You are here: bizstats.co.uk > a-z index > T list > TT list

Ttg Nominees Limited WOKING


Ttg Nominees started in year 1951 as Private Limited Company with registration number 00490372. The Ttg Nominees company has been functioning successfully for 73 years now and its status is active. The firm's office is based in Woking at Fourth Floor St Andrews House. Postal code: GU21 6EB.

Currently there are 3 directors in the the firm, namely Ian B., Jennifer C. and Mark H.. In addition one secretary - Sharan J. - is with the company. Currently there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Ttg Nominees Limited Address / Contact

Office Address Fourth Floor St Andrews House
Office Address2 West Street
Town Woking
Post code GU21 6EB
Country of origin United Kingdom

Company Information / Profile

Registration Number 00490372
Date of Incorporation Wed, 10th Jan 1951
Industry Other business support service activities not elsewhere classified
End of financial Year 31st December
Company age 73 years old
Account next due date Mon, 30th Sep 2024 (164 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Tue, 15th Oct 2024 (2024-10-15)
Last confirmation statement dated Sun, 1st Oct 2023

Company staff

Sharan J.

Position: Secretary

Appointed: 30 June 2023

Ian B.

Position: Director

Appointed: 30 June 2023

Jennifer C.

Position: Director

Appointed: 01 December 2022

Mark H.

Position: Director

Appointed: 01 January 2015

Thomas C.

Position: Director

Appointed: 08 June 2022

Resigned: 01 December 2022

Robert C.

Position: Director

Appointed: 10 July 2019

Resigned: 08 June 2022

Christopher J.

Position: Director

Appointed: 30 September 2018

Resigned: 10 July 2019

John L.

Position: Director

Appointed: 14 February 2013

Resigned: 30 September 2018

Lynton B.

Position: Director

Appointed: 14 February 2013

Resigned: 30 June 2023

Lynton B.

Position: Secretary

Appointed: 30 January 2013

Resigned: 30 June 2023

Sameet V.

Position: Director

Appointed: 07 April 2010

Resigned: 23 April 2013

Shatish D.

Position: Director

Appointed: 01 August 2008

Resigned: 31 December 2014

David M.

Position: Director

Appointed: 01 December 2006

Resigned: 31 March 2010

Wendy S.

Position: Director

Appointed: 01 December 2006

Resigned: 14 February 2013

Wendy S.

Position: Secretary

Appointed: 01 December 2006

Resigned: 30 January 2013

Roderick W.

Position: Director

Appointed: 07 June 2000

Resigned: 01 August 2008

Paul F.

Position: Director

Appointed: 01 May 2000

Resigned: 14 February 2013

David C.

Position: Director

Appointed: 24 September 1997

Resigned: 01 May 2000

Nicholas S.

Position: Director

Appointed: 05 June 1991

Resigned: 09 March 1997

John N.

Position: Director

Appointed: 05 June 1991

Resigned: 31 August 2009

Timothy R.

Position: Director

Appointed: 05 June 1991

Resigned: 01 November 1993

Martin L.

Position: Director

Appointed: 05 June 1991

Resigned: 01 December 2006

People with significant control

The register of PSCs that own or have control over the company consists of 1 name. As BizStats identified, there is Tt Electronics Plc from Woking. The abovementioned PSC is categorised as "a public limited company" and has 75,01-100% shares. The abovementioned PSC and has 75,01-100% shares.

Tt Electronics Plc

Fourth Floor St. Andrews House West Street, Woking, Surrey, GU21 6EB

Legal authority United Kingdom (England)
Legal form Public Limited Company
Country registered England
Place registered Companies House
Registration number 87249
Notified on 6 April 2016
Nature of control: 75,01-100% shares

Company filings

Filing category
Accounts Address Annual return Auditors Change of name Confirmation statement Incorporation Officers Resolution
Dormant company accounts reported for the period up to 2022/12/31
filed on: 14th, August 2023
Free Download (1 page)

Company search

Advertisements