TT GROUP LIMITED

Fourth Floor St Andrews House Fourth Floor St Andrews House, Woking, GU21 6EB, Surrey, England
StatusACTIVE
Company No.01372372
CategoryPrivate Limited Company
Incorporated08 Jun 1978
Age45 years, 11 months, 9 days
JurisdictionEngland Wales

SUMMARY

TT GROUP LIMITED is an active private limited company with number 01372372. It was incorporated 45 years, 11 months, 9 days ago, on 08 June 1978. The company address is Fourth Floor St Andrews House Fourth Floor St Andrews House, Woking, GU21 6EB, Surrey, England.



People

JEER-MARAJO, Sharan

Secretary

ACTIVE

Assigned on 30 Jun 2023

Current time on role 10 months, 17 days

BUCKLEY, Ian

Director

Solicitor

ACTIVE

Assigned on 30 Jun 2023

Current time on role 10 months, 17 days

CHASE, Jennifer Marianne Alison

Director

Accountant

ACTIVE

Assigned on 01 Dec 2022

Current time on role 1 year, 5 months, 16 days

HARROW, Stephen Giles

Director

Accountant

ACTIVE

Assigned on 30 Sep 2018

Current time on role 5 years, 7 months, 17 days

BOARDMAN, Lynton David

Secretary

RESIGNED

Assigned on 30 Jan 2013

Resigned on 30 Jun 2023

Time on role 10 years, 5 months

COOLE, Christopher John

Secretary

RESIGNED

Assigned on

Resigned on 09 Jun 1994

Time on role 29 years, 11 months, 8 days

LEIGH, Martin Graham

Secretary

RESIGNED

Assigned on 27 Feb 1995

Resigned on 01 Dec 2006

Time on role 11 years, 9 months, 2 days

SHARP, Wendy Jill

Secretary

Company Secretary

RESIGNED

Assigned on 01 Dec 2006

Resigned on 30 Jan 2013

Time on role 6 years, 1 month, 29 days

SMITH, Terence

Secretary

Director

RESIGNED

Assigned on 09 Jun 1994

Resigned on 27 Feb 1995

Time on role 8 months, 18 days

BALE, Andrew Paul

Director

Chartered Accountant

RESIGNED

Assigned on 22 Aug 1994

Resigned on 02 May 1996

Time on role 1 year, 8 months, 11 days

BOARDMAN, Lynton David

Director

Solicitor

RESIGNED

Assigned on 14 Feb 2013

Resigned on 30 Jun 2023

Time on role 10 years, 4 months, 16 days

CLARK, Robert Neil George

Director

Company Director

RESIGNED

Assigned on 10 Jul 2019

Resigned on 08 Jun 2022

Time on role 2 years, 10 months, 29 days

COOLE, Christopher John

Director

Chartered Accountant

RESIGNED

Assigned on

Resigned on 09 Jun 1994

Time on role 29 years, 11 months, 8 days

COUCHMAN, Thomas Charles

Director

Company Director

RESIGNED

Assigned on 08 Jun 2022

Resigned on 01 Dec 2022

Time on role 5 months, 23 days

CROWE, David Edward Aubrey

Director

Solicitor

RESIGNED

Assigned on 24 Sep 1997

Resigned on 01 May 2000

Time on role 2 years, 7 months, 7 days

DALE, Iain Leonard

Director

Marketing Executive

RESIGNED

Assigned on

Resigned on 22 Aug 1994

Time on role 29 years, 8 months, 25 days

DASANI, Shatish Damodar

Director

Company Director

RESIGNED

Assigned on 23 Apr 2013

Resigned on 31 Dec 2014

Time on role 1 year, 8 months, 8 days

DASANI, Shatish Damodar

Director

RESIGNED

Assigned on 01 Aug 2008

Resigned on 29 May 2012

Time on role 3 years, 9 months, 28 days

FELBECK, Paul

Director

Solicitor

RESIGNED

Assigned on 01 May 2000

Resigned on 14 Feb 2013

Time on role 12 years, 9 months, 13 days

JEWELL, Christopher Adrian

Director

Company Director

RESIGNED

Assigned on 07 Jan 2016

Resigned on 10 Jul 2019

Time on role 3 years, 6 months, 3 days

LEIGH, Martin Graham

Director

Company Secretary

RESIGNED

Assigned on 02 May 1996

Resigned on 01 Dec 2006

Time on role 10 years, 6 months, 30 days

LEIGHTON-JONES, John

Director

Company Director

RESIGNED

Assigned on 14 Feb 2013

Resigned on 30 Sep 2018

Time on role 5 years, 7 months, 16 days

NEWMAN, John Watson

Director

Chartered Accountant

RESIGNED

Assigned on 22 Aug 1994

Resigned on 02 May 1996

Time on role 1 year, 8 months, 11 days

SHARP, Wendy Jill

Director

Company Secretary

RESIGNED

Assigned on 01 Dec 2006

Resigned on 14 Feb 2013

Time on role 6 years, 2 months, 13 days

SHIPP, Nicholas Damante

Director

Chartered Accountant

RESIGNED

Assigned on 22 Aug 1994

Resigned on 02 May 1996

Time on role 1 year, 8 months, 11 days

SMITH, Terence

Director

Director

RESIGNED

Assigned on 24 Mar 1994

Resigned on 27 Feb 1995

Time on role 11 months, 3 days

STYNES, John

Director

Company Director

RESIGNED

Assigned on 01 Jan 2015

Resigned on 06 Jan 2016

Time on role 1 year, 5 days

TENNYSON, Harry Ingles

Director

Director

RESIGNED

Assigned on 22 Aug 1994

Resigned on 02 May 1996

Time on role 1 year, 8 months, 11 days

VOHRA, Sameet

Director

Company Director

RESIGNED

Assigned on 29 May 2012

Resigned on 23 Apr 2013

Time on role 10 months, 25 days

WEAVER, Roderick William

Director

Group Finance Director

RESIGNED

Assigned on 02 May 1996

Resigned on 01 Aug 2008

Time on role 12 years, 2 months, 30 days


Some Companies

CHURCH GREEN MANAGEMENT COMPANY LIMITED

MCVEIGH CUNNINGHAM PROPERTY,122B QUARRY LANE,BT35 8QP

Number:NI042119
Status:ACTIVE
Category:Private Limited Company

GURBAKASH LTD

6THJ FLOOR, AMP HOUSE,CROYDON,CR0 2LX

Number:08306146
Status:ACTIVE
Category:Private Limited Company

HARMONY AT HOME SURREY LIMITED

SUITE 2, VICTORIA HOUSE,FARNHAM,GU9 7QU

Number:09811614
Status:ACTIVE
Category:Private Limited Company

MERCURY GLOBAL SOLUTIONS LTD

FLAT 3,LONDON,EC1R 5HH

Number:11802845
Status:ACTIVE
Category:Private Limited Company

SMITHFIELD ACCOUNTANTS LLP

117 CHARTERHOUSE STREET,,EC1M 6AA

Number:OC318968
Status:ACTIVE
Category:Limited Liability Partnership

SUBSCRIPTION LABS LIMITED

2 HOLLY COTTAGES WINDMILL ROAD,READING,RG7 3RL

Number:08860674
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source