About

Registered Number: 02360140
Date of Incorporation: 13/03/1989 (35 years and 1 month ago)
Company Status: Administration
Registered Address: 1st Floor 34 Falcon Court Preston Farm Business Park, Stockton On Tees, Cleveland, TS18 3TX

 

Founded in 1989, Tti Realisations 2019 Ltd have registered office in Stockton On Tees, it's status in the Companies House registry is set to "Administration". We don't know the number of employees at this business. Perry, Lynn, Sharp, Philip Charles, Ashwell, John William, Carr, John Michael, Grant, Steven John, Preston, Andrea, Allan, David John, Arbuckle, John Philip, Baker, John, Booth, Martin Stanley, Cheetham, Ainsley, Dawson, David, Hender, Michael Arthur, Jones, Gordon Bryn, Lennon, Peter James, Leslie, Keith, Mann, Stuart, Mutimer, Keith, Robb, Graham Michael, Wishart, Brian Donald are listed as the directors of this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
PERRY, Lynn 25 April 2017 - 1
SHARP, Philip Charles 17 June 2019 - 1
ALLAN, David John N/A 06 December 2001 1
ARBUCKLE, John Philip 16 January 2018 13 August 2020 1
BAKER, John 24 May 1995 15 July 1999 1
BOOTH, Martin Stanley 09 June 1993 28 February 1995 1
CHEETHAM, Ainsley 07 December 2016 16 October 2019 1
DAWSON, David N/A 15 March 2001 1
HENDER, Michael Arthur N/A 28 February 1995 1
JONES, Gordon Bryn 15 December 1999 07 December 2016 1
LENNON, Peter James 22 September 1999 09 August 2017 1
LESLIE, Keith 07 December 2016 14 August 2020 1
MANN, Stuart 24 May 1995 15 July 1999 1
MUTIMER, Keith 14 January 2008 13 August 2020 1
ROBB, Graham Michael 15 December 1999 02 November 2011 1
WISHART, Brian Donald 15 December 1999 19 October 2003 1
Secretary Name Appointed Resigned Total Appointments
ASHWELL, John William 10 June 1993 08 July 1998 1
CARR, John Michael 08 July 1998 06 December 2001 1
GRANT, Steven John 06 December 2001 01 August 2012 1
PRESTON, Andrea 01 August 2012 16 October 2019 1

Filing History

Document Type Date
TM01 - Termination of appointment of director 01 September 2020
TM01 - Termination of appointment of director 24 August 2020
TM01 - Termination of appointment of director 21 August 2020
TM01 - Termination of appointment of director 20 August 2020
AM10 - N/A 08 July 2020
AM02 - N/A 17 February 2020
AM07 - N/A 05 February 2020
AM03 - N/A 07 January 2020
AD01 - Change of registered office address 31 December 2019
AM01 - N/A 30 December 2019
MR04 - N/A 20 December 2019
MR04 - N/A 20 December 2019
RESOLUTIONS - N/A 17 December 2019
CS01 - N/A 28 November 2019
MR04 - N/A 14 November 2019
TM02 - Termination of appointment of secretary 23 October 2019
TM01 - Termination of appointment of director 23 October 2019
TM01 - Termination of appointment of director 28 August 2019
AA01 - Change of accounting reference date 12 August 2019
AP01 - Appointment of director 02 July 2019
AD01 - Change of registered office address 02 July 2019
PSC08 - N/A 02 July 2019
AA01 - Change of accounting reference date 04 June 2019
RESOLUTIONS - N/A 13 February 2019
MA - Memorandum and Articles 13 February 2019
RESOLUTIONS - N/A 08 February 2019
MISC - Miscellaneous document 08 February 2019
CONNOT - N/A 08 February 2019
AP01 - Appointment of director 18 December 2018
AP01 - Appointment of director 18 December 2018
CS01 - N/A 30 November 2018
PSC07 - N/A 30 November 2018
PSC07 - N/A 30 November 2018
PSC07 - N/A 30 November 2018
PSC07 - N/A 30 November 2018
PSC07 - N/A 30 November 2018
AA - Annual Accounts 05 June 2018
PSC01 - N/A 07 February 2018
AP01 - Appointment of director 07 February 2018
TM01 - Termination of appointment of director 07 February 2018
PSC07 - N/A 07 February 2018
CS01 - N/A 17 November 2017
CS01 - N/A 16 November 2017
PSC01 - N/A 16 November 2017
PSC01 - N/A 09 October 2017
PSC01 - N/A 09 October 2017
PSC07 - N/A 09 October 2017
TM01 - Termination of appointment of director 09 October 2017
PSC07 - N/A 22 August 2017
AA - Annual Accounts 05 June 2017
AP01 - Appointment of director 26 May 2017
AP01 - Appointment of director 13 January 2017
AP01 - Appointment of director 13 January 2017
TM01 - Termination of appointment of director 13 January 2017
CS01 - N/A 17 November 2016
AA - Annual Accounts 12 May 2016
AR01 - Annual Return 04 December 2015
AA - Annual Accounts 01 June 2015
AR01 - Annual Return 27 November 2014
AA - Annual Accounts 03 June 2014
RESOLUTIONS - N/A 19 February 2014
CC04 - Statement of companies objects 19 February 2014
AR01 - Annual Return 05 December 2013
AA - Annual Accounts 03 May 2013
AR01 - Annual Return 04 December 2012
CH01 - Change of particulars for director 04 December 2012
CH01 - Change of particulars for director 04 December 2012
CH01 - Change of particulars for director 04 December 2012
CH01 - Change of particulars for director 04 December 2012
AP03 - Appointment of secretary 12 September 2012
TM02 - Termination of appointment of secretary 12 September 2012
AA - Annual Accounts 07 June 2012
TM01 - Termination of appointment of director 23 January 2012
TM01 - Termination of appointment of director 04 November 2011
TM01 - Termination of appointment of director 04 November 2011
AR01 - Annual Return 02 November 2011
MG01 - Particulars of a mortgage or charge 17 June 2011
AA - Annual Accounts 02 June 2011
AR01 - Annual Return 15 October 2010
CH01 - Change of particulars for director 15 October 2010
CH01 - Change of particulars for director 15 October 2010
CH01 - Change of particulars for director 15 October 2010
AA - Annual Accounts 26 May 2010
AR01 - Annual Return 09 October 2009
288c - Notice of change of directors or secretaries or in their particulars 24 April 2009
AA - Annual Accounts 26 January 2009
288a - Notice of appointment of directors or secretaries 20 January 2009
363a - Annual Return 10 October 2008
288c - Notice of change of directors or secretaries or in their particulars 10 October 2008
288c - Notice of change of directors or secretaries or in their particulars 10 October 2008
AA - Annual Accounts 09 May 2008
363a - Annual Return 04 October 2007
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 04 October 2007
353 - Register of members 04 October 2007
287 - Change in situation or address of Registered Office 04 October 2007
288c - Notice of change of directors or secretaries or in their particulars 04 October 2007
AA - Annual Accounts 30 May 2007
MISC - Miscellaneous document 04 November 2006
MISC - Miscellaneous document 01 November 2006
363s - Annual Return 18 October 2006
AA - Annual Accounts 22 May 2006
AUD - Auditor's letter of resignation 09 May 2006
MEM/ARTS - N/A 04 November 2005
363s - Annual Return 27 October 2005
CERTNM - Change of name certificate 26 October 2005
AA - Annual Accounts 22 July 2005
395 - Particulars of a mortgage or charge 18 January 2005
363s - Annual Return 08 November 2004
395 - Particulars of a mortgage or charge 29 July 2004
AA - Annual Accounts 25 June 2004
288b - Notice of resignation of directors or secretaries 30 October 2003
AUD - Auditor's letter of resignation 26 September 2003
363s - Annual Return 10 September 2003
AA - Annual Accounts 04 July 2003
363s - Annual Return 04 October 2002
AA - Annual Accounts 25 April 2002
288b - Notice of resignation of directors or secretaries 12 December 2001
288b - Notice of resignation of directors or secretaries 12 December 2001
288a - Notice of appointment of directors or secretaries 12 December 2001
363s - Annual Return 10 October 2001
CERTNM - Change of name certificate 03 August 2001
288b - Notice of resignation of directors or secretaries 07 July 2001
288a - Notice of appointment of directors or secretaries 07 July 2001
AA - Annual Accounts 12 April 2001
363s - Annual Return 29 September 2000
AA - Annual Accounts 13 April 2000
288a - Notice of appointment of directors or secretaries 12 January 2000
288a - Notice of appointment of directors or secretaries 12 January 2000
288a - Notice of appointment of directors or secretaries 12 January 2000
288a - Notice of appointment of directors or secretaries 12 January 2000
MEM/ARTS - N/A 09 December 1999
288a - Notice of appointment of directors or secretaries 04 October 1999
288b - Notice of resignation of directors or secretaries 04 October 1999
288b - Notice of resignation of directors or secretaries 04 October 1999
288b - Notice of resignation of directors or secretaries 04 October 1999
363s - Annual Return 04 October 1999
RESOLUTIONS - N/A 19 August 1999
MEM/ARTS - N/A 19 August 1999
AA - Annual Accounts 24 February 1999
363s - Annual Return 27 October 1998
288c - Notice of change of directors or secretaries or in their particulars 27 October 1998
288b - Notice of resignation of directors or secretaries 27 October 1998
288a - Notice of appointment of directors or secretaries 27 October 1998
AA - Annual Accounts 28 April 1998
363s - Annual Return 07 October 1997
288a - Notice of appointment of directors or secretaries 21 April 1997
AA - Annual Accounts 26 March 1997
363s - Annual Return 02 December 1996
AA - Annual Accounts 23 February 1996
363s - Annual Return 04 October 1995
288 - N/A 09 June 1995
288 - N/A 09 June 1995
AA - Annual Accounts 31 January 1995
363s - Annual Return 29 September 1994
AA - Annual Accounts 24 February 1994
363s - Annual Return 14 October 1993
288 - N/A 05 July 1993
288 - N/A 22 June 1993
AA - Annual Accounts 23 December 1992
363b - Annual Return 30 October 1992
288 - N/A 29 June 1992
288 - N/A 15 November 1991
AA - Annual Accounts 06 November 1991
288 - N/A 06 November 1991
288 - N/A 06 November 1991
363b - Annual Return 30 October 1991
AA - Annual Accounts 08 July 1991
288 - N/A 11 April 1991
RESOLUTIONS - N/A 05 December 1990
MEM/ARTS - N/A 05 December 1990
363a - Annual Return 19 October 1990
AA - Annual Accounts 19 October 1990
RESOLUTIONS - N/A 03 October 1990
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 16 May 1990
288 - N/A 26 March 1990
288 - N/A 26 March 1990
288 - N/A 07 March 1990
NEWINC - New incorporation documents 13 March 1989

Mortgages & Charges

Description Date Status Charge by
Deed of charge 06 June 2011 Fully Satisfied

N/A

Debenture 17 January 2005 Fully Satisfied

N/A

Debenture 27 July 2004 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.