TITLE INVESTMENTS LTD - LIVERPOOL
Company Profile | Company Filings |
Overview
TITLE INVESTMENTS LTD is a Private Limited Company from LIVERPOOL and has the status: Liquidation.
TITLE INVESTMENTS LTD was incorporated 10 years ago on 14/03/2014 and has the registered number: 08939285. The accounts status is FULL and accounts are next due on 31/12/2021.
TITLE INVESTMENTS LTD was incorporated 10 years ago on 14/03/2014 and has the registered number: 08939285. The accounts status is FULL and accounts are next due on 31/12/2021.
TITLE INVESTMENTS LTD - LIVERPOOL
This company is listed in the following categories:
64209 - Activities of other holding companies n.e.c.
64209 - Activities of other holding companies n.e.c.
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
31 / 12 | 31/12/2019 | 31/12/2021 |
Registered Office
C/O BDO LLP 5 TEMPLE SQUARE
LIVERPOOL
L2 5RH
This Company Originates in : United Kingdom
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
14/03/2021 | 28/03/2022 |
Map
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
MR CHARLES DOUGLAS KNOWLES SCOTT | Dec 1973 | British | Director | 2019-04-05 | CURRENT |
MR MICHAEL PETER REA | Feb 1966 | British | Director | 2019-04-05 | CURRENT |
MR ALISTAIR PEEL | Secretary | 2019-04-05 | CURRENT | ||
MR DAVID TURSCHWELL | Jun 1973 | British | Director | 2014-03-14 UNTIL 2018-10-11 | RESIGNED |
MR TIMOTHY DAVID JOHNSON | Dec 1967 | British | Director | 2018-10-11 UNTIL 2019-04-05 | RESIGNED |
MR IAIN ALEXANDER JAMIESON | Oct 1966 | British | Director | 2018-10-11 UNTIL 2019-04-05 | RESIGNED |
MR JEREMY MICHAEL GEORGE CARY | Jun 1960 | British | Director | 2018-10-11 UNTIL 2019-04-05 | RESIGNED |
MR JAMES ION DANIEL AGNEW | Apr 1968 | British | Director | 2018-10-11 UNTIL 2019-04-05 | RESIGNED |
MR IAIN ALEXANDER JAMIESON | Secretary | 2018-10-11 UNTIL 2019-04-05 | RESIGNED | ||
MRS JOANNA HAYLEY TURSCHWELL | Jan 1974 | British | Director | 2014-03-14 UNTIL 2018-10-11 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Stackhouse Poland Holdings Ltd | 2018-10-11 | Guildford |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent Right to appoint and remove directors |
|
Mr David Turschwell | 2016-04-06 - 2018-10-11 | 6/1973 | Elstree Hertfordshire |
Ownership of shares 50 to 75 percent Voting rights 50 to 75 percent |
Mrs Joanna Hayley Turschwell | 2016-04-06 - 2018-10-11 | 1/1974 | Elstree Hertfordshire |
Ownership of shares 25 to 50 percent Voting rights 25 to 50 percent |
Free Reports Available
Report | Date Filed | Date of Report | Assets |
---|---|---|---|
Title Investments Ltd - Accounts to registrar (filleted) - small 18.2 | 2018-10-04 | 31-01-2018 | £1,276,689 Cash £1,978,147 equity |
Title Investments Ltd - Accounts to registrar - small 17.1.1 | 2017-06-13 | 31-01-2017 | £557,154 Cash £1,228,832 equity |
Title Investments Ltd - Abbreviated accounts 16.1 | 2016-10-11 | 31-01-2016 | £548,803 Cash £680,059 equity |
Title Investments Ltd - Limited company - abbreviated - 11.6 | 2015-03-28 | 31-01-2015 | £1,840,100 equity |