TTI REALISATIONS 2019 LIMITED - STOCKTON ON TEES


Company Profile Company Filings

Overview

TTI REALISATIONS 2019 LIMITED is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) from STOCKTON ON TEES and has the status: Dissolved - no longer trading.
TTI REALISATIONS 2019 LIMITED was incorporated 35 years ago on 13/03/1989 and has the registered number: 02360140. The accounts status is GROUP.

TTI REALISATIONS 2019 LIMITED - STOCKTON ON TEES

This company is listed in the following categories:
85590 - Other education n.e.c.

Accounts Status

Accounting Year End (d/m) Accounts Last Made Up Date Accounts Next Due Date
28 / 2 31/08/2017

Registered Office

1ST FLOOR 34 FALCON COURT
STOCKTON ON TEES
CLEVELAND
TS18 3TX

This Company Originates in : United Kingdom
Previous trading names include:
TTE TECHNICAL INSTITUTE (until 17/12/2019)
THE TTE TECHNICAL TRAINING GROUP (until 08/02/2019)
TTE MANAGEMENT AND TECHNICAL TRAINING (until 26/10/2005)

Confirmation Statements

Last Statement Next Statement Due
17/11/2019 29/12/2020

Map

Company Officers - Current and Previous

Name Born Nationality Role Appointed Status
MR ALAN MOORE Feb 1937 British Director 2018-11-27 CURRENT
STUART MANN Jul 1946 British Director 1995-05-24 UNTIL 1999-07-15 RESIGNED
STEVEN JOHN GRANT British Secretary 2001-12-06 UNTIL 2012-08-01 RESIGNED
MR JOHN MICHAEL CARR Sep 1936 Secretary 1998-07-08 UNTIL 2001-12-06 RESIGNED
JOHN WILLIAM ASHWELL Aug 1941 British Secretary 1993-06-10 UNTIL 1998-07-08 RESIGNED
MR ANTHONY JOSEPH APPLETON Feb 1962 British Secretary RESIGNED
MRS ANDREA PRESTON Secretary 2012-08-01 UNTIL 2019-10-16 RESIGNED
PETER JAMES LENNON Mar 1965 British Director 1999-09-22 UNTIL 2017-08-09 RESIGNED
MRS CLAIRE MARCIA VAUGHAN Aug 1961 British Director 1999-12-15 UNTIL 2011-11-02 RESIGNED
ARTHUR GEORGE SOWERBY Oct 1951 British Director 1997-01-06 UNTIL 1999-05-06 RESIGNED
MR PHILIP CHARLES SHARP Apr 1952 British Director 2019-06-17 UNTIL 2020-09-01 RESIGNED
MR GRAHAM MICHAEL ROBB Apr 1964 British Director 1999-12-15 UNTIL 2011-11-02 RESIGNED
KEITH MUTIMER Aug 1950 British Director 2008-01-14 UNTIL 2020-08-13 RESIGNED
MRS LYNN PERRY Sep 1973 British Director 2017-04-25 UNTIL 2020-08-14 RESIGNED
MR ALAN MOORE Feb 1937 British Director 2000-12-14 UNTIL 2018-01-16 RESIGNED
BRIAN DONALD WISHART Mar 1955 British Director 1999-12-15 UNTIL 2003-10-19 RESIGNED
KEITH LESLIE Sep 1951 British Director 2016-12-07 UNTIL 2020-08-14 RESIGNED
MR ARCHIBALD ARBUCKLE EASTON Apr 1946 British Director RESIGNED
GORDON BRYN JONES Feb 1952 British Director 1999-12-15 UNTIL 2016-12-07 RESIGNED
MR MICHAEL ARTHUR HENDER Aug 1945 British Director RESIGNED
MR STEPHEN CHRISTOPHER HANDS Feb 1968 British Director 2018-11-27 UNTIL 2019-08-21 RESIGNED
ARTHUR NIGEL ASKEW DICKEN Dec 1940 British Director RESIGNED
MR DAVID DAWSON Nov 1952 British Director RESIGNED
AINSLEY CHEETHAM May 1951 British Director 2016-12-07 UNTIL 2019-10-16 RESIGNED
MR PAUL BOOTH Oct 1950 British Director RESIGNED
MARTIN STANLEY BOOTH Oct 1957 British Director 1993-06-09 UNTIL 1995-02-28 RESIGNED
JOHN BAKER Sep 1946 British Director 1995-05-24 UNTIL 1999-07-15 RESIGNED
MR JOHN PHILIP ARBUCKLE Feb 1954 British Director 2018-01-16 UNTIL 2020-08-13 RESIGNED
MR DAVID JOHN ALLAN Sep 1946 British Director RESIGNED

Persons with Significant Control

Name Active from Born Address Level of control
Mr John Philip Arbuckle 2018-01-16 - 2018-11-30 2/1954 Significant influence or control
Mrs Lynn Perry 2017-04-25 - 2018-11-30 9/1973 Significant influence or control
Mr Ainsley Cheetham 2017-01-13 - 2018-11-30 5/1951 Significant influence or control
Mr Keith Leslie 2016-12-07 - 2018-11-30 9/1951 Significant influence or control
Mr Keith Mutimer 2016-04-06 - 2018-11-30 8/1950 Significant influence or control
Mr Alan Moore 2016-04-06 - 2018-01-16 2/1937 Significant influence or control
Mr Peter James Lennon 2016-04-06 - 2017-08-09 3/1965 Significant influence or control
Mr Gordon Bryn Jones 2016-04-06 - 2016-12-07 2/1952 Significant influence or control

Related Companies

CompanyName Address Company Status Accounts Status Main Company Activity
CHEMICAL INDUSTRIES ASSOCIATION LIMITED LONDON Active SMALL 74909 - Other professional, scientific and technical activities n.e.c.
DSRM GROUP LIMITED BIRMINGHAM Dissolved... DORMANT 20130 - Manufacture of other inorganic basic chemicals
TTE PENSION TRUSTEE LIMITED CLEVELAND Dissolved... DORMANT 64999 - Financial intermediation not elsewhere classified
LAW DEBENTURE INVESTMENT MANAGEMENT LIMITED LONDON UNITED KINGDOM Active DORMANT 82990 - Other business support service activities n.e.c.
SABIC UK PETROCHEMICALS LIMITED REDCAR Active FULL 20140 - Manufacture of other organic basic chemicals
DUNLIN LODGE MANAGEMENT COMPANY LTD BLACKPOOL UNITED KINGDOM Active MICRO ENTITY 98000 - Residents property management
TTE INTERNATIONAL LIMITED SOUTH BANK Active SMALL 85590 - Other education n.e.c.
AGE CONCERN EAST CHESHIRE CHESHIRE Active SMALL 63990 - Other information service activities n.e.c.
THE NORTH EAST OF ENGLAND PROCESS INDUSTRY CLUSTER LIMITED SUNDERLAND ENGLAND Active SMALL 94110 - Activities of business and employers membership organizations
AGE CONCERN EAST CHESHIRE (ENTERPRISES) LIMITED MACCLESFIELD Dissolved... TOTAL EXEMPTION FULL 63990 - Other information service activities n.e.c.
SABIC TEES HOLDINGS LIMITED RECDAR Active FULL 20140 - Manufacture of other organic basic chemicals
COGENT SKILLS TRAINING LIMITED WARRINGTON ENGLAND Active FULL 84130 - Regulation of and contribution to more efficient operation of businesses
TTE TECHNICAL (UK) LTD. MIDDLESBROUGH ENGLAND Active SMALL 85590 - Other education n.e.c.
THE FORUM (NORTHALLERTON) LTD NORTHALLERTON Active MICRO ENTITY 90040 - Operation of arts facilities
REDSCAR OIL & GAS CONSULTANCY LIMITED CLEVELAND Active MICRO ENTITY 71129 - Other engineering activities
QUANTECH COMPETENCE DEVELOPMENT LIMITED MIDDLESBROUGH UNITED KINGDOM Dissolved... SMALL 85590 - Other education n.e.c.
SOUTH TEES SITE COMPANY LIMITED DARLINGTON UNITED KINGDOM Active FULL 68320 - Management of real estate on a fee or contract basis
TTE SCOTLAND LIMITED EDINBURGH Dissolved... DORMANT 85590 - Other education n.e.c.
WISHART CONSULTANCY LIMITED EDINBURGH Dissolved... TOTAL EXEMPTION SMALL 82990 - Other business support service activities n.e.c.

Nearby Companies

CompanyName Address Company Status Accounts Status Main Company Activity
THE INVESTING AND SAVING ALLIANCE STOCKTON-ON-TEES Active SMALL 85590 - Other education n.e.c.
TEES VALLEY COMMUNITY FOUNDATION STOCKTON-ON-TEES ENGLAND Active GROUP 74909 - Other professional, scientific and technical activities n.e.c.
TISA EXCHANGE LIMITED STOCKTON ON TEES UNITED KINGDOM Active SMALL 94110 - Activities of business and employers membership organizations
FITZPATRICK CUES LIMITED STOCKTON-ON-TEES ENGLAND Active UNAUDITED ABRIDGED 32300 - Manufacture of sports goods
TISA UNIVERSAL REPORTING NETWORK LIMITED STOCKTON ON TEES UNITED KINGDOM Active SMALL 96090 - Other service activities n.e.c.
TISATECH LIMITED STOCKTON ON TEES UNITED KINGDOM Active SMALL 96090 - Other service activities n.e.c.
TRIDENT TECHNICAL SERVICES LTD STOCKTON-ON-TEES ENGLAND Active MICRO ENTITY 82990 - Other business support service activities n.e.c.
MOONRISE PROPERTY SERVICES LIMITED STOCKTON ON TEES UNITED KINGDOM Active NO ACCOUNTS FILED 68201 - Renting and operating of Housing Association real estate
SELECT ID LTD. STOCKTON ON TEES UNITED KINGDOM Active NO ACCOUNTS FILED 63110 - Data processing, hosting and related activities
TISA COMMERCIAL ENTERPRISES LIMITED STOCKTON ON TEES UNITED KINGDOM Active NO ACCOUNTS FILED 96090 - Other service activities n.e.c.