 30 March 2009
53 years old

Director
WHITEHEAD, Gary Nicholas
Resigned: 26 January 2008
Appointed Date: 01 November 2006
55 years old

Director
WILLIS, Simon Lloyd
Resigned: 30 March 2009
Appointed Date: 31 July 2006
59 years old

Director
YOUNG, Guy Franklin
Resigned: 13 January 2014
Appointed Date: 01 February 2011
55 years old

Director
TLT DIRECTORS LIMITED
Resigned: 01 June 2005
Appointed Date: 28 February 2005

Persons With Significant Control

United Marine Holdings Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

LTM CREWING SERVICES LIMITED Events

24 Mar 2017
Second filing for the appointment of Gordon John Tuck as a director
This document is being processed and will be available in 5 days.

08 Mar 2017
Appointment of Mr Gordon John Tuck as a director on 8 March 2017
  • ANNOTATION Clarification a second filed AP01 was registered on 24/03/2017.

02 Feb 2017
Confirmation statement made on 31 January 2017 with updates
28 Sep 2016
Full accounts made up to 31 December 2015
13 Apr 2016
Termination of appointment of Fiona Puleston Penhallurick as a director on 15 March 2016
...
... and 87 more events
28 Jun 2005
Registered office changed on 28/06/05 from: one redcliff street bristol BS1 6TP
28 Jun 2005
Memorandum and Articles of Association
28 Jun 2005
New director appointed
22 Jun 2005
Company name changed acraman (391) LIMITED\certificate issued on 22/06/05
28 Feb 2005
Incorporation