TTA PUBLIC RELATIONS LIMITED
LONDON KEITH MCDOWALL ASSOCIATES LIMITED BELL POTTINGER LIMITED BELL POTTINGER COMMUNICATIONS LIMITED LOBELL COMMUNICATIONS LIMITED

Hellopages » Greater London » Wandsworth » SW1P 9ZP

Company number 00854893
Status Active
Incorporation Date 22 July 1965
Company Type Private Limited Company
Address PO BOX 70693 62 BUCKINGHAM GATE, LONDON, UNITED KINGDOM, SW1P 9ZP
Home Country United Kingdom
Nature of Business 74990 - Non-trading company
Phone, email, etc

Since the company registration one hundred and forty-five events have happened. The last three records are Termination of appointment of Robert Edward Davison as a secretary on 31 March 2017; Confirmation statement made on 1 February 2017 with updates; Accounts for a dormant company made up to 31 December 2015. The most likely internet sites of TTA PUBLIC RELATIONS LIMITED are www.ttapublicrelations.co.uk, and www.tta-public-relations.co.uk. The predicted number of employees is 1 to 10. The company’s age is sixty years and three months. The distance to to Barbican Rail Station is 3.1 miles; to Barnes Bridge Rail Station is 5 miles; to Brondesbury Park Rail Station is 5.2 miles; to Beckenham Hill Rail Station is 6.4 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Tta Public Relations Limited is a Private Limited Company. The company registration number is 00854893. Tta Public Relations Limited has been working since 22 July 1965. The present status of the company is Active. The registered address of Tta Public Relations Limited is Po Box 70693 62 Buckingham Gate London United Kingdom Sw1p 9zp. . DAVISON, Robert Edward is a Director of the company. SHARP, Fiona Mary is a Director of the company. Secretary DAVISON, Robert Edward has been resigned. Secretary DAVISON, Robert Edward has been resigned. Secretary DAVISON, Robert Edward has been resigned. Secretary PARKER, Timothy Hugh has been resigned. Secretary PEDDIE, Jennifer Elise has been resigned. Secretary SMITH, Mark William has been resigned. Secretary TOLLISS, Thomas George has been resigned. Secretary JOHNSON FRY SECRETARIES LTD has been resigned. Director HILL, David has been resigned. Director LISTER, Roy Fethney has been resigned. Director LYES, Jeffrey Paul has been resigned. Director MCDOWALL, Keith Desmond has been resigned. Director METH, Montagu has been resigned. Director REES, Martin Gareth has been resigned. Director ROCHE, William Martin has been resigned. Director SEABRIGHT, Mark Douglas has been resigned. Director SMITH, Mark William has been resigned. The company operates in "Non-trading company".


Current Directors

Director
DAVISON, Robert Edward
Appointed Date: 11 September 2003
67 years old

Director
SHARP, Fiona Mary
Appointed Date: 30 December 1999
57 years old

Resigned Directors

Secretary
DAVISON, Robert Edward
Resigned: 31 March 2017
Appointed Date: 01 January 2013

Secretary
DAVISON, Robert Edward
Resigned: 19 September 2007
Appointed Date: 15 June 2006

Secretary
DAVISON, Robert Edward
Resigned: 30 December 1999
Appointed Date: 15 February 1996

Secretary
PARKER, Timothy Hugh
Resigned: 28 March 2003
Appointed Date: 30 December 1999

Secretary
PEDDIE, Jennifer Elise
Resigned: 15 June 2006
Appointed Date: 28 March 2003

Secretary
SMITH, Mark William
Resigned: 15 February 1996
Appointed Date: 16 June 1994

Secretary
TOLLISS, Thomas George
Resigned: 01 January 2013
Appointed Date: 19 September 2007

Secretary
JOHNSON FRY SECRETARIES LTD
Resigned: 16 June 1994

Director
HILL, David
Resigned: 11 September 2003
Appointed Date: 22 March 2000
77 years old

Director
LISTER, Roy Fethney
Resigned: 02 April 1996
96 years old

Director
LYES, Jeffrey Paul
Resigned: 31 December 2000
Appointed Date: 22 March 2000
79 years old

Director
MCDOWALL, Keith Desmond
Resigned: 31 October 2001
Appointed Date: 20 April 1998
95 years old

Director
METH, Montagu
Resigned: 31 March 2000
Appointed Date: 20 April 1998
99 years old

Director
REES, Martin Gareth
Resigned: 16 June 1994
70 years old

Director
ROCHE, William Martin
Resigned: 09 June 1999
Appointed Date: 20 April 1998
73 years old

Director
SEABRIGHT, Mark Douglas
Resigned: 30 December 1999
Appointed Date: 15 February 1996
65 years old

Director
SMITH, Mark William
Resigned: 30 December 1999
Appointed Date: 16 June 1994
70 years old

Persons With Significant Control

Chime Communications Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

TTA PUBLIC RELATIONS LIMITED Events

18 Apr 2017
Termination of appointment of Robert Edward Davison as a secretary on 31 March 2017
20 Feb 2017
Confirmation statement made on 1 February 2017 with updates
20 Sep 2016
Accounts for a dormant company made up to 31 December 2015
19 Feb 2016
Annual return made up to 1 February 2016 with full list of shareholders
Statement of capital on 2016-02-19
  • GBP 100

18 Feb 2016
Registered office address changed from PO Box 70693 Southside 105 Victoria Street London SW1P 9ZP to PO Box 70693 62 Buckingham Gate London SW1P 9ZP on 18 February 2016
...
... and 135 more events
25 Sep 1987
Particulars of mortgage/charge

15 Jul 1987
Particulars of mortgage/charge

30 Oct 1986
Return made up to 13/08/86; full list of members

28 Oct 1986
Secretary resigned;new secretary appointed;director resigned

03 Oct 1986
Full accounts made up to 30 September 1985

TTA PUBLIC RELATIONS LIMITED Charges

14 November 2002
Debenture
Delivered: 20 November 2002
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charges over the undertaking and all…
13 October 1998
Mortgage debenture
Delivered: 22 October 1998
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…
28 September 1987
Collateral debenture
Delivered: 30 September 1987
Status: Satisfied on 9 November 1991
Persons entitled: Investors in Industry PLC
Description: Fixed and floating charges over the undertaking and all…
9 September 1987
Debenture
Delivered: 25 September 1987
Status: Satisfied on 9 November 1991
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…
6 July 1987
Fixed charge on book debts
Delivered: 15 July 1987
Status: Satisfied on 9 November 1991
Persons entitled: Clydesdale Bank Public Limited Company.
Description: First fixed charge on all book and other debts owing to the…
18 December 1974
Floating charge
Delivered: 7 January 1975
Status: Satisfied on 9 November 1991
Persons entitled: Clydesdale Bank LTD
Description: Floating charge on the (see doc 27 for details)…