T.T.I. DEVELOPMENT LIMITED
SOLIHULL TY 2003 LIMITED

Hellopages » West Midlands » Solihull » B90 3AD

Company number 06554501
Status Active
Incorporation Date 3 April 2008
Company Type Private Limited Company
Address CARLETON HOUSE, 266-268 STRATFORD ROAD, SHIRLEY, SOLIHULL, WEST MIDLANDS, B90 3AD
Home Country United Kingdom
Nature of Business 74990 - Non-trading company
Phone, email, etc

Since the company registration thirty-four events have happened. The last three records are Confirmation statement made on 3 April 2017 with updates; Accounts for a dormant company made up to 31 March 2016; Annual return made up to 3 April 2016 with full list of shareholders Statement of capital on 2016-05-04 GBP 100 . The most likely internet sites of T.T.I. DEVELOPMENT LIMITED are www.ttidevelopment.co.uk, and www.t-t-i-development.co.uk. The predicted number of employees is 1 to 10. The company’s age is seventeen years and seven months. T T I Development Limited is a Private Limited Company. The company registration number is 06554501. T T I Development Limited has been working since 03 April 2008. The present status of the company is Active. The registered address of T T I Development Limited is Carleton House 266 268 Stratford Road Shirley Solihull West Midlands B90 3ad. . TOOZE, Elizabeth Anne is a Secretary of the company. TOOZE, Elizabeth Anne is a Director of the company. TOOZE, Kenneth Frank John is a Director of the company. Secretary FORM 10 SECRETARIES FD LTD has been resigned. Secretary O'SULLIVAN, Caroline has been resigned. Director FORM 10 DIRECTORS FD LTD has been resigned. Director THOMAS, Charles Glyn has been resigned. The company operates in "Non-trading company".


Current Directors

Secretary
TOOZE, Elizabeth Anne
Appointed Date: 08 December 2015

Director
TOOZE, Elizabeth Anne
Appointed Date: 08 December 2015
69 years old

Director
TOOZE, Kenneth Frank John
Appointed Date: 08 December 2015
73 years old

Resigned Directors

Secretary
FORM 10 SECRETARIES FD LTD
Resigned: 04 April 2008
Appointed Date: 03 April 2008

Secretary
O'SULLIVAN, Caroline
Resigned: 08 December 2015
Appointed Date: 03 April 2008

Director
FORM 10 DIRECTORS FD LTD
Resigned: 04 April 2008
Appointed Date: 03 April 2008

Director
THOMAS, Charles Glyn
Resigned: 08 December 2015
Appointed Date: 03 April 2008
73 years old

Persons With Significant Control

Mrs Elizabeth Anne Tooze
Notified on: 6 April 2016
69 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Kenneth Frank John Tooze
Notified on: 6 April 2016
73 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

T.T.I. DEVELOPMENT LIMITED Events

10 Apr 2017
Confirmation statement made on 3 April 2017 with updates
20 Dec 2016
Accounts for a dormant company made up to 31 March 2016
04 May 2016
Annual return made up to 3 April 2016 with full list of shareholders
Statement of capital on 2016-05-04
  • GBP 100

31 Jan 2016
Company name changed ty 2003 LIMITED\certificate issued on 31/01/16
  • RES15 ‐ Change company name resolution on 2016-01-19

31 Jan 2016
Change of name notice
...
... and 24 more events
24 Apr 2008
Director appointed charles glyn thomas
24 Apr 2008
Secretary appointed caroline o'sullivan
04 Apr 2008
Appointment terminated secretary form 10 secretaries fd LTD
04 Apr 2008
Appointment terminated director form 10 directors fd LTD
03 Apr 2008
Incorporation