TITLEABSOLUTE LIMITED - MANCHESTER
Company Profile | Company Filings |
Overview
TITLEABSOLUTE LIMITED is a Private Limited Company from MANCHESTER and has the status: Active.
TITLEABSOLUTE LIMITED was incorporated 24 years ago on 28/03/2000 and has the registered number: 03958105. The accounts status is AUDIT EXEMPTION SUBSI and accounts are next due on 30/09/2024.
TITLEABSOLUTE LIMITED was incorporated 24 years ago on 28/03/2000 and has the registered number: 03958105. The accounts status is AUDIT EXEMPTION SUBSI and accounts are next due on 30/09/2024.
TITLEABSOLUTE LIMITED - MANCHESTER
This company is listed in the following categories:
69109 - Activities of patent and copyright agents; other legal activities n.e.c.
69109 - Activities of patent and copyright agents; other legal activities n.e.c.
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
31 / 12 | 31/12/2022 | 30/09/2024 |
Registered Office
CHURCHGATE HOUSE 2ND FLOOR
MANCHESTER
M1 6EU
This Company Originates in : United Kingdom
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
15/02/2023 | 29/02/2024 |
Map
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
OAKWOOD CORPORATE SECRETARY LIMITED | Corporate Secretary | 2013-11-18 | CURRENT | ||
RICHARD TWIGG | Feb 1965 | British | Director | 2021-03-08 | CURRENT |
SUSAN JANE CASTRO | Jun 1975 | British | Director | 2020-08-21 | CURRENT |
STEPHEN JALLAND | British | Secretary | 2008-10-03 UNTIL 2010-06-04 | RESIGNED | |
MATTHEW EMBLEM | Jun 1983 | British | Director | 2018-11-01 UNTIL 2020-08-21 | RESIGNED |
MS SUSAN VERONICA SPURGEON | Apr 1961 | British | Director | 2008-10-03 UNTIL 2014-12-22 | RESIGNED |
JAMES ROBERT SCOTT | May 1978 | British | Director | 2014-12-19 UNTIL 2014-12-22 | RESIGNED |
JAMES ROBERT SCOTT | May 1978 | British | Director | 2016-11-10 UNTIL 2018-11-01 | RESIGNED |
MR PAUL LEWIS CREFFIELD | Jun 1954 | British | Director | 2007-07-01 UNTIL 2013-02-19 | RESIGNED |
MR. ALYN RHYS NORTH | Aug 1979 | British | Director | 2010-06-04 UNTIL 2014-12-19 | RESIGNED |
MR SIMON JAMES PERKINS | Aug 1980 | British | Director | 2014-12-22 UNTIL 2015-10-31 | RESIGNED |
JASPER LEAVER | Jun 1975 | British | Director | 2005-12-01 UNTIL 2006-04-13 | RESIGNED |
MR ALYN RHYS NORTH | Secretary | 2010-06-04 UNTIL 2014-12-19 | RESIGNED | ||
MR TERRY MARRIS | Jun 1949 | British | Director | 2005-01-01 UNTIL 2007-08-31 | RESIGNED |
ROBERT ALAN SCARFF | Sep 1958 | British | Director | 2014-12-22 UNTIL 2015-05-29 | RESIGNED |
MR PETER WILSON WAKE | Apr 1946 | British | Secretary | 2005-01-01 UNTIL 2008-10-03 | RESIGNED |
ALISON CLARE HARRIS | Sep 1969 | Secretary | 2000-03-28 UNTIL 2004-12-17 | RESIGNED | |
MRS. CONSTANCE MARY BAILES | Oct 1949 | British | Secretary | 2004-12-17 UNTIL 2005-01-01 | RESIGNED |
MR PETER WILSON WAKE | Apr 1946 | British | Director | 2005-01-01 UNTIL 2008-10-03 | RESIGNED |
GARETH RHYS WILLIAMS | Secretary | 2018-07-26 UNTIL 2021-11-30 | RESIGNED | ||
JOHN CLARK | Jul 1946 | British | Director | 2000-10-20 UNTIL 2004-12-17 | RESIGNED |
JACQUELINE ANNE DAVIS | Mar 1963 | British | Director | 2005-01-06 UNTIL 2005-10-14 | RESIGNED |
MR VINCENT EDWARD CORLEY | Oct 1963 | British | Director | 2015-05-29 UNTIL 2016-11-10 | RESIGNED |
PAUL ANTHONY WAREHAM | Feb 1965 | British | Director | 2016-11-10 UNTIL 2021-10-15 | RESIGNED |
MR PAUL ROBERT CHAPMAN | Dec 1969 | British | Director | 2014-12-19 UNTIL 2014-12-22 | RESIGNED |
MR PAUL ROBERT CHAPMAN | Dec 1969 | British | Director | 2015-10-31 UNTIL 2018-11-01 | RESIGNED |
DAVID CHARLES BLACK | Oct 1952 | British | Director | 2000-03-28 UNTIL 2004-12-17 | RESIGNED |
DR. PETER BAILES | Jan 1947 | British | Director | 2000-03-28 UNTIL 2007-06-05 | RESIGNED |
MR ROBERT ANDREW WOOD | Oct 1944 | British | Director | 2000-10-20 UNTIL 2003-03-27 | RESIGNED |
MRS RACHEL SARAH MELANIE WALTON | May 1959 | British | Director | 2013-02-19 UNTIL 2014-12-22 | RESIGNED |
LONDON LAW SECRETARIAL LIMITED | Corporate Nominee Secretary | 2000-03-28 UNTIL 2000-03-28 | RESIGNED | ||
LONDON LAW SERVICES LIMITED | Corporate Nominee Director | 2000-03-28 UNTIL 2000-03-28 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Countrywide Group Limited | 2016-04-06 | Leighton Buzzard Bedfordshire |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent Right to appoint and remove directors |