TT ELECTRONICS EUROPE LIMITED

Address:
Fourth Floor St Andrews House, West Street, Woking, Surrey, GU21 6EB, England

TT ELECTRONICS EUROPE LIMITED is a business entity registered at Companies House, UK, with entity identifier is 03813466. The registration start date is July 26, 1999. The current status is Active.

Company Overview

Company Number 03813466
Company Name TT ELECTRONICS EUROPE LIMITED
Registered Address Fourth Floor St Andrews House
West Street
Woking
Surrey
GU21 6EB
England
Company Category Private Limited Company
Company Status Active
Origin Country United Kingdom
Incorporation Date 1999-07-26
Account Category DORMANT
Account Ref Day 31
Account Ref Month 12
Accounts Due Date 2021-09-30
Accounts Last Update 2019-12-31
Returns Due Date 2016-10-29
Returns Last Update 2015-10-01
Confirmation Statement Due Date 2021-10-15
Confirmation Statement Last Update 2020-10-01
Information Source source link

Standard Industrial Classification (SIC) Code

SIC Code Industry
82990 Other business support service activities n.e.c.

Office Location

Address FOURTH FLOOR ST ANDREWS HOUSE
WEST STREET
Post Town WOKING
County SURREY
Post Code GU21 6EB
Country ENGLAND

Companies with the same location

Entity Name Office Address
A.B. ELECTRONIC COMPONENTS LIMITED Fourth Floor St Andrews House, West Street, Woking, Surrey, GU21 6EB, England
TT ELECTRONICS HOLDCO LIMITED Fourth Floor St Andrews House, West Street, Woking, Surrey, GU21 6EB, England
TTE TRUSTEES LIMITED Fourth Floor St Andrews House, West Street, Woking, Surrey, GU21 6EB, England
CONTROLS DIRECT LIMITED Fourth Floor St Andrews House, West Street, Woking, Surrey, GU21 6EB, England
CABLE REALISATIONS LIMITED Fourth Floor St Andrews House, West Street, Woking, Surrey, GU21 6EB
TTG PENSION TRUSTEES LIMITED Fourth Floor St Andrews House, West Street, Woking, Surrey, GU21 6EB, England
LINTON AND HIRST GROUP LIMITED Fourth Floor St Andrews House, West Street, Woking, Surrey, GU21 6EB, England
WOLSEY COMCARE LIMITED Fourth Floor St Andrews House, West Street, Woking, Surrey, GU21 6EB, England
TT ASIA HOLDINGS LIMITED Fourth Floor St Andrews House, West Street, Woking, Surrey, GU21 6EB, England
BI TECHNOLOGIES LIMITED Fourth Floor St Andrews House, West Street, Woking, Surrey, GU21 6EB, England

Company Officer

Name Role Correspondence Address Birth Date / Appointed Nationality / Residence Occupation
BOARDMAN, Lynton David Secretary (Active) Fourth Floor, St Andrews House, West Street, Woking, Surrey, England, GU21 6EB /
30 January 2013
British /
BOARDMAN, Lynton David Director (Active) Fourth Floor, St Andrews House, West Street, Woking, Surrey, England, GU21 6EB January 1967 /
14 February 2013
British /
England
Solicitor
JEWELL, Christopher Adrian Director (Active) Fourth Floor, St Andrews House, West Street, Woking, Surrey, England, GU21 6EB July 1964 /
7 January 2016
British /
United Kingdom
Company Director
LEIGHTON-JONES, John Director (Active) Fourth Floor, St Andrews House, West Street, Woking, Surrey, England, GU21 6EB January 1970 /
14 February 2013
British /
United Kingdom
Company Director
LEIGH, Martin Graham Secretary (Resigned) Cheriton 18 Paddock Way, Woodham, Woking, Surrey, GU21 5TB /
26 July 1999
/
SHARP, Wendy Jill Secretary (Resigned) Clive House 12-18 Queens Road, Weybridge, Surrey, KT13 9XB /
16 March 2007
/
UK COMPANY SECRETARIES LIMITED Nominee Secretary (Resigned) 85 South Street, Dorking, Surrey, RH4 2LA /
26 July 1999
/
CROWE, David Edward Aubrey Director (Resigned) 73 Manor Way, Beckenham, Kent, BR3 3LW August 1939 /
6 September 2000
British /
Solicitor
DASANI, Shatish Damodar Director (Resigned) Clive House 12-18 Queens Road, Weybridge, Surrey, KT13 9XB March 1962 /
23 April 2013
British /
England
Company Director
EVANS, Mark Singelton Director (Resigned) Manor House, Brompton By Sawdon, Scarborough, North Yorkshire, YO13 9DJ October 1933 /
26 July 1999
British /
United Kingdom
Director
FELBECK, Paul Director (Resigned) Clive House 12-18 Queens Road, Weybridge, Surrey, KT13 9XB July 1964 /
20 August 2009
British /
United Kingdom
Solicitor
MAGNUS, Laurence Henry Philip, Sir Director (Resigned) Flat 8, 44 Lower Sloane Street, London, SW1W 8BP September 1955 /
8 May 2002
British /
England
Investment Banker
MALLETT, Michael John Director (Resigned) Middle Meadow House, 106 Ivy Park Road, Sheffield, South Yorkshire, S10 3LD December 1931 /
26 July 1999
British /
United Kingdom
Director
MATTHEWS, David Paul Director (Resigned) Clive House 12-18 Queens Road, Weybridge, Surrey, KT13 9XB September 1949 /
20 August 2009
British /
England
NEWMAN, John Watson Director (Resigned) Longridge, St George's Hill, Weybridge, Surrey, KT13 0NA November 1945 /
26 July 1999
British /
England
Chartered Accountant
REED, Timothy Henry Director (Resigned) Jaggers Keep Bar Road, Curbar, Sheffield, S30 1YB July 1940 /
26 July 1999
British /
England
Solicitor
SHARP, Wendy Jill Director (Resigned) Clive House 12-18 Queens Road, Weybridge, Surrey, KT13 9XB August 1965 /
1 October 2008
British /
United Kingdom
Company Secretary
STYNES, John Director (Resigned) Clive House 12-18 Queens Road, Weybridge, Surrey, KT13 9XB March 1971 /
1 January 2015
Irish /
United Kingdom
Company Director
UK INCORPORATIONS LIMITED Nominee Director (Resigned) 85 South Street, Dorking, Surrey, RH4 2LA /
26 July 1999
/
VOHRA, Sameet Director (Resigned) Clive House, 12-18 Queens Road, Weybridge, Surrey, KT13 9XB November 1973 /
7 April 2010
British /
England
Company Director

Competitor

Search similar business entities

Post Town WOKING
Post Code GU21 6EB
SIC Code 82990 - Other business support service activities n.e.c.

Improve Information

Please provide details on TT ELECTRONICS EUROPE LIMITED by submitting the form below, or post on facebook comments.

Note that the information provided will be posted publicly on this web page. Please do not leave private contact information here. If you would like to contact us, please use this form.

Register Information

Register Name Companies House, UK
Jurisdiction United Kingdom (UK)
Website
Entity Count 2400000

Trending Searches