About

Registered Number: 03575887
Date of Incorporation: 04/06/1998 (25 years and 10 months ago)
Company Status: Active
Registered Address: 1 Haddon Close, Fareham, Hampshire, PO14 1PH

 

Tti International Ltd was registered on 04 June 1998 and are based in Hampshire, it's status in the Companies House registry is set to "Active". We do not know the number of employees at this business. There are 8 directors listed as Atkinson, John, Bothma, Nicolaas Johannes, Atkinson, Linda Mary, Bothma, Nicolaas Johannes, Higginbotham, Alan, Lim, Choon Guan, Sahagun, Armando Anthony, Vermeylen, Jozef for this organisation in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
ATKINSON, John 24 June 1998 - 1
BOTHMA, Nicolaas Johannes 09 May 2006 - 1
BOTHMA, Nicolaas Johannes 01 September 1999 11 November 2002 1
HIGGINBOTHAM, Alan 12 April 2002 31 March 2005 1
LIM, Choon Guan 07 November 2001 11 November 2002 1
SAHAGUN, Armando Anthony 07 November 2001 26 February 2002 1
VERMEYLEN, Jozef 01 September 1999 05 October 2001 1
Secretary Name Appointed Resigned Total Appointments
ATKINSON, Linda Mary 24 June 1998 31 July 2001 1

Filing History

Document Type Date
CS01 - N/A 05 June 2020
AA - Annual Accounts 05 March 2020
CS01 - N/A 05 June 2019
AA - Annual Accounts 01 November 2018
CS01 - N/A 05 June 2018
AA - Annual Accounts 20 December 2017
CS01 - N/A 06 June 2017
AA - Annual Accounts 31 October 2016
AR01 - Annual Return 13 June 2016
AA - Annual Accounts 29 October 2015
AR01 - Annual Return 04 June 2015
AA - Annual Accounts 20 February 2015
AR01 - Annual Return 09 June 2014
AA - Annual Accounts 04 February 2014
AR01 - Annual Return 23 June 2013
CH01 - Change of particulars for director 23 June 2013
AA - Annual Accounts 16 January 2013
AR01 - Annual Return 13 June 2012
CH01 - Change of particulars for director 13 June 2012
AA - Annual Accounts 21 March 2012
AR01 - Annual Return 15 June 2011
TM02 - Termination of appointment of secretary 15 June 2011
AA - Annual Accounts 14 February 2011
AR01 - Annual Return 22 June 2010
CH01 - Change of particulars for director 22 June 2010
CH01 - Change of particulars for director 22 June 2010
AA - Annual Accounts 29 March 2010
363a - Annual Return 29 June 2009
AA - Annual Accounts 06 March 2009
363a - Annual Return 01 July 2008
AA - Annual Accounts 18 April 2008
363a - Annual Return 25 June 2007
AA - Annual Accounts 24 January 2007
363a - Annual Return 21 June 2006
288a - Notice of appointment of directors or secretaries 10 May 2006
AA - Annual Accounts 02 February 2006
363s - Annual Return 28 June 2005
288a - Notice of appointment of directors or secretaries 08 April 2005
288b - Notice of resignation of directors or secretaries 07 April 2005
AA - Annual Accounts 21 December 2004
287 - Change in situation or address of Registered Office 18 November 2004
288c - Notice of change of directors or secretaries or in their particulars 22 June 2004
363s - Annual Return 10 June 2004
AA - Annual Accounts 21 January 2004
363s - Annual Return 10 June 2003
169 - Return by a company purchasing its own shares 02 June 2003
AA - Annual Accounts 25 February 2003
288b - Notice of resignation of directors or secretaries 21 November 2002
288b - Notice of resignation of directors or secretaries 21 November 2002
363s - Annual Return 29 June 2002
169 - Return by a company purchasing its own shares 14 May 2002
288a - Notice of appointment of directors or secretaries 22 April 2002
SA - Shares agreement 09 March 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 09 March 2002
288b - Notice of resignation of directors or secretaries 06 March 2002
287 - Change in situation or address of Registered Office 28 February 2002
288a - Notice of appointment of directors or secretaries 18 December 2001
288a - Notice of appointment of directors or secretaries 11 December 2001
169 - Return by a company purchasing its own shares 11 December 2001
AA - Annual Accounts 20 November 2001
288b - Notice of resignation of directors or secretaries 12 October 2001
287 - Change in situation or address of Registered Office 19 September 2001
288b - Notice of resignation of directors or secretaries 05 September 2001
288a - Notice of appointment of directors or secretaries 05 September 2001
363s - Annual Return 19 June 2001
AA - Annual Accounts 24 May 2001
363s - Annual Return 27 June 2000
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 06 April 2000
MISC - Miscellaneous document 10 December 1999
AA - Annual Accounts 09 December 1999
288a - Notice of appointment of directors or secretaries 27 October 1999
288a - Notice of appointment of directors or secretaries 06 October 1999
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 12 August 1999
363s - Annual Return 28 June 1999
288b - Notice of resignation of directors or secretaries 17 July 1998
288b - Notice of resignation of directors or secretaries 17 July 1998
288a - Notice of appointment of directors or secretaries 17 July 1998
288a - Notice of appointment of directors or secretaries 17 July 1998
287 - Change in situation or address of Registered Office 17 July 1998
NEWINC - New incorporation documents 04 June 1998

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.