TTC (1994) LIMITED

Five Canada Square Five Canada Square, London, E14 5AQ, United Kingdom
StatusACTIVE
Company No.02267132
CategoryPrivate Limited Company
Incorporated13 Jun 1988
Age35 years, 11 months, 1 day
JurisdictionEngland Wales

SUMMARY

TTC (1994) LIMITED is an active private limited company with number 02267132. It was incorporated 35 years, 11 months, 1 day ago, on 13 June 1988. The company address is Five Canada Square Five Canada Square, London, E14 5AQ, United Kingdom.



People

BOATENG, Barbara Abena

Secretary

ACTIVE

Assigned on 11 Mar 2016

Current time on role 8 years, 2 months, 3 days

MAJOR, Kimberley

Director

Chartered Accountant

ACTIVE

Assigned on 01 Oct 2018

Current time on role 5 years, 7 months, 13 days

ROWELL, Wayne David

Director

Company Director

ACTIVE

Assigned on 28 Jun 2019

Current time on role 4 years, 10 months, 16 days

JENNER, Susan Louise

Secretary

Company Secretary

RESIGNED

Assigned on 31 Jul 1998

Resigned on 11 Mar 2016

Time on role 17 years, 7 months, 11 days

KNIGHT, Mark David

Secretary

RESIGNED

Assigned on

Resigned on 21 Dec 1994

Time on role 29 years, 4 months, 23 days

RUSSELL, Angela

Secretary

Secretary

RESIGNED

Assigned on 21 Dec 1994

Resigned on 31 Jul 1998

Time on role 3 years, 7 months, 10 days

BRETT, Paul

Director

Company Director

RESIGNED

Assigned on

Resigned on 21 Dec 1994

Time on role 29 years, 4 months, 23 days

BROCKMANN, Nigel John William, Mr.

Director

Personnel Director

RESIGNED

Assigned on 05 Aug 1999

Resigned on 31 Dec 2009

Time on role 10 years, 4 months, 26 days

BROWN, William Michael

Director

Company Director

RESIGNED

Assigned on

Resigned on 21 Dec 1994

Time on role 29 years, 4 months, 23 days

CLARKE, Darryl John

Director

Chartered Accountant

RESIGNED

Assigned on 02 Dec 2009

Resigned on 12 Nov 2013

Time on role 3 years, 11 months, 10 days

COLES, Stephen John Hamilton

Director

Chartered Accountant

RESIGNED

Assigned on 19 Oct 1992

Resigned on 31 Dec 2002

Time on role 10 years, 2 months, 12 days

COOPER, Corrina Sarah

Director

Chartered Accountant

RESIGNED

Assigned on 18 Sep 2006

Resigned on 06 Nov 2008

Time on role 2 years, 1 month, 18 days

CORBIN, Stuart Nicholas

Director

International Treasurer

RESIGNED

Assigned on 01 Jan 2008

Resigned on 28 Jun 2019

Time on role 11 years, 5 months, 27 days

DYER, Thomas Edward

Director

Group Economist

RESIGNED

Assigned on 21 Dec 1994

Resigned on 31 Oct 2000

Time on role 5 years, 10 months, 10 days

DYER, Thomas Edward

Director

Group Economist

RESIGNED

Assigned on 19 Oct 1992

Resigned on 21 Dec 1994

Time on role 2 years, 2 months, 2 days

GILL, John Anthony Samuel

Director

Company Director

RESIGNED

Assigned on

Resigned on 31 Dec 1992

Time on role 31 years, 4 months, 13 days

GOUDY, Sarah

Director

Senior Manager, Indirect Tax Reporting

RESIGNED

Assigned on 02 Oct 2019

Resigned on 01 Oct 2020

Time on role 11 months, 29 days

HARDING, Nicholas David

Director

Chartered Accountant

RESIGNED

Assigned on 02 Dec 2009

Resigned on 01 Apr 2011

Time on role 1 year, 3 months, 30 days

JENNER, Susan Louise

Director

Company Secretary

RESIGNED

Assigned on 27 Jul 1999

Resigned on 11 Mar 2016

Time on role 16 years, 7 months, 15 days

KENDALL, Andrew Edward

Director

Accountant

RESIGNED

Assigned on 31 Dec 2002

Resigned on 18 Sep 2006

Time on role 3 years, 8 months, 18 days

KIERNAN, Robert

Director

Publisher

RESIGNED

Assigned on 01 Jan 1993

Resigned on 21 Dec 1994

Time on role 1 year, 11 months, 20 days

KNIGHT, Mark David

Director

Company Director

RESIGNED

Assigned on

Resigned on 31 Jul 1998

Time on role 25 years, 9 months, 13 days

LEE, Wayne

Director

Accountant

RESIGNED

Assigned on 31 Jul 1998

Resigned on 31 Dec 2009

Time on role 11 years, 5 months

MITCHLEY, David Martin

Director

Chartered Accountant

RESIGNED

Assigned on 11 Mar 2016

Resigned on 14 Sep 2018

Time on role 2 years, 6 months, 3 days

OLIVER, Richard John

Director

Chartered Accountant

RESIGNED

Assigned on 16 Dec 2008

Resigned on 23 Oct 2009

Time on role 10 months, 7 days

PAUL, James Gordon

Director

Company Director

RESIGNED

Assigned on

Resigned on 21 Dec 1994

Time on role 29 years, 4 months, 23 days

RUSSELL, Angela

Director

Company Secretary

RESIGNED

Assigned on 21 Dec 1994

Resigned on 31 Jul 1998

Time on role 3 years, 7 months, 10 days

THOMSON OF FLEET, Kenneth Roy, Lord

Director

Company Director

RESIGNED

Assigned on

Resigned on 21 Dec 1994

Time on role 29 years, 4 months, 23 days

THORN, Peter

Director

Accountant

RESIGNED

Assigned on 23 Mar 2011

Resigned on 01 Oct 2018

Time on role 7 years, 6 months, 8 days

TIO-PARRY, Yan Hon

Director

Accountant

RESIGNED

Assigned on 30 Nov 2000

Resigned on 31 Dec 2007

Time on role 7 years, 1 month, 1 day

TORY, John Arnold

Director

Company Director

RESIGNED

Assigned on

Resigned on 21 Dec 1994

Time on role 29 years, 4 months, 23 days


Some Companies

ADDILON LIMITED

1 MEADWAY,SURREY,GU16 5TQ

Number:01761278
Status:LIQUIDATION
Category:Private Limited Company

ANGELS 24 SEVEN LTD

55 KIRKHILL ROAD,ABERDEEN,AB23 8ZA

Number:SC561607
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

BOB AND BERTS LISBURN LIMITED

15 DUKE ST,BALLYMENA,BT43 6BL

Number:NI629283
Status:ACTIVE
Category:Private Limited Company

C&S TEAMWEAR LIMITED

3 HARBOUR VIEW CLOSE,SEAFORD,BN25 2SE

Number:11628379
Status:ACTIVE
Category:Private Limited Company

CINNAMON HOUSE LTD

134 BRICK LANE,LONDON,E1 6RU

Number:10416609
Status:ACTIVE
Category:Private Limited Company

M. EPOCH LIMITED

8 MONTPELLIER STREET,HARROGATE,HG1 2TQ

Number:11567696
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