T.T.T. MOTORCYCLES LIMITED
LONDON

Hellopages » Greater London » Tower Hamlets » E14 7AF

Company number 03595783
Status Active
Incorporation Date 9 July 1998
Company Type Private Limited Company
Address MARTIN CORDELL & CO, UNIT 6 QUEBEC WHARF 14 THOMAS ROAD, LIMEHOUSE, LONDON, E14 7AF
Home Country United Kingdom
Nature of Business 45111 - Sale of new cars and light motor vehicles
Phone, email, etc

Since the company registration fifty-two events have happened. The last three records are Total exemption small company accounts made up to 31 July 2015; Compulsory strike-off action has been discontinued; Confirmation statement made on 9 July 2016 with updates. The most likely internet sites of T.T.T. MOTORCYCLES LIMITED are www.tttmotorcycles.co.uk, and www.t-t-t-motorcycles.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-seven years and three months. T T T Motorcycles Limited is a Private Limited Company. The company registration number is 03595783. T T T Motorcycles Limited has been working since 09 July 1998. The present status of the company is Active. The registered address of T T T Motorcycles Limited is Martin Cordell Co Unit 6 Quebec Wharf 14 Thomas Road Limehouse London E14 7af. . TRELOAR, Andrew James is a Director of the company. Secretary TRELOAR, Jaqueline Margaret has been resigned. Nominee Secretary WATERLOW SECRETARIES LIMITED has been resigned. Nominee Director WATERLOW NOMINEES LIMITED has been resigned. The company operates in "Sale of new cars and light motor vehicles".


Current Directors

Director
TRELOAR, Andrew James
Appointed Date: 09 July 1998
62 years old

Resigned Directors

Secretary
TRELOAR, Jaqueline Margaret
Resigned: 30 April 2014
Appointed Date: 09 July 1998

Nominee Secretary
WATERLOW SECRETARIES LIMITED
Resigned: 09 July 1998
Appointed Date: 09 July 1998

Nominee Director
WATERLOW NOMINEES LIMITED
Resigned: 09 July 1998
Appointed Date: 09 July 1998

Persons With Significant Control

Mr Andrew James Treloar
Notified on: 6 April 2016
62 years old
Nature of control: Ownership of shares – 75% or more

T.T.T. MOTORCYCLES LIMITED Events

30 Sep 2016
Total exemption small company accounts made up to 31 July 2015
13 Jul 2016
Compulsory strike-off action has been discontinued
12 Jul 2016
Confirmation statement made on 9 July 2016 with updates
05 Jul 2016
First Gazette notice for compulsory strike-off
20 Oct 2015
Satisfaction of charge 1 in full
...
... and 42 more events
22 Jul 1998
New secretary appointed
This document is currently unavailable, a copy can be ordered from the Contact Centre. Telephone +44 (0)303 1234 500. There is a £3.00 charge per document.

22 Jul 1998
New director appointed
This document is currently unavailable, a copy can be ordered from the Contact Centre. Telephone +44 (0)303 1234 500. There is a £3.00 charge per document.

22 Jul 1998
Director resigned
This document is currently unavailable, a copy can be ordered from the Contact Centre. Telephone +44 (0)303 1234 500. There is a £3.00 charge per document.

22 Jul 1998
Secretary resigned
This document is currently unavailable, a copy can be ordered from the Contact Centre. Telephone +44 (0)303 1234 500. There is a £3.00 charge per document.

09 Jul 1998
Incorporation

T.T.T. MOTORCYCLES LIMITED Charges

6 May 2002
Debenture
Delivered: 17 May 2002
Status: Satisfied on 20 October 2015
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charges over the undertaking and all…
23 August 1999
Debenture
Delivered: 27 August 1999
Status: Satisfied on 20 October 2015
Persons entitled: Midland Bank PLC
Description: Fixed and floating charges over the undertaking and all…