About

Registered Number: 02517698
Date of Incorporation: 03/07/1990 (33 years and 9 months ago)
Company Status: Active
Registered Address: Ischebeck House, Wellington Road, Burton-On-Trent, Staffordshire, DE14 2AP,

 

Founded in 1990, Ischebeck Titan Ltd has its registered office in Burton-On-Trent, Staffordshire, it has a status of "Active". Bamford, Stuart William, Hutchinson, Shirley Anne, Ischebeck, Bjorn Ernst, Ischebeck, Lars Kristian, Clark, John Kerr, Dopp, Friedrich, Gill, Philip, Phillpot, Brian George, Smith, Dugald, Spence, Jane Elizabeth, Stollenwerk, Karl Heinz, Waldron, Philip are listed as the directors of the business. We don't currently know the number of employees at Ischebeck Titan Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BAMFORD, Stuart William 30 May 2012 - 1
HUTCHINSON, Shirley Anne 06 September 2004 - 1
ISCHEBECK, Bjorn Ernst 01 July 2009 - 1
ISCHEBECK, Lars Kristian 01 January 2012 - 1
CLARK, John Kerr N/A 02 February 2018 1
DOPP, Friedrich N/A 30 June 2009 1
GILL, Philip 01 January 2007 30 June 2018 1
PHILLPOT, Brian George 19 August 1992 23 March 2004 1
SMITH, Dugald 04 July 1996 30 November 2011 1
SPENCE, Jane Elizabeth N/A 06 September 2004 1
STOLLENWERK, Karl Heinz N/A 09 May 2011 1
WALDRON, Philip 01 January 2007 30 June 2019 1

Filing History

Document Type Date
AA01 - Change of accounting reference date 27 July 2020
CS01 - N/A 27 July 2020
AA - Annual Accounts 09 July 2020
AD01 - Change of registered office address 02 March 2020
CS01 - N/A 09 July 2019
TM01 - Termination of appointment of director 09 July 2019
AA - Annual Accounts 19 March 2019
PSC05 - N/A 05 July 2018
CS01 - N/A 05 July 2018
PSC07 - N/A 05 July 2018
PSC02 - N/A 05 July 2018
TM01 - Termination of appointment of director 02 July 2018
AA - Annual Accounts 03 April 2018
PSC07 - N/A 07 February 2018
TM01 - Termination of appointment of director 06 February 2018
CS01 - N/A 17 July 2017
AA - Annual Accounts 29 March 2017
MR01 - N/A 21 September 2016
CS01 - N/A 08 August 2016
AA - Annual Accounts 12 April 2016
AR01 - Annual Return 17 August 2015
AA - Annual Accounts 03 March 2015
AR01 - Annual Return 30 July 2014
AA - Annual Accounts 26 March 2014
AR01 - Annual Return 11 July 2013
AA - Annual Accounts 10 April 2013
AR01 - Annual Return 31 July 2012
AP01 - Appointment of director 30 May 2012
AA - Annual Accounts 02 April 2012
AP01 - Appointment of director 12 January 2012
TM01 - Termination of appointment of director 19 December 2011
AR01 - Annual Return 29 July 2011
AAMD - Amended Accounts 14 June 2011
TM01 - Termination of appointment of director 31 May 2011
AA - Annual Accounts 19 April 2011
AA - Annual Accounts 03 August 2010
AR01 - Annual Return 30 July 2010
CH01 - Change of particulars for director 30 July 2010
CH01 - Change of particulars for director 30 July 2010
CH01 - Change of particulars for director 30 July 2010
CH01 - Change of particulars for director 30 July 2010
CH01 - Change of particulars for director 30 July 2010
CH01 - Change of particulars for director 30 July 2010
CH01 - Change of particulars for director 30 July 2010
CH03 - Change of particulars for secretary 30 July 2010
TM01 - Termination of appointment of director 08 December 2009
AP01 - Appointment of director 08 December 2009
363a - Annual Return 29 July 2009
AA - Annual Accounts 13 April 2009
363a - Annual Return 30 July 2008
AA - Annual Accounts 06 February 2008
363a - Annual Return 01 August 2007
288c - Notice of change of directors or secretaries or in their particulars 01 August 2007
288c - Notice of change of directors or secretaries or in their particulars 01 August 2007
AA - Annual Accounts 25 July 2007
AUD - Auditor's letter of resignation 15 June 2007
288a - Notice of appointment of directors or secretaries 15 January 2007
288a - Notice of appointment of directors or secretaries 09 January 2007
AUD - Auditor's letter of resignation 14 July 2006
363a - Annual Return 06 July 2006
395 - Particulars of a mortgage or charge 30 March 2006
AA - Annual Accounts 03 March 2006
363a - Annual Return 04 August 2005
AA - Annual Accounts 10 March 2005
288a - Notice of appointment of directors or secretaries 15 September 2004
288b - Notice of resignation of directors or secretaries 15 September 2004
363s - Annual Return 20 July 2004
AA - Annual Accounts 07 April 2004
288b - Notice of resignation of directors or secretaries 30 March 2004
363s - Annual Return 10 July 2003
AA - Annual Accounts 08 November 2002
363s - Annual Return 29 July 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 14 May 2002
SA - Shares agreement 28 March 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 28 March 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 28 March 2002
RESOLUTIONS - N/A 11 March 2002
RESOLUTIONS - N/A 11 March 2002
RESOLUTIONS - N/A 11 March 2002
RESOLUTIONS - N/A 11 March 2002
123 - Notice of increase in nominal capital 11 March 2002
395 - Particulars of a mortgage or charge 14 February 2002
225 - Change of Accounting Reference Date 04 September 2001
AA - Annual Accounts 03 September 2001
363s - Annual Return 08 July 2001
AA - Annual Accounts 27 July 2000
363s - Annual Return 07 July 2000
AA - Annual Accounts 01 October 1999
363s - Annual Return 12 July 1999
363s - Annual Return 09 July 1998
AA - Annual Accounts 12 May 1998
AUD - Auditor's letter of resignation 13 July 1997
363s - Annual Return 09 July 1997
AA - Annual Accounts 09 May 1997
288 - N/A 17 July 1996
AA - Annual Accounts 15 July 1996
363s - Annual Return 09 July 1996
287 - Change in situation or address of Registered Office 10 June 1996
395 - Particulars of a mortgage or charge 01 April 1996
363s - Annual Return 06 July 1995
AA - Annual Accounts 23 May 1995
PRE95M - N/A 01 January 1995
PRE95 - N/A 01 January 1995
AA - Annual Accounts 05 August 1994
363s - Annual Return 05 August 1994
395 - Particulars of a mortgage or charge 22 December 1993
363s - Annual Return 20 July 1993
AA - Annual Accounts 26 May 1993
AA - Annual Accounts 19 May 1993
RESOLUTIONS - N/A 19 January 1993
RESOLUTIONS - N/A 19 January 1993
RESOLUTIONS - N/A 19 January 1993
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 19 January 1993
123 - Notice of increase in nominal capital 19 January 1993
288 - N/A 23 September 1992
363s - Annual Return 07 July 1992
AA - Annual Accounts 09 June 1992
RESOLUTIONS - N/A 02 June 1992
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 17 December 1991
363b - Annual Return 30 June 1991
288 - N/A 23 April 1991
RESOLUTIONS - N/A 22 November 1990
RESOLUTIONS - N/A 22 November 1990
RESOLUTIONS - N/A 22 November 1990
RESOLUTIONS - N/A 22 November 1990
RESOLUTIONS - N/A 22 November 1990
288 - N/A 22 November 1990
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 22 November 1990
287 - Change in situation or address of Registered Office 22 November 1990
123 - Notice of increase in nominal capital 22 November 1990
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 22 November 1990
288 - N/A 12 November 1990
MEM/ARTS - N/A 17 August 1990
RESOLUTIONS - N/A 16 August 1990
CERTNM - Change of name certificate 14 August 1990
CERTNM - Change of name certificate 14 August 1990
288 - N/A 10 August 1990
288 - N/A 10 August 1990
RESOLUTIONS - N/A 06 August 1990
287 - Change in situation or address of Registered Office 06 August 1990
NEWINC - New incorporation documents 03 July 1990

Mortgages & Charges

Description Date Status Charge by
A registered charge 14 September 2016 Outstanding

N/A

Mortgage 28 March 2006 Outstanding

N/A

Vesting agreement 13 February 2002 Outstanding

N/A

Legal charge 25 March 1996 Outstanding

N/A

Debenture 09 December 1993 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.