T.T.R. DEVELOPMENTS LIMITED
TAUNTON ACRE INTERNATIONAL LIMITED

Hellopages » Somerset » Taunton Deane » TA3 7SY

Company number 02220731
Status Active
Incorporation Date 12 February 1988
Company Type Private Limited Company
Address THE COACH HOUSE LEIGH FARM, ANGERSLEIGH, TAUNTON, SOMERSET, TA3 7SY
Home Country United Kingdom
Nature of Business 41100 - Development of building projects
Phone, email, etc

Since the company registration one hundred and four events have happened. The last three records are Change of share class name or designation; Total exemption small company accounts made up to 30 April 2016; Annual return made up to 18 April 2016 with full list of shareholders Statement of capital on 2016-04-20 GBP 308,979 . The most likely internet sites of T.T.R. DEVELOPMENTS LIMITED are www.ttrdevelopments.co.uk, and www.t-t-r-developments.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-seven years and eight months. T T R Developments Limited is a Private Limited Company. The company registration number is 02220731. T T R Developments Limited has been working since 12 February 1988. The present status of the company is Active. The registered address of T T R Developments Limited is The Coach House Leigh Farm Angersleigh Taunton Somerset Ta3 7sy. . JACKSON, Jenipher Louise is a Secretary of the company. WRIGHT, Roger Stuart is a Director of the company. Secretary FLETCHER, Gary Padbury has been resigned. Secretary MORLEY, Jennifer Ann has been resigned. The company operates in "Development of building projects".


Current Directors

Secretary
JACKSON, Jenipher Louise
Appointed Date: 01 May 1999

Director
WRIGHT, Roger Stuart

66 years old

Resigned Directors

Secretary
FLETCHER, Gary Padbury
Resigned: 01 May 1999
Appointed Date: 07 April 1997

Secretary
MORLEY, Jennifer Ann
Resigned: 07 April 1997

T.T.R. DEVELOPMENTS LIMITED Events

25 Jan 2017
Change of share class name or designation
30 Nov 2016
Total exemption small company accounts made up to 30 April 2016
20 Apr 2016
Annual return made up to 18 April 2016 with full list of shareholders
Statement of capital on 2016-04-20
  • GBP 308,979

28 Oct 2015
Total exemption small company accounts made up to 30 April 2015
01 May 2015
Annual return made up to 18 April 2015 with full list of shareholders
Statement of capital on 2015-05-01
  • GBP 308,979

...
... and 94 more events
07 Mar 1988
Registered office changed on 07/03/88 from: 25 streatham vale london SW16

07 Mar 1988
Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association

07 Mar 1988
Secretary resigned;new secretary appointed

07 Mar 1988
Director resigned;new director appointed

12 Feb 1988
Incorporation

T.T.R. DEVELOPMENTS LIMITED Charges

29 April 1999
Legal mortgage
Delivered: 6 May 1999
Status: Outstanding
Persons entitled: Graham Anthony Tuckwell Parsons
Description: F/H land and buildings k/a new close farm lydford on fosse…
17 June 1988
Mortgage
Delivered: 23 January 1988
Status: Satisfied on 27 April 1989
Persons entitled: Wimbledon & South West Finance Company Limited
Description: All that alnd dwelling house and premises situate at &…