TTMP LTD
WESTCLIFF ON SEA

Hellopages » Essex » Southend-on-Sea » SS0 9PE

Company number 06115694
Status Active
Incorporation Date 19 February 2007
Company Type Private Limited Company
Address 601 LONDON ROAD, WESTCLIFF ON SEA, ESSEX, SS0 9PE
Home Country United Kingdom
Nature of Business 41201 - Construction of commercial buildings
Phone, email, etc

Since the company registration fifty-five events have happened. The last three records are Confirmation statement made on 17 March 2017 with updates; Total exemption small company accounts made up to 31 May 2016; Annual return made up to 17 March 2016 with full list of shareholders Statement of capital on 2016-03-31 GBP 100 . The most likely internet sites of TTMP LTD are www.ttmp.co.uk, and www.ttmp.co.uk. The predicted number of employees is 1 to 10. The company’s age is eighteen years and eight months. Ttmp Ltd is a Private Limited Company. The company registration number is 06115694. Ttmp Ltd has been working since 19 February 2007. The present status of the company is Active. The registered address of Ttmp Ltd is 601 London Road Westcliff On Sea Essex Ss0 9pe. . MURRAY, Deborah Anne is a Secretary of the company. PRIDMORE, Shaun Rowland is a Director of the company. REGAN, Daniel Leonard is a Director of the company. REGAN, David Daniel is a Director of the company. TAPPENDEN, Richard Anthony is a Director of the company. Nominee Secretary CHALFEN SECRETARIES LIMITED has been resigned. Director MARTIN, Anthony Robert has been resigned. Director TOOMEY, Graham Joseph has been resigned. Nominee Director CHALFEN NOMINEES LIMITED has been resigned. The company operates in "Construction of commercial buildings".


Current Directors

Secretary
MURRAY, Deborah Anne
Appointed Date: 19 February 2007

Director
PRIDMORE, Shaun Rowland
Appointed Date: 19 February 2007
60 years old

Director
REGAN, Daniel Leonard
Appointed Date: 09 January 2015
82 years old

Director
REGAN, David Daniel
Appointed Date: 09 January 2015
57 years old

Director
TAPPENDEN, Richard Anthony
Appointed Date: 19 February 2007
65 years old

Resigned Directors

Nominee Secretary
CHALFEN SECRETARIES LIMITED
Resigned: 19 February 2007
Appointed Date: 19 February 2007

Director
MARTIN, Anthony Robert
Resigned: 13 March 2009
Appointed Date: 19 February 2007
77 years old

Director
TOOMEY, Graham Joseph
Resigned: 13 March 2009
Appointed Date: 19 February 2007
64 years old

Nominee Director
CHALFEN NOMINEES LIMITED
Resigned: 19 February 2007
Appointed Date: 19 February 2007

TTMP LTD Events

23 Mar 2017
Confirmation statement made on 17 March 2017 with updates
03 Mar 2017
Total exemption small company accounts made up to 31 May 2016
31 Mar 2016
Annual return made up to 17 March 2016 with full list of shareholders
Statement of capital on 2016-03-31
  • GBP 100

04 Mar 2016
Total exemption small company accounts made up to 31 May 2015
05 Nov 2015
Registration of charge 061156940013, created on 5 November 2015
...
... and 45 more events
20 Feb 2007
New secretary appointed
20 Feb 2007
New director appointed
20 Feb 2007
New director appointed
20 Feb 2007
New director appointed
19 Feb 2007
Incorporation

TTMP LTD Charges

5 November 2015
Charge code 0611 5694 0013
Delivered: 5 November 2015
Status: Outstanding
Persons entitled: Close Brothers Limited
Description: Epping magistrate's court, star lane, epping CM16 4LU…
5 December 2014
Charge code 0611 5694 0012
Delivered: 8 December 2014
Status: Outstanding
Persons entitled: Close Brothers Limited
Description: Title number(s): EX848753, EX515613 and EX529673.. The…
6 September 2013
Charge code 0611 5694 0011
Delivered: 12 September 2013
Status: Outstanding
Persons entitled: Close Brothers Limited
Description: The freehold property known as 51 epping new road…
25 February 2011
Legal charge
Delivered: 3 March 2011
Status: Outstanding
Persons entitled: Close Brothers Limited
Description: F/H land and buildings k/a 7 derby close mayland chelmsford…
22 February 2011
Legal charge
Delivered: 24 February 2011
Status: Outstanding
Persons entitled: Close Brothers Limited
Description: L/H 1533 london road, leigh-on-sea, southend t/n EX697168…
23 September 2009
Mortgage debenture
Delivered: 25 September 2009
Status: Outstanding
Persons entitled: Close Brothers Limited
Description: Fixed and floating charge over the undertaking and all…
23 September 2009
Legal charge
Delivered: 25 September 2009
Status: Outstanding
Persons entitled: Close Brothers Limited
Description: The f/h property k/a 16 - 18 the crescent hadleigh benfleet…
8 June 2009
Guarantee & debenture
Delivered: 11 June 2009
Status: Satisfied on 25 September 2009
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charge over the undertaking and all…
7 May 2009
Legal charge
Delivered: 8 May 2009
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: 7 crozier terrace chelmsford essex t/n EX653827 and any…
4 November 2008
Legal charge
Delivered: 5 November 2008
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: F/H 16-18 the crescent hadleigh benfleet essex.
11 September 2007
Debenture
Delivered: 19 September 2007
Status: Satisfied on 25 September 2009
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…
24 August 2007
Legal charge
Delivered: 5 September 2007
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: 12 broomhall road broomfield chelmsford essex. By way of…